BAUER GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

BAUER GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287152

Incorporation date

03/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chappell House, The Green, Datchet, Berkshire SL3 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon04/04/2026
Director's details changed for Mr David Bruce Reed on 2026-04-04
dot icon04/04/2026
Change of details for Mr David Bruce Reed as a person with significant control on 2026-04-04
dot icon11/02/2026
Director's details changed for Mr Thomas Michael Mcclellan on 2026-02-11
dot icon28/11/2025
Director's details changed for Mr Anthony George Mcclellan on 2025-11-28
dot icon07/11/2025
Director's details changed for Mr Thomas Michael Mcclellan on 2025-11-07
dot icon06/11/2025
Director's details changed for Mr George Quintin Scott on 2025-11-06
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Satisfaction of charge 1 in full
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/12/2023
Cessation of Anthony George Mcclellan as a person with significant control on 2023-11-01
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Registration of charge 032871520002, created on 2023-09-08
dot icon24/05/2023
Appointment of Mr George Quintin Scott as a director on 2023-03-20
dot icon17/03/2023
Cessation of Jeremy James Oldroyd as a person with significant control on 2023-03-10
dot icon13/03/2023
Termination of appointment of Jeremy James Oldroyd as a secretary on 2023-03-10
dot icon13/03/2023
Termination of appointment of Jeremy James Oldroyd as a director on 2023-03-10
dot icon13/03/2023
Appointment of Mrs Annie Davies as a secretary on 2023-03-10
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Appointment of Mr Thomas Michael Mcclellan as a director on 2021-12-22
dot icon30/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Change of details for Mr David Bruce Reed as a person with significant control on 2021-02-06
dot icon14/06/2021
Director's details changed for Mr David Bruce Reed on 2021-02-06
dot icon06/02/2021
Director's details changed for Mr Jeremy James Oldroyd on 2020-12-15
dot icon06/02/2021
Change of details for Mr Jeremy James Oldroyd as a person with significant control on 2020-12-15
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Certificate of change of name
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Director's details changed for Mr Anthony George Mcclellan on 2019-09-19
dot icon19/09/2019
Change of details for Mr Anthony George Mcclellan as a person with significant control on 2019-09-19
dot icon26/11/2018
Secretary's details changed for Mr Jeremy James Oldroyd on 2016-11-04
dot icon26/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/09/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/11/2016
Secretary's details changed for Mr Jeremy James Oldroyd on 2016-10-20
dot icon01/11/2016
Director's details changed for Mr Jeremy James Oldroyd on 2016-10-20
dot icon01/11/2016
Director's details changed for Mr David Bruce Reed on 2016-10-20
dot icon04/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon12/09/2012
Appointment of Mr. Anthony George Mcclellan as a director
dot icon07/09/2012
Purchase of own shares.
dot icon30/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/08/2012
Particulars of variation of rights attached to shares
dot icon28/08/2012
Cancellation of shares. Statement of capital on 2012-08-28
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Resolutions
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon13/08/2012
Termination of appointment of Walton Holdings Limited as a director
dot icon19/12/2011
Auditor's resignation
dot icon14/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/02/2011
Appointment of Walton Holdings Limited as a director
dot icon24/01/2011
Termination of appointment of George Oldroyd as a director
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of Anthony Mcclellan as a director
dot icon23/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr George Martyn Oldroyd on 2009-11-23
dot icon23/11/2009
Director's details changed for David Bruce Reed on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Anthony George Mcclellan on 2009-11-23
dot icon23/11/2009
Director's details changed for Jeremy James Oldroyd on 2009-11-23
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/01/2009
Auditor's resignation
dot icon27/11/2008
Return made up to 10/11/08; full list of members
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon10/01/2008
Return made up to 10/11/07; full list of members
dot icon08/12/2006
Return made up to 10/11/06; full list of members
dot icon04/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/03/2006
Registered office changed on 23/03/06 from: unit 2 the grand union office, park packet boat lane, cowley uxbridge, middlesex MB8 2GH
dot icon29/11/2005
Return made up to 10/11/05; full list of members
dot icon19/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 23/11/04; full list of members
dot icon15/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 23/11/03; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon27/02/2003
New director appointed
dot icon16/01/2003
Return made up to 08/11/02; full list of members
dot icon14/01/2003
Memorandum and Articles of Association
dot icon14/01/2003
Resolutions
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/11/2002
Registered office changed on 26/11/02 from: no 1 norfolk court, norfolk road, rickmansworth, hertfordshire WD3 1LA
dot icon28/11/2001
Return made up to 23/11/01; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 23/11/00; full list of members
dot icon14/06/2000
Full group accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 23/11/99; full list of members
dot icon24/09/1999
Full group accounts made up to 1998-12-31
dot icon07/12/1998
Return made up to 01/12/98; no change of members
dot icon26/05/1998
Full group accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 03/12/97; full list of members
dot icon01/08/1997
Statement of affairs
dot icon01/08/1997
Ad 22/05/97--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon26/06/1997
Nc inc already adjusted 22/05/97
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon22/05/1997
Certificate of change of name
dot icon08/04/1997
Registered office changed on 08/04/97 from: locksley road, armytage road industrial estate, brighouse, west yorkshire HD6 1QF
dot icon23/01/1997
Registered office changed on 23/01/97 from: 12 york place, leeds, LS1 2DS
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Secretary resigned
dot icon03/12/1996
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
30/10/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/12/1996 - 30/12/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/12/1996 - 30/12/1996
12820
Mcclellan, Anthony George
Director
30/12/1996 - 01/04/2010
31
Mcclellan, Anthony George
Director
10/08/2012 - Present
31
Mr David Bruce Reed
Director
31/12/2002 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAUER GROUP HOLDINGS LTD

BAUER GROUP HOLDINGS LTD is an(a) Active company incorporated on 03/12/1996 with the registered office located at Chappell House, The Green, Datchet, Berkshire SL3 9EH. There are currently 5 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 GROUP HOLDINGS LTD?

toggle

BAUER GROUP HOLDINGS LTD is currently Active. It was registered on 03/12/1996 .

Where is BAUER GROUP HOLDINGS LTD located?

toggle

BAUER GROUP HOLDINGS LTD is registered at Chappell House, The Green, Datchet, Berkshire SL3 9EH.

What does BAUER GROUP HOLDINGS LTD do?

toggle

BAUER GROUP HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAUER GROUP HOLDINGS LTD?

toggle

The latest filing was on 04/04/2026: Director's details changed for Mr David Bruce Reed on 2026-04-04.