BALDWIN FILTERS LIMITED

Register to unlock more data on OkredoRegister

BALDWIN FILTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00472388

Incorporation date

31/08/1949

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited 10, Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon24/02/2026
Return of final meeting in a members' voluntary winding up
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon03/10/2025
Removal of liquidator by court order
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Appointment of a voluntary liquidator
dot icon24/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon24/04/2024
Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon08/09/2022
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2022-09-08
dot icon08/09/2022
Declaration of solvency
dot icon08/09/2022
Appointment of a voluntary liquidator
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon25/06/2021
Full accounts made up to 2020-06-30
dot icon11/04/2021
Director's details changed for Mr Graham Mark Ellinor on 2020-11-23
dot icon15/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon25/06/2020
Full accounts made up to 2019-06-30
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon05/07/2019
Director's details changed for Mr Graham Mark Ellinor on 2017-03-20
dot icon05/07/2019
Director's details changed for Mr Graham Mark Ellinor on 2018-05-27
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon26/10/2018
Registered office address changed from 55 Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ United Kingdom to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 2018-10-26
dot icon25/10/2018
Registered office address changed from Baldwin Filters Aston Lane North Preston Brook Runcorn Cheshire WA7 3GA to 55 Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 2018-10-25
dot icon07/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon20/08/2018
Notification of Parker Hannifin Corporation as a person with significant control on 2017-03-01
dot icon23/04/2018
Termination of appointment of Mark Richard Langford as a director on 2018-04-23
dot icon23/04/2018
Termination of appointment of Mark Richard Langford as a secretary on 2018-04-23
dot icon06/03/2018
Full accounts made up to 2017-06-30
dot icon19/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon19/09/2017
Cessation of Christopher Lee Conway as a person with significant control on 2017-03-01
dot icon29/08/2017
Accounts for a small company made up to 2016-11-30
dot icon26/04/2017
Current accounting period shortened from 2017-11-30 to 2017-06-30
dot icon25/04/2017
Termination of appointment of Richard Michael Wolfson as a director on 2017-03-20
dot icon25/04/2017
Appointment of Mr James Alan David Elsey as a director on 2017-03-20
dot icon25/04/2017
Termination of appointment of David Joseph Fallon as a director on 2017-03-20
dot icon25/04/2017
Appointment of Mr Graham Mark Ellinor as a director on 2017-03-20
dot icon25/04/2017
Termination of appointment of Christopher Lee Conway as a director on 2017-03-20
dot icon12/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon03/06/2016
Full accounts made up to 2015-11-30
dot icon02/12/2015
Termination of appointment of Gordon Patrick Shand as a director on 2015-11-24
dot icon02/12/2015
Appointment of Mr Mark Richard Langford as a director on 2015-11-19
dot icon24/09/2015
Termination of appointment of Edward James Vero as a secretary on 2015-09-24
dot icon24/09/2015
Appointment of Mr Mark Richard Langford as a secretary on 2015-09-24
dot icon24/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-11-30
dot icon17/07/2015
Appointment of Mr Edward James Vero as a secretary on 2015-06-26
dot icon17/07/2015
Termination of appointment of Craig Stephen Williamson as a secretary on 2015-06-26
dot icon09/12/2014
Full accounts made up to 2013-11-30
dot icon23/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon23/09/2014
Registered office address changed from Folly Lane Po Box 17 Warrington Cheshire WA5 0NP to Baldwin Filters Aston Lane North Preston Brook Runcorn Cheshire WA7 3GA on 2014-09-23
dot icon08/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon28/08/2013
Accounts made up to 2012-11-30
dot icon02/01/2013
Termination of appointment of Norman Johnson as a director
dot icon04/12/2012
Certificate of change of name
dot icon04/12/2012
Change of name notice
dot icon21/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon22/08/2012
Accounts made up to 2011-11-30
dot icon26/10/2011
Appointment of Mr David Joseph Fallon as a director
dot icon26/10/2011
Appointment of Mr Christopher Lee Conway as a director
dot icon16/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon24/08/2011
Accounts made up to 2010-11-30
dot icon24/02/2011
Appointment of Mr Craig Stephen Williamson as a secretary
dot icon24/02/2011
Termination of appointment of Wayne Burbidge as a secretary
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon02/12/2010
Resolutions
dot icon23/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Gordon Patrick Shand on 2010-05-25
dot icon16/08/2010
Accounts made up to 2009-11-30
dot icon05/07/2010
Termination of appointment of Bryan Kennedy as a secretary
dot icon05/07/2010
Appointment of Mr Wayne Ivor Burbidge as a secretary
dot icon05/07/2010
Termination of appointment of Bruce Klein as a director
dot icon15/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon09/09/2009
Accounts made up to 2008-11-30
dot icon12/11/2008
Director appointed mr gordon patrick shand
dot icon15/10/2008
Return made up to 26/08/08; full list of members
dot icon03/07/2008
Director appointed mr richard michael wolfson
dot icon03/07/2008
Secretary appointed mr bryan kennedy
dot icon03/07/2008
Appointment terminated director steven parfitt
dot icon03/07/2008
Appointment terminated secretary steven parfitt
