UKBizDB.co.uk

BAUGH & WEEDON LIMITED

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

This company is commonly known as Baugh & Weedon Limited. The company was founded 56 years ago and was given the registration number 00918792. The firm's registered office is in HEREFORD. You can find them at Unit 11 - 16 Burcott Business Park, Burcott Road, , Hereford, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:BAUGH & WEEDON LIMITED
Company Number:00918792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 11 - 16 Burcott Business Park, Burcott Road, Hereford, England, HR4 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 - 16, Burcott Business Park, Burcott Road, Hereford, England, HR4 9JQ

Director15 September 2016Active
Unit 11 - 16, Burcott Business Park, Burcott Road, Hereford, England, HR4 9JQ

Director28 September 2016Active
Unit 11 - 16, Burcott Business Park, Burcott Road, Hereford, England, HR4 9JQ

Director16 May 2012Active
87 Malthouse Road, Crawley, RH10 6BJ

Secretary-Active
10 Fairthorn Close, Thornhill, Cardiff, CF14 9FG

Secretary20 July 2000Active
2, Mill Place, Lisvane, Cardiff, Uk, CF14 0TF

Secretary01 December 2008Active
14 The Paddocks, Penarth, CF64 5BW

Secretary01 April 2007Active
Elliott House Farm Vine Lane, Sutton, Tenbury Wells, WR15 8RL

Director-Active
Elliott House Farm Vine Lane, Sutton, Tenbury Wells, WR15 8RL

Director-Active
Pomona Corner Cottage, Bartestree, Hereford, HR1 4BQ

Director01 May 2006Active
Pomona Corner Cottage, Bartestree, Hereford, HR1 4BQ

Director-Active
87 Malthouse Road, Crawley, RH10 6BJ

Director-Active
Morton Hall, Holberrow Green, Redditch, B96 6SJ

Director12 February 2004Active
10 Fairthorn Close, Thornhill, Cardiff, CF14 9FG

Director20 July 2000Active
Elm Cottage, How Caple, Hereford, HR1 4RP

Director01 August 1999Active
2 Mill Place, Lisvane, Cardiff, CF14 0TF

Director20 July 2000Active
16 High Street, Bewdley, DY12 2DH

Director05 March 1996Active
2 Station Road, Portskewett, Caldicot, NP26 5SF

Director20 July 2000Active

People with Significant Control

Mr Michael Shane Reilly
Notified on:29 August 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Units 11 - 16 Burcott Park, Burcott Road, Hereford, United Kingdom, HR4 9LW
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-18Officers

Appoint person director company with name date.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Gazette

Gazette filings brought up to date.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.