BALDWINS HOLDINGS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX
Company number 06365189
Status Active
Incorporation Date 10 September 2007
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 seventy-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Registration of charge 063651890010, created on 30 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BALDWINS HOLDINGS LIMITED are www.baldwinsholdings.co.uk, and www.baldwins-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Baldwins Holdings Limited is a Private Limited Company. The company registration number is 06365189. Baldwins Holdings Limited has been working since 10 September 2007. The present status of the company is Active. The registered address of Baldwins Holdings 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. BALDWIN, John Arthur is a Director of the company. KNIGHT, Shaun Lee is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOUTHALL, Stephen Norman
Appointed Date: 10 September 2007

Director
BALDWIN, David James
Appointed Date: 10 September 2007
48 years old

Director
BALDWIN, John Arthur
Appointed Date: 10 September 2007
71 years old

Director
KNIGHT, Shaun Lee
Appointed Date: 05 May 2016
57 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 10 September 2007
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 September 2007
Appointed Date: 10 September 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 September 2007
Appointed Date: 10 September 2007

Persons With Significant Control

Mr John Arthur Baldwin
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Baldwin
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Norman Southall
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALDWINS HOLDINGS LIMITED Events

27 Apr 2017
Group of companies' accounts made up to 30 June 2016
11 Apr 2017
Registration of charge 063651890010, created on 30 March 2017
28 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jan 2017
Satisfaction of charge 063651890009 in full
...
... and 69 more events
19 Sep 2007
New secretary appointed;new director appointed
19 Sep 2007
New director appointed
12 Sep 2007
Secretary resigned
12 Sep 2007
Director resigned
10 Sep 2007
Incorporation

BALDWINS HOLDINGS LIMITED Charges

30 March 2017
Charge code 0636 5189 0010
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa (The Security Agent)
Description: N/A…
29 March 2016
Charge code 0636 5189 0009
Delivered: 6 April 2016
Status: Satisfied on 30 January 2017
Persons entitled: Hsbc Bank PLC
Description: N/A…
1 February 2016
Charge code 0636 5189 0008
Delivered: 4 February 2016
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as 5/7 beatrice street, oswestry…
1 February 2016
Charge code 0636 5189 0007
Delivered: 4 February 2016
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as basement at 3 bridge street…
25 September 2015
Charge code 0636 5189 0006
Delivered: 28 September 2015
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as 10-11 st james court, friar…
26 June 2015
Charge code 0636 5189 0005
Delivered: 30 June 2015
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 59 lichfield street land at rear…
14 November 2014
Charge code 0636 5189 0004
Delivered: 14 November 2014
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as column house, london road…
14 November 2014
Charge code 0636 5189 0003
Delivered: 14 November 2014
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as stone house, 17 high street…
24 February 2010
Debenture
Delivered: 5 March 2010
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Mortgage debenture
Delivered: 19 June 2009
Status: Satisfied on 5 March 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…