About

Registered Number: 06542371
Date of Incorporation: 25/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Number 3 Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE,

 

Dennis Baldwin Group Ltd was registered on 25 March 2008 with its registered office in Skipton. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Robert Peter 01 September 2017 - 1
PARKIN, Andrea 01 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Helen 25 March 2008 01 September 2017 1
Incorporate Secretariat Limited 25 March 2008 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 09 March 2020
PSC04 - N/A 09 March 2020
AA - Annual Accounts 04 September 2019
MR01 - N/A 26 August 2019
MR01 - N/A 16 August 2019
MR01 - N/A 16 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 12 February 2016
SH06 - Notice of cancellation of shares 02 February 2016
SH03 - Return of purchase of own shares 02 February 2016
RESOLUTIONS - N/A 18 January 2016
SH08 - Notice of name or other designation of class of shares 18 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 June 2012
CH01 - Change of particulars for director 06 June 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 27 September 2011
CH03 - Change of particulars for secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 29 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
225 - Change of Accounting Reference Date 08 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

Debenture 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.