About

Registered Number: 01197368
Date of Incorporation: 22/01/1975 (50 years and 3 months ago)
Company Status: Active
Registered Address: 552 Fairlie Road, Slough, Berkshire, SL1 4PY

 

Baldwin Technology Ltd was founded on 22 January 1975 with its registered office in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. Fleming, Mark Timothy, Chapman, William Kyle, Fleming, Mark Timothy, Gable, Ryan, Keogh, Patrick Gerard, Evans, Philip David, Ainsworth, James, Becker, Brent, Becker, Mark Thomas, Bell, Donald Mcrae, Bridger, David James, Campbell, Edward Patrick, Cawthorne, Rupert Peter, Cook, Michael Robert, Dillon, John, Dunn, Robert Andrew, Evans, Philip David, Forrest, Leon, Jackson, John Evans, Jordan, John P, Lockwood, Adrian William Henry, Morgan, Richard Clark, Nixon, David George, Pellecchia, Nicholas Dominic, Pitman, Giles William, Richards, Leon Federick, Sood, Rajiv, Soper, Kenneth John, Stott, Timothy Yewdall Cliff, Thaxton, Gregory Alan, Weisser, Steffen Karl Herman, Dr are listed as the directors of the business. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, William Kyle 22 March 2012 - 1
FLEMING, Mark Timothy 11 May 2018 - 1
GABLE, Ryan 22 March 2012 - 1
KEOGH, Patrick Gerard 10 January 2011 - 1
AINSWORTH, James 27 July 2003 10 January 2011 1
BECKER, Brent 01 June 2017 12 October 2018 1
BECKER, Mark Thomas 02 March 2011 22 March 2012 1
BELL, Donald Mcrae N/A 31 March 1998 1
BRIDGER, David James N/A 26 January 1996 1
CAMPBELL, Edward Patrick 26 January 1996 30 January 2010 1
CAWTHORNE, Rupert Peter N/A 26 January 1996 1
COOK, Michael Robert 01 October 1999 31 August 2003 1
DILLON, John 01 October 2001 08 September 2003 1
DUNN, Robert Andrew 31 March 1998 30 January 2009 1
EVANS, Philip David 01 June 2017 11 May 2018 1
FORREST, Leon 07 January 2016 05 December 2018 1
JACKSON, John Evans 26 January 1996 31 March 1998 1
JORDAN, John P 30 June 2010 16 February 2011 1
LOCKWOOD, Adrian William Henry N/A 26 January 1996 1
MORGAN, Richard Clark 29 July 1997 01 March 2001 1
NIXON, David George 30 June 2010 01 June 2017 1
PELLECCHIA, Nicholas Dominic 26 January 1996 28 February 2006 1
PITMAN, Giles William N/A 26 January 1996 1
RICHARDS, Leon Federick 02 March 2011 22 March 2012 1
SOOD, Rajiv 31 March 1998 31 October 1999 1
SOPER, Kenneth John 01 October 1999 31 January 2002 1
STOTT, Timothy Yewdall Cliff 01 October 1999 05 February 2000 1
THAXTON, Gregory Alan 01 March 2006 30 June 2010 1
WEISSER, Steffen Karl Herman, Dr 30 June 2010 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Mark Timothy 11 May 2018 - 1
EVANS, Philip David 01 June 2017 11 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 June 2018
AP03 - Appointment of secretary 18 June 2018
AP01 - Appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
MR01 - N/A 15 December 2017
AUD - Auditor's letter of resignation 06 December 2017
AA - Annual Accounts 06 November 2017
PSC01 - N/A 04 August 2017
CS01 - N/A 30 June 2017
AP01 - Appointment of director 12 June 2017
AP03 - Appointment of secretary 08 June 2017
AP01 - Appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
RESOLUTIONS - N/A 12 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 04 July 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 03 June 2013
AA01 - Change of accounting reference date 25 March 2013
MISC - Miscellaneous document 09 October 2012
AA - Annual Accounts 16 August 2012
RP04 - N/A 20 July 2012
AR01 - Annual Return 06 July 2012
RESOLUTIONS - N/A 16 April 2012
MEM/ARTS - N/A 16 April 2012
MG01 - Particulars of a mortgage or charge 16 April 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AA01 - Change of accounting reference date 19 August 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 19 July 2010
CERTNM - Change of name certificate 07 July 2010
CONNOT - N/A 07 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AUD - Auditor's letter of resignation 29 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 16 August 2005
