BALDWIN GRAVESTOCK & OWEN LIMITED
WALSALL BALDWINS (WILLENHALL) LIMITED TWP (NEWCO) 122 LIMITED

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 08163356
Status Active
Incorporation Date 31 July 2012
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 081633560003, created on 30 March 2017; Audited abridged accounts made up to 30 June 2016; Memorandum and Articles of Association. The most likely internet sites of BALDWIN GRAVESTOCK & OWEN LIMITED are www.baldwingravestockowen.co.uk, and www.baldwin-gravestock-owen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Baldwin Gravestock Owen Limited is a Private Limited Company. The company registration number is 08163356. Baldwin Gravestock Owen Limited has been working since 31 July 2012. The present status of the company is Active. The registered address of Baldwin Gravestock Owen Limited is Churchill House 59 Lichfield Street Walsall West Midlands Ws4 2bx. . SOUTHALL, Stephen Norman is a Secretary of the company. BALDWIN, David James is a Director of the company. CRADDOCK, Mark is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Director BALDWIN, John Arthur has been resigned. Director O'HARA, Gareth Thomas has been resigned. Director PARKIN, Jeremy Basil has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOUTHALL, Stephen Norman
Appointed Date: 09 January 2013

Director
BALDWIN, David James
Appointed Date: 09 January 2013
47 years old

Director
CRADDOCK, Mark
Appointed Date: 30 September 2014
49 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 09 January 2013
61 years old

Resigned Directors

Director
BALDWIN, John Arthur
Resigned: 30 September 2014
Appointed Date: 12 November 2012
71 years old

Director
O'HARA, Gareth Thomas
Resigned: 12 November 2012
Appointed Date: 31 July 2012
59 years old

Director
PARKIN, Jeremy Basil
Resigned: 12 November 2012
Appointed Date: 31 July 2012
64 years old

Persons With Significant Control

Baldwins Holdings Ltd
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

BALDWIN GRAVESTOCK & OWEN LIMITED Events

11 Apr 2017
Registration of charge 081633560003, created on 30 March 2017
07 Apr 2017
Audited abridged accounts made up to 30 June 2016
17 Mar 2017
Memorandum and Articles of Association
17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Jan 2017
Satisfaction of charge 081633560002 in full
...
... and 29 more events
12 Nov 2012
Termination of appointment of Jeremy Parkin as a director
12 Nov 2012
Termination of appointment of Gareth O'hara as a director
12 Nov 2012
Registered office address changed from 41 Church Street Birmingham B3 2RT England on 12 November 2012
08 Aug 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BALDWIN GRAVESTOCK & OWEN LIMITED Charges

30 March 2017
Charge code 0816 3356 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa (The Security Agent)
Description: N/A…
29 March 2016
Charge code 0816 3356 0002
Delivered: 11 April 2016
Status: Satisfied on 30 January 2017
Persons entitled: Hsbc Bank PLC
Description: N/A…
15 February 2013
Debenture
Delivered: 19 February 2013
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…