UKBizDB.co.uk

BAUER GROUP HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bauer Group Holdings Ltd. The company was founded 27 years ago and was given the registration number 03287152. The firm's registered office is in DATCHET. You can find them at Chappell House, The Green, Datchet, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BAUER GROUP HOLDINGS LTD
Company Number:03287152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chappell House, The Green, Datchet, Berkshire, SL3 9EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chappell House, The Green, Datchet, United Kingdom, SL3 9EH

Secretary10 March 2023Active
Chappell House, The Green, Datchet, SL3 9EH

Director10 August 2012Active
Chappell House, The Green, Datchet, SL3 9EH

Director22 December 2021Active
Chappell House, The Green, Datchet, SL3 9EH

Director31 December 2002Active
Chappell House, The Green, Datchet, United Kingdom, SL3 9EH

Director20 March 2023Active
Chappell House, The Green, Datchet, SL3 9EH

Secretary31 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 December 1996Active
Brookend, Bromsberrow Heath, Ledbury, HR8 1PD

Director31 December 1996Active
Walton Du Varclin, Le Varclin St Martins, Guernsey, GY4 6AW

Director31 December 1996Active
Chappell House, The Green, Datchet, SL3 9EH

Director31 December 1996Active
Walton Due Varcline, St Martions, Guernsey, Guernsey, GY4 6AW

Corporate Director14 December 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 December 1996Active

People with Significant Control

Mr Anthony George Mcclellan
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:Chappell House, Datchet, SL3 9EH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy James Oldroyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Chappell House, Datchet, SL3 9EH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Bruce Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Chappell House, Datchet, SL3 9EH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-02-06Officers

Change person director company with change date.

Download
2021-02-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Change of name

Certificate change of name company.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.