Company NameBilway Limited
DirectorStephen John Ingram
Company StatusActive
Company Number02788525
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Ingram
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleLock Gateman
Country of ResidenceEngland
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameLee Robinson
NationalityEnglish
StatusCurrent
Appointed30 September 2004(11 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleGateman
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameBarry Thomas
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleLock Gateman
Correspondence Address12 Walnut Close
Clifton Swinton
Manchester
M27 6NH
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Walnut Close
Clifton Swinton
Manchester
M27 6NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 7776500
Telephone regionManchester

Location

Registered Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Stephen John Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£648,906
Cash£653,901
Current Liabilities£80,449

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
10 September 2019Change of details for Mr Stephen John Ingram as a person with significant control on 1 November 2018 (2 pages)
10 September 2019Director's details changed for Mr Stephen John Ingram on 1 November 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 March 2010Director's details changed for Stephen John Ingram on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Lee Robinson on 3 March 2010 (1 page)
3 March 2010Director's details changed for Stephen John Ingram on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stephen John Ingram on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Lee Robinson on 3 March 2010 (1 page)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Lee Robinson on 3 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Return made up to 10/02/09; full list of members (3 pages)
23 February 2009Return made up to 10/02/09; full list of members (3 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 June 2006Return made up to 10/02/06; full list of members (2 pages)
12 June 2006Return made up to 10/02/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: c/o kenneth buckley and company county bank chambers 49 church street eccles manchester M30 0BJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: c/o kenneth buckley and company county bank chambers 49 church street eccles manchester M30 0BJ (1 page)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Return made up to 10/02/05; full list of members (6 pages)
28 February 2005Return made up to 10/02/05; full list of members (6 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
30 September 2004Secretary resigned;director resigned (1 page)
30 September 2004Secretary resigned;director resigned (1 page)
1 March 2004Return made up to 10/02/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Return made up to 10/02/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 March 2003Return made up to 10/02/03; full list of members (7 pages)
7 March 2003Return made up to 10/02/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2001Return made up to 10/02/01; full list of members (6 pages)
27 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
18 February 1999Return made up to 10/02/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 February 1999Return made up to 10/02/99; no change of members (4 pages)
25 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 February 1997Return made up to 10/02/97; full list of members (6 pages)
28 February 1997Return made up to 10/02/97; full list of members (6 pages)
21 November 1996Full accounts made up to 30 April 1996 (12 pages)
21 November 1996Full accounts made up to 30 April 1996 (12 pages)
23 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1995Full accounts made up to 30 April 1995 (12 pages)
5 September 1995Full accounts made up to 30 April 1995 (12 pages)