BAUMANN HINDE & CO.LIMITED

Register to unlock more data on OkredoRegister

BAUMANN HINDE & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00553806

Incorporation date

25/08/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 340, Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1955)
dot icon02/01/2026
Final Gazette dissolved following liquidation
dot icon02/10/2025
Return of final meeting in a members' voluntary winding up
dot icon10/10/2024
Liquidators' statement of receipts and payments to 2024-08-10
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Appointment of a voluntary liquidator
dot icon22/08/2023
Declaration of solvency
dot icon22/08/2023
Registered office address changed from Brabners Horton House Exchange Flags Liverpool L2 3YL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2023-08-22
dot icon27/02/2023
Second filing of Confirmation Statement dated 2023-01-31
dot icon05/02/2023
Registered office address changed from 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ to Brabners Horton House Exchange Flags Liverpool L2 3YL on 2023-02-05
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon03/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/06/2017
Satisfaction of charge 6 in full
dot icon20/06/2017
Satisfaction of charge 7 in full
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/08/2016
Rectified The form CH01 was removed from the public register on 16/11/2016 as it was filed without the authority of the company
dot icon26/07/2016
Registered office address changed from Suite 528 5th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB to 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ on 2016-07-26
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Rachel Susan Brown as a secretary on 2014-12-31
dot icon31/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Poplar Grove 5 Church Street Southport Merseyside PR9 0QS on 2014-01-02
dot icon23/08/2013
Satisfaction of charge 5 in full
dot icon23/08/2013
Satisfaction of charge 3 in full
dot icon22/07/2013
Satisfaction of charge 4 in full
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/02/2012
Director's details changed for John Dudley Mee on 2012-02-23
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Dudley Mee on 2010-02-08
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon11/02/2008
Full accounts made up to 2007-09-30
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon21/05/2007
Full accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon26/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Full accounts made up to 2005-09-30
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon27/10/2005
Director resigned
dot icon13/10/2005
Resolutions
dot icon21/09/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon17/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Return made up to 31/01/05; full list of members
dot icon13/07/2004
Full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 31/01/04; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: gordon house leicester street southport merseyside PR9 0ER
dot icon18/07/2003
Full accounts made up to 2002-09-30
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Director resigned
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon01/03/2002
Secretary resigned;director resigned
dot icon01/03/2002
New secretary appointed
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-09-30
dot icon03/08/2001
Particulars of mortgage/charge
dot icon05/03/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 31/01/01; full list of members
dot icon26/07/2000
Full group accounts made up to 1999-09-30
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon17/07/2000
Director resigned
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon17/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Return made up to 31/01/00; full list of members
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Registered office changed on 12/07/99 from: york house mercury court liverpool merseyside L2 2RG
dot icon12/07/1999
New secretary appointed
dot icon11/06/1999
Director's particulars changed
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon15/05/1999
New director appointed
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon12/05/1999
Registered office changed on 12/05/99 from: gordon house leicester street southport PR9 0ER
dot icon28/04/1999
Return made up to 19/03/99; no change of members
dot icon28/04/1999
Director's particulars changed
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon18/02/1999
Memorandum and Articles of Association
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon20/11/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Director resigned
dot icon03/03/1998
Full accounts made up to 1997-09-30
dot icon03/03/1998
Return made up to 31/01/98; full list of members
dot icon26/08/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon02/03/1997
Full accounts made up to 1996-09-30
dot icon02/03/1997
Return made up to 31/01/97; no change of members
dot icon27/06/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon27/02/1996
Full accounts made up to 1995-09-30
dot icon27/02/1996
Return made up to 31/01/96; no change of members
dot icon24/05/1995
Auditor's resignation
dot icon22/05/1995
Registered office changed on 22/05/95 from: coopers & lybrand richmond house 1 rumford place liverpool L3 9QS
dot icon01/03/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Director resigned
dot icon03/08/1994
Full group accounts made up to 1993-09-30
dot icon16/03/1994
Full accounts made up to 1993-09-30
dot icon16/03/1994
Return made up to 31/01/94; no change of members
dot icon06/10/1993
Secretary resigned;new secretary appointed
dot icon14/06/1993
New director appointed
dot icon09/06/1993
Full group accounts made up to 1992-09-30
dot icon20/04/1993
Director resigned
dot icon13/04/1993
Full accounts made up to 1992-09-30
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon19/01/1993
Director resigned
dot icon17/01/1993
Memorandum and Articles of Association
dot icon06/01/1993
Resolutions
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon30/07/1992
Director resigned
dot icon22/06/1992
Director's particulars changed
dot icon09/04/1992
Return made up to 31/01/92; full list of members
dot icon19/03/1992
Director resigned
dot icon20/12/1991
Director's particulars changed
dot icon07/04/1991
Full accounts made up to 1990-09-30
dot icon07/04/1991
Director's particulars changed
dot icon07/04/1991
Return made up to 31/01/91; no change of members
dot icon18/02/1991
New director appointed
dot icon08/10/1990
Director's particulars changed
dot icon09/02/1990
Full accounts made up to 1989-09-30
dot icon09/02/1990
Return made up to 31/01/90; full list of members
dot icon01/02/1990
New director appointed
dot icon09/10/1989
Director resigned
dot icon05/10/1989
Director's particulars changed
dot icon03/05/1989
Full accounts made up to 1988-09-30
dot icon03/05/1989
Return made up to 24/04/89; full list of members
dot icon19/01/1989
Director resigned
dot icon26/04/1988
Full accounts made up to 1987-09-30
dot icon26/04/1988
Return made up to 30/03/88; full list of members
dot icon10/08/1987
Director resigned
dot icon23/06/1987
Return made up to 27/03/87; full list of members
dot icon06/05/1987
Director's particulars changed
dot icon27/04/1987
Full accounts made up to 1986-09-30
dot icon17/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Resolutions
dot icon22/12/1986
New director appointed
dot icon10/12/1986
Director's particulars changed
dot icon18/10/1986
Director's particulars changed
dot icon08/08/1986
Director resigned
dot icon20/06/1986
New director appointed
dot icon25/08/1955
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-4.97 % *

