BAUMAHN GROUP LTD

Register to unlock more data on OkredoRegister

BAUMAHN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10721610

Incorporation date

12/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Collingwood Street, Newcastle Upon Tyne NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2017)
dot icon12/03/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon31/07/2024
Register inspection address has been changed from 6 Bewicke View Birtley Chester Le Street DH3 1RU England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF
dot icon31/07/2024
Registered office address changed from , 6 Bewicke View, Birtley, Chester Le Street, DH3 1RU, England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2024-07-31
dot icon03/06/2024
Micro company accounts made up to 2024-03-30
dot icon26/03/2024
Micro company accounts made up to 2023-04-23
dot icon26/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-30
dot icon07/03/2024
Register inspection address has been changed from Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT England to 6 Bewicke View Birtley Chester Le Street DH3 1RU
dot icon07/03/2024
Registered office address changed from , Unit 16a Imex Business Centre, Birtley, Chester Le Street, DH3 1QT, England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2024-03-07
dot icon21/02/2024
Director's details changed for Mr Adamu Usman-Ejiga on 2023-02-01
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon02/12/2022
Elect to keep the directors' residential address register information on the public register
dot icon02/12/2022
Withdrawal of the directors' residential address register information from the public register
dot icon02/12/2022
Register inspection address has been changed to Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT
dot icon02/12/2022
Register(s) moved to registered inspection location Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT
dot icon02/12/2022
Change of details for Mr Adamu Usman-Ejiga as a person with significant control on 2021-11-16
dot icon02/12/2022
Director's details changed for Mr Adamu Usman-Ejiga on 2022-12-02
dot icon26/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/01/2022
Registered office address changed from , Aidan House Floor 2 Room 5, Sunderland Road, Gateshead, Tyne and Wear, NE8 3HU, United Kingdom to Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT on 2022-01-27
dot icon27/01/2022
Director's details changed for Mr Adamu Usman-Ejiga on 2022-01-27
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon07/02/2020
Registered office address changed from , 8 Daisy Cottages, Birtley, Chester Le Street, DH3 1AN, England to Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT on 2020-02-07
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon19/12/2019
Director's details changed for Mr Adamu Usman on 2019-12-19
dot icon18/12/2019
Change of details for Mr Adamu Usman as a person with significant control on 2019-12-18
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon14/06/2018
Registered office address changed from , 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT on 2018-06-14
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon19/12/2017
Registered office address changed from , 7 Bertram Street, Birtley, DH3 1ET, England to Unit 16a Imex Business Centre Birtley Chester Le Street DH3 1QT on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Adamu Usman on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Adamu Usman on 2017-12-18
dot icon05/06/2017
Termination of appointment of Marta Margiela as a director on 2017-06-05
dot icon12/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.42K
-
0.00
6.43K
-
2022
3
17.51K
-
0.00
195.00
-
2023
1
46.01K
-
0.00
-
-
2023
1
46.01K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

46.01K £Ascended162.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adamu Usman-Ejiga
Director
12/04/2017 - Present
6
Margiela, Marta
Director
12/04/2017 - 05/06/2017
-

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 BAUMAHN GROUP LTD

BAUMAHN GROUP LTD is an(a) Active company incorporated on 12/04/2017 with the registered office located at 38 Collingwood Street, Newcastle Upon Tyne NE1 1JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUMAHN GROUP LTD?

toggle

BAUMAHN GROUP LTD is currently Active. It was registered on 12/04/2017 .

Where is BAUMAHN GROUP LTD located?

toggle

BAUMAHN GROUP LTD is registered at 38 Collingwood Street, Newcastle Upon Tyne NE1 1JF.

What does BAUMAHN GROUP LTD do?

toggle

BAUMAHN GROUP LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BAUMAHN GROUP LTD have?

toggle

BAUMAHN GROUP LTD had 1 employees in 2023.

What is the latest filing for BAUMAHN GROUP LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-16 with no updates.