B.W. AYLESBURY LIMITED

Register to unlock more data on OkredoRegister

B.W. AYLESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274494

Incorporation date

06/11/1996

Size

Full

Contacts

Registered address

Registered address

Aylesbury Honda, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon17/11/2025
Full accounts made up to 2025-02-28
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon12/11/2025
Director's details changed for Mr Paul William Cockton on 2025-01-01
dot icon01/04/2025
Director's details changed for Mr Paul William Cockton on 2024-10-18
dot icon31/03/2025
Termination of appointment of Harold John Cockton as a secretary on 2024-10-18
dot icon31/03/2025
Termination of appointment of Harold John Cockton as a director on 2024-10-18
dot icon11/11/2024
Director's details changed for Paul William Cockton on 2023-11-02
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon03/10/2024
Full accounts made up to 2024-02-29
dot icon20/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon27/10/2023
Change of details for B.W. Aylesbury (Holdings) Limited as a person with significant control on 2016-05-28
dot icon11/09/2023
Full accounts made up to 2023-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon31/10/2022
Full accounts made up to 2022-02-28
dot icon30/01/2022
Full accounts made up to 2021-02-28
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon29/03/2021
Full accounts made up to 2020-02-29
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon28/11/2019
Full accounts made up to 2019-02-28
dot icon15/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon30/09/2018
Full accounts made up to 2018-02-28
dot icon05/01/2018
Confirmation statement made on 2017-10-25 with updates
dot icon14/11/2017
Full accounts made up to 2017-02-28
dot icon14/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon18/11/2016
Termination of appointment of John Thomas Connor as a director on 2016-11-18
dot icon07/10/2016
Accounts for a medium company made up to 2016-02-29
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/09/2015
Accounts for a medium company made up to 2015-02-28
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/08/2014
Accounts for a medium company made up to 2014-02-28
dot icon22/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/09/2013
Accounts for a medium company made up to 2013-02-28
dot icon18/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon14/09/2012
Accounts for a medium company made up to 2012-02-29
dot icon06/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered office address
dot icon21/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon02/02/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon02/02/2011
Register inspection address has been changed from Aylesbury Honda Gatehouse Road Aylesbury Buckinghamshire HP19 8ED
dot icon02/02/2011
Secretary's details changed for Harold John Cockton on 2010-11-06
dot icon02/02/2011
Director's details changed for John Thomas Connor on 2010-11-06
dot icon02/02/2011
Director's details changed for Mr Christopher Bernard William Brown on 2010-11-06
dot icon02/02/2011
Register(s) moved to registered inspection location
dot icon02/02/2011
Director's details changed for Paul William Cockton on 2010-11-06
dot icon02/02/2011
Director's details changed for Harold John Cockton on 2010-11-06
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2010
Accounts for a medium company made up to 2010-02-28
dot icon10/06/2010
Appointment of Paul William Cockton as a director
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2009
Accounts for a medium company made up to 2009-02-28
dot icon04/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Harold John Cockton on 2009-11-06
dot icon03/12/2009
Director's details changed for John Thomas Connor on 2009-11-06
dot icon13/05/2009
Gbp ic 250000/10000\12/11/08\gbp sr 240000@1=240000\
dot icon29/04/2009
Resolutions
dot icon21/11/2008
Return made up to 06/11/08; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2008-02-29
dot icon12/11/2007
Return made up to 06/11/07; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2007-02-28
dot icon18/05/2007
£ ic 500000/250000 18/04/07 £ sr 250000@1=250000
dot icon26/01/2007
Particulars of mortgage/charge
dot icon30/11/2006
Return made up to 06/11/06; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2006-02-28
dot icon12/12/2005
Return made up to 06/11/05; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2005-02-28
dot icon29/11/2004
Return made up to 06/11/04; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-02-29
dot icon05/12/2003
Return made up to 06/11/03; full list of members
dot icon18/11/2003
Accounts for a medium company made up to 2003-02-28
dot icon04/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon29/11/2002
Return made up to 06/11/02; full list of members
dot icon10/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon19/11/2001
Return made up to 06/11/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon15/12/2000
Accounts for a medium company made up to 2000-02-29
dot icon05/12/2000
Return made up to 06/11/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon23/11/1999
Return made up to 06/11/99; full list of members
dot icon02/03/1999
Particulars of mortgage/charge
dot icon23/02/1999
Ad 12/02/99--------- £ si 499999@1=499999 £ ic 1/500000
dot icon28/01/1999
Registered office changed on 28/01/99 from: sutton house acorn business park, heaton lane, stockport, cheshire SK4 1AS
dot icon10/11/1998
Return made up to 06/11/98; no change of members
dot icon21/10/1998
Accounting reference date extended from 30/11/98 to 28/02/99
dot icon28/08/1998
Accounts for a small company made up to 1997-11-30
dot icon20/04/1998
Director resigned
dot icon23/03/1998
Particulars of mortgage/charge
dot icon11/12/1997
Return made up to 06/11/97; full list of members
dot icon14/05/1997
New director appointed
dot icon14/03/1997
Memorandum and Articles of Association
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: international house the britannia suite manchester M3 2ER
dot icon11/03/1997
Certificate of change of name
dot icon10/03/1997
£ nc 1000/1000000 03/03/97
dot icon06/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

57
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,213,793.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
5.91M
-
0.00
2.21M
-
2021
57
5.91M
-
0.00
2.21M
-

Employees

2021

Employees

57 Ascended- *

Net Assets(GBP)

5.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.21M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
06/11/1996 - 03/03/1997
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/11/1996 - 03/03/1997
4516
Brown, Christopher Bernard William
Director
03/03/1997 - Present
6
Cockton, Paul William
Director
01/06/2010 - Present
5
Connor, John Thomas
Director
03/05/1997 - 18/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About B.W. AYLESBURY LIMITED

B.W. AYLESBURY LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at Aylesbury Honda, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of B.W. AYLESBURY LIMITED?

toggle

B.W. AYLESBURY LIMITED is currently Active. It was registered on 06/11/1996 .

Where is B.W. AYLESBURY LIMITED located?

toggle

B.W. AYLESBURY LIMITED is registered at Aylesbury Honda, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8ED.

What does B.W. AYLESBURY LIMITED do?

toggle

B.W. AYLESBURY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does B.W. AYLESBURY LIMITED have?

toggle

B.W. AYLESBURY LIMITED had 57 employees in 2021.

What is the latest filing for B.W. AYLESBURY LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2025-02-28.