A. BAVEYSTOCK & CO., LIMITED

Register to unlock more data on OkredoRegister

A. BAVEYSTOCK & CO., LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01500686

Incorporation date

09/06/1980

Size

Dormant

Contacts

Registered address

Registered address

Regent House, 41 Great Pulteney Street, London W1F 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon13/04/2026
Appointment of Mr Timothy Nicholas Blake Parker as a director on 2026-04-01
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2023
Appointment of Mr Alistair William Darby as a director on 2023-12-01
dot icon03/12/2023
Termination of appointment of Christopher Nigel Barrington Lacey as a director on 2023-12-01
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon28/05/2021
Secretary's details changed for Mr Nicholas Pollock on 2021-05-27
dot icon27/05/2021
Director's details changed for Mr Peter Lewis Wyman on 2021-05-27
dot icon27/05/2021
Director's details changed for Mr Christopher Nigel Barrington Lacey on 2021-05-27
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon24/05/2019
Registered office address changed from 14 Bolton Street Piccadilly London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 2019-05-24
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/12/2018
Full accounts made up to 2018-03-29
dot icon15/08/2018
Current accounting period extended from 2019-03-29 to 2019-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-29
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-29
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-29
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Christopher Nigel Barrington Lacey on 2015-03-04
dot icon07/01/2015
Full accounts made up to 2014-03-29
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-29
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon17/01/2013
Full accounts made up to 2012-03-29
dot icon11/05/2012
Appointment of Christopher Nigel Barrington Lacey as a director
dot icon01/05/2012
Termination of appointment of Evan Tyson as a director
dot icon26/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-29
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Peter Lewis Wyman as a director
dot icon07/02/2011
Termination of appointment of Malcolm Ridley as a director
dot icon06/01/2011
Full accounts made up to 2010-03-29
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-29
dot icon31/01/2009
Full accounts made up to 2008-03-29
dot icon20/01/2009
Return made up to 14/01/09; full list of members
dot icon11/02/2008
Return made up to 14/01/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-29
dot icon16/03/2007
Return made up to 14/01/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-03-29
dot icon01/02/2006
Full accounts made up to 2005-03-29
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-29
dot icon11/01/2005
Return made up to 14/01/05; full list of members
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon19/03/2003
Auditor's resignation
dot icon31/01/2003
Full accounts made up to 2002-03-29
dot icon29/01/2003
Return made up to 14/01/03; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-29
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon07/11/2001
New director appointed
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed
dot icon20/01/2001
Full accounts made up to 2000-03-29
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon11/01/2000
Return made up to 14/01/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-03-29
dot icon12/02/1999
Return made up to 14/01/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-29
dot icon30/07/1998
Auditor's resignation
dot icon10/02/1998
Director resigned
dot icon29/01/1998
Return made up to 14/01/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-30
dot icon07/05/1997
Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA
dot icon14/02/1997
Return made up to 14/01/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon08/08/1996
Secretary resigned;director resigned
dot icon08/08/1996
New secretary appointed
dot icon30/05/1996
Ad 02/05/95--------- £ si 1000000@1
dot icon28/04/1996
Registered office changed on 28/04/96 from: teesdale works cooks road london E15 2PL
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Nc inc already adjusted 18/03/93
dot icon19/02/1996
Return made up to 14/01/96; no change of members
dot icon15/01/1996
Full accounts made up to 1995-03-26
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon13/01/1995
Full accounts made up to 1994-03-29
dot icon13/01/1995
Return made up to 14/01/95; no change of members
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon29/07/1994
Director resigned;new director appointed
dot icon25/02/1994
Return made up to 14/01/94; full list of members
dot icon20/01/1994
Full accounts made up to 1993-03-29
dot icon20/05/1993
Particulars of mortgage/charge
dot icon10/01/1993
Return made up to 14/01/93; no change of members
dot icon07/01/1993
Full accounts made up to 1992-03-29
dot icon11/06/1992
New director appointed
dot icon27/05/1992
Particulars of mortgage/charge
dot icon28/01/1992
Director resigned
dot icon21/01/1992
Return made up to 14/01/92; no change of members
dot icon10/01/1992
Full accounts made up to 1991-03-29
dot icon29/05/1991
Particulars of mortgage/charge
dot icon22/01/1991
Return made up to 14/01/91; full list of members
dot icon18/01/1991
Director resigned
dot icon18/12/1990
Full accounts made up to 1990-03-29
dot icon12/02/1990
Return made up to 19/12/89; full list of members
dot icon19/01/1990
Full accounts made up to 1989-03-29
dot icon09/05/1989
Wd 27/04/89 ad 29/03/89--------- £ si 3499900@1=3499900 £ ic 100/3500000
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
£ nc 60000/5000000
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 29/03
dot icon24/02/1989
Return made up to 03/01/89; full list of members
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon18/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1988
Accounts made up to 1986-12-31
dot icon16/03/1988
Accounting reference date extended from 31/12 to 31/03
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon04/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Director resigned;new director appointed
dot icon22/12/1986
Return made up to 24/09/86; full list of members
dot icon05/12/1986
Particulars of mortgage/charge
dot icon28/11/1986
Full accounts made up to 1985-12-31
dot icon02/10/1986
New secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyman, Peter Lewis
Director
27/01/2011 - Present
16
Lacey, Christopher Nigel Barrington
Director
29/03/2012 - 01/12/2023
36
Darby, Alistair William
Director
01/12/2023 - Present
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. BAVEYSTOCK & CO., LIMITED

A. BAVEYSTOCK & CO., LIMITED is an(a) Active company incorporated on 09/06/1980 with the registered office located at Regent House, 41 Great Pulteney Street, London W1F 9NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. BAVEYSTOCK & CO., LIMITED?

toggle

A. BAVEYSTOCK & CO., LIMITED is currently Active. It was registered on 09/06/1980 .

Where is A. BAVEYSTOCK & CO., LIMITED located?

toggle

A. BAVEYSTOCK & CO., LIMITED is registered at Regent House, 41 Great Pulteney Street, London W1F 9NZ.

What does A. BAVEYSTOCK & CO., LIMITED do?

toggle

A. BAVEYSTOCK & CO., LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A. BAVEYSTOCK & CO., LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Timothy Nicholas Blake Parker as a director on 2026-04-01.