About

Registered Number: 00645201
Date of Incorporation: 22/12/1959 (64 years and 3 months ago)
Company Status: Active
Registered Address: 33-36 Shrivenham, 100 Business Park, Majors Road Watchfield, Swindon Wilts, SN6 8TZ

 

Baumer Ltd was registered on 22 December 1959 and are based in Majors Road Watchfield, Swindon Wilts, it's status in the Companies House registry is set to "Active". Sumner, Jonathan, Bruno, Severino, Just, Karsten Diethold, Herr, Sumner, Jonathan, Smith, Gail, Forster, Rudiger, Gasser, Alex, Tysoe, Richard Giles, Vietze, Helmut are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNO, Severino 28 September 2007 - 1
JUST, Karsten Diethold, Herr 02 June 2016 - 1
SUMNER, Jonathan 01 November 2018 - 1
FORSTER, Rudiger 28 September 2007 01 October 2012 1
GASSER, Alex 01 June 2013 26 June 2014 1
TYSOE, Richard Giles 21 August 2000 27 August 2002 1
VIETZE, Helmut N/A 02 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Jonathan 31 May 2019 - 1
SMITH, Gail 01 June 1997 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 09 November 2018
AP01 - Appointment of director 01 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 17 June 2016
RP04 - N/A 17 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 13 November 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 16 November 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 08 December 2008
RESOLUTIONS - N/A 29 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 30 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
CERTNM - Change of name certificate 19 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 December 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
RESOLUTIONS - N/A 27 July 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 04 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
363s - Annual Return 23 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1997
AA - Annual Accounts 17 December 1997
395 - Particulars of a mortgage or charge 19 September 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 19 December 1995
288 - N/A 09 February 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 16 December 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 16 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 11 December 1992
AA - Annual Accounts 29 January 1992
288 - N/A 05 January 1992
363a - Annual Return 05 January 1992
288 - N/A 21 November 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1989
288 - N/A 14 April 1989
CERTNM - Change of name certificate 11 April 1989
287 - Change in situation or address of Registered Office 10 April 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 08 December 1988
395 - Particulars of a mortgage or charge 29 June 1988
363 - Annual Return 25 March 1988
287 - Change in situation or address of Registered Office 01 October 1987
AA - Annual Accounts 01 October 1987
287 - Change in situation or address of Registered Office 01 July 1987
363 - Annual Return 08 November 1986
AA - Annual Accounts 01 September 1986
MISC - Miscellaneous document 22 December 1959
NEWINC - New incorporation documents 22 December 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 1997 Outstanding

N/A

Charge on book debts 20 June 1988 Fully Satisfied

N/A

Mortgage 14 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.