BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282452

Incorporation date

20/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

832b St. Albans Road, Watford WD25 9FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon28/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon11/11/2024
Change of details for Mr Laurence Couchman as a person with significant control on 2021-07-05
dot icon11/11/2024
Director's details changed for Mr Laurence Couchman on 2024-11-01
dot icon25/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon06/05/2022
Satisfaction of charge 8 in full
dot icon06/05/2022
Satisfaction of charge 4 in full
dot icon06/05/2022
Satisfaction of charge 7 in full
dot icon06/05/2022
Satisfaction of charge 6 in full
dot icon29/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon17/11/2021
Cessation of Richard William Baldwin as a person with significant control on 2021-07-05
dot icon17/11/2021
Notification of Laurence Couchman as a person with significant control on 2021-07-05
dot icon27/07/2021
Termination of appointment of Richard William Baldwin as a director on 2021-07-20
dot icon26/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/11/2018
Termination of appointment of Stuart William Baldwin as a director on 2018-05-25
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon05/01/2016
Registered office address changed from 832 st Albans Road Garston Watford Herts WD25 9FL to 832B St. Albans Road Watford WD25 9FL on 2016-01-05
dot icon05/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Stuart William Baldwin on 2015-06-12
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/07/2012
Appointment of Mr Stuart William Baldwin as a director
dot icon12/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Richard William Baldwin on 2009-11-16
dot icon15/12/2009
Director's details changed for Laurence Couchman on 2009-11-16
dot icon11/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 16/11/08; full list of members
dot icon11/12/2008
Appointment terminated secretary rita baldwin
dot icon19/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2007
Return made up to 16/11/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/12/2006
Return made up to 16/11/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 16/11/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2004
Return made up to 16/11/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2004-01-31
dot icon17/12/2003
Return made up to 16/11/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2003-01-31
dot icon17/12/2002
Return made up to 16/11/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2002-01-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Return made up to 16/11/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-01-31
dot icon13/02/2001
Particulars of mortgage/charge
dot icon24/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 16/11/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 2000-01-31
dot icon25/01/2000
Return made up to 16/11/99; full list of members
dot icon21/05/1999
Full accounts made up to 1999-01-31
dot icon21/12/1998
Return made up to 16/11/98; no change of members
dot icon07/10/1998
New director appointed
dot icon27/04/1998
Full accounts made up to 1998-01-31
dot icon27/11/1997
Return made up to 16/11/97; no change of members
dot icon27/11/1997
Full accounts made up to 1997-01-31
dot icon18/12/1996
Return made up to 16/11/96; full list of members
dot icon16/06/1996
Full accounts made up to 1996-01-31
dot icon17/11/1995
Return made up to 16/11/95; no change of members
dot icon03/08/1995
Full accounts made up to 1995-01-31
dot icon20/02/1995
Return made up to 16/11/94; no change of members
dot icon05/11/1994
Full accounts made up to 1994-01-31
dot icon05/02/1994
Return made up to 16/11/93; full list of members
dot icon03/10/1993
Full accounts made up to 1993-01-31
dot icon10/03/1993
Director resigned
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
Return made up to 16/11/92; full list of members
dot icon18/11/1992
Full accounts made up to 1992-01-31
dot icon18/12/1991
Return made up to 16/11/91; no change of members
dot icon18/12/1991
Full accounts made up to 1991-01-31
dot icon10/02/1991
Return made up to 31/12/90; no change of members
dot icon23/01/1991
Full accounts made up to 1990-01-31
dot icon04/01/1990
Return made up to 16/11/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-01-31
dot icon16/05/1989
Registered office changed on 16/05/89 from: 10 church hill redbourn herts
dot icon06/12/1988
Return made up to 08/11/88; full list of members
dot icon06/12/1988
Full accounts made up to 1988-01-31
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon27/01/1988
Return made up to 30/12/87; full list of members
dot icon27/01/1988
Full accounts made up to 1987-01-31
dot icon27/11/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Return made up to 14/11/86; full list of members
dot icon19/12/1986
Full accounts made up to 1986-01-31
dot icon15/08/1986
Secretary resigned;new secretary appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

12
2024
change arrow icon-32.31 % *

* during past year

Cash in Bank

£187,563.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
164.27K
-
0.00
282.33K
-
2023
12
232.68K
-
0.00
277.09K
-
2024
12
267.01K
-
0.00
187.56K
-
2024
12
267.01K
-
0.00
187.56K
-

Employees

2024

Employees

12 Ascended0 % *

Net Assets(GBP)

267.01K £Ascended14.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.56K £Descended-32.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Laurence Couchman
Director
01/10/1998 - Present
-
Baldwin, Stuart William
Director
17/06/2012 - 24/05/2018
1
Baldwin, Rita
Secretary
01/03/1993 - 09/12/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED

BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 20/10/1976 with the registered office located at 832b St. Albans Road, Watford WD25 9FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED?

toggle

BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 20/10/1976 .

Where is BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED located?

toggle

BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED is registered at 832b St. Albans Road, Watford WD25 9FL.

What does BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED do?

toggle

BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED have?

toggle

BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED had 12 employees in 2024.

What is the latest filing for BALDWIN & BLEAKLEY ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2026-01-31.