Background WavePink WaveYellow Wave

BAUSEN LIMITED (02163600)

BAUSEN LIMITED (02163600) is an active UK company. incorporated on 11 September 1987. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. BAUSEN LIMITED has been registered for 38 years. Current directors include DUNMOW, David Alan, LATHAM, Nicholas Charles.

Company Number
02163600
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
Unit C2 Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
DUNMOW, David Alan, LATHAM, Nicholas Charles
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUSEN LIMITED

BAUSEN LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. BAUSEN LIMITED was registered 38 years ago.(SIC: 46730)

Status

active

Active since 38 years ago

Company No

02163600

LTD Company

Age

38 Years

Incorporated 11 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PROJECT TWEED LIMITED
From: 3 April 2006To: 28 August 2009
NEVILL LONG (MIDLANDS) LIMITED
From: 3 December 1987To: 3 April 2006
MARMILT LIMITED
From: 11 September 1987To: 3 December 1987
Contact
Address

Unit C2 Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU
From: 11 September 1987To: 5 September 2022
Timeline

3 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUNMOW, David Alan

Active
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Secretary
Appointed 01 Oct 2005

DUNMOW, David Alan

Active
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born April 1964
Director
Appointed 15 Dec 2006

LATHAM, Nicholas Charles

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born April 1968
Director
Appointed 01 Jan 2016

LATHAM, Philippa Anne Joan

Resigned
4 Chepstow Crescent, LondonW11 3EB
Secretary
Appointed 18 Apr 1995
Resigned 01 Oct 2005

LYALL, James

Resigned
44 Millway, NorthamptonNN5 6ES
Secretary
Appointed N/A
Resigned 09 Aug 1994

ELDRIDGE, John Barrington

Resigned
66 Halkingcroft, SloughSL3 7AY
Born August 1934
Director
Appointed N/A
Resigned 31 Aug 1997

LATHAM, Christopher George Arnot

Resigned
5 Canonbury Square, LondonN1 2AU
Born June 1933
Director
Appointed N/A
Resigned 25 Jul 1995

LATHAM, David Russell

Resigned
The Manor House Bayford, HertfordSG13 8PU
Born November 1937
Director
Appointed N/A
Resigned 26 Jan 1993

LATHAM, Peter Douglas Langdon

Resigned
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born February 1951
Director
Appointed 26 Jan 1993
Resigned 31 Dec 2015

LATHAM, Roger John

Resigned
Wilson House Farm, DewsburyWF12 0PA
Born December 1943
Director
Appointed 04 Nov 1993
Resigned 15 Dec 2006

LYALL, James

Resigned
44 Millway, NorthamptonNN5 6ES
Born November 1946
Director
Appointed N/A
Resigned 09 Aug 1994

Persons with significant control

1

Swallow Park, Finway Road, Hemel HempsteadHP2 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Memorandum Articles
3 September 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
23 July 1996
288288
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
287Change of Registered Office
Legacy
28 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Resolution
30 September 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
23 July 1991
363(287)363(287)
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
21 June 1990
225(1)225(1)
Legacy
25 April 1990
288288
Legacy
29 March 1990
288288
Legacy
26 September 1989
225(1)225(1)
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
18 July 1988
288288
Legacy
29 February 1988
PUC 5PUC 5
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
287Change of Registered Office
Incorporation Company
11 September 1987
NEWINCIncorporation