225 - Change of Accounting Reference Date 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 15 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 20 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 28 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 30 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
363a - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2001
AA - Annual Accounts 01 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2000
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
CERTNM - Change of name certificate 29 September 1999
363a - Annual Return 06 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
AA - Annual Accounts 07 April 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288 - N/A 17 July 1996
363a - Annual Return 17 July 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 1996
353 - Register of members 17 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1996
AA - Annual Accounts 10 May 1996
RESOLUTIONS - N/A 26 February 1996
RESOLUTIONS - N/A 26 February 1996
RESOLUTIONS - N/A 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
MEM/ARTS - N/A 26 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
RESOLUTIONS - N/A 31 August 1995
169 - Return by a company purchasing its own shares 31 August 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 10 May 1995
RESOLUTIONS - N/A 15 November 1994
MEM/ARTS - N/A 15 November 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 21 April 1994
AA - Annual Accounts 06 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 01 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
363a - Annual Return 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1992
MEM/ARTS - N/A 11 May 1992
AA - Annual Accounts 30 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
MEM/ARTS - N/A 25 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1992
123 - Notice of increase in nominal capital 25 March 1992
288 - N/A 03 March 1992
363a - Annual Return 07 September 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
MEM/ARTS - N/A 22 April 1991
123 - Notice of increase in nominal capital 22 April 1991
363a - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 30 March 1991
AA - Annual Accounts 15 March 1991
RESOLUTIONS - N/A 04 March 1991
123 - Notice of increase in nominal capital 04 March 1991
RESOLUTIONS - N/A 26 February 1991
288 - N/A 02 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1990
287 - Change in situation or address of Registered Office 28 June 1990
CERTNM - Change of name certificate 24 May 1990
CERTNM - Change of name certificate 24 May 1990
RESOLUTIONS - N/A 19 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
MEM/ARTS - N/A 03 April 1990
169 - Return by a company purchasing its own shares 03 April 1990
169 - Return by a company purchasing its own shares 03 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
123 - Notice of increase in nominal capital 30 March 1990
395 - Particulars of a mortgage or charge 21 March 1990
288 - N/A 05 March 1990
RESOLUTIONS - N/A 02 March 1990
RESOLUTIONS - N/A 02 March 1990
MEM/ARTS - N/A 02 March 1990
288 - N/A 17 November 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 10 December 1987
395 - Particulars of a mortgage or charge 16 September 1987
363 - Annual Return 01 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1987
AA - Annual Accounts 24 July 1986
288 - N/A 19 June 1986
AA - Annual Accounts 09 August 1985
AA - Annual Accounts 09 September 1984
AA - Annual Accounts 08 September 1984
AA - Annual Accounts 22 April 1983
AA - Annual Accounts 21 April 1983
AA - Annual Accounts 28 May 1980
CERTNM - Change of name certificate 01 July 1978
MISC - Miscellaneous document 22 January 1975
NEWINC - New incorporation documents 22 January 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

Debenture 04 April 2012 Outstanding

N/A

Debenture 28 March 1991 Fully Satisfied

N/A

Debenture 13 March 1990 Fully Satisfied

N/A

Mortgage debenture 01 September 1987 Fully Satisfied

N/A

Legal mortgage 10 December 1985 Fully Satisfied

N/A

Legal mortgage 10 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.