Background WavePink WaveYellow Wave

B.W. AYLESBURY (HOLDINGS) LIMITED (10200505)

B.W. AYLESBURY (HOLDINGS) LIMITED (10200505) is an active UK company. incorporated on 26 May 2016. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B.W. AYLESBURY (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BROWN, Christopher Bernard William, COCKTON, Paul William.

Company Number
10200505
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
Aylesbury Honda, Aylesbury, HP19 8ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Christopher Bernard William, COCKTON, Paul William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.W. AYLESBURY (HOLDINGS) LIMITED

B.W. AYLESBURY (HOLDINGS) LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B.W. AYLESBURY (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10200505

LTD Company

Age

9 Years

Incorporated 26 May 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Aylesbury Honda Gatehouse Road Aylesbury, HP19 8ED,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Aug 16
Owner Exit
Sept 18
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Christopher Bernard William

Active
Gatehouse Road, AylesburyHP19 8ED
Born May 1953
Director
Appointed 26 May 2016

COCKTON, Paul William

Active
Gatehouse Road, AylesburyHP19 8ED
Born October 1972
Director
Appointed 26 May 2016

COCKTON, Harold John

Resigned
Gatehouse Road, AylesburyHP19 8ED
Secretary
Appointed 26 May 2016
Resigned 18 Oct 2024

COCKTON, Harold John

Resigned
Gatehouse Road, AylesburyHP19 8ED
Born November 1945
Director
Appointed 26 May 2016
Resigned 18 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Grovebury Road, Leighton BuzzardLU7 4UX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 11 Jun 2025

Mr Harrold John Cockton

Ceased
Gatehouse Road, AylesburyHP19 8ED
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Oct 2024
Grovebury Road, Leighton BuzzardLU7 4UX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 28 Sept 2018

Mr Paul William Cockton

Active
Gatehouse Road, AylesburyHP19 8ED
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
15 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Incorporation Company
26 May 2016
NEWINCIncorporation