BAUMANN HINDE & CO.LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DZ
Company number 00553806
Status Active
Incorporation Date 25 August 1955
Company Type Private Limited Company
Address 3RD FLOOR TRIDENT HOUSE, DALE STREET, LIVERPOOL, MERSEYSIDE, L1 3DZ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from Suite 528 5th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB to 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ on 26 July 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of BAUMANN HINDE & CO.LIMITED are www.baumannhinde.co.uk, and www.baumann-hinde.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. The distance to to Brunswick Rail Station is 1.5 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baumann Hinde Co Limited is a Private Limited Company. The company registration number is 00553806. Baumann Hinde Co Limited has been working since 25 August 1955. The present status of the company is Active. The registered address of Baumann Hinde Co Limited is 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3dz. . MEE, John Dudley is a Director of the company. Secretary BROWN, Rachel Susan has been resigned. Secretary FIRTH, Robert Edward has been resigned. Secretary FIRTH, Robert Edward has been resigned. Secretary HUGHES, James Hugh has been resigned. Secretary THE AFRICAN INVESTMENT TRUST LIMITED has been resigned. Director ATKINSON, Keith Melvyn has been resigned. Director BADGER, Roger Gregory has been resigned. Director BARNES, Gavin William has been resigned. Director DUNLOP, Robert Fergus has been resigned. Director ELLIS, Jean Mckay has been resigned. Director FIRTH, Robert Edward has been resigned. Director GARNETT, John Howard William has been resigned. Director HARMAN, Christopher John has been resigned. Director HOWE, David has been resigned. Director HUGHES, James Hugh has been resigned. Director JONES, Thomas has been resigned. Director MOORE, Stephen Eric has been resigned. Director MORRELL, Nicholas Jeremy has been resigned. Director NEWMAN, Mark Vivian Adrian has been resigned. Director NEWNS, Paul has been resigned. Director RUSSELL, Robert James has been resigned. Director SMITH, John Edward has been resigned. Director TARSH, Philip Maurice has been resigned. Director WHITTEN, Robert Edward has been resigned. Director WHITTEN, Robert Edward has been resigned. Director WILSON, Frederick Findlay has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Director
MEE, John Dudley
Appointed Date: 30 May 2003
69 years old

Resigned Directors

Secretary
BROWN, Rachel Susan
Resigned: 31 December 2014
Appointed Date: 01 February 2002

Secretary
FIRTH, Robert Edward
Resigned: 31 January 2002
Appointed Date: 28 June 1999

Secretary
FIRTH, Robert Edward
Resigned: 25 March 1999
Appointed Date: 23 September 1993

Secretary
HUGHES, James Hugh
Resigned: 28 June 1999
Appointed Date: 25 March 1999

Secretary
THE AFRICAN INVESTMENT TRUST LIMITED
Resigned: 23 September 1993

Director
ATKINSON, Keith Melvyn
Resigned: 09 May 2000
Appointed Date: 25 March 1999
82 years old

Director
BADGER, Roger Gregory
Resigned: 02 April 1993
78 years old

Director
BARNES, Gavin William
Resigned: 25 March 1999
Appointed Date: 25 October 1998
76 years old

Director
DUNLOP, Robert Fergus
Resigned: 20 September 1994
96 years old

Director
ELLIS, Jean Mckay
Resigned: 09 May 2000
Appointed Date: 05 October 1999
56 years old

Director
FIRTH, Robert Edward
Resigned: 31 January 2002
75 years old

Director
GARNETT, John Howard William
Resigned: 09 May 2000
Appointed Date: 08 January 1999
78 years old

Director
HARMAN, Christopher John
Resigned: 07 July 1999
69 years old

Director
HOWE, David
Resigned: 16 March 2000
Appointed Date: 25 March 1999
83 years old

Director
HUGHES, James Hugh
Resigned: 09 May 2000
Appointed Date: 05 October 1999
74 years old

Director
JONES, Thomas
Resigned: 31 May 2003
Appointed Date: 01 June 1993
81 years old

Director
MOORE, Stephen Eric
Resigned: 31 August 2005
72 years old

Director
MORRELL, Nicholas Jeremy
Resigned: 07 May 1998
Appointed Date: 06 June 1996
78 years old

Director
NEWMAN, Mark Vivian Adrian
Resigned: 09 May 2000
Appointed Date: 08 January 1999
74 years old

Director
NEWNS, Paul
Resigned: 11 July 2000
Appointed Date: 08 January 1999
78 years old

Director
RUSSELL, Robert James
Resigned: 25 March 1999
Appointed Date: 08 January 1999
65 years old

Director
SMITH, John Edward
Resigned: 06 August 1997
Appointed Date: 02 June 1997
77 years old

Director
TARSH, Philip Maurice
Resigned: 12 March 1996
94 years old

Director
WHITTEN, Robert Edward
Resigned: 28 September 2005
Appointed Date: 26 May 2000
85 years old

Director
WHITTEN, Robert Edward
Resigned: 07 May 1998
85 years old

Director
WILSON, Frederick Findlay
Resigned: 16 March 2000
Appointed Date: 25 March 1999
81 years old

Persons With Significant Control

Mr John Dudley Mee
Notified on: 1 January 2017
69 years old
Nature of control: Has significant influence or control

BAUMANN HINDE & CO.LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Jul 2016
Registered office address changed from Suite 528 5th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB to 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ on 26 July 2016
05 Jul 2016
Total exemption full accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 63,125

06 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 149 more events
10 Dec 1986
Director's particulars changed

18 Oct 1986
Director's particulars changed

08 Aug 1986
Director resigned

20 Jun 1986
New director appointed

25 Aug 1955
Incorporation

BAUMANN HINDE & CO.LIMITED Charges

14 January 2008
General memorandum of pledge of goods or produce
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All negotiable instruments and goods or produce or the…
14 January 2008
Assignment over contracts
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Each present and future sale contract each letter of…
16 August 2006
Trade finance security agreement
Delivered: 26 August 2006
Status: Satisfied on 23 August 2013
Persons entitled: 395BNP Paribas (Suisse) Sa
Description: Assignment of moneys and receivable and insurances. A first…
10 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 22 July 2013
Persons entitled: Barclays Bank PLC
Description: 5 church street southport t/no ms 360623.
19 July 2001
Trade finance security agreement
Delivered: 3 August 2001
Status: Satisfied on 23 August 2013
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: All rights title and interest in and to all moneys and…
28 June 2000
Guarantee and debenture
Delivered: 5 July 2000
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2000
Debenture
Delivered: 17 May 2000
Status: Satisfied on 18 July 2000
Persons entitled: Lonrho Africa PLC
Description: Fixed and floating charges over the undertaking and all…