Background WavePink WaveYellow Wave

BAYER AEH LIMITED (00863087)

BAYER AEH LIMITED (00863087) is an active UK company. incorporated on 2 November 1965. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYER AEH LIMITED has been registered for 60 years. Current directors include BARKER, Colin Andrew, MACVARISH, Michelle Marguerite.

Company Number
00863087
Status
active
Type
ltd
Incorporated
2 November 1965
Age
60 years
Address
400 South Oak Way, Reading, RG2 6AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARKER, Colin Andrew, MACVARISH, Michelle Marguerite
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYER AEH LIMITED

BAYER AEH LIMITED is an active company incorporated on 2 November 1965 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAYER AEH LIMITED was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

00863087

LTD Company

Age

60 Years

Incorporated 2 November 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

AGREVO ENVIRONMENTAL HEALTH LIMITED
From: 1 January 1995To: 2 September 2002
ROUSSEL UCLAF ENVIRONMENTAL HEALTH LIMITED
From: 10 January 1992To: 1 January 1995
ROUSSEL UCLAF LIMITED
From: 2 November 1965To: 10 January 1992
Contact
Address

400 South Oak Way Reading, RG2 6AD,

Previous Addresses

230 Cambridge Science Park Milton Road Cambridge CB4 0WB
From: 2 November 1965To: 30 July 2025
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Capital Update
Oct 11
Capital Update
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BARKER, Colin Andrew

Active
South Oak Way, ReadingRG2 6AD
Secretary
Appointed 16 Apr 2018

BARKER, Colin Andrew

Active
South Oak Way, ReadingRG2 6AD
Born August 1965
Director
Appointed 08 Jul 2018

MACVARISH, Michelle Marguerite

Active
South Oak Way, ReadingRG2 6AD
Born February 1970
Director
Appointed 20 Oct 2025

CLAPHAM, Christopher Edward

Resigned
5 Peveril Road, BanburyOX17 2DN
Secretary
Appointed N/A
Resigned 01 Jan 1995

HARGRAVES, Martyn Robert Arthur

Resigned
West Street House, NewburyRG14 1JA
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 2006

WILKINSON, Mark Alistair

Resigned
South Oak Way, ReadingRG2 6AD
Secretary
Appointed 31 Dec 2006
Resigned 16 Apr 2018

ADAMS, Keith Graham

Resigned
Briland Gorelands Lane, Chalfont St GilesHP8 4HQ
Born August 1944
Director
Appointed N/A
Resigned 17 May 1995

BARLOW, Neil Wallace

Resigned
31 Gibraltar Lane, CambridgeCB4 5RR
Born May 1941
Director
Appointed 17 Sept 1997
Resigned 31 Dec 1999

BOCKSTEGERS, Ute

Resigned
South Oak Way, ReadingRG2 6AD
Born October 1963
Director
Appointed 09 Feb 2012
Resigned 19 Jul 2018

BRAUND, Stephen Herbert

Resigned
230 Cambridge Science Park, CambridgeCB4 0WB
Born January 1957
Director
Appointed 26 Apr 2004
Resigned 23 May 2007

CONVENT, Bernardus

Resigned
3/5 Rue Saint Fargeau, FranceFOREIGN
Born June 1945
Director
Appointed 15 Jun 1993
Resigned 26 Sept 1994

DAWKINS, Martin Scott

Resigned
Bayer House, NewburyRG14 1JA
Born March 1960
Director
Appointed 23 May 2007
Resigned 27 Feb 2017

DRINKWATER, John Edward

Resigned
167 Marlborough Crescent, SevenoaksTN13 2HW
Born August 1957
Director
Appointed 31 Dec 2000
Resigned 30 Sept 2002

FORGET, Pascal

Resigned
6 Holland Close, StanmoreHA7 3AN
Born October 1959
Director
Appointed N/A
Resigned 15 Jun 1994

HALLS, Geoffrey Richard Henry

Resigned
Sendelbacher Weg 41, Kellcheim65779
Born September 1952
Director
Appointed 30 Sept 1996
Resigned 31 Dec 2000

