Cheadle Hulme
Cheshire
SK8 6PT
Secretary Name | Mr Stephen Gormley |
---|---|
Status | Current |
Appointed | 01 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Director Name | Michel Baule |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Francis Chirat 26100 Romans France Foreign |
Director Name | Mr Brian Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Ecton Avenue Macclesfield Cheshire SK10 1RA |
Secretary Name | Diane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | 70 Ecton Avenue Macclesfield Cheshire SK10 1RA |
Director Name | Mrs Diane Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ecton Avenue Macclesfield Cheshire SK10 1RA |
Director Name | Philip Horner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2015) |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Baule House Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Director Name | Dr Matthias Walter Wilheim Lamberts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 46 Avenue Des Allobroges Bp 116 Romans Cedex 26103 France |
Secretary Name | Mr Mark Alastair Wilkinson |
---|---|
Status | Resigned |
Appointed | 15 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Director Name | Mr Michael Bjorn Friede |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2017) |
Role | President & Ceo Baule Group |
Country of Residence | France |
Correspondence Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Director Name | Mr Seamus Gillan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Director Name | Dr Thomas Braig |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 July 2018) |
Role | Industrial Marketing Emea/La |
Country of Residence | Germany |
Correspondence Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | bauleuk.com |
---|
Registered Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
920 at £1 | Baule Sas 92.00% Ordinary A |
---|---|
80 at £1 | Baule Sas 8.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,475,433 |
Gross Profit | £1,948,058 |
Net Worth | £2,700,340 |
Cash | £2,326,707 |
Current Liabilities | £965,428 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
13 December 2002 | Delivered on: 19 December 2002 Persons entitled: National Westminster 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 |
---|
25 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
21 September 2023 | Director's details changed for Mr Stephen Gormley on 21 September 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
20 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 July 2018 | Resolutions
|
23 July 2018 | Termination of appointment of Seamus Gillan as a director on 18 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Thomas Braig as a director on 18 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
15 November 2017 | Appointment of Dr Thomas Braig as a director on 1 September 2017 (2 pages) |
15 November 2017 | Appointment of Dr Thomas Braig as a director on 1 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Michael Bjorn Friede as a director on 31 August 2017 (1 page) |
14 November 2017 | Termination of appointment of Michael Bjorn Friede as a director on 31 August 2017 (1 page) |
31 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
6 June 2016 | Registered office address changed from Baule House Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT to Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Baule House Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT to Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT on 6 June 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
2 September 2015 | Company name changed baule uk LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed baule uk LIMITED\certificate issued on 02/09/15
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 July 2015 | Appointment of Mr Stephen Gormley as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Seamus Gillan as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Seamus Gillan as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Philip Horner as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Seamus Gillan as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mark Alastair Wilkinson as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Stephen Gormley as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mark Alastair Wilkinson as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Mark Alastair Wilkinson as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Stephen Gormley as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Philip Horner as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Philip Horner as a director on 1 July 2015 (1 page) |
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 November 2014 | Termination of appointment of Matthias Walter Wilheim Lamberts as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Michael Bjorn Friede as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Michael Bjorn Friede as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Michael Bjorn Friede as a director on 1 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Matthias Walter Wilheim Lamberts as a director on 31 October 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 July 2014 | Appointment of Mr Mark Alastair Wilkinson as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Mark Alastair Wilkinson as a secretary (2 pages) |
1 July 2014 | Director's details changed for Mr Stephen Gormley on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Stephen Gormley on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Stephen Gormley on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Philip Horner on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Philip Horner on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Philip Horner on 1 July 2014 (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Termination of appointment of Michel Baule as a director (2 pages) |
13 April 2012 | Termination of appointment of Michel Baule as a director (2 pages) |
13 April 2012 | Appointment of Dr. Matthias Walter Wilheim Lamberts as a director (3 pages) |
13 April 2012 | Appointment of Dr. Matthias Walter Wilheim Lamberts as a director (3 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 January 2011 | Termination of appointment of Diane Walker as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Diane Walker as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Diane Walker as a director (2 pages) |
18 January 2011 | Termination of appointment of Diane Walker as a director (2 pages) |
18 January 2011 | Termination of appointment of Brian Walker as a director (2 pages) |
18 January 2011 | Termination of appointment of Brian Walker as a director (2 pages) |
20 July 2010 | Director's details changed for Philip Horner on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Walker on 13 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for Brian Walker on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Diane Walker on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Philip Horner on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michel Baule on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stephen Gormley on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stephen Gormley on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michel Baule on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Diane Walker on 13 July 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
24 July 2009 | Secretary's change of particulars / diane walker / 14/07/1999 (1 page) |
24 July 2009 | Secretary's change of particulars / diane walker / 14/07/1999 (1 page) |
24 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
21 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 July 2007 | Return made up to 13/07/07; no change of members (8 pages) |
20 July 2007 | Return made up to 13/07/07; no change of members (8 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
28 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members
|
22 August 2006 | Return made up to 13/07/06; full list of members
|
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
11 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 June 2004 | Return made up to 13/07/04; full list of members (8 pages) |
30 June 2004 | Return made up to 13/07/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: unit BG1,belgreen house green street macclesfield cheshire SK10 1JH (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: unit BG1,belgreen house green street macclesfield cheshire SK10 1JH (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 September 2000 | Return made up to 13/07/00; full list of members
|
27 September 2000 | Return made up to 13/07/00; full list of members
|
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
20 October 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Ad 14/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Ad 14/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
13 July 1999 | Incorporation (19 pages) |
13 July 1999 | Incorporation (19 pages) |