BAUER BEVERAGE INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

BAUER BEVERAGE INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082620

Incorporation date

21/07/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 Great Hampton Street, Birmingham B18 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1995)
dot icon21/04/2026
Director's details changed for Michael Bauer on 2026-04-01
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon11/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon07/09/2023
Amended accounts made up to 2022-12-31
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Resolutions
dot icon22/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Amended total exemption small company accounts made up to 2006-12-31
dot icon05/06/2018
Amended total exemption small company accounts made up to 2008-12-31
dot icon05/06/2018
Amended total exemption small company accounts made up to 2007-12-31
dot icon17/05/2018
Amended total exemption small company accounts made up to 2013-12-31
dot icon17/05/2018
Amended total exemption small company accounts made up to 2012-12-31
dot icon17/05/2018
Amended total exemption small company accounts made up to 2011-12-31
dot icon17/05/2018
Amended total exemption small company accounts made up to 2010-12-31
dot icon17/05/2018
Amended total exemption small company accounts made up to 2009-12-31
dot icon17/05/2018
Amended micro company accounts made up to 2015-12-31
dot icon14/05/2018
Amended micro company accounts made up to 2014-12-31
dot icon15/03/2018
Amended micro company accounts made up to 2016-12-31
dot icon13/10/2017
Appointment of Go Ahead Service Limited as a secretary on 2017-10-13
dot icon13/10/2017
Termination of appointment of Firmenwelten Treuhand Limited as a secretary on 2017-10-13
dot icon13/10/2017
Confirmation statement made on 2017-07-21 with updates
dot icon13/10/2017
Registered office address changed from Equipoint - Firmenwelten Suite 530 1506-1508 Coventry Road Birmingham B25 8AQ to 69 Great Hampton Street Birmingham B18 6EW on 2017-10-13
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-07-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon24/05/2012
Secretary's details changed for Firmenwelten Treuhand Limited on 2011-11-17
dot icon24/05/2012
Registered office address changed from Ltdonline Fw 1St Floor Office 1 Business Res Network Whateleys Drive Kenilworth CV8 2GY England on 2012-05-24
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Firmenwelten Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL on 2011-05-05
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Firmenwelten Treuhand Limited on 2010-07-21
dot icon10/08/2010
Director's details changed for Michael Bauer on 2010-07-21
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 21/07/08; full list of members
dot icon20/08/2008
Secretary's change of particulars / firmenwelten treuhand LIMITED / 20/08/2008
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 21/07/07; full list of members
dot icon20/04/2007
Registered office changed on 20/04/07 from: firmenwelten accountancy house 4 priory road kenilworth warwickshire CV8 1LL
dot icon20/04/2007
New secretary appointed
dot icon17/04/2007
New secretary appointed
dot icon16/04/2007
Registered office changed on 16/04/07 from: st johns chambers klaco house 28-30 saint johns square london EC1M 4DN
dot icon16/04/2007
Secretary resigned
dot icon04/10/2006
Return made up to 21/07/06; full list of members
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon07/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2006
Certificate of change of name
dot icon07/09/2005
Return made up to 21/07/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/08/2004
Return made up to 21/07/04; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/08/2003
Return made up to 21/07/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/08/2002
Return made up to 21/07/02; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/12/2001
Registered office changed on 05/12/01 from: suite 401, riverbank house 1 putney bridge approach london SW6 3JD
dot icon13/08/2001
Return made up to 21/07/01; full list of members
dot icon19/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/09/2000
Return made up to 21/07/00; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: 4TH floor,riverbank house 1 putney bridge approach london SW6 3JD
dot icon17/07/2000
New director appointed
dot icon16/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/05/2000
Accounts for a dormant company made up to 1998-12-31
dot icon16/05/2000
Accounts for a dormant company made up to 1997-12-31
dot icon18/04/2000
Compulsory strike-off action has been discontinued
dot icon16/04/2000
Return made up to 21/07/99; no change of members
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon15/03/2000
Registered office changed on 15/03/00 from: suite 410 1 putney bridge approach fulham london SW6 3JD
dot icon29/02/2000
New director appointed
dot icon01/02/2000
First Gazette notice for compulsory strike-off
dot icon21/08/1998
Registered office changed on 21/08/98 from: 10 semley place belgravia london SW1W 9QJ
dot icon21/08/1998
Return made up to 21/07/98; full list of members
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Return made up to 18/07/97; no change of members
dot icon13/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Return made up to 21/07/96; full list of members
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: 33 the broadway haywards heath west sussex RH6 3AS
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon19/05/1996
Registered office changed on 19/05/96 from: 33 the broadway haywards heath west sussex RH16 3AS
dot icon19/05/1996
Registered office changed on 19/05/96 from: knightsbridge chambers 195 knightsbridge london SW7 1RP
dot icon14/03/1996
Accounting reference date notified as 31/12
dot icon21/07/1995
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
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
101.51K
-
0.00
263.52K
-
2022
3
187.95K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GO AHEAD SERVICE LIMITED
Corporate Secretary
13/10/2017 - Present
1206
Heinl, Wolfgang
Director
18/02/2000 - 03/01/2006
11
Bauer, Michael
Director
03/01/2006 - Present
-
Heinl, Leo Johann
Director
22/06/2000 - 03/01/2006
11
Makwana, Dhiraj
Secretary
07/03/2000 - 03/01/2006
6

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 BAUER BEVERAGE INGREDIENTS LIMITED

BAUER BEVERAGE INGREDIENTS LIMITED is an(a) Active company incorporated on 21/07/1995 with the registered office located at 69 Great Hampton Street, Birmingham B18 6EW. 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 BAUER BEVERAGE INGREDIENTS LIMITED?

toggle

BAUER BEVERAGE INGREDIENTS LIMITED is currently Active. It was registered on 21/07/1995 .

Where is BAUER BEVERAGE INGREDIENTS LIMITED located?

toggle

BAUER BEVERAGE INGREDIENTS LIMITED is registered at 69 Great Hampton Street, Birmingham B18 6EW.

What does BAUER BEVERAGE INGREDIENTS LIMITED do?

toggle

BAUER BEVERAGE INGREDIENTS LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for BAUER BEVERAGE INGREDIENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Michael Bauer on 2026-04-01.