HARGRAVES, Martyn Robert Arthur

Resigned
West Street House, NewburyRG14 1JA
Born June 1951
Director
Appointed 26 Apr 2004
Resigned 15 Feb 2007

HARRIS, William Geoffrey, Dr

Resigned
Lea Farm Slicketts Lane, DunstableLU6 2JD
Born July 1949
Director
Appointed N/A
Resigned 30 Sept 1996

HOUSSET, Pascal, Dr

Resigned
12 Rue De Labbe De Lepee, Paris 75005FOREIGN
Born June 1949
Director
Appointed N/A
Resigned 03 Mar 1993

LABBE, Jean-Francois

Resigned
Flat 3 Sheridan Court, LondonSW5 0ET
Born March 1950
Director
Appointed N/A
Resigned 06 Jun 1994

MCMANUS, Ian Daniel

Resigned
Ash House, Saffron WaldenCB10 1PL
Born August 1949
Director
Appointed 12 Jun 1995
Resigned 31 Dec 2000

MEHEUT, Bertrand

Resigned
92 Avenue Pasteur, Saint Didier Au Mont D'Or 69370
Born September 1951
Director
Appointed 31 Dec 2000
Resigned 03 Jun 2002

O'BRIEN, Michael Gerard

Resigned
1 Cambridge Road, CambridgeCB2 5HU
Born November 1961
Director
Appointed 31 Jan 2001
Resigned 30 Jan 2004

ORME, Andrew

Resigned
230 Cambridge Science Park, CambridgeCB4 0WB
Born January 1963
Director
Appointed 01 Jan 2007
Resigned 22 Feb 2017

REES, David Hugh Thomas

Resigned
The Coach House, AscotSL5 8DE
Born July 1953
Director
Appointed 08 Dec 1994
Resigned 17 Sept 1997

SARGENT, Peter

Resigned
1 Bibby Close, Stanford Le HopeSS17 7QB
Born April 1946
Director
Appointed 31 Dec 1999
Resigned 31 Jan 2001

SCHNEIDER, Joachim, Dr

Resigned
1 Cambridge Road, CambridgeCB2 5HU
Born March 1956
Director
Appointed 03 Sept 2003
Resigned 01 Jan 2007

WAITE, Stephen Richard

Resigned
Bayer House, NewburyRG14 1JA
Born December 1952
Director
Appointed 15 Feb 2007
Resigned 09 Feb 2012

WILKINSON, Mark Alistair

Resigned
South Oak Way, ReadingRG2 6AD
Born February 1966
Director
Appointed 27 Feb 2017
Resigned 20 Oct 2025

WULFF, Jochen

Resigned
1 Cambridge Road, CambridgeCB2 5HU
Born August 1939
Director
Appointed 24 Feb 2003
Resigned 26 Apr 2004

Persons with significant control

2

Science Park, Milton Road, CambridgeCB4 0WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Bayer Ag

Active
Kaiser-Wilhelm Allee, LeverkusenD 51373

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 July 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
13 July 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 October 2011
SH19Statement of Capital
Capital Statement Capital Company
4 October 2011
SH19Statement of Capital
Legacy
4 October 2011
SH20SH20
Legacy
4 October 2011
CAP-SSCAP-SS
Resolution
4 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
190190
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
26 July 2007
353353
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
190190
Legacy
19 May 2006
353353
Legacy
20 December 2005
288cChange of Particulars
Legacy
20 December 2005
288cChange of Particulars
Legacy
15 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363aAnnual Return
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
17 April 2003
288cChange of Particulars
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288cChange of Particulars
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Auditors Resignation Company
13 October 1998
AUDAUD
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
21 July 1996
363x363x
Legacy
21 July 1996
363(353)363(353)
Legacy
21 July 1996
363(190)363(190)
Legacy
27 June 1995
288288
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
24 January 1995
287Change of Registered Office
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1994
288288
Legacy
28 September 1994
288288
Legacy
30 June 1994
288288
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
88(2)R88(2)R
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Legacy
6 March 1992
288288
Legacy
26 February 1992
288288
Legacy
17 February 1992
88(2)R88(2)R
Legacy
13 February 1992
288288
Legacy
30 January 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
11 July 1989
288288
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Miscellaneous
2 November 1965
MISCMISC