BALDWIN INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BALDWIN INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01516334

Incorporation date

08/09/1980

Size

Dormant

Contacts

Registered address

Registered address

Leicester Road, Ibstock, Leicestershire LE67 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1980)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon13/09/2022
Resolutions
dot icon30/08/2022
Statement of capital on 2022-08-30
dot icon30/08/2022
Statement by Directors
dot icon30/08/2022
Solvency Statement dated 26/08/22
dot icon30/08/2022
Resolutions
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon23/06/2022
Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon04/05/2021
Appointment of Mr Darren Andrew Waters as a director on 2021-05-04
dot icon19/04/2021
Termination of appointment of Mark Whitfield Houghton as a director on 2021-04-19
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon11/11/2019
Appointment of Mr Nicholas David Martin Giles as a secretary on 2019-11-08
dot icon11/11/2019
Termination of appointment of Robert Douglas as a secretary on 2019-11-08
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/09/2019
Termination of appointment of Kevin John Sims as a director on 2019-08-31
dot icon13/08/2019
Appointment of Mr Chris Mcleish as a director on 2019-08-01
dot icon16/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/04/2018
Appointment of Mr Joseph Henry Hudson as a director on 2018-04-04
dot icon05/04/2018
Termination of appointment of Wayne Martin Sheppard as a director on 2018-04-04
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Robert Douglas as a secretary on 2016-04-22
dot icon05/05/2016
Termination of appointment of Shamshad Khalfey as a secretary on 2016-04-22
dot icon03/05/2016
Termination of appointment of Richard Albert Lee as a director on 2016-03-31
dot icon30/10/2015
Satisfaction of charge 015163340011 in full
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mrs Shamshad Khalfey as a secretary on 2015-06-01
dot icon07/05/2015
Registration of charge 015163340011, created on 2015-04-29
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon23/12/2014
Termination of appointment of Stephen Philip Hardy as a secretary on 2014-12-11
dot icon03/12/2014
Satisfaction of charge 9 in full
dot icon03/12/2014
Satisfaction of charge 8 in full
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Mark Whitfield Houghton on 2011-05-05
dot icon11/05/2011
Director's details changed for Mr Wayne Martin Sheppard on 2011-05-05
dot icon11/05/2011
Director's details changed for Mr Richard Albert Lee on 2011-05-05
dot icon08/04/2011
Appointment of Mr Kevin John Sims as a director
dot icon08/04/2011
Termination of appointment of Geoffrey Bull as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mr Stephen Philip Hardy on 2010-05-05
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Appointment terminated director mark richmond
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon08/05/2008
Location of register of members
dot icon26/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon29/11/2007
Return made up to 05/05/07; full list of members
dot icon05/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon27/06/2007
New director appointed
dot icon02/06/2007
Registered office changed on 02/06/07 from: anderton wharf soot hill anderton northwich cheshire CW9 6AA
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Group of companies' accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 05/05/06; full list of members
dot icon10/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon06/06/2005
Return made up to 05/05/05; full list of members
dot icon04/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon09/09/2004
Auditor's resignation
dot icon02/06/2004
Return made up to 05/05/04; full list of members
dot icon28/05/2004
Group of companies' accounts made up to 2003-04-30
dot icon16/06/2003
Return made up to 05/05/03; full list of members
dot icon04/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 05/05/02; full list of members
dot icon28/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon02/03/2001
Full group accounts made up to 2000-04-30
dot icon29/06/2000
Return made up to 05/05/00; full list of members
dot icon10/06/2000
Particulars of mortgage/charge
