BYWELL HOLDINGS LIMITED

BYWELL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBYWELL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02131364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BYWELL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BYWELL HOLDINGS LIMITED located?

    Registered Office Address
    Turbinia Works
    Davy Bank
    NE28 6UZ Wallsend
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of BYWELL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPENDTIP LIMITEDMay 13, 1987May 13, 1987

    What are the latest accounts for BYWELL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BYWELL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 13, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve 27/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jing Dong as a director on Jul 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Appointment of Mr Jian Chen as a director on Jul 07, 2017

    2 pagesAP01

    Termination of appointment of Weian Wang as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Weian Wang as a director on Jul 07, 2017

    1 pagesTM01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Michael Thomas Jones as a director on May 05, 2016

    2 pagesAP01

    Appointment of Mr Richard Hedley Howarth as a director on May 05, 2016

    2 pagesAP01

    Termination of appointment of Adam Duncan Sims as a director on Jan 28, 2016

    1 pagesTM01

    Termination of appointment of Andrew David Caffyn as a director on Dec 31, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 of ca 2006 18/11/2015
    RES13

    Annual return made up to Nov 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 85,409.25
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Sub-division of shares on Apr 09, 2015

    5 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Jing Dong as a director on Apr 09, 2015

    2 pagesAP01

    Who are the officers of BYWELL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARTH, Richard Hedley
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Secretary
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    BritishCompany Director85547110001
    CHEN, Jian
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    ChinaChineseCompany Director235176880001
    HODGSON, Andrew
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector132908140001
    HOWARTH, Richard Hedley
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United KingdomBritishCompany Director85547110002
    JONES, Michael Thomas
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    EnglandBritishChartered Engineer99203220002
    LI, Xiong
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Pr ChinaChineseCompany Director197082340001
    ZHU, Dongkui
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Pr ChinaChineseCompany Director197081060001
    REECE, Anne Dorothy
    40 Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    40 Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    Tyne & Wear
    British141422020001
    REECE, John Peter
    1 Furzefield Road
    NE3 4EA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Furzefield Road
    NE3 4EA Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector10546590004
    CAFFYN, Andrew David
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritishCompany Director192849650001
    CURL, Stephen John, Dr
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector155008600001
    DONG, Jing
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    UsaChineseCompany Director197085560001
    FESTING, John Francis Christian
    Ochrelands House
    Fellside
    NE46 1SB Hexham
    Northumberland
    Director
    Ochrelands House
    Fellside
    NE46 1SB Hexham
    Northumberland
    United KingdomBritishDirector63850710001
    GILL, Christopher John
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector17623480004
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishBanker40521530001
    LOWERY, Richard John Dent
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritishFinance Director115481860001
    REECE, Alan Richard, Dr
    Woodside The Crescent
    NE41 8HU Wylam
    Northumberland
    Director
    Woodside The Crescent
    NE41 8HU Wylam
    Northumberland
    United KingdomBritishDirector3746410001
    REECE, Anne Dorothy
    40 Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Secretary141422020001
    REECE, John Peter
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritishEngineer10546590004
    REECE, Simon Richard
    Ingleside Linden Avenue
    NE3 4HD Newcastle
    Director
    Ingleside Linden Avenue
    NE3 4HD Newcastle
    BritishDirector109332800001
    REECE, Susan Elizabeth
    1 Furzefield Road
    Gosforth
    NE3 4EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Furzefield Road
    Gosforth
    NE3 4EA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector155529520001
    SIMS, Adam Duncan
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritishCompany Director100043170002
    TRAPP, Antony David
    Healey Mill Healey
    NE44 6BG Riding Mill
    Northumberland
    Director
    Healey Mill Healey
    NE44 6BG Riding Mill
    Northumberland
    United KingdomBritishEngineer52150950001
    WANG, Weian
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Pr ChinaChineseChief Economist197082140001

    Who are the persons with significant control of BYWELL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specialist Machine Developments (Investment) Limited
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    England
    Apr 06, 2016
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number6533749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BYWELL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2015
    Delivered On Apr 10, 2015
    Outstanding
    Brief description
    By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    Supplemental debenture
    Created On Sep 12, 2012
    Delivered On Sep 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee all the right title and interest present and future first fixed charge the shares together with all related rights. The shares. Sandco 1235 limited 99 b ordinary shares of £1.00 each see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • John Reece
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 30, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Anne Dorothy Reece
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 30, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Simon Richard Reece
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 30, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anthony David Trapp
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 30, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • John Peter Reece
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 30, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Timothy William Grinsted
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 05, 1988
    Delivered On Oct 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1988Registration of a charge
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0