BAUMHAUS LTD
BICESTER THE REDROOM WHOLESALE LIMITED

Hellopages » Oxfordshire » Cherwell » OX25 5HA
Company number 06158108
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address BAUMHAUS LTD, BUILDING 320 HEYFORD PARK, CAMP ROAD, UPPER HEYFORD, BICESTER, OXFORDSHIRE, OX25 5HA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jonathan Leslie Burrage as a director on 1 December 2016. The most likely internet sites of BAUMHAUS LTD are www.baumhaus.co.uk, and www.baumhaus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bicester North Rail Station is 5.1 miles; to Bicester Town Rail Station is 5.5 miles; to Kings Sutton Rail Station is 6.1 miles; to Banbury Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baumhaus Ltd is a Private Limited Company. The company registration number is 06158108. Baumhaus Ltd has been working since 14 March 2007. The present status of the company is Active. The registered address of Baumhaus Ltd is Baumhaus Ltd Building 320 Heyford Park Camp Road Upper Heyford Bicester Oxfordshire Ox25 5ha. . STEWART, Mandy Jane is a Secretary of the company. BURRAGE, Jonathan Leslie is a Director of the company. DICKENS, Andrew is a Director of the company. WILLIAMS, Marta is a Director of the company. Secretary DICKENS, Andrew has been resigned. Secretary WAINWRIGHT, Stephen has been resigned. Director DICKENS, Anne, Dr has been resigned. Director DICKENS, Philip has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
STEWART, Mandy Jane
Appointed Date: 24 August 2015

Director
BURRAGE, Jonathan Leslie
Appointed Date: 01 December 2016
53 years old

Director
DICKENS, Andrew
Appointed Date: 01 September 2009
54 years old

Director
WILLIAMS, Marta
Appointed Date: 24 August 2015
38 years old

Resigned Directors

Secretary
DICKENS, Andrew
Resigned: 24 July 2015
Appointed Date: 01 September 2009

Secretary
WAINWRIGHT, Stephen
Resigned: 01 December 2008
Appointed Date: 14 March 2007

Director
DICKENS, Anne, Dr
Resigned: 29 August 2009
Appointed Date: 14 March 2007
55 years old

Director
DICKENS, Philip
Resigned: 23 March 2015
Appointed Date: 28 January 2008
49 years old

Persons With Significant Control

Mr Philip Dickens
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

BAUMHAUS LTD Events

21 Apr 2017
Confirmation statement made on 14 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Appointment of Mr Jonathan Leslie Burrage as a director on 1 December 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 553

28 Aug 2015
Appointment of Mrs Marta Williams as a director on 24 August 2015
...
... and 36 more events
28 Mar 2008
Particulars of a mortgage or charge / charge no: 1
22 Mar 2008
Company name changed the redroom wholesale LIMITED\certificate issued on 27/03/08
04 Feb 2008
New director appointed
17 Jan 2008
Registered office changed on 17/01/08 from: 18 oldfield road hampton west london TW12 2AE
14 Mar 2007
Incorporation

BAUMHAUS LTD Charges

3 July 2014
Charge code 0615 8108 0003
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 January 2012
Rent deposit deed
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Dorchester Heyford Park Gp Limited and Dorchester Heyford Park Nominee Limited
Description: The company's interest in the account and the deposit see…
19 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 10 October 2011
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…