BAUER GROUP SECRETARIAT LIMITED

Register to unlock more data on OkredoRegister

BAUER GROUP SECRETARIAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00944753

Incorporation date

23/12/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1968)
dot icon08/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon04/08/2025
Termination of appointment of Christopher James Jones as a director on 2025-06-30
dot icon04/08/2025
Appointment of Mr Alexander Brown as a director on 2025-07-22
dot icon04/07/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Second filing for the appointment of Anna Partington as a director
dot icon06/01/2025
Appointment of Anna Partington as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Lisa Hayden as a director on 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon23/05/2024
Termination of appointment of Richard Jackson as a director on 2024-04-25
dot icon23/05/2024
Appointment of Mr Christopher James Jones as a director on 2024-04-25
dot icon11/04/2024
Appointment of Mr Stephen Prentice as a director on 2024-03-29
dot icon11/04/2024
Appointment of Ms Helen Morris as a director on 2024-03-29
dot icon05/04/2024
Termination of appointment of Chris Duncan as a director on 2024-03-29
dot icon16/01/2024
Termination of appointment of Giles Robert Nasmyth Cooper as a secretary on 2023-11-30
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/07/2023
Appointment of Mr Simon Myciunka as a director on 2023-06-30
dot icon25/07/2023
Termination of appointment of Deidre Ann Ford as a director on 2023-06-30
dot icon19/12/2022
Termination of appointment of Sarah Jane Vickery as a director on 2022-12-13
dot icon19/12/2022
Appointment of Mr Richard Jackson as a director on 2022-12-13
dot icon19/12/2022
Termination of appointment of Paul Anthony Keenan as a director on 2022-12-13
dot icon19/12/2022
Appointment of Mrs Deidre Ann Ford as a director on 2022-12-13
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Appointment of Mr Chris Duncan as a director on 2022-08-17
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon04/04/2022
Termination of appointment of Robert James Munro-Hall as a director on 2022-03-31
dot icon02/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon28/02/2020
Appointment of Mr Robert James Munro-Hall as a director on 2020-02-26
dot icon28/02/2020
Appointment of Mrs Lisa Hayden as a director on 2020-02-26
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon03/12/2019
Statement of capital on 2019-12-03
dot icon03/12/2019
Solvency Statement dated 21/11/19
dot icon03/12/2019
Statement by Directors
dot icon03/12/2019
Resolutions
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/09/2018
Director's details changed for Mrs Sarah Jane Vickery on 2018-09-25
dot icon26/09/2018
Director's details changed for Mr Paul Anthony Keenan on 2018-09-25
dot icon26/09/2018
Secretary's details changed for Giles Robert Nasmyth Cooper on 2018-09-25
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon01/06/2017
Termination of appointment of Gary Max Beddard as a director on 2017-05-19
dot icon30/09/2016
Director's details changed for Gary Max Beddard on 2016-09-30
dot icon30/09/2016
Director's details changed for Mrs Sarah Jane Vickery on 2016-09-30
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/07/2016
Director's details changed for Mrs Sarah Jane Vickery on 2016-07-14
dot icon13/05/2016
Termination of appointment of David Paul Goodchild as a director on 2016-05-11
dot icon01/03/2016
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 2016-03-01
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/10/2014
Resolutions
dot icon10/10/2014
Appointment of Mrs Sarah Jane Vickery as a director on 2014-09-30
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Gary White as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/09/2012
Appointment of Giles Robert Nasmyth Cooper as a secretary
dot icon20/09/2012
Termination of appointment of Lisa Hayden as a secretary
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon19/12/2011
Appointment of David Paul Goodchild as a director
dot icon19/12/2011
Appointment of Gary Max Beddard as a director
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Glenis Gibson as a secretary
dot icon21/07/2011
Appointment of Lisa Hayden as a secretary
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Director's details changed for Paul Anthony Keenan on 2011-04-01
dot icon01/04/2011
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2011-04-01
dot icon01/04/2011
Termination of appointment of Sisec Limited as a secretary
dot icon01/04/2011
Appointment of Miss Glenis Ann Gibson as a secretary
dot icon14/03/2011
Certificate of change of name
dot icon14/03/2011
Change of name notice
dot icon25/10/2010
Miscellaneous
dot icon15/10/2010
Miscellaneous
dot icon27/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Director's details changed for Paul Keenan on 2009-04-30
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 02/08/09; full list of members
dot icon05/08/2009
Location of register of members (non legible)
dot icon16/05/2009
Full accounts made up to 2008-03-31
dot icon24/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon23/12/2008
Director appointed paul keenan
dot icon23/12/2008
Appointment terminated director marcus rich
dot icon18/09/2008
Return made up to 02/08/08; full list of members
dot icon24/07/2008
Director appointed gary charles white
dot icon24/07/2008
Appointment terminated director matthew stanton
dot icon10/03/2008
Auditor's resignation
dot icon20/02/2008
Auditor's resignation
dot icon20/02/2008
Auditor's resignation
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Registered office changed on 20/02/08 from: 40 bernard street london WC1N 1LW
dot icon20/02/2008
Certificate of change of name
dot icon03/01/2008
Secretary's particulars changed
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon08/08/2007
Return made up to 02/08/07; full list of members
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon23/08/2006
Return made up to 02/08/06; full list of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS
dot icon31/07/2006
Location of register of members
dot icon18/07/2006
Secretary's particulars changed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Director's particulars changed
dot icon04/08/2005
Return made up to 02/08/05; full list of members
