BALDWIN & WISER LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 1DD

Company number 01192019
Status Active
Incorporation Date 29 November 1974
Company Type Private Limited Company
Address DALKEITH 1 LARK HILL, SWANWICK, ALFRETON, DERBYSHIRE, DE55 1DD
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BALDWIN & WISER LIMITED are www.baldwinwiser.co.uk, and www.baldwin-wiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Langley Mill Rail Station is 5 miles; to Belper Rail Station is 5.3 miles; to Kirkby in Ashfield Rail Station is 6.1 miles; to Duffield Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baldwin Wiser Limited is a Private Limited Company. The company registration number is 01192019. Baldwin Wiser Limited has been working since 29 November 1974. The present status of the company is Active. The registered address of Baldwin Wiser Limited is Dalkeith 1 Lark Hill Swanwick Alfreton Derbyshire De55 1dd. The company`s financial liabilities are £2.81k. It is £-0.35k against last year. The cash in hand is £3.03k. It is £1.2k against last year. And the total assets are £3.09k, which is £-0.35k against last year. BALDWIN, David is a Secretary of the company. BALDWIN, David is a Director of the company. WISER, John David Paul is a Director of the company. Secretary WISER, John David Paul has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


baldwin & wiser Key Finiance

LIABILITIES £2.81k
-12%
CASH £3.03k
+65%
TOTAL ASSETS £3.09k
-11%
All Financial Figures

Current Directors

Secretary
BALDWIN, David
Appointed Date: 16 December 1996

Director
BALDWIN, David

91 years old

Director

Resigned Directors

Secretary
WISER, John David Paul
Resigned: 16 December 1996

Persons With Significant Control

Mr David Baldwin
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Paul Wiser
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALDWIN & WISER LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 November 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 November 2015
10 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20

10 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 71 more events
16 Jun 1987
Return made up to 22/05/86; full list of members

16 Mar 1987
Declaration of satisfaction of mortgage/charge

16 Mar 1987
Declaration of satisfaction of mortgage/charge

16 Mar 1987
Declaration of satisfaction of mortgage/charge

16 Mar 1987
Declaration of satisfaction of mortgage/charge

BALDWIN & WISER LIMITED Charges

18 March 1991
Legal charge
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south side of lane end…
26 November 1990
Legal charge
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at urban road…
31 August 1983
Mortgage debenture
Delivered: 6 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
10 February 1982
Charge
Delivered: 15 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
1 May 1980
Charge
Delivered: 7 May 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
4 March 1980
Mortgage
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Lands and premises at lane end, kirkby in ashfield…