Background WavePink WaveYellow Wave

BAVEYSTOCK HOLDINGS LIMITED (00260851)

BAVEYSTOCK HOLDINGS LIMITED (00260851) is an active UK company. incorporated on 5 December 1931. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAVEYSTOCK HOLDINGS LIMITED has been registered for 94 years. Current directors include DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis.

Company Number
00260851
Status
active
Type
ltd
Incorporated
5 December 1931
Age
94 years
Address
Regent House, London, W1F 9NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAVEYSTOCK HOLDINGS LIMITED

BAVEYSTOCK HOLDINGS LIMITED is an active company incorporated on 5 December 1931 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAVEYSTOCK HOLDINGS LIMITED was registered 94 years ago.(SIC: 99999)

Status

active

Active since 94 years ago

Company No

00260851

LTD Company

Age

94 Years

Incorporated 5 December 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

A.BAVEYSTOCK & CO.,LIMITED
From: 5 December 1931To: 31 December 1981
Contact
Address

Regent House 41 Great Pulteney Street London, W1F 9NZ,

Previous Addresses

14 Bolton Street Piccadilly London W1J 8BF
From: 5 December 1931To: 24 May 2019
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 03 Oct 2001

DARBY, Alistair William

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1966
Director
Appointed 01 Dec 2023

PARKER, Timothy Nicholas Blake

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born November 1980
Director
Appointed 01 Apr 2026

WYMAN, Peter Lewis

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950
Director
Appointed 27 Jan 2011

NUNN, Colin Michael

Resigned
28 Tooke Close, PinnerHA5 4TJ
Secretary
Appointed N/A
Resigned 31 May 1996

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Secretary
Appointed 31 May 1996
Resigned 03 Oct 2001

BACON, Roger Frank

Resigned
Westfield House, MaldonCM9 8JU
Born February 1951
Director
Appointed 03 Mar 1992
Resigned 30 Nov 1995

BOSCAWEN, Simon John Evelyn

Resigned
Jacksons Cottage, RudgwickRH12 3AB
Born September 1936
Director
Appointed N/A
Resigned 03 Oct 2001

GOLDER, Peter James

Resigned
23 Sispara Gardens, LondonSW18 1LG
Born May 1935
Director
Appointed N/A
Resigned 03 Oct 2001

HARRIES, John Michael

Resigned
Blithe Barn, CirencesterGL7 5SH
Born July 1936
Director
Appointed 01 Jul 1994
Resigned 03 Oct 2001

LACEY, Christopher Nigel Barrington

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961
Director
Appointed 29 Mar 2012
Resigned 01 Dec 2023

LUSTY, Michael William

Resigned
Thrupemarsh Barn, WellsBA15 3HB
Born May 1934
Director
Appointed N/A
Resigned 09 Jan 1992

REED, Martin David

Resigned
Standgates Farm Strood Green, BillingshurstRH14 0LH
Born May 1932
Director
Appointed N/A
Resigned 23 Jan 1998

RIDLEY, Malcolm James

Resigned
Moor Lodge, DorkingRH5 4NA
Born March 1941
Director
Appointed 03 Oct 2001
Resigned 27 Jan 2011

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Born March 1946
Director
Appointed 03 Oct 2001
Resigned 31 Mar 2012

WILKINSON, Horace Alfred Waldo

Resigned
Becmead 10 The Avenue, SuttonSM2 7QB
Born July 1909
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

1

Bolton Street, LondonW1J 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
7 May 1997
287Change of Registered Office
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
30 May 1996
88(2)R88(2)R
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
88(2)R88(2)R
Legacy
16 May 1996
88(2)R88(2)R
Legacy
16 May 1996
123Notice of Increase in Nominal Capital
Legacy
28 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
28 January 1992
288288
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
21 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
25 April 1989
88(2)Return of Allotment of Shares
Legacy
25 April 1989
123Notice of Increase in Nominal Capital
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
7 April 1989
225(1)225(1)
Legacy
6 March 1989
363363
Legacy
17 May 1988
288288
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
7 March 1988
225(2)225(2)
Legacy
11 February 1988
363363
Legacy
8 February 1988
288288
Resolution
13 October 1987
RESOLUTIONSResolutions
Resolution
13 October 1987
RESOLUTIONSResolutions
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Legacy
9 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 November 1986
AAAnnual Accounts
Resolution
4 November 1986
RESOLUTIONSResolutions
Legacy
2 October 1986
288288