BAUER & COTTRELL LIMITED

Register to unlock more data on OkredoRegister

BAUER & COTTRELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05775995

Incorporation date

10/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Enterprise Centre, Earlham Road, Norwich NR4 7TJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon01/12/2025
Change of details for Charlotte Hemsworth as a person with significant control on 2025-11-28
dot icon01/12/2025
Director's details changed for Miss Charlotte Hemsworth on 2025-11-28
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon18/08/2025
Micro company accounts made up to 2025-04-30
dot icon17/10/2024
Register inspection address has been changed from 1st Floor 102-104 Dunstable Street Ampthill Bedford MK45 2JP England to The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-04-30
dot icon27/03/2024
Termination of appointment of Kerrie Alice Thorne as a director on 2024-03-27
dot icon17/10/2023
Termination of appointment of Kathleen Margaret Cottrell as a secretary on 2023-10-12
dot icon17/10/2023
Termination of appointment of Kathleen Margaret Cottrell as a director on 2023-10-12
dot icon17/10/2023
Cessation of Kathleen Cottrell as a person with significant control on 2023-10-12
dot icon17/10/2023
Notification of Charlotte Hemsworth as a person with significant control on 2023-10-12
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon20/09/2023
Micro company accounts made up to 2023-04-30
dot icon29/08/2023
Appointment of Miss Charlotte Hemsworth as a director on 2023-08-29
dot icon28/04/2023
Register(s) moved to registered office address The Enterprise Centre Earlham Road Norwich NR4 7TJ
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon16/09/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/04/2022
Registered office address changed from 1st Floor 102-104 Dunstable Street Ampthill Bedford MK45 2JP to The Enterprise Centre Earlham Road Norwich NR4 7TJ on 2022-04-29
dot icon03/10/2021
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon24/03/2020
Appointment of Mrs Kerrie Alice Thorne as a director on 2020-03-24
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon08/05/2018
Director's details changed for Mrs Kathleen Margaret Cottrell on 2018-05-06
dot icon08/05/2018
Secretary's details changed for Mrs Kathleen Margaret Cottrell on 2018-05-06
dot icon08/09/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon09/05/2014
Register inspection address has been changed from 1St Floor, 98 - 100 Dunstable Street Ampthill Bedford MK45 2JP England
dot icon09/05/2014
Registered office address changed from 102-104 Dunstable Street Ampthill Bedford MK45 2JP England on 2014-05-09
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Registered office address changed from 1St Floor 98 -100 Dunstable Street Ampthill Bedford Bedfordshire MK45 2JP United Kingdom on 2013-07-12
dot icon13/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon17/05/2010
Director's details changed for Kathleen Cottrell on 2010-01-01
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register inspection address has been changed
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/09/2009
Appointment terminated director sarah bauer
dot icon30/07/2009
Registered office changed on 30/07/2009 from 4 woburn street ampthill bedfordshire MK45 2HP
dot icon06/05/2009
Return made up to 06/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon20/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/07/2007
Registered office changed on 16/07/07 from: phoenix house, flitwick road westoning beds MK45 5AA
dot icon14/05/2007
Return made up to 10/04/07; full list of members
dot icon10/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
62.02K
-
0.00
-
-
2022
5
20.94K
-
0.00
-
-
2023
4
16.22K
-
0.00
-
-
2023
4
16.22K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

16.22K £Descended-22.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Kathleen Margaret
Director
10/04/2006 - 12/10/2023
2
Cottrell, Kathleen Margaret
Secretary
10/04/2006 - 12/10/2023
-
Thorne, Kerrie Alice
Director
24/03/2020 - 27/03/2024
-
Bauer, Sarah Jay
Director
10/04/2006 - 01/09/2009
-
Charlotte Hemsworth
Director
29/08/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAUER & COTTRELL LIMITED

BAUER & COTTRELL LIMITED is an(a) Active company incorporated on 10/04/2006 with the registered office located at The Enterprise Centre, Earlham Road, Norwich NR4 7TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUER & COTTRELL LIMITED?

toggle

BAUER & COTTRELL LIMITED is currently Active. It was registered on 10/04/2006 .

Where is BAUER & COTTRELL LIMITED located?

toggle

BAUER & COTTRELL LIMITED is registered at The Enterprise Centre, Earlham Road, Norwich NR4 7TJ.

What does BAUER & COTTRELL LIMITED do?

toggle

BAUER & COTTRELL LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does BAUER & COTTRELL LIMITED have?

toggle

BAUER & COTTRELL LIMITED had 4 employees in 2023.

What is the latest filing for BAUER & COTTRELL LIMITED?

toggle

The latest filing was on 01/12/2025: Change of details for Charlotte Hemsworth as a person with significant control on 2025-11-28.