dot icon29/01/2000
Full group accounts made up to 1999-04-30
dot icon23/06/1999
Return made up to 05/05/99; full list of members
dot icon24/02/1999
Full group accounts made up to 1998-04-30
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon03/06/1998
Return made up to 05/05/98; no change of members
dot icon26/01/1998
Full group accounts made up to 1997-04-30
dot icon13/06/1997
Return made up to 05/05/97; full list of members
dot icon09/05/1997
Full group accounts made up to 1996-04-30
dot icon22/12/1996
New secretary appointed
dot icon22/12/1996
Registered office changed on 22/12/96 from: new road anderton northwich cheshire CW9 6AE
dot icon22/12/1996
Secretary resigned;director resigned
dot icon21/06/1996
Return made up to 05/05/96; no change of members
dot icon22/03/1996
Full group accounts made up to 1995-04-30
dot icon11/07/1995
Director resigned
dot icon10/07/1995
Return made up to 05/05/95; full list of members
dot icon05/05/1995
£ ic 224896/219254 25/04/95 £ sr 5642@1=5642
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full group accounts made up to 1994-04-30
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Return made up to 05/05/94; no change of members
dot icon12/01/1994
Full group accounts made up to 1993-04-30
dot icon01/07/1993
Return made up to 05/05/93; full list of members
dot icon02/03/1993
Full group accounts made up to 1992-04-30
dot icon27/08/1992
Particulars of mortgage/charge
dot icon26/06/1992
Full group accounts made up to 1991-04-30
dot icon26/06/1992
Return made up to 05/05/92; full list of members
dot icon02/08/1991
Return made up to 10/03/91; full list of members
dot icon04/03/1991
Full group accounts made up to 1990-04-30
dot icon30/01/1991
Resolutions
dot icon17/12/1990
Memorandum and Articles of Association
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Resolutions
dot icon18/10/1990
Return made up to 10/03/90; full list of members
dot icon02/05/1990
Director resigned
dot icon23/02/1990
Full group accounts made up to 1989-04-30
dot icon22/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Registered office changed on 01/02/90 from: the courtyard hall lane wincham northwich CW9 6DG
dot icon05/10/1989
New director appointed
dot icon28/06/1989
Return made up to 05/05/89; full list of members
dot icon28/06/1989
Full group accounts made up to 1988-04-30
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Director resigned
dot icon01/09/1988
Resolutions
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon20/07/1988
Full group accounts made up to 1987-04-30
dot icon12/07/1988
Resolutions
dot icon30/06/1988
Return made up to 31/12/87; no change of members
dot icon16/07/1987
Full group accounts made up to 1986-04-30
dot icon16/07/1987
Return made up to 31/12/86; full list of members
dot icon30/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/06/1986
Return made up to 19/12/85; full list of members
dot icon16/05/1986
Full accounts made up to 1985-04-30
dot icon03/05/1986
Registered office changed on 03/05/86 from: 14 bold st warrington cheshire
dot icon31/05/1984
Accounts made up to 1982-04-30
dot icon05/02/1983
Accounts made up to 1981-04-30
dot icon03/11/1980
Certificate of change of name
dot icon08/09/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Sally
Director
12/02/1999 - 30/04/2007
1
Baldwin, Matthew
Director
12/02/1999 - 30/04/2007
31
Waters, Darren Andrew
Director
04/05/2021 - Present
67
Richmond, Mark
Director
01/05/2007 - 02/05/2007
18
Bull, Geoffrey Ronald
Director
30/04/2007 - 08/04/2011
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALDWIN INDUSTRIES LIMITED

BALDWIN INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 08/09/1980 with the registered office located at Leicester Road, Ibstock, Leicestershire LE67 6HS. There are currently 4 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 INDUSTRIES LIMITED?

toggle

BALDWIN INDUSTRIES LIMITED is currently Dissolved. It was registered on 08/09/1980 and dissolved on 17/01/2023.

Where is BALDWIN INDUSTRIES LIMITED located?

toggle

BALDWIN INDUSTRIES LIMITED is registered at Leicester Road, Ibstock, Leicestershire LE67 6HS.

What does BALDWIN INDUSTRIES LIMITED do?

toggle

BALDWIN INDUSTRIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BALDWIN INDUSTRIES LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.