BALDWIN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BALDWIN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01197368

Incorporation date

22/01/1975

Size

Group

Contacts

Registered address

Registered address

1 Bush Park, Plymouth, Devon PL6 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1975)
dot icon01/04/2026
Notification of a person with significant control statement
dot icon01/04/2026
Cessation of Robert Hall Chapman as a person with significant control on 2026-03-19
dot icon30/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon09/09/2025
Appointment of Mrs Suzanne Margaret Vosper as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Patrick Gerard Keogh as a director on 2025-09-09
dot icon09/09/2025
Registered office address changed from 552 Fairlie Road Slough Berkshire SL1 4PY to 1 Bush Park Plymouth Devon PL6 7RG on 2025-09-09
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon08/06/2023
Director's details changed for Mr Ryan Gable on 2023-05-31
dot icon08/06/2023
Director's details changed for Mr Brian Holthouse on 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon13/06/2022
Termination of appointment of Mark Timothy Fleming as a director on 2022-03-02
dot icon13/06/2022
Termination of appointment of Mark Timothy Fleming as a secretary on 2022-03-02
dot icon11/09/2021
Termination of appointment of William Kyle Chapman as a director on 2021-08-09
dot icon11/09/2021
Appointment of Mr Brian Holthouse as a director on 2021-08-09
dot icon09/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon23/06/2020
Director's details changed for Mr Ryan Gable on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr William Kyle Chapman on 2020-06-23
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon12/09/2019
Group of companies' accounts made up to 2018-09-30
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon06/12/2018
Termination of appointment of Leon Forrest as a director on 2018-12-05
dot icon03/12/2018
Termination of appointment of Brent Becker as a director on 2018-10-12
dot icon25/06/2018
Full accounts made up to 2017-09-30
dot icon20/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon18/06/2018
Appointment of Mr Mark Timothy Fleming as a secretary on 2018-05-11
dot icon18/06/2018
Appointment of Mr Mark Timothy Fleming as a director on 2018-05-11
dot icon18/06/2018
Termination of appointment of Philip David Evans as a secretary on 2018-05-11
dot icon18/06/2018
Termination of appointment of Philip David Evans as a director on 2018-05-11
dot icon15/12/2017
Registration of charge 011973680008, created on 2017-12-07
dot icon06/12/2017
Auditor's resignation
dot icon06/11/2017
Full accounts made up to 2016-09-30
dot icon04/08/2017
Notification of Robert Hall Chapman as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/06/2017
Appointment of Mr Brent Becker as a director on 2017-06-01
dot icon08/06/2017
Appointment of Mr Philip David Evans as a secretary on 2017-06-01
dot icon08/06/2017
Appointment of Mr Philip David Evans as a director on 2017-06-01
dot icon08/06/2017
Termination of appointment of Clarks Nominees Limited as a secretary on 2017-06-01
dot icon08/06/2017
Termination of appointment of David George Nixon as a director on 2017-06-01
dot icon12/12/2016
Resolutions
dot icon18/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon20/01/2016
Appointment of Mr Leon Forrest as a director on 2016-01-07
dot icon17/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon14/04/2015
Registration of charge 011973680007, created on 2015-04-02
dot icon07/07/2014
Accounts made up to 2013-09-30
dot icon30/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Steffen Weisser as a director
dot icon20/08/2013
Accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/03/2013
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon09/10/2012
Miscellaneous
dot icon16/08/2012
Accounts made up to 2011-06-30
dot icon20/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-31
dot icon06/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/04/2012
Memorandum and Articles of Association
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/03/2012
Appointment of Mr Ryan Gable as a director
dot icon22/03/2012
Appointment of Mr William Kyle Chapman as a director
dot icon22/03/2012
Termination of appointment of Leon Richards as a director
dot icon22/03/2012
Termination of appointment of Mark Becker as a director
dot icon10/01/2012
Registered office address changed from , 816 Leigh Road, Slough, Berkshire, SL1 4BD on 2012-01-10
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/04/2011
Accounts made up to 2010-06-30
dot icon02/03/2011
Appointment of Leon Federick Richards as a director
dot icon02/03/2011
Appointment of Mark Thomas Becker as a director
dot icon24/02/2011
