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

BAYER AEH LIMITED

230 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WB,
Company Registration Number
00863087
Private Limited Company
Active

Company Overview

About Bayer Aeh Ltd
BAYER AEH LIMITED was founded on 1965-11-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bayer Aeh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAYER AEH LIMITED
 
Legal Registered Office
230 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0WB
Other companies in CB4
 
Filing Information
Company Number 00863087
Company ID Number 00863087
Date formed 1965-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYER AEH 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 BAYER AEH LIMITED

Current Directors
Officer Role Date Appointed
COLIN ANDREW BARKER
Company Secretary 2018-04-16
COLIN ANDREW BARKER
Director 2018-07-08
MARK ALISTAIR WILKINSON
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
UTE BOCKSTEGERS
Director 2012-02-09 2018-07-19
MARK ALISTAIR WILKINSON
Company Secretary 2006-12-31 2018-04-16
MARTIN SCOTT DAWKINS
Director 2007-05-23 2017-02-27
ANDREW ORME
Director 2007-01-01 2017-02-22
STEPHEN RICHARD WAITE
Director 2007-02-15 2012-02-09
STEPHEN HERBERT BRAUND
Director 2004-04-26 2007-05-23
MARTYN ROBERT ARTHUR HARGRAVES
Director 2004-04-26 2007-02-15
JOACHIM SCHNEIDER
Director 2003-09-03 2007-01-01
MARTYN ROBERT ARTHUR HARGRAVES
Company Secretary 1995-01-01 2006-12-31
JOCHEN WULFF
Director 2003-02-24 2004-04-26
MICHAEL GERARD O'BRIEN
Director 2001-01-31 2004-01-30
JOHN EDWARD DRINKWATER
Director 2000-12-31 2002-09-30
BERTRAND MEHEUT
Director 2000-12-31 2002-06-03
PETER SARGENT
Director 1999-12-31 2001-01-31
GEOFFREY RICHARD HENRY HALLS
Director 1996-09-30 2000-12-31
IAN DANIEL MCMANUS
Director 1995-06-12 2000-12-31
NEIL WALLACE BARLOW
Director 1997-09-17 1999-12-31
DAVID HUGH THOMAS REES
Director 1994-12-08 1997-09-17
WILLIAM GEOFFREY HARRIS
Director 1992-05-17 1996-09-30
KEITH GRAHAM ADAMS
Director 1992-05-17 1995-05-17
CHRISTOPHER EDWARD CLAPHAM
Company Secretary 1992-05-17 1995-01-01
BERNARDUS CONVENT
Director 1993-06-15 1994-09-26
PASCAL FORGET
Director 1992-05-17 1994-06-15
JEAN-FRANCOIS LABBE
Director 1992-05-17 1994-06-06
PASCAL HOUSSET
Director 1992-05-17 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANDREW BARKER CONCEPTUS MEDICAL LIMITED Director 2018-07-09 CURRENT 2008-12-15 Active
COLIN ANDREW BARKER SCHERING HEALTH CARE LIMITED Director 2018-07-09 CURRENT 1955-04-29 Active
MARK ALISTAIR WILKINSON SCHERING AGROCHEMICALS HOLDINGS Director 2017-04-19 CURRENT 1989-11-17 Active
MARK ALISTAIR WILKINSON SCHERING HEALTH CARE LIMITED Director 2017-04-19 CURRENT 1955-04-29 Active
MARK ALISTAIR WILKINSON BAYER CROPSCIENCE NORWICH LIMITED Director 2017-02-27 CURRENT 1997-04-18 Active - Proposal to Strike off
MARK ALISTAIR WILKINSON CONCEPTUS MEDICAL LIMITED Director 2017-02-27 CURRENT 2008-12-15 Active
MARK ALISTAIR WILKINSON BAYER AGRICULTURE LIMITED Director 2017-02-22 CURRENT 1990-02-07 Active
MARK ALISTAIR WILKINSON MEDRAD UK LIMITED Director 2017-02-22 CURRENT 1997-10-15 Active - Proposal to Strike off

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
2024-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS
2018-07-11AP01DIRECTOR APPOINTED MR COLIN ANDREW BARKER
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-18AP03Appointment of Mr Colin Andrew Barker as company secretary on 2018-04-16
2018-04-16TM02Termination of appointment of Mark Alistair Wilkinson on 2018-04-16
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ALISTAIR WILKINSON on 2017-10-16
2017-10-16CH01Director's details changed for Ute Bockstegers on 2017-10-16
2017-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2017-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME
2017-02-20AD02Register inspection address changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0117/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0117/05/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0117/05/14 ANNUAL RETURN FULL LIST
2013-06-07AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-17AR0117/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED UTE BOCKSTEGERS
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2011-10-25SH1925/10/11 STATEMENT OF CAPITAL GBP 1
2011-10-04SH20STATEMENT BY DIRECTORS
2011-10-04CAP-SSSOLVENCY STATEMENT DATED 14/09/11
2011-10-04RES06REDUCE ISSUED CAPITAL 14/09/2011
2011-05-17AR0117/05/11 FULL LIST
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-27AR0117/05/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-27AD02SAIL ADDRESS CREATED
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-04363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-03190LOCATION OF DEBENTURE REGISTER
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19190LOCATION OF DEBENTURE REGISTER
2006-05-19353LOCATION OF REGISTER OF MEMBERS
2006-05-19363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: HAUXTON CAMBRIDGE CB2 5HU
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-06-19363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-04-09AUDAUDITOR'S RESIGNATION
2003-03-27288cSECRETARY'S PARTICULARS CHANGED
2003-03-27288aNEW DIRECTOR APPOINTED
2002-11-26ELRESS386 DISP APP AUDS 07/11/02
2002-11-26ELRESS366A DISP HOLDING AGM 07/11/02
2002-10-21288bDIRECTOR RESIGNED
2002-09-02CERTNMCOMPANY NAME CHANGED AGREVO ENVIRONMENTAL HEALTH LIMI TED CERTIFICATE ISSUED ON 02/09/02
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAYER AEH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYER AEH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAYER AEH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31

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 BAYER AEH LIMITED

Intangible Assets
Patents
We have not found any records of BAYER AEH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYER AEH LIMITED
Trademarks
We have not found any records of BAYER AEH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYER AEH 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 (74990 - Non-trading company) as BAYER AEH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAYER AEH 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 BAYER AEH 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 BAYER AEH 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.