About

Registered Number: 00472388
Date of Incorporation: 31/08/1949 (74 years and 6 months ago)
Company Status: Active
Registered Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ,

 

Established in 1949, Baldwin Filters Ltd has its registered office in Hemel Hempstead, Hertfordshire, it's status at Companies House is "Active". Burbidge, Wayne Ivor, Kennedy, Bryan, Kettlewell, Duncan James, Langford, Mark Richard, Vero, Edward James, Williamson, Craig Stephen, Blair, Harrison, Cummings, John Francis, Dallow, Peter, Platt, Howard Wilson, Read, Brian, Riesberg, Kenneth David, Shand, Gordon Patrick, Simons, Michael Andrew, Slazas, James Aloysius, Ward, Richard Thomas Humphrey are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Harrison N/A 09 April 1996 1
CUMMINGS, John Francis N/A 30 July 1997 1
DALLOW, Peter 16 November 1994 28 February 1997 1
PLATT, Howard Wilson 17 May 2002 04 June 2002 1
READ, Brian N/A 21 August 1997 1
RIESBERG, Kenneth David N/A 06 May 1993 1
SHAND, Gordon Patrick 31 October 2008 24 November 2015 1
SIMONS, Michael Andrew 28 February 1996 30 July 1997 1
SLAZAS, James Aloysius 06 May 1993 28 February 1996 1
WARD, Richard Thomas Humphrey N/A 27 October 1992 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, Wayne Ivor 05 July 2010 24 February 2011 1
KENNEDY, Bryan 02 June 2008 05 July 2010 1
KETTLEWELL, Duncan James N/A 14 March 1997 1
LANGFORD, Mark Richard 24 September 2015 23 April 2018 1
VERO, Edward James 26 June 2015 24 September 2015 1
WILLIAMSON, Craig Stephen 24 February 2011 26 June 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 05 July 2019
CH01 - Change of particulars for director 05 July 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 26 October 2018
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 07 September 2018
PSC02 - N/A 20 August 2018
TM01 - Termination of appointment of director 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 24 September 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 02 September 2015
AP03 - Appointment of secretary 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 02 January 2013
CERTNM - Change of name certificate 04 December 2012
CONNOT - N/A 04 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 24 August 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
RESOLUTIONS - N/A 02 December 2010
SH01 - Return of Allotment of shares 02 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 16 August 2010
TM02 - Termination of appointment of secretary 05 July 2010
AP03 - Appointment of secretary 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 02 February 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 05 July 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 15 November 2002
CERTNM - Change of name certificate 04 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
AUD - Auditor's letter of resignation 06 August 2002
MISC - Miscellaneous document 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
225 - Change of Accounting Reference Date 19 July 2002
RESOLUTIONS - N/A 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 22 September 1998
CERTNM - Change of name certificate 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
AUD - Auditor's letter of resignation 25 November 1997
395 - Particulars of a mortgage or charge 17 November 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1997
MEM/ARTS - N/A 11 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288 - N/A 05 August 1996
288 - N/A 28 April 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
395 - Particulars of a mortgage or charge 18 January 1995
288 - N/A 29 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
288 - N/A 07 February 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 04 October 1993
288 - N/A 26 May 1993
288 - N/A 13 November 1992
AA - Annual Accounts 31 October 1992
363s - Annual Return 31 October 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 12 September 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
288 - N/A 06 June 1989
RESOLUTIONS - N/A 22 May 1989
288 - N/A 22 May 1989
288 - N/A 28 November 1988
288 - N/A 11 October 1988
288 - N/A 24 August 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
288 - N/A 03 November 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 31 March 1987
288 - N/A 02 March 1987
363 - Annual Return 07 August 1986
AA - Annual Accounts 08 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 October 1997 Fully Satisfied

N/A

Debenture 06 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.