PATONS & BALDWINS,LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 00166534
Status Active
Incorporation Date 16 April 1920
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PATONS & BALDWINS,LIMITED are www.patons.co.uk, and www.patons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and six months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patons Baldwins Limited is a Private Limited Company. The company registration number is 00166534. Patons Baldwins Limited has been working since 16 April 1920. The present status of the company is Active. The registered address of Patons Baldwins Limited is 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . COATS PATONS LIMITED is a Secretary of the company. READE, Richard Charles is a Director of the company. COATS PATONS LIMITED is a Director of the company. I P CLARKE & COMPANY LIMITED is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary LUCHERINI, Roberto has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary TAYLOR, Catherine Jane Davison, Ba (Hons) Acis has been resigned. Secretary WHITAKER, Paul Everett has been resigned. Secretary WHITTAKER, Katherine Alison has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director BEVAN, Roger has been resigned. Director BOSTON, Neil Moir has been resigned. Director CARLISLE, Christopher Arthur has been resigned. Director CHANDLER, David George has been resigned. Director COOLEN, Graham Donald has been resigned. Director DAVIES, Stephen William has been resigned. Director GILMORE, Richard John Maurice has been resigned. Director HAVERCROFT, Christopher Rodney has been resigned. Director HEALY, Christopher William has been resigned. Director KIEDISH, Richard James has been resigned. Director KNOWLES, David Robert has been resigned. Director LAUREN, Olli Ilmari has been resigned. Director LUCHERINI, Roberto has been resigned. Director MERCER, Christopher John has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director STEPHENS, Julia has been resigned. Director SWANN, Robin Mark has been resigned. Director TAYLOR, Catherine Jane Davison, Ba (Hons) Acis has been resigned. Director WAITES, Thomas Anthony has been resigned. Director WHITTAKER, Katherine Alison has been resigned. Director WOLFENDEN, Alexander John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COATS PATONS LIMITED
Appointed Date: 16 August 2006

Director
READE, Richard Charles
Appointed Date: 08 January 2015
52 years old

Director
COATS PATONS LIMITED
Appointed Date: 11 September 2006

Director
I P CLARKE & COMPANY LIMITED
Appointed Date: 11 September 2006

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001

Secretary
CARLISLE, Christopher Arthur
Resigned: 02 February 1996
Appointed Date: 31 July 1993

Secretary
GIBSON, Carolyn Ann
Resigned: 31 July 2006
Appointed Date: 01 July 2005

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
LUCHERINI, Roberto
Resigned: 04 March 1998
Appointed Date: 19 February 1996

Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 31 March 1999

Secretary
TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
Resigned: 30 October 1998
Appointed Date: 13 March 1998

Secretary
WHITAKER, Paul Everett
Resigned: 31 July 1993

Secretary
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 30 October 1998

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001
57 years old

Director
BEVAN, Roger
Resigned: 11 September 2006
Appointed Date: 30 July 2004
66 years old

Director
BOSTON, Neil Moir
Resigned: 28 April 1995
72 years old

Director
CARLISLE, Christopher Arthur
Resigned: 02 February 1996
Appointed Date: 08 September 1991
71 years old

Director
CHANDLER, David George
Resigned: 31 December 1991
87 years old

Director
COOLEN, Graham Donald
Resigned: 30 October 1992
70 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 18 June 2001
76 years old

Director
GILMORE, Richard John Maurice
Resigned: 30 June 1999
Appointed Date: 24 August 1998
74 years old

Director
HAVERCROFT, Christopher Rodney
Resigned: 01 March 2000
Appointed Date: 19 November 1993
84 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 01 April 1998
64 years old

Director
KIEDISH, Richard James
Resigned: 14 January 1994
70 years old

Director
KNOWLES, David Robert
Resigned: 31 August 1995
Appointed Date: 01 July 1991
81 years old

Director
LAUREN, Olli Ilmari
Resigned: 30 June 1996
Appointed Date: 01 June 1993
66 years old

Director
LUCHERINI, Roberto
Resigned: 04 March 1998
Appointed Date: 19 February 1996
74 years old

Director
MERCER, Christopher John
Resigned: 24 December 2002
Appointed Date: 09 January 1999
76 years old

Director
MEREDITH, Gillian Carol
Resigned: 11 September 2006
Appointed Date: 31 March 2003
61 years old

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 13 September 2010
68 years old

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 31 March 1999
58 years old

Director
SWANN, Robin Mark
Resigned: 01 April 1998
Appointed Date: 01 July 1995
76 years old

Director
TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
Resigned: 30 October 1998
Appointed Date: 01 April 1998
57 years old

Director
WAITES, Thomas Anthony
Resigned: 31 May 1993
82 years old

Director
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 01 April 1998
64 years old

Director
WOLFENDEN, Alexander John
Resigned: 31 December 1991
75 years old

Persons With Significant Control

I.P. Clarke & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATONS & BALDWINS,LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,768,016

01 Feb 2015
Appointment of Mr Richard Charles Reade as a director on 8 January 2015
...
... and 167 more events
29 May 1980
Annual return made up to 12/05/81
20 May 1980
Annual return made up to 13/05/80
16 Oct 1972
Registered office changed
17 Jun 1948
Registered office changed

16 Apr 1920
Incorporation

PATONS & BALDWINS,LIMITED Charges

20 October 1982
Omnibus letter of set off 20.10.82
Delivered: 28 October 1982
Status: Satisfied on 13 June 2006
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 November 1950
Disposition which was presented for registration in the register of sasines on the 30.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Subjects in irongate old high street & old bridge street…
11 November 1950
Disposition which was presented for registration in the register of sasines on the 30.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Ground in irongate old bridge street & new entry alloa.
11 November 1950
Disposition which was presented for registration in the register of sasines on the 30.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Recreation ground of 10 acres 2 roods 36 poles 27 yards on…
11 November 1950
Disposition which was presented for registration in the register of sasines on the 30.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Gaberston water rights alloa for gaberston woolen mills.
11 November 1950
Disposition which was presented for registration in the register of sasines on the 25.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: 64/100THS of an acre at erskine place alloa.
11 November 1950
Disposition which was presented for registration in the register of sasines on the 25.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Keilars brae factory of about 2.166 acres alloa.
11 November 1950
Disposition which was presented for registration in the register of sasines on the 27.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Clackmannan factory of about 7.755 acres.
11 November 1950
Disposition which was presented for registration in the register of sasines on the 24.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Kilncraigs factory alloa and property in old high street &…
11 November 1950
Disposition which was presented for registration in the register of sasines on the 28.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Sunnyside woolstone at sunnyside alloa clackmannan.
11 November 1950
Disposition which was presented for registration in the register of sasines on the 29.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Springfield mill premises of approx. 4.1 acres at…
11 November 1950
Disposition which was presented for registration in the register of of sasines on the 30.11.50
Delivered: 2 December 1950
Status: Satisfied on 13 June 2006
Persons entitled: Royal Exchange Assurance.
Description: Superiority of part of factory at clackmannan of 3 acres.