BALDWINS TRAVEL AGENCY LIMITED

Register to unlock more data on OkredoRegister

BALDWINS TRAVEL AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02645135

Incorporation date

12/09/1991

Size

Medium

Contacts

Registered address

Registered address

4385, 02645135 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon02/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2025
Registered office address changed to PO Box 4385, 02645135 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-04
dot icon06/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2025
Order of court to wind up
dot icon24/06/2025
Termination of appointment of Nicholas Francis Marks as a director on 2025-06-19
dot icon29/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/05/2025
Appointment of receiver or manager
dot icon16/05/2025
Appointment of receiver or manager
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon25/03/2025
Satisfaction of charge 026451350019 in full
dot icon25/03/2025
Satisfaction of charge 026451350021 in full
dot icon27/11/2024
Termination of appointment of Daniel Shaw as a director on 2024-11-26
dot icon19/11/2024
Termination of appointment of Christopher Paul Hatfield as a director on 2024-11-18
dot icon27/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/03/2024
Director's details changed for Mr Daniel Bernard Shaw on 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon26/02/2024
Director's details changed
dot icon26/02/2024
Director's details changed
dot icon25/02/2024
Director's details changed for Mr Christopher Paul Hatfield on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Christopher Paul Hatfield on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Nicholas Francis Marks on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Nicholas Francis Marks on 2024-02-25
dot icon25/02/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25
dot icon24/02/2024
Appointment of Mr Daniel Bernard Shaw as a director on 2024-02-23
dot icon24/02/2024
Termination of appointment of Jack Mason as a director on 2023-12-06
dot icon03/02/2024
Change of details for Worldwide Travel Holdings Inc as a person with significant control on 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon01/02/2024
Accounts for a small company made up to 2023-06-30
dot icon29/01/2024
Registration of charge 026451350029, created on 2024-01-29
dot icon29/01/2024
Registration of charge 026451350030, created on 2024-01-29
dot icon29/01/2024
Registration of charge 026451350031, created on 2024-01-29
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon12/12/2023
Cessation of International Travel Holdings (Bvi) Limited as a person with significant control on 2023-11-29
dot icon12/12/2023
Notification of Worldwide Travel Holdings Inc as a person with significant control on 2023-11-29
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon11/12/2023
Registration of charge 026451350028, created on 2023-11-30
dot icon05/12/2023
Registration of charge 026451350027, created on 2023-12-05
dot icon15/11/2023
Registration of charge 026451350025, created on 2023-11-06
dot icon15/11/2023
Registration of charge 026451350026, created on 2023-11-06
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon16/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon11/09/2023
Satisfaction of charge 026451350014 in full
dot icon11/09/2023
Satisfaction of charge 026451350015 in full
dot icon11/09/2023
Satisfaction of charge 026451350018 in full
dot icon11/09/2023
Satisfaction of charge 026451350024 in full
dot icon11/09/2023
Satisfaction of charge 026451350022 in full
dot icon23/02/2023
Accounts for a small company made up to 2022-06-30
dot icon22/02/2023
Registration of charge 026451350021, created on 2023-02-17
dot icon22/02/2023
Registration of charge 026451350022, created on 2023-02-17
dot icon22/02/2023
Registration of charge 026451350023, created on 2023-02-17
dot icon22/02/2023
Registration of charge 026451350024, created on 2023-02-17
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with updates
dot icon25/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon25/09/2022
Director's details changed for Mr Nicholas Francis Marks on 2022-09-24
dot icon25/09/2022
Director's details changed for Mr Christopher Paul Hatfield on 2022-09-24
dot icon25/09/2022
Director's details changed for Mr Nicholas Francis Marks on 2022-09-24
dot icon25/09/2022
Director's details changed for Mr Christopher Paul Hatfield on 2022-09-24
dot icon24/09/2022
Director's details changed for Mr Jack Mason on 2022-09-24
dot icon24/09/2022
Director's details changed for Mr Jack Mason on 2022-09-24
dot icon09/08/2022
Termination of appointment of Dan Bernard Shaw as a director on 2022-05-31
dot icon14/07/2022
Previous accounting period shortened from 2022-10-31 to 2022-06-30
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon08/06/2022
Accounts for a small company made up to 2021-10-31
dot icon23/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon21/04/2022
Satisfaction of charge 7 in full
dot icon21/04/2022
Satisfaction of charge 8 in full
dot icon21/04/2022
Satisfaction of charge 026451350011 in full
dot icon21/04/2022
Satisfaction of charge 10 in full
dot icon21/04/2022
Satisfaction of charge 9 in full
dot icon21/04/2022
Registration of charge 026451350020, created on 2022-04-05
