BAHLSEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAHLSEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01060117

Incorporation date

03/07/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Randall House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire SL9 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1972)
dot icon14/04/2026
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Randall House Chiltern Hill Chalfont St. Peter Gerrards Cross SL9 9FG
dot icon14/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon14/04/2026
Change of details for Werner Michael Bahlsen as a person with significant control on 2026-04-10
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Christopher Edwards as a secretary on 2025-07-25
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Jonathan Paul Duffin as a director on 2022-11-22
dot icon24/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon01/01/2022
Compulsory strike-off action has been discontinued
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Appointment of Mr Philip Mark Bones as a director on 2021-06-01
dot icon04/08/2021
Termination of appointment of Scott Daniel Brankin as a director on 2021-06-01
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/01/2021
Termination of appointment of Joerg Hoenemann as a director on 2020-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon24/10/2019
Termination of appointment of Werner Michael Bahlsen as a director on 2019-10-01
dot icon24/10/2019
Appointment of Mr Joerg Hoenemann as a director on 2019-10-01
dot icon24/10/2019
Appointment of Mr Scott Daniel Brankin as a director on 2019-10-01
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon02/03/2017
Registered office address changed from Hertford Place Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9AB to Randall House Chiltern Park Chiltern Hill Chalfont St. Peter Buckinghamshire SL9 9FG on 2017-03-02
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon27/04/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon15/08/2015
Compulsory strike-off action has been discontinued
dot icon14/08/2015
Termination of appointment of James Martin Tierney as a director on 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Appointment of Jonathan Paul Duffin as a director on 2015-01-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/05/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon28/03/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon27/03/2013
Registered office address changed from Hannover House Packhorse Road Gerrards Cross Buckinghamshire SL7 7QE on 2013-03-27
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Werner Bahlsen as a director
dot icon06/12/2010
Appointment of Werner Michael Bahlsen as a director
dot icon06/12/2010
Appointment of Werner Michael Bahlsen as a director
dot icon01/12/2010
Termination of appointment of Bernd Korte as a director
dot icon30/11/2010
Certificate of change of name
dot icon30/11/2010
Change of name notice
dot icon10/11/2010
Certificate of change of name
dot icon10/11/2010
Change of name notice
dot icon26/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
dot icon27/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Secretary's details changed for Christopher Edwards on 2009-10-01
dot icon27/04/2010
Director's details changed for Bernd Wilhelm Heinrich Korte on 2009-10-01
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for James Martin Tierney on 2009-10-01
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 28/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / bernd korte / 28/03/2009
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 28/03/08; full list of members
dot icon01/04/2008
Secretary's change of particulars / christopher edwards / 28/03/2008
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 28/03/07; full list of members
dot icon03/04/2007
Location of register of members
dot icon30/11/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 28/03/06; full list of members
dot icon15/02/2006
Location of register of members
dot icon11/10/2005
Location of register of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 28/03/05; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 28/03/04; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/03/03; full list of members
dot icon03/04/2003
Director resigned
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon15/04/2002
Return made up to 28/03/02; full list of members
dot icon25/03/2002
Location of register of members
dot icon22/03/2002
Full accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 28/03/01; full list of members; amend
dot icon31/10/2001
New director appointed
dot icon25/04/2001
Return made up to 28/03/01; full list of members
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director's particulars changed
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Return made up to 28/03/00; full list of members
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon08/06/1999
Return made up to 28/03/99; full list of members
dot icon08/06/1999
New director appointed
dot icon23/04/1999
Director resigned
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
New secretary appointed
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Return made up to 28/03/98; full list of members
dot icon12/05/1998
Director resigned
dot icon06/04/1998
Registered office changed on 06/04/98 from: 45 station road gerrards cross bucks SL9 8ES
dot icon20/03/1998
New director appointed
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned
dot icon02/01/1998
Director resigned
dot icon22/04/1997
Return made up to 28/03/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-12-31
dot icon08/10/1996
Return made up to 28/08/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon20/09/1995
Return made up to 28/08/95; full list of members
dot icon20/09/1995
Location of register of members address changed
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon06/10/1994
Return made up to 28/08/94; full list of members
dot icon06/04/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
New director appointed
dot icon13/09/1993
Return made up to 28/08/93; full list of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Director resigned
dot icon15/09/1992
Return made up to 28/08/92; full list of members
dot icon13/08/1992
Secretary resigned
dot icon13/08/1992
New secretary appointed
dot icon13/08/1992
Director resigned
dot icon13/08/1992
New director appointed
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon06/09/1991
Return made up to 28/08/91; no change of members
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon27/09/1990
Return made up to 28/08/90; no change of members
dot icon25/05/1990
Full accounts made up to 1989-12-31
dot icon05/06/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Return made up to 24/05/89; full list of members
dot icon19/04/1989
Certificate of change of name
dot icon17/11/1988
Registered office changed on 17/11/88 from: hill house 1 little new street EC4A 3TR
dot icon17/11/1988
New secretary appointed
dot icon19/05/1988
Return made up to 01/04/88; full list of members
dot icon19/05/1988
Full accounts made up to 1987-12-31
dot icon05/05/1987
Full accounts made up to 1986-12-31
dot icon05/05/1987
Return made up to 01/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Return made up to 04/04/86; full list of members
dot icon03/07/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bahlsen, Werner Michael
Director
29/11/2010 - 29/11/2010
-
Bahlsen, Werner Michael
Director
29/11/2010 - 01/10/2019
-
Tierney, James Martin
Director
01/12/1993 - 30/06/2015
5
Saunders, Lee
Secretary
10/02/1998 - 16/10/1998
12
Bones, Philip Mark
Director
01/06/2021 - Present
-

Persons with Significant Control

1
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 BAHLSEN MANAGEMENT LIMITED

BAHLSEN MANAGEMENT LIMITED is an(a) Active company incorporated on 03/07/1972 with the registered office located at Randall House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire SL9 9FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAHLSEN MANAGEMENT LIMITED?

toggle

BAHLSEN MANAGEMENT LIMITED is currently Active. It was registered on 03/07/1972 .

Where is BAHLSEN MANAGEMENT LIMITED located?

toggle

BAHLSEN MANAGEMENT LIMITED is registered at Randall House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire SL9 9FG.

What does BAHLSEN MANAGEMENT LIMITED do?

toggle

BAHLSEN MANAGEMENT LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BAHLSEN MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Randall House Chiltern Hill Chalfont St. Peter Gerrards Cross SL9 9FG.