BAUM TRADING LIMITED

Register to unlock more data on OkredoRegister

BAUM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03783046

Incorporation date

07/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pilot Mill, Alfred Street, Bury BL9 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon25/03/2026
Satisfaction of charge 3 in full
dot icon24/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/03/2024
Registration of charge 037830460006, created on 2024-03-18
dot icon04/09/2023
Audited abridged accounts made up to 2023-01-31
dot icon22/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon14/10/2022
Audited abridged accounts made up to 2022-01-31
dot icon13/09/2022
Second filing of Confirmation Statement dated 2022-06-07
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon11/05/2022
Registered office address changed from Pilot Mill Alfred Street Bury Lancashire BL9 9EF England to Pilot Mill Alfred Street Bury BL9 9JR on 2022-05-11
dot icon10/02/2022
Registration of charge 037830460005, created on 2022-02-04
dot icon28/10/2021
Appointment of Mrs Susan Lynette Brown as a secretary on 2021-10-28
dot icon28/10/2021
Termination of appointment of Alan Parker as a secretary on 2021-10-27
dot icon21/09/2021
Purchase of own shares.
dot icon29/06/2021
Cancellation of shares. Statement of capital on 2021-05-14
dot icon16/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon08/06/2021
Audited abridged accounts made up to 2021-01-31
dot icon21/05/2021
Director's details changed for Miss Amy Weidenbaum on 2021-05-19
dot icon02/03/2021
Termination of appointment of Premji Shivji Halai as a director on 2021-02-22
dot icon02/11/2020
Audited abridged accounts made up to 2020-01-31
dot icon27/07/2020
Purchase of own shares.
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-06-01
dot icon29/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon11/06/2019
Audited abridged accounts made up to 2019-01-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon07/03/2019
Director's details changed for Mr David Weidenbaum on 2018-07-15
dot icon07/03/2019
Director's details changed for Angela Weidenbaum on 2018-07-15
dot icon07/03/2019
Appointment of Mrs Lynne Marie Butler as a director on 2019-03-01
dot icon07/03/2019
Appointment of Miss Amy Weidenbaum as a director on 2019-03-01
dot icon25/09/2018
Audited abridged accounts made up to 2018-01-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon04/12/2017
Registered office address changed from Devon Mill Chapel Road Hollinwood Oldham OL8 4QH to Pilot Mill Alfred Street Bury Lancashire BL9 9EF on 2017-12-04
dot icon21/09/2017
Audited abridged accounts made up to 2017-01-31
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon21/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 037830460004 in full
dot icon30/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon05/05/2015
Registration of charge 037830460004, created on 2015-05-05
dot icon18/12/2014
Statement of company's objects
dot icon02/12/2014
Termination of appointment of Daniel Weidenbaum as a director on 2014-12-01
dot icon01/08/2014
Group of companies' accounts made up to 2014-01-31
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon17/12/2013
Resolutions
dot icon20/09/2013
Appointment of Mr Premji Shivji Halai as a director
dot icon15/08/2013
Termination of appointment of Peter Weidenbaum as a director
dot icon06/08/2013
Accounts for a medium company made up to 2013-01-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-01-31
dot icon11/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon20/06/2011
Accounts for a medium company made up to 2011-01-31
dot icon09/05/2011
Appointment of Mrs Amarbai Nandas Varsani as a director
dot icon08/04/2011
Auditor's resignation
dot icon29/10/2010
Appointment of Peter Abraham Weidenbaum as a director
dot icon02/10/2010
Director's details changed for Mr David Weidenbaum on 2010-10-01
dot icon01/10/2010
Director's details changed for Angela Weidenbaum on 2010-10-01
dot icon03/08/2010
Full accounts made up to 2010-01-31
dot icon29/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/12/2009
Purchase of own shares.
dot icon26/11/2009
Director's details changed for David Weidenbaum on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Daniel Weidenbaum on 2009-10-01
dot icon26/11/2009
Director's details changed for Angela Weidenbaum on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Alan Parker on 2009-10-01
dot icon26/11/2009
Director's details changed for Nandas Shamji Varsani on 2009-10-01
dot icon21/09/2009
Gbp ic 50000/37500\03/09/09\gbp sr 12500@1=12500\
dot icon04/09/2009
Resolutions
dot icon17/07/2009
Accounts for a medium company made up to 2009-01-31
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon04/08/2008
Appointment terminated director frank leaver
dot icon30/07/2008
Full accounts made up to 2008-01-31
dot icon10/06/2008
Return made up to 07/06/08; full list of members
dot icon10/09/2007
Full accounts made up to 2007-01-31
dot icon18/06/2007
Return made up to 07/06/07; full list of members
dot icon20/11/2006
Accounts for a medium company made up to 2006-01-31
dot icon07/06/2006
Return made up to 07/06/06; full list of members
dot icon29/07/2005
Accounts for a medium company made up to 2005-01-31
dot icon13/06/2005
Return made up to 07/06/05; full list of members
dot icon11/06/2004
Return made up to 07/06/04; full list of members
dot icon10/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon23/01/2004
Registered office changed on 23/01/04 from: devon mill chapel road hollinwood oldham lancashire OL8 4QH
dot icon14/01/2004
Registered office changed on 14/01/04 from: manor mill victoria street, chadderton oldham lancashire OL9 0DD
dot icon13/06/2003
Return made up to 07/06/03; full list of members
dot icon25/04/2003
Full accounts made up to 2003-01-31
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon18/04/2002
Accounts for a small company made up to 2002-01-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2001-01-31
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned
dot icon21/12/2000
Accounts for a small company made up to 2000-04-30
dot icon25/08/2000
Registered office changed on 25/08/00 from: the willows 45 prestwich park road south, prestwich manchester lancashire M25 9PF
dot icon21/07/2000
New director appointed
dot icon15/07/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Return made up to 07/06/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Ad 23/05/00--------- £ si 49900@1=49900 £ ic 100/50000
dot icon06/06/2000
Particulars of contract relating to shares
dot icon06/06/2000
Resolutions
dot icon18/05/2000
Accounting reference date shortened from 30/04/01 to 31/01/01
dot icon12/07/1999
Ad 23/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/1999
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon07/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weidenbaum, David
Director
22/05/2000 - Present
13
RWL REGISTRARS LIMITED
Nominee Secretary
06/06/1999 - 06/06/1999
4604
Varsani, Nandas Shamji
Director
01/09/2001 - Present
7
Weidenbaum, Peter Abraham
Director
25/10/2010 - 14/08/2013
6
Weidenbaum, Daniel
Director
17/07/2000 - 30/11/2014
4

Persons with Significant Control

2
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 BAUM TRADING LIMITED

BAUM TRADING LIMITED is an(a) Active company incorporated on 07/06/1999 with the registered office located at Pilot Mill, Alfred Street, Bury BL9 9JR. There are currently 7 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 BAUM TRADING LIMITED?

toggle

BAUM TRADING LIMITED is currently Active. It was registered on 07/06/1999 .

Where is BAUM TRADING LIMITED located?

toggle

BAUM TRADING LIMITED is registered at Pilot Mill, Alfred Street, Bury BL9 9JR.

What does BAUM TRADING LIMITED do?

toggle

BAUM TRADING LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BAUM TRADING LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 3 in full.