Cheadle
Stockport
SK8 1DR
Director Name | Mrs Lucy Alexandra Thomasson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
Secretary Name | Mrs Amy Victoria Riley |
---|---|
Status | Current |
Appointed | 08 February 2022(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Austen Armstrong |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 5 Garden Villas Outwood Road Heald Green Cheadle Cheshire |
Director Name | Olive Armstrong |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 5 Garden Villas Outwood Road Heald Green Cheadle Cheshire |
Director Name | Peter Anthony Armstrong |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 8 Maple Drive Timperley Altrincham Cheshire WA15 7YQ |
Director Name | Patricia Marie Cummins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 47 Firswood Mount Gatley Cheadle Cheshire SK8 4JY |
Secretary Name | Mr Derek Alan Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years after company formation) |
Appointment Duration | 6 years (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Secretary Name | Gwynneth Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
Secretary Name | Mrs Lucy Thomasson |
---|---|
Status | Resigned |
Appointed | 31 March 2021(40 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2022) |
Role | Company Director |
Correspondence Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
Website | bauerproducts.co.uk |
---|
Registered Address | 31 Wilmslow Road Cheadle Stockport SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £792,652 |
Cash | £382,110 |
Current Liabilities | £265,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 October 1993 | Delivered on: 11 November 1993 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 March 1982 | Delivered on: 17 March 1982 Satisfied on: 30 March 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
3 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
3 July 2020 | Director's details changed for Lucy Alexandra Thomasson on 30 June 2020 (2 pages) |
8 August 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 July 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 9 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
9 July 2019 | Change of details for Mr Derek Alan Armstrong as a person with significant control on 30 June 2019 (2 pages) |
9 July 2019 | Director's details changed for Lucy Alexandra Armstrong on 30 June 2019 (2 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 February 2014 | Appointment of Lucy Alexandra Armstrong as a director (4 pages) |
24 February 2014 | Appointment of Lucy Alexandra Armstrong as a director (4 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
13 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Statement of company's objects (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Statement of company's objects (2 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Director's details changed for Derek Alan Armstrong on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Derek Alan Armstrong on 12 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Gwynneth Armstrong on 30 June 2010 (1 page) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Secretary's details changed for Gwynneth Armstrong on 30 June 2010 (1 page) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from melbourne house 44 - 46 grosvenor square stalybridge cheshire SK15 2JN (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from melbourne house 44 - 46 grosvenor square stalybridge cheshire SK15 2JN (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 November 1999 | Return made up to 30/06/99; no change of members
|
2 November 1999 | Return made up to 30/06/99; no change of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members
|
13 July 1998 | Return made up to 30/06/98; no change of members
|
13 July 1998 | New secretary appointed (2 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 September 1997 | Return made up to 30/06/97; full list of members
|
19 September 1997 | Return made up to 30/06/97; full list of members
|
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1996 | Return made up to 30/06/96; full list of members
|
28 July 1996 | Return made up to 30/06/96; full list of members
|
11 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 July 1995 | Return made up to 30/06/95; no change of members
|
14 July 1995 | Return made up to 30/06/95; no change of members
|
4 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 June 1980 | Incorporation (22 pages) |
3 June 1980 | Incorporation (22 pages) |