DE BAERE LIMITED

Register to unlock more data on OkredoRegister

DE BAERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168243

Incorporation date

26/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex UB6 7RLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-05-31
dot icon17/03/2025
Termination of appointment of Ali Amjed as a director on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-05-31
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/09/2022
Appointment of Mr Ali Amjed as a director on 2022-09-01
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon10/03/2017
Appointment of Mr Terrance Dudley Morgan as a director on 2017-03-10
dot icon10/03/2017
Termination of appointment of Terrance Dudley Morgan as a director on 2017-03-10
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/11/2015
Registered office address changed from 19 Alliance Court Alliance Road London W3 0RB to Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL on 2015-11-12
dot icon24/07/2015
Registration of charge 041682430004, created on 2015-07-23
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon28/02/2013
Director's details changed for Terrance Dudley Morgan on 2013-02-28
dot icon28/02/2013
Secretary's details changed for Kaleem Ahmad Bhutta on 2013-02-28
dot icon28/02/2013
Director's details changed for Kaleem Ahmad Bhutta on 2013-02-28
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/09/2012
Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2012-09-14
dot icon07/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Termination of appointment of Jean Roger as a director
dot icon06/07/2011
Termination of appointment of Clare Chapman as a director
dot icon28/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Kaleem Ahmad Bhutta on 2009-10-01
dot icon13/04/2010
Director's details changed for Kaleem Ahmad Bhutta on 2009-10-01
dot icon13/04/2010
Director's details changed for Kaleem Ahmad Bhutta on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/12/2009
Appointment of Mr Jean Philippe Roger as a director
dot icon29/10/2009
Director's details changed for Kaleem Ahmad Bhutta on 2009-08-25
dot icon26/06/2009
Director appointed kaleem ahmad bhutta
dot icon26/06/2009
Director appointed terrance dudley morgan
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/09/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 26/02/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2006
Return made up to 26/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/03/2005
Return made up to 26/02/05; full list of members
dot icon17/03/2005
Secretary's particulars changed
dot icon27/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/05/2004
Return made up to 26/02/04; full list of members
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Secretary resigned
dot icon07/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon26/08/2003
Registered office changed on 26/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT
dot icon12/03/2003
Return made up to 26/02/03; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/09/2002
Registered office changed on 24/09/02 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon26/04/2002
Return made up to 26/02/02; full list of members
dot icon26/04/2002
Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/2001
Particulars of mortgage/charge
dot icon15/06/2001
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon22/05/2001
Certificate of change of name
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon12/03/2001
Nc inc already adjusted 05/03/01
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon26/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
48.08K
-
0.00
-
-
2022
3
79.67K
-
0.00
-
-
2022
3
79.67K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

79.67K £Ascended65.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amjed, Ali
Director
01/09/2022 - 17/03/2025
4
Morgan, Terrance Dudley
Director
10/03/2017 - Present
17
Bhutta, Kaleem Ahmad
Director
17/06/2009 - Present
21

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 DE BAERE LIMITED

DE BAERE LIMITED is an(a) Active company incorporated on 26/02/2001 with the registered office located at Unit 4 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex UB6 7RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DE BAERE LIMITED?

toggle

DE BAERE LIMITED is currently Active. It was registered on 26/02/2001 .

Where is DE BAERE LIMITED located?

toggle

DE BAERE LIMITED is registered at Unit 4 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex UB6 7RL.

What does DE BAERE LIMITED do?

toggle

DE BAERE LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does DE BAERE LIMITED have?

toggle

DE BAERE LIMITED had 3 employees in 2022.

What is the latest filing for DE BAERE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-17 with no updates.