About

Registered Number: 01454299
Date of Incorporation: 16/10/1979 (45 years and 6 months ago)
Company Status: Active
Registered Address: The Stone Yard, Potley Lane, Corsham, SN13 9RX,

 

Based in Corsham, Baldwin Stone Carving & Masonry Company Ltd was registered on 16 October 1979. The current directors of this business are Baldwin, Barry, Baldwin, Jack, Baldwin, Sam, Brimble, Kate, Baldwin, Judy Diane. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Barry N/A - 1
BALDWIN, Jack 06 April 2010 - 1
BALDWIN, Sam 14 April 2009 - 1
BRIMBLE, Kate 06 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Judy Diane N/A 18 June 2001 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 May 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 22 February 2011
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 January 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 15 December 2008
287 - Change in situation or address of Registered Office 04 June 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 January 2004
225 - Change of Accounting Reference Date 18 January 2004
395 - Particulars of a mortgage or charge 24 June 2003
AA - Annual Accounts 21 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 07 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 18 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 10 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 07 November 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 12 December 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 08 April 1994
AA - Annual Accounts 22 December 1992
363s - Annual Return 21 December 1992
AUD - Auditor's letter of resignation 09 December 1992
363b - Annual Return 10 December 1991
363(287) - N/A 10 December 1991
AA - Annual Accounts 16 September 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 18 December 1990
RESOLUTIONS - N/A 30 November 1990
AA - Annual Accounts 12 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1990
288 - N/A 02 May 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
PUC 2 - N/A 11 October 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 04 March 1987
AA - Annual Accounts 07 February 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Fully Satisfied

N/A

Legal charge 09 June 2003 Fully Satisfied

N/A

Debenture 28 November 1996 Fully Satisfied

N/A

Legal charge 22 October 1982 Fully Satisfied

N/A

Legal charge 26 April 1982 Fully Satisfied

N/A

Fixed and floating charge 14 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.