Company NameBytheway`S Limited
DirectorRichard Anthony Bytheway
Company StatusActive
Company Number04668635
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard Anthony Bytheway
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration19 years
RoleOffice Supplies
Country of ResidenceEngland
Correspondence Address28 Brendon Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0PH
Director NameJoanne Bytheway
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Acorn Bank
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QD
Secretary NameHeather Wray
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address213 Fabian Road
Eston
Middlesbrough
Cleveland
TS6 9RW
Secretary NameMiss Kimberley Marie English
NationalityBritish
StatusResigned
Appointed22 December 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2010)
RoleBook Keeper
Correspondence Address25 Merlin Way
Hartlepool
Cleveland
TS26 0RT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebythewaysgifts.co.uk
Telephone01642 671400
Telephone regionMiddlesbrough

Location

Registered AddressUnit 13 Woodstock Court
Bowesfield Crescent
Stockton On Tees
Cleveland
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

75 at £1Richard Bytheway
75.00%
Ordinary
25 at £1Joanne Bytheway
25.00%
Ordinary

Financials

Year2014
Net Worth£27,962
Cash£9,533
Current Liabilities£91,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Change of details for Mr Richard Anthony Bytheway as a person with significant control on 9 July 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
1 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Termination of appointment of Kimberley English as a secretary (1 page)
21 June 2010Termination of appointment of Kimberley English as a secretary (1 page)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Richard Anthony Bytheway on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard Anthony Bytheway on 17 February 2010 (2 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Director's change of particulars / richard bytheway / 11/09/2009 (2 pages)
11 September 2009Director's change of particulars / richard bytheway / 11/09/2009 (2 pages)
1 April 2009Return made up to 17/02/09; full list of members (3 pages)
1 April 2009Return made up to 17/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Secretary appointed miss kimberley marie english (1 page)
22 December 2008Secretary appointed miss kimberley marie english (1 page)
1 May 2008Return made up to 17/02/08; full list of members (3 pages)
1 May 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Appointment terminated secretary heather wray (1 page)
26 February 2008Appointment terminated secretary heather wray (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 17/02/07; full list of members (2 pages)
15 May 2007Return made up to 17/02/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Registered office changed on 01/11/06 from: unit 2 concorde business centre concorde way stockton on tees TS18 3RB (1 page)
1 November 2006Registered office changed on 01/11/06 from: unit 2 concorde business centre concorde way stockton on tees TS18 3RB (1 page)
19 September 2006Return made up to 17/02/06; full list of members (2 pages)
19 September 2006Return made up to 17/02/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: unit 3 concorde business centre concorde way preston farm ind estate stockton on tees cleveland TS18 3RB (1 page)
3 May 2005Registered office changed on 03/05/05 from: unit 3 concorde business centre concorde way preston farm ind estate stockton on tees cleveland TS18 3RB (1 page)
3 May 2005Director resigned (1 page)
11 April 2005Return made up to 17/02/05; full list of members (6 pages)
11 April 2005Return made up to 17/02/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Registered office changed on 20/05/04 from: 1 acorn bank ingleby barwick stockton on tees TS17 0QD (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1 acorn bank ingleby barwick stockton on tees TS17 0QD (1 page)
13 March 2004Return made up to 17/02/04; full list of members (6 pages)
13 March 2004Return made up to 17/02/04; full list of members (6 pages)
4 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
17 February 2003Incorporation (12 pages)
17 February 2003Incorporation (12 pages)