Background WavePink WaveYellow Wave

B.W. AYLESBURY LIMITED (03274494)

B.W. AYLESBURY LIMITED (03274494) is an active UK company. incorporated on 6 November 1996. with registered office in Aylesbury. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. B.W. AYLESBURY LIMITED has been registered for 29 years. Current directors include BROWN, Christopher Bernard William, COCKTON, Paul William.

Company Number
03274494
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
Aylesbury Honda, Aylesbury, HP19 8ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BROWN, Christopher Bernard William, COCKTON, Paul William
SIC Codes
45111, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.W. AYLESBURY LIMITED

B.W. AYLESBURY LIMITED is an active company incorporated on 6 November 1996 with the registered office located in Aylesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. B.W. AYLESBURY LIMITED was registered 29 years ago.(SIC: 45111, 45200, 45320)

Status

active

Active since 29 years ago

Company No

03274494

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PHOTOREGION LIMITED
From: 6 November 1996To: 12 March 1997
Contact
Address

Aylesbury Honda Gatehouse Road Aylesbury, HP19 8ED,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jun 10
Director Left
Nov 16
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Christopher Bernard William

Active
Aylesbury Honda, AylesburyHP19 8ED
Born May 1953
Director
Appointed 03 Mar 1997

COCKTON, Paul William

Active
Aylesbury Honda, AylesburyHP19 8ED
Born October 1972
Director
Appointed 01 Jun 2010

COCKTON, Harold John

Resigned
Aylesbury Honda, AylesburyHP19 8ED
Secretary
Appointed 03 Mar 1997
Resigned 18 Oct 2024

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 Nov 1996
Resigned 03 Mar 1997

COCKTON, Harold John

Resigned
Aylesbury Honda, AylesburyHP19 8ED
Born November 1945
Director
Appointed 03 Mar 1997
Resigned 18 Oct 2024

CONNOR, John Thomas

Resigned
Aylesbury Honda, AylesburyHP19 8ED
Born August 1939
Director
Appointed 03 May 1997
Resigned 18 Nov 2016

LATHWELL, Andrew Maurice

Resigned
8 Leighton Road, Leighton BuzzardLU7 9PE
Born February 1959
Director
Appointed 03 Mar 1997
Resigned 06 Feb 1998

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 Nov 1996
Resigned 03 Mar 1997

Persons with significant control

1

Gatehouse Road, AylesburyHP19 8ED

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

101

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Medium
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Medium
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Medium
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Medium
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Medium
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Move Registers To Registered Office Company
5 December 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Sail Address Company With Old Address
2 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Move Registers To Sail Company
2 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Legacy
29 January 2011
MG01MG01
Legacy
17 January 2011
MG02MG02
Accounts With Accounts Type Medium
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Legacy
27 January 2010
MG01MG01
Accounts With Accounts Type Medium
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
13 May 2009
169169
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
18 May 2007
169169
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
4 December 2002
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288cChange of Particulars
Accounts With Accounts Type Medium
15 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
88(2)R88(2)R
Legacy
28 January 1999
287Change of Registered Office
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Certificate Change Of Name Company
11 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1997
123Notice of Increase in Nominal Capital
Incorporation Company
6 November 1996
NEWINCIncorporation