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon04/08/2004
Director resigned
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 02/08/03; full list of members
dot icon20/08/2003
Location of register of members
dot icon14/03/2003
Auditor's resignation
dot icon06/03/2003
Director's particulars changed
dot icon28/02/2003
Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 02/08/02; full list of members
dot icon18/04/2002
Secretary's particulars changed
dot icon19/02/2002
Director's particulars changed
dot icon04/02/2002
New director appointed
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New secretary appointed
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Director resigned
dot icon01/11/2001
Director's particulars changed
dot icon17/10/2001
New director appointed
dot icon30/08/2001
Return made up to 02/08/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-03-31
dot icon04/08/2000
Return made up to 02/08/00; no change of members
dot icon31/07/2000
Secretary's particulars changed
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon03/03/2000
Director resigned
dot icon28/02/2000
Director's particulars changed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon15/10/1999
New director appointed
dot icon23/08/1999
Return made up to 02/08/99; full list of members
dot icon23/07/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon03/04/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Director's particulars changed
dot icon03/09/1998
Return made up to 02/08/98; full list of members
dot icon26/08/1998
New director appointed
dot icon24/08/1998
Auditor's resignation
dot icon19/05/1998
New director appointed
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon16/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon09/09/1997
Return made up to 02/08/97; no change of members
dot icon06/05/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon07/03/1997
Director's particulars changed
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 02/08/96; full list of members
dot icon08/08/1996
Director resigned
dot icon08/02/1996
Auditor's resignation
dot icon02/02/1996
Full accounts made up to 1995-04-01
dot icon12/01/1996
Director's particulars changed
dot icon03/10/1995
New director appointed
dot icon19/09/1995
Director resigned
dot icon19/09/1995
Director resigned
dot icon29/08/1995
Return made up to 02/08/95; full list of members
dot icon29/08/1995
Location of register of members address changed
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon22/06/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon17/02/1995
Director resigned
dot icon30/01/1995
Full accounts made up to 1994-04-02
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 02/08/94; full list of members
dot icon26/04/1994
Director's particulars changed
dot icon26/04/1994
Director's particulars changed
dot icon18/04/1994
Director's particulars changed
dot icon07/02/1994
Full accounts made up to 1993-04-03
dot icon22/08/1993
Return made up to 02/08/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-28
dot icon13/01/1993
Director's particulars changed
dot icon07/09/1992
Return made up to 02/08/92; full list of members
dot icon27/07/1992
Director's particulars changed
dot icon20/05/1992
New director appointed
dot icon13/04/1992
Full accounts made up to 1991-03-30
dot icon14/01/1992
Ad 29/11/91--------- £ si 144000@1=144000 £ ic 6000/150000
dot icon29/10/1991
New director appointed
dot icon29/10/1991
Secretary resigned
dot icon29/10/1991
New secretary appointed
dot icon18/10/1991
Nc inc already adjusted 05/09/91
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon19/09/1991
Return made up to 02/08/91; full list of members
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon29/10/1990
Return made up to 02/08/90; full list of members
dot icon02/10/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon19/04/1990
Full accounts made up to 1989-04-01
dot icon29/03/1990
New director appointed
dot icon23/11/1989
New director appointed
dot icon13/09/1989
Return made up to 31/07/89; full list of members
dot icon18/05/1989
Director resigned;new director appointed
dot icon17/04/1989
Full accounts made up to 1988-04-02
dot icon24/02/1989
Registered office changed on 24/02/89 from: park house 117 park road peterborough PE1 2TR
dot icon30/01/1989
Director's particulars changed
dot icon17/11/1988
Return made up to 01/08/88; full list of members
dot icon28/10/1988
Accounts made up to 1987-04-04
dot icon02/06/1988
Director resigned;new director appointed
dot icon18/03/1988
Return made up to 06/08/87; full list of members
dot icon13/11/1987
Director's particulars changed
dot icon30/06/1987
Director's particulars changed
dot icon16/06/1987
Director's particulars changed
dot icon11/06/1987
Director resigned
dot icon16/03/1987
Director resigned;new director appointed
dot icon20/02/1987
Certificate of change of name
dot icon31/12/1986
Return made up to 30/07/86; full list of members
dot icon14/11/1986
Accounts for a dormant company made up to 1986-04-05
dot icon29/10/1986
Certificate of change of name
dot icon23/12/1968
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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Chris
Director
17/08/2022 - 29/03/2024
6
Prentice, Stephen
Director
29/03/2024 - Present
8
Morris, Helen
Director
29/03/2024 - Present
6
Vickery, Sarah Jane
Director
30/09/2014 - 13/12/2022
132
Jones, Christopher James
Director
25/04/2024 - 30/06/2025
12

Persons with Significant Control

0

No PSC data available.

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 GROUP SECRETARIAT LIMITED

BAUER GROUP SECRETARIAT LIMITED is an(a) Active company incorporated on 23/12/1968 with the registered office located at Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA. 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 SECRETARIAT LIMITED?

toggle

BAUER GROUP SECRETARIAT LIMITED is currently Active. It was registered on 23/12/1968 .

Where is BAUER GROUP SECRETARIAT LIMITED located?

toggle

BAUER GROUP SECRETARIAT LIMITED is registered at Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA.

What does BAUER GROUP SECRETARIAT LIMITED do?

toggle

BAUER GROUP SECRETARIAT LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BAUER GROUP SECRETARIAT LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-02 with no updates.