BACHMANN EUROPE PLC

Register to unlock more data on OkredoRegister

BACHMANN EUROPE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02392907

Incorporation date

06/06/1989

Size

Group

Contacts

Registered address

Registered address

Moat Way, Barwell, Leicester LE9 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon13/04/2026
Termination of appointment of David Peter Haarhaus as a director on 2026-03-23
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon04/12/2024
Second filing of Confirmation Statement dated 2024-05-28
dot icon07/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Samantha Louise Wright as a secretary on 2023-05-20
dot icon30/05/2023
Appointment of Miss Christina Pauline Jones as a secretary on 2023-05-20
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon11/11/2021
Registration of charge 023929070012, created on 2021-11-10
dot icon08/11/2021
Registration of charge 023929070011, created on 2021-11-05
dot icon12/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon04/11/2019
Cessation of Kader Holdings Company Ltd as a person with significant control on 2017-06-05
dot icon05/08/2019
Director's details changed for Kenneth Ting on 2019-08-05
dot icon05/08/2019
Director's details changed for Ivan Tien-Li Ting on 2019-08-05
dot icon24/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon05/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon30/05/2018
Secretary's details changed for Samantha Louise Wright on 2018-05-30
dot icon12/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
05/06/17 Statement of Capital gbp 2050000
dot icon03/04/2017
Termination of appointment of Colin William Paterson Plester as a director on 2017-03-31
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Graham Hubbard as a director on 2015-12-31
dot icon05/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/03/2015
Appointment of Mr David Peter Haarhaus as a director on 2015-02-02
dot icon09/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mr Graham Hubbard on 2011-10-01
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Graham Hubbard on 2012-02-22
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon03/03/2011
Full accounts made up to 2010-12-31
dot icon24/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/06/2010
Register inspection address has been changed
dot icon24/06/2010
Director's details changed for Ivan Tien-Li Ting on 2010-06-05
dot icon24/06/2010
Director's details changed for Kenneth Ting on 2010-06-05
dot icon11/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon12/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/01/2009
Secretary's change of particulars / samantha hubbard / 03/06/2008
dot icon19/11/2008
Director's change of particulars / ivan ting / 04/11/2008
dot icon20/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon12/06/2007
Return made up to 05/06/07; full list of members
dot icon01/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/06/2006
Return made up to 05/06/06; full list of members
dot icon03/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon25/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
Secretary resigned
dot icon15/06/2005
Return made up to 05/06/05; full list of members
dot icon13/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New director appointed
dot icon24/05/2004
Return made up to 05/06/04; full list of members
dot icon18/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/05/2003
Return made up to 05/06/03; full list of members
dot icon28/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/07/2002
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/07/2002
Balance Sheet
dot icon29/07/2002
Auditor's report
dot icon29/07/2002
Auditor's statement
dot icon29/07/2002
Re-registration of Memorandum and Articles
dot icon29/07/2002
Declaration on reregistration from private to PLC
dot icon29/07/2002
Application for reregistration from private to PLC
dot icon29/07/2002
Resolutions
dot icon29/06/2002
Auditor's resignation
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Return made up to 05/06/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Ad 08/06/00--------- £ si 1000000@1=1000000 £ ic 1050000/2050000
dot icon16/06/2000
Return made up to 05/06/00; full list of members
dot icon13/06/2000
Nc inc already adjusted 01/06/00
dot icon13/06/2000
Resolutions
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Particulars of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon01/06/1999
Return made up to 05/06/99; no change of members
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon02/06/1998
Return made up to 05/06/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Particulars of mortgage/charge
dot icon02/06/1997
Return made up to 05/06/97; full list of members
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Ad 27/11/96--------- £ si 1000000@1=1000000 £ ic 50000/1050000
dot icon02/12/1996
£ nc 100000/2000000 22/11/96
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 05/06/96; full list of members
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Return made up to 06/06/95; no change of members
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon08/08/1994
Director resigned;new director appointed
dot icon09/06/1994
Return made up to 06/06/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 06/06/93; full list of members
dot icon03/03/1993
Auditor's resignation
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Accounting reference date shortened from 30/11 to 31/12
dot icon15/07/1992
Return made up to 06/06/92; no change of members
dot icon13/08/1991
Return made up to 06/06/91; no change of members
dot icon13/06/1991
Full accounts made up to 1990-11-30
dot icon13/06/1991
Accounting reference date shortened from 30/06 to 30/11
dot icon12/06/1991
Return made up to 05/06/90; full list of members
dot icon22/01/1990
Ad 30/09/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/01/1990
New director appointed
dot icon22/01/1990
New director appointed
dot icon21/06/1989
Accounting reference date notified as 30/06
dot icon20/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from:\31 corsham street, london, N1 6DR
dot icon06/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haarhaus, David Peter
Director
02/02/2015 - 23/03/2026
3
Plester, Colin William Paterson
Director
31/07/1994 - 30/03/2017
4
Ting, Ivan Tien-Li
Director
31/03/2006 - Present
-
Li, William
Director
31/03/1995 - 29/11/2004
-
Leung, Patrick Shing Cheung
Director
29/11/2004 - 30/03/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACHMANN EUROPE PLC

BACHMANN EUROPE PLC is an(a) Active company incorporated on 06/06/1989 with the registered office located at Moat Way, Barwell, Leicester LE9 8EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACHMANN EUROPE PLC?

toggle

BACHMANN EUROPE PLC is currently Active. It was registered on 06/06/1989 .

Where is BACHMANN EUROPE PLC located?

toggle

BACHMANN EUROPE PLC is registered at Moat Way, Barwell, Leicester LE9 8EY.

What does BACHMANN EUROPE PLC do?

toggle

BACHMANN EUROPE PLC operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for BACHMANN EUROPE PLC?

toggle

The latest filing was on 13/04/2026: Termination of appointment of David Peter Haarhaus as a director on 2026-03-23.