Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAUMANN HINDE & CO.LIMITED
Company Information for

BAUMANN HINDE & CO.LIMITED

C/O BEGBIES TRAYNOR 340, DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
00553806
Private Limited Company
Liquidation

Company Overview

About Baumann Hinde & Co.limited
BAUMANN HINDE & CO.LIMITED was founded on 1955-08-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Baumann Hinde & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAUMANN HINDE & CO.LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 340
DEANSGATE
MANCHESTER
M3 4LY
Other companies in L2
 
Filing Information
Company Number 00553806
Company ID Number 00553806
Date formed 1955-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB439233546  
Last Datalog update: 2023-09-05 17:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAUMANN HINDE & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAUMANN HINDE & CO.LIMITED

Current Directors
Officer Role Date Appointed
JOHN DUDLEY MEE
Director 2003-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL SUSAN BROWN
Company Secretary 2002-02-01 2014-12-31
ROBERT EDWARD WHITTEN
Director 2000-05-26 2005-09-28
STEPHEN ERIC MOORE
Director 1993-01-31 2005-08-31
THOMAS JONES
Director 1993-06-01 2003-05-31
ROBERT EDWARD FIRTH
Company Secretary 1999-06-28 2002-01-31
ROBERT EDWARD FIRTH
Director 1993-01-31 2002-01-31
PAUL NEWNS
Director 1999-01-08 2000-07-11
KEITH MELVYN ATKINSON
Director 1999-03-25 2000-05-09
JEAN MCKAY ELLIS
Director 1999-10-05 2000-05-09
JOHN HOWARD WILLIAM GARNETT
Director 1999-01-08 2000-05-09
JAMES HUGH HUGHES
Director 1999-10-05 2000-05-09
MARK VIVIAN ADRIAN NEWMAN
Director 1999-01-08 2000-05-09
DAVID HOWE
Director 1999-03-25 2000-03-16
FREDERICK FINDLAY WILSON
Director 1999-03-25 2000-03-16
CHRISTOPHER JOHN HARMAN
Director 1993-01-31 1999-07-07
JAMES HUGH HUGHES
Company Secretary 1999-03-25 1999-06-28
ROBERT EDWARD FIRTH
Company Secretary 1993-09-23 1999-03-25
GAVIN WILLIAM BARNES
Director 1998-10-25 1999-03-25
ROBERT JAMES RUSSELL
Director 1999-01-08 1999-03-25
NICHOLAS JEREMY MORRELL
Director 1996-06-06 1998-05-07
ROBERT EDWARD WHITTEN
Director 1993-01-31 1998-05-07
JOHN EDWARD SMITH
Director 1997-06-02 1997-08-06
PHILIP MAURICE TARSH
Director 1993-01-31 1996-03-12
ROBERT FERGUS DUNLOP
Director 1993-01-31 1994-09-20
THE AFRICAN INVESTMENT TRUST LIMITED
Company Secretary 1993-01-31 1993-09-23
ROGER GREGORY BADGER
Director 1993-01-31 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUDLEY MEE ANGLESEY LOBSTER COMPANY LTD Director 2006-03-29 CURRENT 2006-03-29 Active
JOHN DUDLEY MEE BAHICO LIMITED Director 2005-09-01 CURRENT 1999-09-30 Dissolved 2015-10-27
JOHN DUDLEY MEE BAUMANN, HINDE (HOLDINGS) LIMITED Director 2005-09-01 CURRENT 2000-03-08 Liquidation
JOHN DUDLEY MEE BAUMANN, HINDE (CIS) LTD Director 2002-08-12 CURRENT 1987-02-09 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-22Appointment of a voluntary liquidator
2023-08-22Voluntary liquidation declaration of solvency
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM Brabners Horton House Exchange Flags Liverpool L2 3YL England
2023-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/23 FROM Brabners Horton House Exchange Flags Liverpool L2 3YL England
2023-08-22LIQ01Voluntary liquidation declaration of solvency
2023-08-22600Appointment of a voluntary liquidator
2023-08-22LRESSPResolutions passed:
  • Special resolution to wind up on 2023-08-11
2023-02-27RP04CS01
2023-02-05REGISTERED OFFICE CHANGED ON 05/02/23 FROM 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ
2023-02-05CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/23 FROM 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29SH0104/05/22 STATEMENT OF CAPITAL GBP 63127.00
2022-06-2904/05/22 STATEMENT OF CAPITAL GBP 63127.00
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AA01Current accounting period extended from 30/09/18 TO 31/03/19
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 125000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY MEE / 13/08/2016
2016-08-31Annotation
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Suite 528 5th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 63125
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 63125
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-07TM02Termination of appointment of Rachel Susan Brown on 2014-12-31
2014-07-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 63125
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM Poplar Grove 5 Church Street Southport Merseyside PR9 0QS
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-23CH01Director's details changed for John Dudley Mee on 2012-02-23
2011-06-28AA30/09/10 TOTAL EXEMPTION FULL
2011-02-25AR0131/01/11 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION FULL
2010-02-08AR0131/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY MEE / 08/02/2010
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-15363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-27288bDIRECTOR RESIGNED
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: GORDON HOUSE LEICESTER STREET SOUTHPORT MERSEYSIDE PR9 0ER
2003-07-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-15288bDIRECTOR RESIGNED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-01288aNEW SECRETARY APPOINTED
2002-03-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-01363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-17288bDIRECTOR RESIGNED
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-25288bDIRECTOR RESIGNED
2000-05-25288bDIRECTOR RESIGNED
2000-05-25288bDIRECTOR RESIGNED
2000-05-25288bDIRECTOR RESIGNED
2000-05-25288bDIRECTOR RESIGNED
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to BAUMANN HINDE & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-17
Resolutions for Winding-up2023-08-17
Notices to Creditors2023-08-17
Fines / Sanctions
No fines or sanctions have been issued against BAUMANN HINDE & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OVER CONTRACTS 2008-01-29 Satisfied STANDARD CHARTERED BANK
GENERAL MEMORANDUM OF PLEDGE OF GOODS OR PRODUCE 2008-01-29 Satisfied STANDARD CHARTERED BANK
TRADE FINANCE SECURITY AGREEMENT 2006-08-16 Satisfied 395BNP PARIBAS (SUISSE) SA
LEGAL CHARGE 2005-03-10 Satisfied BARCLAYS BANK PLC
TRADE FINANCE SECURITY AGREEMENT 2001-07-19 Satisfied BNP PARIBAS (SUISSE) S.A.
GUARANTEE AND DEBENTURE 2000-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-09 Satisfied LONRHO AFRICA PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAUMANN HINDE & CO.LIMITED

Intangible Assets
Patents
We have not found any records of BAUMANN HINDE & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAUMANN HINDE & CO.LIMITED
Trademarks
We have not found any records of BAUMANN HINDE & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAUMANN HINDE & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as BAUMANN HINDE & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAUMANN HINDE & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAUMANN HINDE & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAUMANN HINDE & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.