About

Registered Number: 02548241
Date of Incorporation: 12/10/1990 (33 years and 6 months ago)
Company Status: Liquidation
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD,

 

Baldwin U.K. Holding Ltd was established in 1990. This business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFORD, Kevin Richard 26 April 1995 01 July 1997 1
GROENEMANS, Henk 31 December 1997 30 June 1999 1
JOHANSSON, Sven Roger 23 January 1996 26 September 2001 1
KIRSOPP, Gordon Thomas N/A 01 July 1997 1
MEISEL, Harold Wolfgang N/A 13 October 1992 1
MILLER, Peter Richard N/A 01 July 1997 1
REYNOLDS, Kenneth Wayne N/A 03 July 1993 1
RUTLEDGE, James Michael 29 March 2000 06 July 2001 1
SMITH, Wendell Murray N/A 16 January 1996 1
TALTS, Gustav N/A 11 March 1997 1
TAYLOR, Leonard Ernest N/A 26 April 1995 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 July 2017
LIQ01 - N/A 23 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 28 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2016
SH19 - Statement of capital 28 September 2016
CAP-SS - N/A 28 September 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 17 July 2013
AA01 - Change of accounting reference date 07 November 2012
AR01 - Annual Return 29 October 2012
MISC - Miscellaneous document 09 October 2012
RESOLUTIONS - N/A 16 April 2012
MEM/ARTS - N/A 16 April 2012
MG01 - Particulars of a mortgage or charge 16 April 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 23 June 2011
AD01 - Change of registered office address 17 June 2011
AD01 - Change of registered office address 25 May 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 May 2008
363s - Annual Return 26 November 2007
AUD - Auditor's letter of resignation 21 August 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 29 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
363s - Annual Return 30 October 2006
363s - Annual Return 17 November 2005
363s - Annual Return 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 10 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
363s - Annual Return 25 January 1998
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 21 October 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 06 November 1995
288 - N/A 04 May 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 19 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
288 - N/A 31 August 1993
288 - N/A 26 January 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 08 November 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 27 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
287 - Change in situation or address of Registered Office 20 December 1990
MEM/ARTS - N/A 14 December 1990
CERTNM - Change of name certificate 13 December 1990
NEWINC - New incorporation documents 12 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Outstanding

N/A

Debenture 04 April 2012 Outstanding

N/A

Debenture 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.