BYWATERS (LEYTON) LIMITED
BOW

Hellopages » Greater London » Newham » E3 3JG

Company number 00505212
Status Active
Incorporation Date 8 March 1952
Company Type Private Limited Company
Address LEA RIVERSIDE, TWELVETREES CRESCENT, BOW, LONDON, E3 3JG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Satisfaction of charge 20 in full; Satisfaction of charge 21 in full. The most likely internet sites of BYWATERS (LEYTON) LIMITED are www.bywatersleyton.co.uk, and www.bywaters-leyton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. The distance to to Beckenham Hill Rail Station is 6.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.4 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bywaters Leyton Limited is a Private Limited Company. The company registration number is 00505212. Bywaters Leyton Limited has been working since 08 March 1952. The present status of the company is Active. The registered address of Bywaters Leyton Limited is Lea Riverside Twelvetrees Crescent Bow London E3 3jg. . BROWN, Amanda Jane is a Director of the company. GLOVER, Helen Muriel is a Director of the company. GLOVER, John Paul is a Director of the company. GLOVER, John Stuart is a Director of the company. GLOVER, Nicholas Mark is a Director of the company. KHANOM, Muhsima is a Director of the company. Secretary GLOVER, John Stuart has been resigned. Secretary WENT, Paul has been resigned. Director BLYDE, William David has been resigned. Director BUTCHER, Craig Nicholas has been resigned. Director GLOVER, Malcolm Neil has been resigned. Director HEARNE, John Barry has been resigned. Director JOHNSON, Peter Stuart has been resigned. Director PUSEY, Michael John has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
BROWN, Amanda Jane
Appointed Date: 21 December 2007
57 years old

Director
GLOVER, Helen Muriel
Appointed Date: 21 December 2007
70 years old

Director
GLOVER, John Paul
Appointed Date: 02 January 2013
44 years old

Director
GLOVER, John Stuart

79 years old

Director
GLOVER, Nicholas Mark
Appointed Date: 21 December 2007
67 years old

Director
KHANOM, Muhsima
Appointed Date: 28 August 2013
41 years old

Resigned Directors

Secretary
GLOVER, John Stuart
Resigned: 21 December 2007

Secretary
WENT, Paul
Resigned: 03 August 2009
Appointed Date: 21 December 2007

Director
BLYDE, William David
Resigned: 02 October 2009
Appointed Date: 30 October 2008
69 years old

Director
BUTCHER, Craig Nicholas
Resigned: 21 May 2012
Appointed Date: 01 December 2009
60 years old

Director
GLOVER, Malcolm Neil
Resigned: 23 October 2008
77 years old

Director
HEARNE, John Barry
Resigned: 05 August 2013
Appointed Date: 01 August 2012
72 years old

Director
JOHNSON, Peter Stuart
Resigned: 31 March 2012
Appointed Date: 14 December 2009
71 years old

Director
PUSEY, Michael John
Resigned: 30 June 2012
Appointed Date: 03 August 2010
68 years old

Persons With Significant Control

Mr John Stuart Glover
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Neil Glover
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BYWATERS (LEYTON) LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
10 Dec 2016
Satisfaction of charge 20 in full
10 Dec 2016
Satisfaction of charge 21 in full
10 Dec 2016
Satisfaction of charge 25 in full
22 Nov 2016
Registration of charge 005052120035, created on 21 November 2016
...
... and 155 more events
04 Jun 1983
Annual return made up to 30/12/81
04 Nov 1981
Annual return made up to 28/12/80
20 Jun 1978
Particulars of mortgage/charge
21 May 1976
Annual return made up to 31/12/75
08 Mar 1952
Incorporation

BYWATERS (LEYTON) LIMITED Charges

21 November 2016
Charge code 0050 5212 0035
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
21 April 2016
Charge code 0050 5212 0034
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Legal mortgage over the freehold property known as…
21 April 2016
Charge code 0050 5212 0033
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Fiance (UK) LTD
Description: Contains fixed charge…
19 January 2015
Charge code 0050 5212 0032
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 October 2014
Charge code 0050 5212 0031
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 October 2014
Charge code 0050 5212 0030
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
15 July 2014
Charge code 0050 5212 0029
Delivered: 28 July 2014
Status: Partially satisfied
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: F/H - unit j lea riverside twelvetrees crescent london and…
15 July 2014
Charge code 0050 5212 0028
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 July 2014
Charge code 0050 5212 0027
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit j lea riverside twelvetrees crescent…
15 July 2014
Charge code 0050 5212 0026
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H bywaters gateway road leyton london t/no EGL503683.
19 September 2011
Debenture
Delivered: 28 September 2011
Status: Satisfied on 10 December 2016
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land at twelvetrees crescent london t/no EGL418494 by way…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land at gateway road leyton london t/no EGL503683 by way of…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 10 December 2016
Persons entitled: Lombard North Central Public Limited Company
Description: Land at gateway road leyton london t/no EGL503683 by way of…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 10 December 2016
Persons entitled: Lombard North Central Public Limited Company
Description: Land at twelvetrees crescent london t/no EGL418494 by way…
12 March 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied on 9 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 June 2008
Chattel mortgage
Delivered: 21 June 2008
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1X2007 lyndex meggabite 145 3 x 55 (bailer) serial number…
1 April 2008
Mortgage of certain equipment
Delivered: 9 April 2008
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Simiatec model panel 177- item no.6AV6645-0AA01-0AX0, 2-14…
15 February 2008
Mortgage of certain equipment
Delivered: 23 February 2008
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The equipment being 1 conveyor pk 9/1900 kgf 9.05, 1…
28 January 2008
Mortgage of certain equipment
Delivered: 30 January 2008
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The equipment: conveyor type pk 9/1900, conveyor type pk…
28 January 2008
Mortgage of certain equipment
Delivered: 30 January 2008
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The equipment being conveyors sorting cabins, steel…
12 November 2007
Mortgage of certain equipment
Delivered: 20 November 2007
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Equipment conveyor with steel brackets conveyor with steel…
15 May 2007
Fixed charge over chattels
Delivered: 19 May 2007
Status: Satisfied on 22 February 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All fixed assets listed in the schedule and all proceeds…
30 November 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 22 February 2011
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Unit j twelvetrees crescent bromley-by-bow london t/no…
30 November 2006
Mortgage debenture
Delivered: 6 December 2006
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Land on the south east side of twelvetrees crescent, newham…
30 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Land on the south east side of twelvetrees crescent, newham…
2 November 2006
Fixed charge on purchased debts which fail to vest
Delivered: 3 November 2006
Status: Satisfied on 22 February 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
31 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at gateway road leyton london. By…
5 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 22 February 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 5 marshgate trading estate…
27 July 1998
Legal mortgage
Delivered: 29 July 1998
Status: Satisfied on 22 February 2011
Persons entitled: Midland Bank PLC
Description: Brs depot ruckholt road leyton london E10. With the benefit…
20 January 1993
Fixed and floating charge
Delivered: 22 January 1993
Status: Satisfied on 22 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1989
Legal charge
Delivered: 19 October 1989
Status: Satisfied on 23 November 1999
Persons entitled: Midland Bank PLC
Description: 10 thurlow court hermon hill wanstead l/b of redbridge t/no…
22 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 22 February 2011
Persons entitled: Midland Bank PLC
Description: Premises at osier way, leyton, london E10.
14 June 1978
Floating charge
Delivered: 20 June 1978
Status: Satisfied on 22 February 2011
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…