Background WavePink WaveYellow Wave

BAUER GROUP HOLDINGS LTD (03287152)

BAUER GROUP HOLDINGS LTD (03287152) is an active UK company. incorporated on 3 December 1996. with registered office in Datchet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAUER GROUP HOLDINGS LTD has been registered for 29 years. Current directors include MCCLELLAN, Anthony George, MCCLELLAN, Thomas Michael, REED, David Bruce and 1 others.

Company Number
03287152
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
Chappell House, Datchet, SL3 9EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCLELLAN, Anthony George, MCCLELLAN, Thomas Michael, REED, David Bruce, SCOTT, George Quintin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER GROUP HOLDINGS LTD

BAUER GROUP HOLDINGS LTD is an active company incorporated on 3 December 1996 with the registered office located in Datchet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAUER GROUP HOLDINGS LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03287152

LTD Company

Age

29 Years

Incorporated 3 December 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MONTGOMERY PROPERTY GROUP LIMITED
From: 22 May 1997To: 20 July 2020
OXENVALE LIMITED
From: 3 December 1996To: 22 May 1997
Contact
Address

Chappell House The Green Datchet, SL3 9EH,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 12
Funding Round
Aug 12
Capital Reduction
Aug 12
Share Buyback
Sept 12
Director Joined
Sept 12
Director Joined
Jan 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
May 23
Owner Exit
Dec 23
Loan Cleared
Apr 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVIES, Annie

Active
The Green, DatchetSL3 9EH
Secretary
Appointed 10 Mar 2023

MCCLELLAN, Anthony George

Active
Chappell House, DatchetSL3 9EH
Born October 1941
Director
Appointed 10 Aug 2012

MCCLELLAN, Thomas Michael

Active
Chappell House, DatchetSL3 9EH
Born October 1988
Director
Appointed 22 Dec 2021

REED, David Bruce

Active
Chappell House, DatchetSL3 9EH
Born May 1967
Director
Appointed 31 Dec 2002

SCOTT, George Quintin

Active
The Green, DatchetSL3 9EH
Born March 1970
Director
Appointed 20 Mar 2023

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Secretary
Appointed 31 Dec 1996
Resigned 10 Mar 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 31 Dec 1996

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed 31 Dec 1996
Resigned 02 Apr 2010

OLDROYD, George Martyn

Resigned
Walton Du Varclin, GuernseyGY4 6AW
Born April 1944
Director
Appointed 31 Dec 1996
Resigned 14 Dec 2010

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Born October 1968
Director
Appointed 31 Dec 1996
Resigned 10 Mar 2023

WALTON HOLDINGS LIMITED

Resigned
St Martions, GuernseyGY4 6AW
Corporate director
Appointed 14 Dec 2010
Resigned 10 Aug 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Dec 1996
Resigned 31 Dec 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony George Mcclellan

Ceased
Chappell House, DatchetSL3 9EH
Born October 1941

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Jeremy James Oldroyd

Ceased
Chappell House, DatchetSL3 9EH
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr David Bruce Reed

Active
Chappell House, DatchetSL3 9EH
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Legacy
17 September 2024
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
7 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 August 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 August 2012
SH10Notice of Particulars of Variation
Capital Cancellation Shares
28 August 2012
SH06Cancellation of Shares
Resolution
28 August 2012
RESOLUTIONSResolutions
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Auditors Resignation Company
19 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
7 February 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Auditors Resignation Company
14 January 2009
AUDAUD
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Group
8 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
23 March 2006
287Change of Registered Office
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 January 2003
MEM/ARTSMEM/ARTS
Resolution
14 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Legacy
26 November 2002
287Change of Registered Office
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Statement Of Affairs
1 August 1997
SASA
Legacy
1 August 1997
88(2)P88(2)P
Legacy
26 June 1997
123Notice of Increase in Nominal Capital
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1997
287Change of Registered Office
Legacy
23 January 1997
287Change of Registered Office
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Incorporation Company
3 December 1996
NEWINCIncorporation