About

Registered Number: 02249621
Date of Incorporation: 29/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Having been setup in 1988, Baan Ltd has its registered office in Solihull, it's status at Companies House is "Active". The current directors of the business are Fuller, James Lee, Brown, Robert Neil, Dawes, Philip Gordon, Hollins, Philip, Macrae, Colin Philip Robertson, Newman, David James, Pugh, Steven Jeffrey, Reeds, Philip Michael, Round, Andrew Robert, Savage, Brooke, Simpson, Keith, Van Der Pouw, Johannes Jozef, Van Der Tang, Laurens, Wood, James Christopher. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert Neil 01 June 1993 30 June 1998 1
DAWES, Philip Gordon 01 December 1993 01 April 1999 1
HOLLINS, Philip 01 September 1999 31 March 2000 1
MACRAE, Colin Philip Robertson 13 July 1999 28 July 1999 1
NEWMAN, David James N/A 07 December 1992 1
PUGH, Steven Jeffrey 01 December 1993 01 December 1998 1
REEDS, Philip Michael 01 December 1993 01 December 1998 1
ROUND, Andrew Robert N/A 02 November 1993 1
SAVAGE, Brooke 01 May 1993 01 February 1993 1
SIMPSON, Keith 01 March 2001 17 November 2001 1
VAN DER POUW, Johannes Jozef 01 June 1993 01 December 1993 1
VAN DER TANG, Laurens 15 December 2000 01 August 2003 1
WOOD, James Christopher N/A 01 December 1993 1
Secretary Name Appointed Resigned Total Appointments
FULLER, James Lee 01 October 1999 21 January 2000 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 06 May 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 05 November 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 17 January 2014
TM02 - Termination of appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
AA - Annual Accounts 29 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
353 - Register of members 26 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 25 April 2007
353 - Register of members 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
225 - Change of Accounting Reference Date 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
363a - Annual Return 30 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 05 February 2005
AUD - Auditor's letter of resignation 13 January 2005
AA - Annual Accounts 24 December 2004
353 - Register of members 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 04 June 2004
353 - Register of members 12 May 2004
225 - Change of Accounting Reference Date 21 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
AUD - Auditor's letter of resignation 04 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
363a - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 05 August 2002
363a - Annual Return 17 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
AUD - Auditor's letter of resignation 03 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
225 - Change of Accounting Reference Date 28 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 27 July 2001
363a - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 11 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2000
CERTNM - Change of name certificate 05 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
AA - Annual Accounts 09 March 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 February 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
395 - Particulars of a mortgage or charge 19 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
RESOLUTIONS - N/A 09 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
225 - Change of Accounting Reference Date 28 October 1998
AA - Annual Accounts 02 September 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
363s - Annual Return 19 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
AA - Annual Accounts 15 July 1997
395 - Particulars of a mortgage or charge 30 June 1997
363s - Annual Return 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
363s - Annual Return 30 April 1996
288 - N/A 21 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 01 March 1996
288 - N/A 05 June 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1995
288 - N/A 24 November 1994
288 - N/A 24 November 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 19 April 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
RESOLUTIONS - N/A 26 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 02 June 1993
288 - N/A 02 June 1993
288 - N/A 11 May 1993
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
288 - N/A 15 December 1992
169 - Return by a company purchasing its own shares 15 December 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1992
RESOLUTIONS - N/A 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 08 June 1992
RESOLUTIONS - N/A 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
287 - Change in situation or address of Registered Office 22 October 1991
363b - Annual Return 29 June 1991
AA - Annual Accounts 05 June 1991
395 - Particulars of a mortgage or charge 21 September 1990
RESOLUTIONS - N/A 20 July 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 1990
288 - N/A 02 March 1990
RESOLUTIONS - N/A 27 February 1990
88(2)P - N/A 27 February 1990
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
RESOLUTIONS - N/A 05 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
RESOLUTIONS - N/A 03 January 1989
MEM/ARTS - N/A 17 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1988
PUC 3 - N/A 05 October 1988
PUC 2 - N/A 05 October 1988
CERTNM - Change of name certificate 27 September 1988
288 - N/A 14 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
RESOLUTIONS - N/A 23 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1988
MEM/ARTS - N/A 29 June 1988
RESOLUTIONS - N/A 27 June 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
287 - Change in situation or address of Registered Office 27 June 1988
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 1999 Fully Satisfied

N/A

Debenture 06 May 1998 Fully Satisfied

N/A

Legal mortgage 13 June 1997 Fully Satisfied

N/A

Legal charge 14 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.