BAUER GROUP LIMITED

Register to unlock more data on OkredoRegister

BAUER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168464

Incorporation date

06/03/1996

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 06/03/1996)
dot icon04/04/2026
Change of details for Mr David Bruce Reed as a person with significant control on 2026-04-04
dot icon04/04/2026
Director's details changed for Mr David Bruce Reed on 2026-04-04
dot icon13/01/2026
Secretary's details changed for Mrs Annie Davies on 2025-01-05
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Change of share class name or designation
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon08/01/2025
Director's details changed for Mr David Bruce Reed on 2025-01-01
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Change of details for Mr David Bruce Reed as a person with significant control on 2024-01-01
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon31/10/2023
Satisfaction of charge 031684640002 in full
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of George Quintin Scott as a director on 2023-03-30
dot icon18/05/2023
Appointment of Mr George Quintin Scott as a director on 2023-03-29
dot icon18/05/2023
Director's details changed for Mr George Quintin Scott on 2023-03-29
dot icon17/05/2023
Appointment of Mr James Anthony Hill as a director on 2023-03-29
dot icon21/03/2023
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 director on 2023-03-10
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon07/11/2022
Change of details for Montgomery Property Group Ltd as a person with significant control on 2020-07-20
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon17/08/2021
Appointment of Mr Anthony George Mcclellan as a director on 2021-06-02
dot icon22/07/2021
Termination of appointment of Caroline Reed as a director on 2021-06-28
dot icon14/06/2021
Director's details changed for Mr David Bruce Reed on 2021-02-06
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 Jeremy James Oldroyd on 2020-12-15
dot icon14/06/2021
Change of details for Mr Jeremy James Oldroyd as a person with significant control on 2020-12-15
dot icon07/06/2021
Termination of appointment of Johanna Oldroyd as a director on 2021-05-20
dot icon14/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Appointment of Mrs Annie Davies as a secretary on 2020-06-05
dot icon07/07/2020
Termination of appointment of Jeremy James Oldroyd as a secretary on 2020-06-05
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon25/09/2019
Director's details changed for Mr Jeremy James Oldroyd on 2019-07-01
dot icon25/09/2019
Change of details for Mr Jeremy James Oldroyd as a person with significant control on 2019-07-01
dot icon17/04/2019
Registration of charge 031684640002, created on 2019-04-16
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon22/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon27/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Notification of David Bruce Reed as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Jeremy James Oldroyd as a person with significant control on 2016-04-06
dot icon14/11/2016
Secretary's details changed for Mr Jeremy James Oldroyd on 2016-11-04
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon24/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/08/2016
Resolutions
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr David Bruce Reed on 2015-01-01
dot icon16/04/2015
Director's details changed for Caroline Reed on 2015-01-01
dot icon16/04/2015
Director's details changed for Johanna Oldroyd on 2015-01-01
dot icon16/04/2015
Director's details changed for Mr Jeremy James Oldroyd on 2015-01-01
dot icon16/04/2015
Secretary's details changed for Mr Jeremy James Oldroyd on 2015-01-01
dot icon24/11/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon10/01/2013
Termination of appointment of George Scott as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/01/2011
Appointment of Mr George Quintin Scott as a director
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon10/03/2010
Director's details changed for Johanna Oldroyd on 2010-01-01
dot icon10/03/2010
Director's details changed for Caroline Reed on 2010-01-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 06/03/09; full list of members
dot icon14/01/2009
Auditor's resignation
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon20/03/2008
Return made up to 06/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Resolutions
dot icon05/04/2007
Certificate of change of name
dot icon28/03/2007
Return made up to 06/03/07; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 06/03/06; full list of members
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 icon19/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 06/03/05; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
£ sr 50@1 15/01/04
dot icon30/03/2004
Return made up to 06/03/04; full list of members
dot icon13/03/2004
Ad 04/03/04--------- £ si 10@1=10 £ ic 102/112
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 06/03/03; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: 1 norfolk court norfolk road rickmansworth hertfordshire WD3 1LA
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon23/04/2002
Return made up to 06/03/02; full list of members
dot icon15/04/2002
Ad 14/03/02--------- £ si 2@1=2 £ ic 100/102
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 06/03/01; full list of members
dot icon05/04/2000
Return made up to 06/03/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 06/03/99; no change of members
dot icon12/08/1998
Certificate of change of name
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 06/03/98; full list of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Registered office changed on 08/06/97 from: locksley road armytage road industrial estate brighouse west yorkshire HD6 1QF
dot icon06/05/1997
Return made up to 06/03/97; full list of members
dot icon16/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Ad 01/09/96--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/1996
New director appointed
dot icon29/08/1996
Certificate of change of name
dot icon18/06/1996
Accounting reference date notified as 31/12
dot icon18/06/1996
Resolutions
dot icon18/03/1996
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Registered office changed on 18/03/96 from: 12 york place leeds LS1 2DS
dot icon18/03/1996
Secretary resigned
dot icon18/03/1996
Director resigned
dot icon06/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£29,976.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
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)
2022
0
629.38K
-
0.00
29.98K
-
2022
0
629.38K
-
0.00
29.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

629.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclellan, Anthony George
Director
02/06/2021 - Present
34
Mr David Bruce Reed
Director
01/09/1996 - Present
35
Oldroyd, Jeremy James
Director
06/03/1996 - 10/03/2023
51
Scott, George Quintin
Director
29/03/2023 - 30/03/2023
5
Hill, James Anthony
Director
29/03/2023 - Present
2

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

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 LIMITED

BAUER GROUP LIMITED is an(a) Active company incorporated on 06/03/1996 with the registered office located at Chappell House, The Green, Datchet, Berkshire SL3 9EH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUER GROUP LIMITED?

toggle

BAUER GROUP LIMITED is currently Active. It was registered on 06/03/1996 .

Where is BAUER GROUP LIMITED located?

toggle

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

What does BAUER GROUP LIMITED do?

toggle

BAUER GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAUER GROUP LIMITED?

toggle

The latest filing was on 04/04/2026: Change of details for Mr David Bruce Reed as a person with significant control on 2026-04-04.