BAUMHAUS LTD

Register to unlock more data on OkredoRegister

BAUMHAUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06158108

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BAUMHAUS LTD, Building 320 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire OX25 5HACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon27/11/2025
Total exemption full accounts made up to 2025-04-06
dot icon25/11/2025
Previous accounting period extended from 2025-03-31 to 2025-04-06
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon06/10/2025
Change of details for Mr Philip Dickens as a person with significant control on 2025-09-22
dot icon02/10/2025
Termination of appointment of Andrew Dickens as a director on 2025-09-22
dot icon16/06/2025
Appointment of Mrs Laura Jayne Faulkner as a director on 2025-06-05
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon08/03/2021
Change of details for Mr Philip Dickens as a person with significant control on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr Philip Dickens on 2021-03-08
dot icon04/02/2021
Change of details for Mr Philip Dickens as a person with significant control on 2021-02-04
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/08/2019
Termination of appointment of Mandy Jane Stewart as a secretary on 2019-08-23
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Termination of appointment of Jonathan Leslie Burrage as a director on 2017-06-28
dot icon01/06/2017
Appointment of Mr Philip Dickens as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Marta Williams as a director on 2017-06-01
dot icon21/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Appointment of Mr Jonathan Leslie Burrage as a director on 2016-12-01
dot icon11/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon28/08/2015
Appointment of Mrs Marta Williams as a director on 2015-08-24
dot icon28/08/2015
Appointment of Mrs Mandy Jane Stewart as a secretary on 2015-08-24
dot icon28/08/2015
Termination of appointment of Andrew Dickens as a secretary on 2015-07-24
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Termination of appointment of Philip Dickens as a director on 2015-03-23
dot icon01/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon26/01/2015
Cancellation of shares. Statement of capital on 2014-12-12
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Purchase of own shares.
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Registration of charge 061581080003
dot icon07/05/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2011
Registered office address changed from Ledgers Close Nuffield Industrial Estate Sandy Lane West Oxford Oxfordshire OX4 6JU on 2011-10-06
dot icon15/06/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Andrew Dickens on 2009-12-05
dot icon27/04/2010
Director's details changed for Philip Dickens on 2009-12-05
dot icon27/04/2010
Secretary's details changed for Mr Andrew Dickens on 2009-12-05
dot icon01/09/2009
Secretary appointed mr andrew dickens
dot icon01/09/2009
Director appointed mr andrew dickens
dot icon01/09/2009
Appointment terminated director anne dickens
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 14/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Appointment terminated secretary stephen wainwright
dot icon20/11/2008
Return made up to 31/03/08; full list of members
dot icon20/11/2008
Director's change of particulars / philip dickens / 18/11/2008
dot icon30/10/2008
Registered office changed on 30/10/2008 from unit 8 greenway bedwas house industrial estate bedwas caerphilly CF83 8DW
dot icon04/04/2008
Memorandum and Articles of Association
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2008
Certificate of change of name
dot icon04/02/2008
New director appointed
dot icon17/01/2008
Registered office changed on 17/01/08 from: 18 oldfield road hampton west london TW12 2AE
dot icon14/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

71
2023
change arrow icon-13.78 % *

* during past year

Cash in Bank

£907,107.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/04/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
1.54M
-
0.00
884.95K
-
2022
78
1.58M
-
0.00
1.05M
-
2023
71
1.73M
-
0.00
907.11K
-
2023
71
1.73M
-
0.00
907.11K
-

Employees

2023

Employees

71 Descended-9 % *

Net Assets(GBP)

1.73M £Ascended9.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

907.11K £Descended-13.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Philip
Director
01/06/2017 - Present
6
Dickens, Philip
Director
28/01/2008 - 23/03/2015
6
Burrage, Jonathan Leslie
Director
01/12/2016 - 28/06/2017
14
Dickens, Andrew
Director
01/09/2009 - 22/09/2025
2
Williams, Marta
Director
24/08/2015 - 01/06/2017
1

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BAUMHAUS LTD

BAUMHAUS LTD is an(a) Active company incorporated on 14/03/2007 with the registered office located at C/O BAUMHAUS LTD, Building 320 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire OX25 5HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUMHAUS LTD?

toggle

BAUMHAUS LTD is currently Active. It was registered on 14/03/2007 .

Where is BAUMHAUS LTD located?

toggle

BAUMHAUS LTD is registered at C/O BAUMHAUS LTD, Building 320 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire OX25 5HA.

What does BAUMHAUS LTD do?

toggle

BAUMHAUS LTD operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does BAUMHAUS LTD have?

toggle

BAUMHAUS LTD had 71 employees in 2023.

What is the latest filing for BAUMHAUS LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-04-06.