Baumer Limited MAJORS ROAD WATCHFIELD


Founded in 1959, Baumer, classified under reg no. 00645201 is an active company. Currently registered at 33-36 Shrivenham SN6 8TZ, Majors Road Watchfield the company has been in the business for 65 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2007/03/19 Baumer Limited is no longer carrying the name Baumer Electric.

Currently there are 2 directors in the the firm, namely Jonathan S. and Severino B.. In addition one secretary - Jonathan S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baumer Limited Address / Contact

Office Address 33-36 Shrivenham
Office Address2 100 Business Park
Town Majors Road Watchfield
Post code SN6 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00645201
Date of Incorporation Tue, 22nd Dec 1959
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Engineering design activities for industrial process and production
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jonathan S.

Position: Secretary

Appointed: 31 May 2019

Jonathan S.

Position: Director

Appointed: 01 November 2018

Severino B.

Position: Director

Appointed: 28 September 2007

Karsten J.

Position: Director

Appointed: 02 June 2016

Resigned: 27 June 2022

Alex G.

Position: Director

Appointed: 01 June 2013

Resigned: 26 June 2014

Andrew S.

Position: Director

Appointed: 10 March 2008

Resigned: 31 October 2011

Rudiger F.

Position: Director

Appointed: 28 September 2007

Resigned: 01 October 2012

Richard T.

Position: Director

Appointed: 21 August 2000

Resigned: 27 August 2002

Gail S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 May 2019

Helmut V.

Position: Director

Appointed: 12 December 1991

Resigned: 02 May 2007

Stuart M.

Position: Secretary

Appointed: 12 December 1991

Resigned: 19 April 1997

Paul B.

Position: Director

Appointed: 12 December 1991

Resigned: 04 November 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Oliver V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Oliver V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Baumer Electric March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand191 139619 862688 364661 036737 122993 2201 026 5911 175 6321 231 936
Current Assets941 2271 285 2481 404 9241 381 3721 547 5391 694 0851 920 3341 997 6892 261 545
Debtors640 890584 105628 484582 524656 847597 418750 575657 529850 081
Net Assets Liabilities994 2281 331 2481 457 7311 440 3421 467 1471 622 5881 860 5751 960 4792 201 341
Other Debtors   50     
Property Plant Equipment228 924239 231219 346198 498198 099190 618196 535186 157191 125
Total Inventories109 19881 28188 076137 812153 570103 447143 168164 528179 528
Other
Accrued Liabilities Deferred Income32 21224 23425 09936 52991 04934 49179 54385 71270 678
Accumulated Depreciation Impairment Property Plant Equipment261 261278 003303 953326 345337 237350 412354 790375 137390 940
Administrative Expenses563 105576 176       
Amounts Owed By Group Undertakings  8 569     9 424
Amounts Owed To Group Undertakings1 3196 2584 5453 00610 77330 66025 61914 560 
Average Number Employees During Period 1314141311111213
Corporation Tax Payable 44 35721 504 8 10338 38147 00517 77655 218
Corporation Tax Recoverable   422     
Cost Sales2 705 4882 531 875       
Creditors175 923192 380165 986138 879276 167260 772250 658217 969243 366
Depreciation Expense Property Plant Equipment17 67327 216       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 4741 9513 7676 8865 25114 2603 97313 454
Disposals Property Plant Equipment 10 7501 5583 7916 8865 25114 2603 97313 454
Distribution Costs28 67528 649       
Further Operating Expense Item Component Total Operating Expenses-35 008-26 560       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 39 67159 34154 64847 61629 24621 63945 01852 059
Gross Profit Loss927 5021 017 033       
Increase From Depreciation Charge For Year Property Plant Equipment 27 21627 90126 15917 77818 42618 63824 32029 257
Interest Payable Similar Charges Finance Costs2 277        
Net Current Assets Liabilities765 3041 092 8681 238 9381 242 4931 271 3721 433 3131 669 6761 779 7202 018 179
Number Shares Issued Fully Paid 2 0002 0002 0002 0002 0002 0002 0002 000
Operating Profit Loss337 722415 208       
Other Creditors21 71426 63912 80015 0297 7259 64231 76122 67729 032
Other Interest Receivable Similar Income Finance Income47420       
Other Operating Income Format12 0003 000       
Par Value Share 11111111
Prepayments Accrued Income30 80823 38725 14325 28954 03957 45941 13219 12436 133
Profit Loss335 492337 020126 483-17 38926 805155 441237 98799 904240 862
Profit Loss On Ordinary Activities Before Tax335 492415 628       
Property Plant Equipment Gross Cost490 185517 234523 299524 843535 336541 030551 325561 294582 065
Provisions For Liabilities Balance Sheet Subtotal 8515536492 3241 3435 6365 3987 963
Tax Tax Credit On Profit Or Loss On Ordinary Activities 78 608       
Total Additions Including From Business Combinations Property Plant Equipment 37 7997 6235 33517 37910 94524 55513 94234 225
Total Assets Less Current Liabilities994 2281 332 0991 458 2841 440 9911 469 4711 623 9311 866 2111 965 8772 209 304
Trade Creditors Trade Payables16 55023 52737 84922 19616 30017 97116 52618 49516 098
Trade Debtors Trade Receivables610 082560 718594 772556 763602 808539 959709 443638 405804 524
Turnover Revenue3 632 9903 548 908       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/09/30
filed on: 8th, May 2024
Free Download (9 pages)

Company search

Advertisements