* during past year

Cash in Bank

£1,718,593.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.20M
-
0.00
1.81M
-
2022
1
1.29M
-
0.00
1.72M
-
2022
1
1.29M
-
0.00
1.72M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.29M £Ascended6.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72M £Descended-4.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newns, Paul
Director
08/01/1999 - 11/07/2000
23
Mee, John Dudley
Director
30/05/2003 - Present
7
Ellis, Jean Mckay
Director
05/10/1999 - 09/05/2000
19
Morrell, Nicholas Jeremy
Director
06/06/1996 - 07/05/1998
26
Whitten, Robert Edward
Director
26/05/2000 - 28/09/2005
19

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAUMANN HINDE & CO.LIMITED

BAUMANN HINDE & CO.LIMITED is an(a) Dissolved company incorporated on 25/08/1955 with the registered office located at C/O Begbies Traynor 340, Deansgate, Manchester M3 4LY. 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 BAUMANN HINDE & CO.LIMITED?

toggle

BAUMANN HINDE & CO.LIMITED is currently Dissolved. It was registered on 25/08/1955 and dissolved on 02/01/2026.

Where is BAUMANN HINDE & CO.LIMITED located?

toggle

BAUMANN HINDE & CO.LIMITED is registered at C/O Begbies Traynor 340, Deansgate, Manchester M3 4LY.

What does BAUMANN HINDE & CO.LIMITED do?

toggle

BAUMANN HINDE & CO.LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

How many employees does BAUMANN HINDE & CO.LIMITED have?

toggle

BAUMANN HINDE & CO.LIMITED had 1 employees in 2022.

What is the latest filing for BAUMANN HINDE & CO.LIMITED?

toggle

The latest filing was on 02/01/2026: Final Gazette dissolved following liquidation.