JOHN BYWATER TRANSPORT LIMITED
DOVER

Hellopages » Kent » Dover » CT15 4ND

Company number 02779409
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address PIKE ROAD INDUSTRIAL ESTATE, PIKE ROAD EYTHORNE, DOVER, KENT, CT15 4ND
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,316 . The most likely internet sites of JOHN BYWATER TRANSPORT LIMITED are www.johnbywatertransport.co.uk, and www.john-bywater-transport.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and nine months. The distance to to Sandwich Rail Station is 5.2 miles; to Folkestone Central Rail Station is 9.8 miles; to Folkestone West Rail Station is 10 miles; to Ramsgate Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Bywater Transport Limited is a Private Limited Company. The company registration number is 02779409. John Bywater Transport Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of John Bywater Transport Limited is Pike Road Industrial Estate Pike Road Eythorne Dover Kent Ct15 4nd. The company`s financial liabilities are £12.98k. It is £-170.55k against last year. The cash in hand is £95.37k. It is £64.95k against last year. And the total assets are £1135.28k, which is £-52.26k against last year. BYWATER, Edward John is a Secretary of the company. BATHURST, Alan George is a Director of the company. BYWATER, Edward John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYWATER, Patricia Anne has been resigned. The company operates in "Freight transport by road".


john bywater transport Key Finiance

LIABILITIES £12.98k
-93%
CASH £95.37k
+213%
TOTAL ASSETS £1135.28k
-5%
All Financial Figures

Current Directors

Secretary
BYWATER, Edward John
Appointed Date: 13 January 1993

Director
BATHURST, Alan George
Appointed Date: 23 May 2002
75 years old

Director
BYWATER, Edward John
Appointed Date: 13 January 1993
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Director
BYWATER, Patricia Anne
Resigned: 23 May 2002
Appointed Date: 13 January 1993
78 years old

Persons With Significant Control

Mr Edward John Bywater
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN BYWATER TRANSPORT LIMITED Events

13 Feb 2017
Confirmation statement made on 13 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,316

20 Apr 2015
Total exemption small company accounts made up to 30 September 2014
11 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,316

...
... and 58 more events
08 Apr 1994
Return made up to 13/01/94; full list of members

20 Oct 1993
Accounting reference date notified as 30/09

11 Jun 1993
Particulars of mortgage/charge

20 Jan 1993
Secretary resigned

13 Jan 1993
Incorporation

JOHN BYWATER TRANSPORT LIMITED Charges

30 June 2014
Charge code 0277 9409 0009
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at pike road industrial estate pike…
29 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 8 godwyne court godwyne road dover and…
16 September 2011
Deed of charge over credit balances
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at pike road eythorne dover t/no K765348.
4 November 2005
Guarantee & debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land and buildings at pike…
11 January 1999
Legal charge
Delivered: 19 January 1999
Status: Satisfied on 2 August 2002
Persons entitled: Barclays Bank PLC
Description: 0.63 acres of land at pike road ind est eythorne dover kent…
17 February 1998
Fixed and floating charge (all assets)
Delivered: 6 March 1998
Status: Satisfied on 7 October 2004
Persons entitled: Barclays Commercial Services Limited
Description: Fixed charge all f/h and l/h property present andd future…
26 May 1993
Debenture
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…