Company NameMalcolm Baucher Limited
DirectorJames Malcolm Baucher
Company StatusActive
Company Number01314726
CategoryPrivate Limited Company
Incorporation Date24 May 1977(46 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Malcolm Baucher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NamePeter Ralph Richards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr
Cilcain
Mold
Flintshire
CH7 5PD
Wales
Secretary NameJennifer Bruce Baucher
NationalityBritish
StatusResigned
Appointed27 October 1991(14 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressTurnberry
8 Downhills Drive, Blundellsands
Liverpool
Merseyside
L23 8SU
Secretary NameGardner Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2007(30 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 September 2019)
Correspondence AddressGroes Hall Groes
Denbigh
Conwy
LL16 5RS
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.7k at £1Watergate Asset Management LTD
50.52%
Cumulative Redeemable Preference
400 at £1Helen Edwards
3.03%
Ordinary
400 at £1Susan Elizabeth Richards
3.03%
Ordinary
2.4k at £1James Malcolm Baucher
18.18%
Ordinary
1.7k at £1Jonathan R.a Baucher
12.62%
Cumulative Redeemable Preference
1.7k at £1Tanya Elizabeth Edwina Baucher
12.62%
Cumulative Redeemable Preference

Financials

Year2014
Net Worth£43,434
Cash£25,566
Current Liabilities£20,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

9 April 1998Delivered on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 13,200
(5 pages)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 13,200
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 13,200
(5 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 13,200
(5 pages)
6 November 2014Secretary's details changed for Gardner Corporate Services Limited on 20 October 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,200
(5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,200
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Registered office address changed from Cavendish House Brighton Road Liverpool L22 5NG on 12 November 2009 (1 page)
16 December 2008Return made up to 01/11/08; full list of members (4 pages)
9 December 2008Appointment terminated secretary jennifer baucher (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Secretary appointed gardner corporate services LIMITED (1 page)
10 December 2007Return made up to 01/11/07; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2004Return made up to 28/10/04; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 November 2003Return made up to 28/10/03; full list of members (8 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 December 2002Return made up to 28/10/02; full list of members (8 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 December 2001Return made up to 28/10/01; full list of members (8 pages)
14 November 2000Return made up to 28/10/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
25 November 1999Return made up to 28/10/99; full list of members (6 pages)
27 November 1998Return made up to 28/10/98; no change of members (6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (9 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
14 January 1998Director resigned (1 page)
15 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
11 December 1997Return made up to 27/10/97; no change of members (4 pages)
11 December 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (10 pages)