About

Registered Number: 01466215
Date of Incorporation: 11/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Founded in 1979, Bauder Ltd has its registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". This company employs 101-250 people. This business is registered for VAT in the UK. This business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUDER, Jan 20 November 2018 - 1
BAUDER, Tim 20 November 2018 - 1
MACKENZIE, Andrew Allan Hartley 01 August 2001 - 1
AINSLEY, Brian N/A 31 March 1995 1
AINSLEY, Christopher Michael 01 January 1995 31 July 2001 1
AINSLEY, Marilyn Joyce N/A 08 October 2001 1
BAUDER, Gerhard N/A 20 November 2018 1
BAUDER, Paul Hermann N/A 20 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MUNDFORD, Ian Barry 12 June 2014 - 1
ARTHUR, Kevin Lee 09 October 2001 12 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 September 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 25 January 2004
CERTNM - Change of name certificate 04 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 08 August 1999
287 - Change in situation or address of Registered Office 08 April 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 30 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
288 - N/A 19 April 1995
288 - N/A 17 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 27 April 1994
MEM/ARTS - N/A 13 April 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 26 January 1993
287 - Change in situation or address of Registered Office 19 May 1992
AA - Annual Accounts 28 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 13 May 1991
363a - Annual Return 26 March 1991
288 - N/A 07 November 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1990
363 - Annual Return 15 February 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 26 April 1988
CERTNM - Change of name certificate 05 April 1988
363 - Annual Return 12 June 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 12 February 1987
AA - Annual Accounts 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 26 June 1984 Fully Satisfied

N/A

Debenture 05 June 1984 Fully Satisfied

N/A

Debenture 14 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.