About

Registered Number: 01657211
Date of Incorporation: 09/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Wealden Industrial Estate, Farningham Road, Crowborough, East Sussex, TN6 2JR

 

Established in 1982, Baldwin Boxall Communications Ltd has its registered office in East Sussex, it has a status of "Active". The organisation is registered for VAT in the UK. This company has 10 directors. There are currently 51-100 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Nicholas John 03 October 2005 - 1
BALDWIN, Patricia Ann N/A - 1
BOXALL, David Arthur N/A - 1
SCHULZ, Robert David 01 August 2006 - 1
WILLIAMS, Neil Antony 01 October 2011 - 1
BOXALL, Dawn Rose N/A 28 September 1998 1
JARVIS, Neil Charles 07 November 2005 30 June 2016 1
REED, Stephen Paul 01 October 2005 01 March 2011 1
TRENT, Christopher John 01 October 2005 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
FROST, Richard Ian Kingwell 23 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP03 - Appointment of secretary 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
RESOLUTIONS - N/A 14 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 04 December 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 15 April 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 14 July 2008
AAMD - Amended Accounts 12 November 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
RESOLUTIONS - N/A 30 August 2006
123 - Notice of increase in nominal capital 30 August 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 08 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
363s - Annual Return 03 August 1998
395 - Particulars of a mortgage or charge 15 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 August 1995
288 - N/A 07 February 1995
AA - Annual Accounts 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 16 August 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 02 December 1988
363 - Annual Return 21 October 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
MISC - Miscellaneous document 09 August 1982

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge (all assets) 07 May 1998 Outstanding

N/A

Legal charge 14 December 1984 Outstanding

N/A

Debenture 27 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.