Termination of appointment of John Jordan as a director
dot icon10/01/2011
Termination of appointment of James Ainsworth as a director
dot icon10/01/2011
Appointment of Patrick Gerard Keogh as a director
dot icon19/08/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon05/08/2010
Accounts made up to 2009-10-31
dot icon20/07/2010
Appointment of Mr John P Jordan as a director
dot icon20/07/2010
Appointment of Mr David George Nixon as a director
dot icon20/07/2010
Termination of appointment of Gregory Thaxton as a director
dot icon19/07/2010
Appointment of Dr Steffan Karl Hermann Weisser as a director
dot icon07/07/2010
Certificate of change of name
dot icon07/07/2010
Change of name notice
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Gregory Alan Thaxton on 2010-05-31
dot icon10/06/2010
Secretary's details changed for Clarks Nominees Limited on 2010-05-31
dot icon10/06/2010
Director's details changed for James Ainsworth on 2010-05-31
dot icon07/06/2010
Termination of appointment of Edward Campbell as a director
dot icon07/06/2010
Termination of appointment of Robert Dunn as a director
dot icon01/09/2009
Accounts made up to 2008-10-31
dot icon17/07/2009
Return made up to 31/05/09; full list of members
dot icon17/07/2009
Director's change of particulars / gregory thaxton / 01/01/2008
dot icon29/09/2008
Auditor's resignation
dot icon27/08/2008
Accounts made up to 2007-10-31
dot icon09/06/2008
Return made up to 31/05/08; full list of members
dot icon07/09/2007
Accounts made up to 2006-10-31
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon07/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon11/07/2006
New director appointed
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon30/06/2006
Director resigned
dot icon22/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/08/2005
Return made up to 31/05/05; full list of members
dot icon16/08/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon16/08/2005
Registered office changed on 16/08/05 from: 816 leigh road, slough, berkshire, RG1 4BD
dot icon08/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon01/11/2004
Group of companies' accounts made up to 2003-09-30
dot icon18/08/2004
Return made up to 31/05/04; full list of members
dot icon25/03/2004
New director appointed
dot icon20/11/2003
Director resigned
dot icon15/09/2003
Group of companies' accounts made up to 2002-09-30
dot icon06/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon22/07/2003
Return made up to 31/05/03; full list of members
dot icon14/07/2003
Group of companies' accounts made up to 2001-09-30
dot icon20/11/2002
Return made up to 31/05/02; full list of members
dot icon05/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon11/04/2002
Director resigned
dot icon28/02/2002
Group of companies' accounts made up to 2000-09-30
dot icon04/12/2001
New director appointed
dot icon30/11/2001
Registered office changed on 30/11/01 from: 667 ajax avenue,, trading estate,, slough,, berkshire. SL1 4DB
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon11/10/2001
Return made up to 31/05/01; no change of members
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon01/11/2000
Full group accounts made up to 1999-09-30
dot icon01/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon31/07/2000
Return made up to 31/05/00; full list of members
dot icon10/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon29/09/1999
Certificate of change of name
dot icon06/07/1999
Return made up to 31/05/99; full list of members
dot icon21/05/1999
Full group accounts made up to 1998-09-30
dot icon02/07/1998
Return made up to 31/05/98; no change of members
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon13/02/1998
Full group accounts made up to 1997-09-30
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Return made up to 31/05/97; no change of members
dot icon07/04/1997
Full group accounts made up to 1996-09-30
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Secretary resigned
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
Return made up to 31/05/96; full list of members
dot icon17/07/1996
Location of debenture register
dot icon17/07/1996
Location of register of members
dot icon24/05/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon10/05/1996
Full group accounts made up to 1995-12-31
dot icon26/02/1996
Ad 26/01/96--------- £ si 530080@1=530080 £ ic 1454334/1984414
dot icon26/02/1996
Memorandum and Articles of Association
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New secretary appointed
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Resolutions
dot icon31/08/1995
£ ic 1459934/1454334 11/07/95 £ sr 5600@1=5600
dot icon16/06/1995
Return made up to 31/05/95; no change of members
dot icon10/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Memorandum and Articles of Association
