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.
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 |
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 |
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 |