dot icon13/04/2022
Satisfaction of charge 026451350017 in full
dot icon28/03/2022
Change of details for International Travel Holdings Limited as a person with significant control on 2022-03-25
dot icon28/03/2022
Satisfaction of charge 026451350012 in full
dot icon28/03/2022
Satisfaction of charge 026451350013 in full
dot icon28/03/2022
Registration of charge 026451350019, created on 2022-03-24
dot icon24/03/2022
Notification of International Travel Holdings Limited as a person with significant control on 2022-03-23
dot icon24/03/2022
Cessation of Inc Travel Group Ltd as a person with significant control on 2022-03-23
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon06/01/2022
Satisfaction of charge 026451350016 in full
dot icon23/12/2021
Registration of charge 026451350018, created on 2021-12-17
dot icon16/12/2021
Registration of charge 026451350017, created on 2021-12-15
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2021
Registration of charge 026451350016, created on 2021-11-08
dot icon12/11/2021
Registration of charge 026451350014, created on 2021-11-08
dot icon12/11/2021
Registration of charge 026451350015, created on 2021-11-08
dot icon18/09/2021
Registered office address changed from 27 Grosvenor Road Tunbridge Wells Kent TN1 2AJ to Kemp House 160 City Road London EC1V 2NX on 2021-09-18
dot icon16/09/2021
Director's details changed for Mr Chrisopher Paul Hatfield on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr Daniel Bernard Shaw on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr Chrisopher Paul Hatfield on 2021-09-16
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon09/09/2021
Director's details changed for Mr Nicholas Francis Marks on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Nicholas Francis Marks on 2021-09-09
dot icon09/09/2021
Appointment of Mr Chris Hatfield as a director on 2021-09-09
dot icon09/09/2021
Appointment of Mr Daniel Shaw as a director on 2021-09-09
dot icon09/09/2021
Notification of Inc Travel Group Ltd as a person with significant control on 2021-09-09
dot icon09/09/2021
Cessation of Ronald Francis Marks as a person with significant control on 2021-09-09
dot icon09/09/2021
Termination of appointment of Christopher James Marks as a director on 2021-09-09
dot icon09/09/2021
Termination of appointment of Sally Ann Barbara Marks as a secretary on 2021-09-09
dot icon09/09/2021
Termination of appointment of Ronald Francis Marks as a director on 2021-09-09
dot icon09/09/2021
Termination of appointment of Sally Ann Barbara Marks as a director on 2021-09-09
dot icon09/09/2021
Appointment of Mr Jack Mason as a director on 2021-09-09
dot icon09/09/2021
Change of details for Mr Ronald Francis Marks as a person with significant control on 2021-09-09
dot icon09/09/2021
Registration of charge 026451350012, created on 2021-09-09
dot icon09/09/2021
Registration of charge 026451350013, created on 2021-09-09
dot icon22/04/2021
Accounts for a small company made up to 2020-10-31
dot icon14/03/2021
Director's details changed for Mr Christopher James Marks on 2020-11-30
dot icon12/03/2021
Director's details changed for Mrs Sally Ann Barbara Marks on 2021-01-28
dot icon12/03/2021
Director's details changed for Mr Ronald Francis Marks on 2021-01-28
dot icon12/03/2021
Director's details changed for Mr Nicholas Francis Marks on 2021-01-28
dot icon05/11/2020
Director's details changed for Mr Christopher James Marks on 2020-11-05
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon23/03/2020
Accounts for a small company made up to 2019-10-31
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-10-31
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon16/08/2018
Registration of charge 026451350011, created on 2018-08-10
dot icon15/01/2018
Accounts for a small company made up to 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon07/08/2017
Accounts for a small company made up to 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon05/04/2016
Accounts for a small company made up to 2015-10-31
dot icon05/04/2016
Director's details changed for Ronald Francis Marks on 2016-03-01
dot icon05/04/2016
Director's details changed for Mrs Sally Ann Barbara Marks on 2016-03-01
dot icon05/04/2016
Director's details changed for Mr Nicholas Francis Marks on 2016-03-01
dot icon05/04/2016
Director's details changed for Mr Nicholas Francis Marks on 2016-03-01
dot icon05/04/2016
Director's details changed for Mr Christopher James Marks on 2016-03-01
dot icon15/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Nicholas Francis Marks as a director
dot icon11/02/2014
Appointment of Mr Christopher James Marks as a director
dot icon30/12/2013
Accounts for a small company made up to 2013-10-31
dot icon30/10/2013
Purchase of own shares.
dot icon15/10/2013
Cancellation of shares. Statement of capital on 2013-10-15
dot icon15/10/2013
Cancellation of shares. Statement of capital on 2013-10-15
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Brian Marks as a director
dot icon06/09/2013
Cancellation of shares. Statement of capital on 2013-09-06
dot icon05/09/2013
Resolutions
dot icon11/07/2013
Accounts for a small company made up to 2012-10-31
dot icon02/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-10-31
dot icon16/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon21/02/2011
