BAYER AEH LIMITED

Register to unlock more data on OkredoRegister

BAYER AEH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00863087

Incorporation date

02/11/1965

Size

Dormant

Contacts

Registered address

Registered address

400 South Oak Way, Reading, Berkshire RG2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1965)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/11/2025
Director's details changed for Ms Michelle Marguerite Macvarish on 2025-10-20
dot icon11/11/2025
Director's details changed for Ms Michelle Marguerite Macvarish on 2025-11-11
dot icon20/10/2025
Appointment of Ms Michelle Marguerite Macvarish as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Mark Alistair Wilkinson as a director on 2025-10-20
dot icon30/07/2025
Registered office address changed from 230 Cambridge Science Park Milton Road Cambridge CB4 0WB to 400 South Oak Way Reading Berkshire RG2 6AD on 2025-07-30
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon09/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon11/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2018
Termination of appointment of Ute Bockstegers as a director on 2018-07-19
dot icon11/07/2018
Appointment of Mr Colin Andrew Barker as a director on 2018-07-08
dot icon05/06/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon18/04/2018
Appointment of Mr Colin Andrew Barker as a secretary on 2018-04-16
dot icon16/04/2018
Termination of appointment of Mark Alistair Wilkinson as a secretary on 2018-04-16
dot icon17/10/2017
Secretary's details changed for Mr Mark Alistair Wilkinson on 2017-10-16
dot icon16/10/2017
Director's details changed for Ute Bockstegers on 2017-10-16
dot icon13/07/2017
Register(s) moved to registered inspection location 400 South Oak Way Reading Berkshire RG2 6AD
dot icon13/07/2017
Register(s) moved to registered inspection location 400 South Oak Way Reading Berkshire RG2 6AD
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/02/2017
Appointment of Mr Mark Alistair Wilkinson as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Martin Scott Dawkins as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Andrew Orme as a director on 2017-02-22
dot icon20/02/2017
Register inspection address has been changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon07/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Appointment of Ute Bockstegers as a director
dot icon10/02/2012
Termination of appointment of Stephen Waite as a director
dot icon25/10/2011
Statement of capital on 2011-10-25
dot icon04/10/2011
Statement of capital
dot icon04/10/2011
Statement by directors
dot icon04/10/2011
Solvency statement dated 14/09/11
dot icon04/10/2011
Resolutions
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon01/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 17/05/08; full list of members
dot icon03/06/2008
Location of debenture register
dot icon01/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/07/2007
Location of register of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/06/2007
Return made up to 17/05/07; full list of members
dot icon07/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon13/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/05/2006
Return made up to 17/05/06; full list of members
dot icon19/05/2006
Location of debenture register
dot icon19/05/2006
Location of register of members
dot icon20/12/2005
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon15/12/2005
Registered office changed on 15/12/05 from: hauxton cambridge CB2 5HU
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 17/05/05; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 17/05/04; full list of members
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon05/05/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon19/09/2003
New director appointed
dot icon19/06/2003
Return made up to 17/05/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Director's particulars changed
dot icon09/04/2003
Auditor's resignation
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Secretary's particulars changed
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon21/10/2002
Director resigned
dot icon02/09/2002
Certificate of change of name
dot icon10/08/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon06/06/2002
Return made up to 17/05/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 17/05/01; full list of members
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 17/05/00; full list of members
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 17/05/99; full list of members
dot icon13/10/1998
Auditor's resignation
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 17/05/98; full list of members
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Director resigned
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 17/05/97; no change of members
dot icon17/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
Return made up to 17/05/96; full list of members
dot icon21/07/1996
Location of register of members address changed
dot icon21/07/1996
Location of debenture register address changed
dot icon27/06/1995
New director appointed
dot icon01/06/1995
Return made up to 17/05/95; change of members
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Director resigned
dot icon24/01/1995
Registered office changed on 24/01/95 from: broadwater park north orbital road uxbridge middlesex UB9 5HP
dot icon14/01/1995
New secretary appointed
dot icon14/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon22/12/1994
New director appointed
dot icon28/09/1994
Director resigned
dot icon30/06/1994
Director resigned
dot icon13/06/1994
Ad 09/06/94--------- £ si 110000@1=110000 £ ic 12330250/12440250
dot icon13/06/1994
Ad 06/06/94--------- £ si 330000@1=330000 £ ic 12000250/12330250
dot icon09/06/1994
Director resigned
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 17/05/94; no change of members
dot icon03/12/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
New director appointed
dot icon08/06/1993
Return made up to 17/05/93; full list of members
dot icon25/03/1993
Director resigned
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 17/05/92; change of members
dot icon06/03/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon17/02/1992
Ad 27/01/92--------- £ si 12000000@1=12000000 £ ic 250/12000250
dot icon13/02/1992
New director appointed
dot icon30/01/1992
£ nc 250/35000000 23/12/91
dot icon09/01/1992
Certificate of change of name
dot icon20/12/1991
Director resigned;new director appointed
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 17/05/91; no change of members
dot icon01/06/1990
Return made up to 17/05/90; full list of members
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 18/05/89; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Return made up to 26/05/88; full list of members
dot icon28/08/1987
Return made up to 22/05/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon07/06/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 13/05/86; full list of members
dot icon02/11/1965
Miscellaneous

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
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Mark Alistair
Director
27/02/2017 - 20/10/2025
9
Barker, Colin Andrew
Director
08/07/2018 - Present
11
Macvarish, Michelle Marguerite
Director
20/10/2025 - Present
6

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 BAYER AEH LIMITED

BAYER AEH LIMITED is an(a) Active company incorporated on 02/11/1965 with the registered office located at 400 South Oak Way, Reading, Berkshire RG2 6AD. There are currently 2 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 BAYER AEH LIMITED?

toggle

BAYER AEH LIMITED is currently Active. It was registered on 02/11/1965 .

Where is BAYER AEH LIMITED located?

toggle

BAYER AEH LIMITED is registered at 400 South Oak Way, Reading, Berkshire RG2 6AD.

What does BAYER AEH LIMITED do?

toggle

BAYER AEH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAYER AEH LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.