dot icon15/11/1994
Resolutions
dot icon13/06/1994
Return made up to 31/05/94; no change of members
dot icon21/04/1994
Full group accounts made up to 1993-12-31
dot icon06/06/1993
Full group accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 31/05/93; full list of members
dot icon01/02/1993
Full group accounts made up to 1991-12-31
dot icon13/10/1992
Ad 25/09/92--------- £ si 40438@1=40438 £ ic 1419496/1459934
dot icon18/08/1992
Return made up to 31/05/92; full list of members
dot icon06/07/1992
Ad 19/06/92--------- £ si 52935@1=52935 £ ic 1366561/1419496
dot icon18/05/1992
Ad 09/04/92--------- £ si 37154@1=37154 £ ic 1329407/1366561
dot icon11/05/1992
Memorandum and Articles of Association
dot icon30/03/1992
Full group accounts made up to 1990-12-31
dot icon25/03/1992
Memorandum and Articles of Association
dot icon25/03/1992
Ad 10/03/92--------- £ si 519473@1=519473 £ ic 809934/1329407
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
£ nc 1806414/2456414 10/03/92
dot icon03/03/1992
New director appointed
dot icon07/09/1991
Return made up to 31/05/91; full list of members
dot icon22/04/1991
Memorandum and Articles of Association
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
£ nc 1688712/1806414 23/03/91
dot icon16/04/1991
Return made up to 31/05/90; full list of members
dot icon30/03/1991
Particulars of mortgage/charge
dot icon15/03/1991
Full group accounts made up to 1989-12-31
dot icon04/03/1991
Resolutions
dot icon04/03/1991
£ nc 1271186/1688712 30/01/91
dot icon26/02/1991
Resolutions
dot icon02/07/1990
Director resigned;new director appointed
dot icon02/07/1990
Accounting reference date extended from 30/06 to 31/12
dot icon28/06/1990
Registered office changed on 28/06/90 from: little wold, buckland green, betchworth, surrey
dot icon24/05/1990
Certificate of change of name
dot icon24/05/1990
Certificate of change of name
dot icon19/04/1990
Resolutions
dot icon03/04/1990
Memorandum and Articles of Association
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon03/04/1990
£ ic 773684/773234 28/02/90 £ sr 450@1=450
dot icon03/04/1990
£ ic 774134/773684 05/01/90 £ sr 450@1=450
dot icon30/03/1990
Ad 13/03/90--------- £ si 630000@1=630000 £ ic 144134/774134
dot icon30/03/1990
Ad 13/03/90--------- £ si 133334@1=133334 £ ic 10800/144134
dot icon30/03/1990
Ad 13/03/90--------- £ si 900@1=900 £ ic 9900/10800
dot icon30/03/1990
£ nc 10000/853660 13/03/90
dot icon21/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon02/03/1990
Memorandum and Articles of Association
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon17/11/1989
Director resigned;new director appointed
dot icon11/10/1989
Accounts made up to 1988-06-30
dot icon18/08/1989
Return made up to 31/05/89; full list of members
dot icon03/11/1988
Accounts made up to 1987-06-30
dot icon02/03/1988
Return made up to 01/08/87; no change of members
dot icon10/12/1987
Accounts made up to 1986-06-30
dot icon16/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Return made up to 01/08/86; full list of members
dot icon11/08/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Accounts made up to 1985-06-10
dot icon19/06/1986
New director appointed
dot icon09/08/1985
Accounts made up to 1984-06-30
dot icon09/09/1984
Accounts made up to 1983-06-30
dot icon08/09/1984
Accounts made up to 1984-06-30
dot icon22/04/1983
Accounts made up to 1980-06-30
dot icon21/04/1983
Accounts made up to 1981-06-30
dot icon28/05/1980
Accounts made up to 1979-06-30
dot icon01/07/1978
Certificate of change of name
dot icon22/01/1975
Miscellaneous
dot icon22/01/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sood, Rajiv
Director
31/03/1998 - 31/10/1999
14
CLARKS NOMINEES LIMITED
Corporate Secretary
10/02/1997 - 01/06/2017
7
MAWLAW SECRETARIES LIMITED
Corporate Secretary
26/01/1996 - 10/02/1997
1060
Stott, Timothy Yewdall Cliff
Director
01/10/1999 - 05/02/2000
4
Cook, Michael Robert
Director
01/10/1999 - 31/08/2003
11

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+
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 TECHNOLOGY LIMITED

BALDWIN TECHNOLOGY LIMITED is an(a) Active company incorporated on 22/01/1975 with the registered office located at 1 Bush Park, Plymouth, Devon PL6 7RG. There are currently 3 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 TECHNOLOGY LIMITED?

toggle

BALDWIN TECHNOLOGY LIMITED is currently Active. It was registered on 22/01/1975 .

Where is BALDWIN TECHNOLOGY LIMITED located?

toggle

BALDWIN TECHNOLOGY LIMITED is registered at 1 Bush Park, Plymouth, Devon PL6 7RG.

What does BALDWIN TECHNOLOGY LIMITED do?

toggle

BALDWIN TECHNOLOGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BALDWIN TECHNOLOGY LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of a person with significant control statement.