Creation Baumann Ltd LONDON


Founded in 1966, Creation Baumann, classified under reg no. 00876568 is an active company. Currently registered at 50 Seymour Street W1H 7JG, London the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 28th January 2014 Creation Baumann Ltd is no longer carrying the name Baumann Fabrics.

The company has 2 directors, namely Christopher N., Philippe B.. Of them, Philippe B. has been with the company the longest, being appointed on 23 October 2002 and Christopher N. has been with the company for the least time - from 2 November 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creation Baumann Ltd Address / Contact

Office Address 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876568
Date of Incorporation Thu, 7th Apr 1966
Industry Wholesale of textiles
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Christopher N.

Position: Director

Appointed: 02 November 2016

Philippe B.

Position: Director

Appointed: 23 October 2002

Androulla G.

Position: Director

Appointed: 01 January 2008

Resigned: 29 June 2012

Awna A.

Position: Secretary

Appointed: 01 January 2008

Resigned: 11 November 2016

Rolf T.

Position: Director

Appointed: 01 March 2005

Resigned: 01 January 2008

Carolyn M.

Position: Director

Appointed: 01 April 2002

Resigned: 28 February 2005

Guy D.

Position: Director

Appointed: 03 January 1995

Resigned: 19 February 2002

Androulla G.

Position: Secretary

Appointed: 11 February 1994

Resigned: 01 January 2008

Rolf T.

Position: Director

Appointed: 01 October 1993

Resigned: 31 December 1994

Stuart J.

Position: Director

Appointed: 17 August 1992

Resigned: 30 September 1993

Karen O.

Position: Secretary

Appointed: 27 June 1992

Resigned: 11 February 1994

Jorg B.

Position: Director

Appointed: 20 June 1991

Resigned: 23 October 2002

Judith R.

Position: Director

Appointed: 20 June 1991

Resigned: 26 June 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Philippe B. The abovementioned PSC. The second entity in the persons with significant control register is Christopher N. This PSC . Then there is Creation Baumann Holding Ag, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Philippe B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Christopher N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Creation Baumann Holding Ag

23 Bern-Zurich-Strasse, 4900, Langenthal, Switzerland

Legal authority Company Act In Switzerland
Legal form Company Limited By Shares
Country registered Switzerland
Place registered Switzerland
Registration number Che-115.386.476
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Baumann Fabrics January 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand190 38169 577169 191133 816267 329152 952151 394123 515
Current Assets259 589284 509336 177446 478447 615517 584373 211443 384
Debtors69 208214 932166 986298 321155 647329 818195 341268 734
Other Debtors36 53090 49147 06916 48515 96512 57015 73514 162
Property Plant Equipment16 5279 3263 7876 55233 61724 82117 3954 269
Total Inventories   14 34124 63934 81426 47651 135
Other
Amount Specific Advance Or Credit Directors   1 4851 13938 892
Amount Specific Advance Or Credit Made In Period Directors   1 4851 1394 5145 246892
Amount Specific Advance Or Credit Repaid In Period Directors    1 4855 6915 208 
Accumulated Depreciation Impairment Property Plant Equipment95 77782 55388 29190 06799 295108 595117 48697 501
Amounts Owed To Group Undertakings691 195584 348531 184718 866704 886676 708485 005642 919
Average Number Employees During Period34553444
Creditors739 238685 748679 347793 975808 424831 278633 031729 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 600     21 599
Disposals Property Plant Equipment 25 600     35 998
Increase From Depreciation Charge For Year Property Plant Equipment 12 3765 7381 7769 2289 3008 8911 614
Net Current Assets Liabilities-479 649-401 239-343 170-347 497-360 809-313 694-259 820-286 245
Other Creditors9 9006 50018 26818 18833 76858 46949 1878 175
Other Taxation Social Security Payable9 24916 8557 35124 35043 97648 6144 68215 365
Property Plant Equipment Gross Cost112 30491 87992 07896 619132 912133 416134 881101 770
Total Additions Including From Business Combinations Property Plant Equipment 5 1751994 54136 2935041 4652 887
Total Assets Less Current Liabilities-463 122-391 913-339 383-340 945-327 192-288 873-242 425-281 976
Trade Creditors Trade Payables28 89478 045122 54432 57125 79447 48794 15763 170
Trade Debtors Trade Receivables32 678124 441119 917281 836139 682317 248179 606254 572

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, April 2023
Free Download (9 pages)

Company search

Advertisements