BALDWIN BOXALL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BALDWIN BOXALL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01657211

Incorporation date

09/08/1982

Size

Full

Contacts

Registered address

Registered address

Wealden Industrial Estate, Farningham Road, Crowborough, East Sussex TN6 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1982)
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon19/04/2024
Cessation of Patricia Ann Baldwin as a person with significant control on 2024-02-23
dot icon26/02/2024
Full accounts made up to 2023-09-30
dot icon02/10/2023
Appointment of Mr Richard Ian Kingwell Frost as a director on 2023-10-01
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Satisfaction of charge 2 in full
dot icon01/02/2022
Satisfaction of charge 3 in full
dot icon30/07/2021
Director's details changed for Mr Nicholas John Baldwin on 2021-07-18
dot icon30/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon30/07/2021
Director's details changed for Mr David Arthur Boxall on 2021-07-28
dot icon30/07/2021
Director's details changed for Patricia Ann Baldwin on 2021-07-28
dot icon23/07/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon20/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Termination of appointment of Neil Antony Williams as a director on 2020-10-31
dot icon01/10/2020
Appointment of Mr Anthony Morgan as a director on 2020-10-01
dot icon24/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon23/06/2020
Appointment of Mr Richard Ian Kingwell Frost as a secretary on 2020-06-23
dot icon23/06/2020
Termination of appointment of Neil Antony Williams as a secretary on 2020-06-23
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon13/07/2016
Termination of appointment of Neil Charles Jarvis as a director on 2016-06-30
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2016
Termination of appointment of Terence Ian Philip Baldwin as a director on 2015-12-25
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Robert David Schulz on 2014-07-24
dot icon09/06/2014
Change of share class name or designation
dot icon14/05/2014
Resolutions
dot icon05/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Registered office address changed from 34-40 High Street Wanstead Wanstead London E11 2RJ on 2012-12-04
dot icon31/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr Robert David Schulz on 2012-07-24
dot icon30/07/2012
Director's details changed for Mr Neil Antony Williams on 2012-07-24
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Appointment of Mr Neil Antony Williams as a director
dot icon29/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Termination of appointment of Stephen Reed as a director
dot icon11/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon10/08/2010
Director's details changed for David Arthur Boxall on 2010-07-21
dot icon10/08/2010
Director's details changed for Mr Robert David Schulz on 2010-07-21
dot icon10/08/2010
Director's details changed for Stephen Paul Reed on 2010-07-21
dot icon10/08/2010
Director's details changed for Neil Charles Jarvis on 2010-07-21
dot icon10/08/2010
Director's details changed for Nicholas John Baldwin on 2010-07-21
dot icon10/08/2010
Director's details changed for Patricia Ann Baldwin on 2010-07-21
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Director's details changed for Robert Schulz on 2010-02-01
dot icon16/09/2009
Return made up to 24/07/09; no change of members
dot icon16/09/2009
Secretary's change of particulars / neil williams / 16/09/2009
dot icon15/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Secretary appointed neil antony williams
dot icon10/10/2008
Appointment terminated secretary terence baldwin
dot icon21/08/2008
Return made up to 24/07/08; full list of members
dot icon18/08/2008
Director's change of particulars / david boxall / 01/08/2008
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Amended accounts made up to 2006-09-30
dot icon28/08/2007
Return made up to 24/07/07; no change of members
dot icon28/08/2007
Director's particulars changed
dot icon24/08/2007
Director's particulars changed
dot icon12/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/04/2007
Director resigned
dot icon15/09/2006
New director appointed
dot icon30/08/2006
Nc inc already adjusted 11/07/06
dot icon30/08/2006
Resolutions
dot icon10/08/2006
Full accounts made up to 2005-09-30
dot icon01/08/2006
Return made up to 24/07/06; full list of members
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon26/08/2005
Return made up to 24/07/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-09-30
dot icon24/08/2004
Return made up to 24/07/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/08/2003
Full accounts made up to 2002-09-30
dot icon13/08/2003
Return made up to 24/07/03; full list of members
dot icon14/10/2002
Return made up to 24/07/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-09-30
dot icon29/08/2001
Return made up to 24/07/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-09-30
dot icon28/07/2000
Return made up to 24/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon09/08/1999
Return made up to 24/07/99; change of members
dot icon08/04/1999
Full accounts made up to 1998-09-30
dot icon31/03/1999
Director resigned
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Return made up to 24/07/98; no change of members
dot icon15/05/1998
Particulars of mortgage/charge
dot icon23/02/1998
Full accounts made up to 1997-09-30
dot icon30/07/1997
Return made up to 24/07/97; full list of members
dot icon06/12/1996
Full accounts made up to 1996-09-30
dot icon08/08/1996
Return made up to 24/07/96; no change of members
dot icon15/02/1996
Full accounts made up to 1995-09-30
dot icon15/08/1995
Return made up to 24/07/95; no change of members
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon04/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 24/07/94; full list of members
dot icon13/06/1994
Full accounts made up to 1993-09-30
dot icon25/08/1993
Return made up to 24/07/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-09-30
dot icon17/08/1992
Return made up to 24/07/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-09-30
dot icon16/08/1991
Return made up to 31/07/91; full list of members
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon20/02/1991
Return made up to 31/08/90; no change of members
dot icon19/07/1990
Full accounts made up to 1989-09-30
dot icon26/04/1990
Full accounts made up to 1988-09-30
dot icon25/10/1989
Return made up to 31/07/89; no change of members
dot icon20/01/1989
Full accounts made up to 1987-09-30
dot icon02/12/1988
Return made up to 18/07/88; full list of members
dot icon21/10/1987
Return made up to 22/07/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Full accounts made up to 1985-09-30
dot icon09/09/1986
Annual return made up to 11/08/86
dot icon27/05/1986
Full accounts made up to 1984-09-30
dot icon27/05/1986
Annual return made up to 22/12/85
dot icon09/08/1982
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
3.87M
-
0.00
2.21M
-
2022
67
4.95M
-
10.13M
2.18M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Stephen Paul
Director
30/09/2005 - 28/02/2011
-
Williams, Neil Antony
Secretary
28/09/2008 - 22/06/2020
4
Frost, Richard Ian Kingwell
Secretary
22/06/2020 - Present
-
Trent, Christopher John
Director
30/09/2005 - 31/07/2006
-
Morgan, Anthony
Director
01/10/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALDWIN BOXALL COMMUNICATIONS LIMITED

BALDWIN BOXALL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 09/08/1982 with the registered office located at Wealden Industrial Estate, Farningham Road, Crowborough, East Sussex TN6 2JR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALDWIN BOXALL COMMUNICATIONS LIMITED?

toggle

BALDWIN BOXALL COMMUNICATIONS LIMITED is currently Active. It was registered on 09/08/1982 .

Where is BALDWIN BOXALL COMMUNICATIONS LIMITED located?

toggle

BALDWIN BOXALL COMMUNICATIONS LIMITED is registered at Wealden Industrial Estate, Farningham Road, Crowborough, East Sussex TN6 2JR.

What does BALDWIN BOXALL COMMUNICATIONS LIMITED do?

toggle

BALDWIN BOXALL COMMUNICATIONS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BALDWIN BOXALL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-08 with no updates.