BAVEYSTOCK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAVEYSTOCK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00260851

Incorporation date

05/12/1931

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 icon26/10/2022
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 Christopher Nigel Barrington Lacey on 2021-05-27
dot icon27/05/2021
Director's details changed for Mr Peter Lewis Wyman 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 icon22/02/2019
Confirmation statement made on 2019-02-22 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 icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-29
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-29
dot icon22/02/2016
Annual return made up to 2016-02-22 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 2015-02-22 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-29
dot icon28/02/2014
Annual return made up to 2014-02-22 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 2013-02-22 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-29
dot icon11/05/2012
Appointment of Mr Christopher Nigel Barrington Lacey as a director
dot icon01/05/2012
Termination of appointment of Evan Tyson as a director
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-29
dot icon22/02/2011
Annual return made up to 2011-02-22 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 icon23/02/2010
Annual return made up to 2010-02-22 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 2003-03-29
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 icon17/02/1997
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
dot icon08/08/1996
New secretary appointed
dot icon30/05/1996
Ad 02/05/95--------- £ si 1000000@1
dot icon16/05/1996
Return made up to 14/01/96; no change of members
dot icon16/05/1996
Ad 22/03/94--------- £ si 1500000@1
dot icon16/05/1996
Ad 20/12/94--------- £ si 1000000@1
dot icon16/05/1996
Nc inc already adjusted 18/03/93
dot icon28/04/1996
Registered office changed on 28/04/96 from: teesdale works cooks rd bow bridge london E15 2PL
dot icon15/01/1996
Full accounts made up to 1995-03-26
dot icon11/01/1995
Return made up to 14/01/95; no change of members
dot icon11/01/1995
Full accounts made up to 1994-03-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Director resigned;new director appointed
dot icon27/02/1994
Return made up to 14/01/94; full list of members
dot icon27/01/1994
Director resigned
dot icon20/01/1994
Full accounts made up to 1993-03-29
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 icon10/06/1992
New director appointed
dot icon28/01/1992
Director resigned
dot icon20/01/1992
Return made up to 14/01/92; no change of members
dot icon09/01/1992
Full accounts made up to 1991-03-29
dot icon21/01/1991
Return made up to 14/01/91; full list of members
dot icon18/12/1990
Full accounts made up to 1990-03-29
dot icon09/02/1990
Return made up to 19/12/89; full list of members
dot icon20/01/1990
Full accounts made up to 1989-03-29
dot icon25/04/1989
Wd 11/04/89 ad 29/03/89--------- £ si 3447822@1=3447822 £ ic 2/3447824
dot icon25/04/1989
Nc inc already adjusted
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon21/04/1989
Full accounts made up to 1988-03-31
dot icon07/04/1989
Accounting reference date shortened from 31/03 to 29/03
dot icon06/03/1989
Return made up to 03/01/89; full list of members
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon25/04/1988
Accounts made up to 1986-12-31
dot icon07/03/1988
Accounting reference date extended from 31/12 to 31/03
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/10/1987
Resolutions
dot icon13/10/1987
Resolutions
dot icon10/09/1987
Director resigned;new director appointed
dot icon10/09/1987
New director appointed
dot icon09/05/1987
Director resigned
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
Group of companies' accounts made up to 1985-12-31
dot icon04/11/1986
Resolutions
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 BAVEYSTOCK HOLDINGS LIMITED

BAVEYSTOCK HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/1931 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 BAVEYSTOCK HOLDINGS LIMITED?

toggle

BAVEYSTOCK HOLDINGS LIMITED is currently Active. It was registered on 05/12/1931 .

Where is BAVEYSTOCK HOLDINGS LIMITED located?

toggle

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

What does BAVEYSTOCK HOLDINGS LIMITED do?

toggle

BAVEYSTOCK HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAVEYSTOCK HOLDINGS LIMITED?

toggle

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