dot icon25/06/2008
Accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 26/08/07; full list of members
dot icon01/10/2007
Accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 26/08/06; full list of members
dot icon03/10/2006
Accounts made up to 2005-11-30
dot icon14/10/2005
Return made up to 26/08/05; full list of members
dot icon12/09/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon07/04/2005
Accounts made up to 2004-11-30
dot icon02/02/2005
Return made up to 26/08/04; no change of members; amend
dot icon25/11/2004
Return made up to 26/08/04; no change of members
dot icon19/02/2004
Accounts made up to 2003-11-30
dot icon17/09/2003
Return made up to 26/08/03; no change of members
dot icon05/07/2003
Accounts made up to 2002-11-30
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon15/11/2002
Accounts made up to 2002-03-31
dot icon04/11/2002
Certificate of change of name
dot icon31/10/2002
Director resigned
dot icon02/10/2002
Return made up to 10/09/02; full list of members
dot icon02/10/2002
Ad 31/05/02--------- £ si 500@1=500 £ ic 1300/1800
dot icon06/08/2002
Auditor's resignation
dot icon02/08/2002
Miscellaneous
dot icon19/07/2002
Ad 31/05/02--------- £ si 500@1=500 £ ic 800/1300
dot icon19/07/2002
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon09/07/2002
Resolutions
dot icon09/07/2002
£ nc 800/2000 31/05/02
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon15/06/2002
Registered office changed on 15/06/02 from: locker group p o box 161 church street warrington cheshire WA1 2SU
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 10/09/01; full list of members
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon26/09/2000
Secretary resigned
dot icon15/09/2000
New secretary appointed
dot icon13/09/2000
Return made up to 10/09/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 10/09/99; full list of members
dot icon01/10/1998
Full group accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 10/09/98; full list of members
dot icon01/06/1998
Certificate of change of name
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Auditor's resignation
dot icon17/11/1997
Particulars of mortgage/charge
dot icon15/10/1997
Full group accounts made up to 1997-03-31
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Return made up to 10/09/97; full list of members
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Conve 30/07/97
dot icon11/08/1997
Memorandum and Articles of Association
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon22/11/1996
Return made up to 10/09/96; full list of members
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Director resigned
dot icon05/08/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon15/03/1996
New director appointed
dot icon04/10/1995
Full group accounts made up to 1995-03-31
dot icon04/10/1995
Return made up to 10/09/95; no change of members
dot icon18/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon01/11/1994
Full group accounts made up to 1994-03-31
dot icon01/11/1994
Return made up to 10/09/94; no change of members
dot icon07/02/1994
Director's particulars changed
dot icon04/10/1993
Return made up to 10/09/93; full list of members
dot icon04/10/1993
Full group accounts made up to 1993-03-31
dot icon26/05/1993
Director resigned;new director appointed
dot icon13/11/1992
Director resigned
dot icon31/10/1992
Accounts made up to 1992-03-31
dot icon31/10/1992
Return made up to 10/09/92; no change of members
dot icon12/09/1991
Accounts made up to 1991-03-31
dot icon12/09/1991
Return made up to 10/09/91; no change of members
dot icon04/10/1990
Full group accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 28/09/90; full list of members
dot icon23/10/1989
Accounts made up to 1989-03-31
dot icon23/10/1989
Return made up to 22/06/89; full list of members
dot icon06/06/1989
New director appointed
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon22/05/1989
Resolutions
dot icon28/11/1988
Director resigned;new director appointed
dot icon11/10/1988
Director resigned;new director appointed
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon22/07/1988
Full group accounts made up to 1988-03-31
dot icon22/07/1988
Return made up to 14/07/88; full list of members
dot icon03/11/1987
Director resigned;new director appointed
dot icon21/07/1987
Full group accounts made up to 1987-03-31
dot icon21/07/1987
Return made up to 25/06/87; full list of members
dot icon31/03/1987
New director appointed
dot icon02/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Return made up to 08/07/86; full list of members
dot icon08/07/1986
Accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
26/08/2023
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexander Ernest
Director
30/08/1996 - 23/07/1997
46
Elsey, James Alan David
Director
20/03/2017 - Present
101
Ellinor, Graham Mark
Director
20/03/2017 - 08/03/2024
135
Dallow, Peter
Director
16/11/1994 - 28/02/1997
3
Seymour, Michael Frederick
Director
30/08/1996 - 04/06/2002
25

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALDWIN FILTERS LIMITED

BALDWIN FILTERS LIMITED is an(a) Liquidation company incorporated on 31/08/1949 with the registered office located at C/O Interpath Limited 10, Fleet Place, London EC4M 7RB. There is currently 1 active director 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 FILTERS LIMITED?

toggle

BALDWIN FILTERS LIMITED is currently Liquidation. It was registered on 31/08/1949 .

Where is BALDWIN FILTERS LIMITED located?

toggle

BALDWIN FILTERS LIMITED is registered at C/O Interpath Limited 10, Fleet Place, London EC4M 7RB.

What does BALDWIN FILTERS LIMITED do?

toggle

BALDWIN FILTERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BALDWIN FILTERS LIMITED?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a members' voluntary winding up.