Accounts for a small company made up to 2010-10-31
dot icon14/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Sally Ann Barbara Marks on 2010-09-12
dot icon14/09/2010
Director's details changed for Mr Brian George Marks on 2010-09-12
dot icon14/09/2010
Director's details changed for Ronald Francis Marks on 2010-09-12
dot icon14/09/2010
Secretary's details changed for Mrs Sally Ann Barbara Marks on 2010-09-12
dot icon24/02/2010
Accounts for a small company made up to 2009-10-31
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon17/02/2009
Accounts for a small company made up to 2008-10-31
dot icon07/10/2008
Return made up to 12/09/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-10-31
dot icon21/09/2007
Return made up to 12/09/07; full list of members
dot icon19/04/2007
Accounts for a small company made up to 2006-10-31
dot icon12/10/2006
Return made up to 12/09/06; full list of members
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon10/04/2006
Accounts for a small company made up to 2005-10-31
dot icon05/01/2006
Return made up to 12/09/05; full list of members
dot icon29/03/2005
Accounts for a small company made up to 2004-10-31
dot icon25/02/2005
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon21/09/2004
Return made up to 12/09/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-09-30
dot icon26/11/2003
Return made up to 12/09/03; full list of members
dot icon10/03/2003
Accounts for a small company made up to 2002-09-30
dot icon26/09/2002
Return made up to 12/09/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-09-30
dot icon26/09/2001
Return made up to 12/09/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-09-30
dot icon25/10/2000
Return made up to 12/09/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-09-30
dot icon11/10/1999
Return made up to 12/09/99; no change of members
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon04/05/1999
Accounts for a small company made up to 1998-09-30
dot icon13/04/1999
Particulars of mortgage/charge
dot icon23/10/1998
Return made up to 12/09/98; full list of members
dot icon23/10/1998
Resolutions
dot icon20/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Resolutions
dot icon22/04/1998
Full accounts made up to 1997-09-30
dot icon07/11/1997
Return made up to 12/09/97; full list of members
dot icon17/10/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Ad 23/04/97--------- £ si 85000@1=85000 £ ic 110000/195000
dot icon13/07/1997
£ nc 150000/235000 23/04/97
dot icon28/01/1997
Return made up to 12/09/96; full list of members
dot icon18/07/1996
Full accounts made up to 1995-10-31
dot icon12/10/1995
Return made up to 12/09/95; full list of members
dot icon05/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Ad 22/09/95--------- £ si 50000@1=50000 £ ic 60000/110000
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon05/10/1995
£ nc 100000/150000 22/09/95
dot icon26/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 12/09/94; no change of members
dot icon05/05/1994
Full accounts made up to 1993-10-31
dot icon12/10/1993
Return made up to 12/09/93; no change of members
dot icon15/09/1993
Particulars of mortgage/charge
dot icon18/06/1993
Full accounts made up to 1992-10-31
dot icon02/10/1992
Return made up to 12/09/92; full list of members
dot icon09/06/1992
Registered office changed on 09/06/92 from: orchard cottage lung hurst road woldingham surrey CR3 7EJ
dot icon13/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Particulars of mortgage/charge
dot icon08/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Ad 15/10/91--------- £ si 59998@1=59998 £ ic 2/60000
dot icon07/11/1991
Accounting reference date notified as 31/10
dot icon06/11/1991
Certificate of change of name
dot icon04/10/1991
New director appointed
dot icon30/09/1991
Memorandum and Articles of Association
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
£ nc 100/100000 13/09/91
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1991
Registered office changed on 25/09/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon12/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
869.07K
-
0.00
130.77K
-
2022
27
8.58K
-
0.00
660.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
12/09/1991 - 13/09/1991
1182
Lloyd, Samuel George Alan
Nominee Director
12/09/1991 - 13/09/1991
586
Marks, Ronald Francis
Director
13/09/1991 - 09/09/2021
3
Dwyer, Daniel John
Nominee Director
12/09/1991 - 13/09/1991
2379
Marks, Christopher James
Director
30/01/2014 - 09/09/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BALDWINS TRAVEL AGENCY LIMITED

BALDWINS TRAVEL AGENCY LIMITED is an(a) Liquidation company incorporated on 12/09/1991 with the registered office located at 4385, 02645135 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 BALDWINS TRAVEL AGENCY LIMITED?

toggle

BALDWINS TRAVEL AGENCY LIMITED is currently Liquidation. It was registered on 12/09/1991 .

Where is BALDWINS TRAVEL AGENCY LIMITED located?

toggle

BALDWINS TRAVEL AGENCY LIMITED is registered at 4385, 02645135 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BALDWINS TRAVEL AGENCY LIMITED do?

toggle

BALDWINS TRAVEL AGENCY LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BALDWINS TRAVEL AGENCY LIMITED?

toggle

The latest filing was on 02/12/2025: Notice to Registrar of Companies of Notice of disclaimer.