Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALDWIN GROUP LIMITED(THE)
Company Information for

BALDWIN GROUP LIMITED(THE)

SEDGEFIELD, COUNTY DURHAM, TS21,
Company Registration Number
01557790
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Baldwin Group Limited(the)
BALDWIN GROUP LIMITED(THE) was founded on 1981-04-23 and had its registered office in Sedgefield. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
BALDWIN GROUP LIMITED(THE)
 
Legal Registered Office
SEDGEFIELD
COUNTY DURHAM
 
Filing Information
Company Number 01557790
Date formed 1981-04-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-29
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALDWIN GROUP LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEVEN KARL
Company Secretary 2013-08-01
JOSEPH EDWARD DOYLE
Director 2013-08-01
JOHN MCGRATH
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE MOSIER
Director 2013-08-01 2015-08-31
ERICK RANDALL OPSAHL
Company Secretary 2012-01-02 2013-08-01
GREGORY ALAN COLE
Director 2010-11-16 2013-08-01
HELEN DOROTHY GOLDING
Director 2010-11-16 2013-08-01
ALLEN PHILIP HUGLI
Director 2010-11-16 2013-08-01
JAY SCOTT BARNES
Company Secretary 2005-11-07 2012-01-02
JOSEPH EDWARD DOYLE
Director 2008-03-14 2010-11-16
MICHAEL CHARLES SHANAHAN
Director 2008-03-14 2010-11-16
DAVID PAUL BRUSH
Director 2005-10-27 2008-03-14
ROBERT AMES WOLF
Director 2005-10-27 2008-03-14
KEITH MICHAEL MARCHANT
Company Secretary 1993-01-04 2005-10-12
GEORGE LADLEY
Director 1991-06-28 2005-10-12
PETER LEWIS
Director 1991-06-28 2005-10-12
KEITH MICHAEL MARCHANT
Director 1993-01-04 2005-10-12
ALEXANDER NIENTKER
Director 1991-06-28 1993-03-05
PAUL WILLIAM TAYLOR
Company Secretary 1991-06-28 1993-01-04
PAUL WILLIAM TAYLOR
Director 1991-06-28 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH EDWARD DOYLE J.& W.BALDWIN(HOLDINGS)LIMITED Director 2013-08-01 CURRENT 1964-04-13 Dissolved 2016-03-22
JOSEPH EDWARD DOYLE PACTIV (CAERPHILLY) LIMITED Director 2008-03-14 CURRENT 1960-02-11 Dissolved 2015-06-09
JOSEPH EDWARD DOYLE ALPHA PRODUCTS (BRISTOL) LIMITED Director 2008-03-14 CURRENT 1949-04-11 Dissolved 2015-06-09
JOSEPH EDWARD DOYLE PACTIV (FILMS) LIMITED Director 2008-03-14 CURRENT 1970-03-03 Active
JOHN MCGRATH PACTIV (CAERPHILLY) LIMITED Director 2013-08-01 CURRENT 1960-02-11 Dissolved 2015-06-09
JOHN MCGRATH ALPHA PRODUCTS (BRISTOL) LIMITED Director 2013-08-01 CURRENT 1949-04-11 Dissolved 2015-06-09
JOHN MCGRATH J.& W.BALDWIN(HOLDINGS)LIMITED Director 2013-08-01 CURRENT 1964-04-13 Dissolved 2016-03-22
JOHN MCGRATH PACTIV (FILMS) LIMITED Director 2013-08-01 CURRENT 1970-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-04DS01APPLICATION FOR STRIKING-OFF
2015-12-14SH20STATEMENT BY DIRECTORS
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14SH1914/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-14CAP-SSSOLVENCY STATEMENT DATED 30/11/15
2015-12-14RES06REDUCE ISSUED CAPITAL 01/12/2015
2015-11-06SH20STATEMENT BY DIRECTORS
2015-11-06SH1906/11/15 STATEMENT OF CAPITAL GBP 5000000
2015-11-06CAP-SSSOLVENCY STATEMENT DATED 15/10/15
2015-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-06SH20STATEMENT BY DIRECTORS
2015-11-06CAP-SSSOLVENCY STATEMENT DATED 15/10/15
2015-11-06RES13REDUCE SHARE REM A/C 15/10/2015
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOSIER
2015-08-05AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-07-23ANNOTATIONClarification
2015-07-23RP04SECOND FILING FOR FORM AP01
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 5000000
2015-07-09AR0113/06/15 FULL LIST
2015-03-10AUDAUDITOR'S RESIGNATION
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3QF
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 5000000
2014-07-29AR0113/06/14 FULL LIST
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED MR JOSEPH EDWARD DOYLE
2013-09-09AP01DIRECTOR APPOINTED JOHN MCGRATH
2013-09-09AP01DIRECTOR APPOINTED MICHELLE MOSIER
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDING
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HUGLI
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COLE
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY ERICK OPSAHL
2013-09-09AP03SECRETARY APPOINTED STEVEN KARL
2013-09-09AP01DIRECTOR APPOINTED JOHN MCGRATH
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOLDING / 13/06/2013
2013-07-12AR0113/06/13 FULL LIST
2012-07-06AR0113/06/12 FULL LIST
2012-05-08AP03SECRETARY APPOINTED ERICK RANDALL OPSAHL
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY JAY BARNES
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN COLE / 05/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOLDING / 05/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN PHILIP HUGLI / 05/12/2011
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-02RP04SECOND FILING WITH MUD 13/06/11 FOR FORM AR01
2011-08-02ANNOTATIONClarification
2011-07-19AR0113/06/11 FULL LIST
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAY SCOTT BARNES / 12/06/2011
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANAHAN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOYLE
2010-11-29AP01DIRECTOR APPOINTED ALLEN HUGLI
2010-11-29AP01DIRECTOR APPOINTED GREGORY COLE
2010-11-29AP01DIRECTOR APPOINTED HELEN GOLDING
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-26RES01ADOPT ARTICLES 16/11/2010
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-25AD02SAIL ADDRESS CREATED
2010-08-02AR0113/06/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-14353LOCATION OF REGISTER OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WOLF
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRUSH
2008-03-31288aDIRECTOR APPOINTED JOSEPH EDWARD DOYLE
2008-03-31288aDIRECTOR APPOINTED MICHAEL CHARLES SHANAHAN
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01ELRESS386 DISP APP AUDS 09/07/07
2007-08-01ELRESS366A DISP HOLDING AGM 09/07/07
2007-07-09363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: ROAD FOUR,INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3QR
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-20123NC INC ALREADY ADJUSTED 18/12/03
2006-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-20RES04NC INC ALREADY ADJUSTED 18/12/03
2005-11-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BALDWIN GROUP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALDWIN GROUP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION AND AMENDMENT 2011-09-08 Satisfied THE BANK OF NEW YORK MELLON
DEED OF CONFIRMATION AND AMENDMENT 2011-02-01 Satisfied THE BANK OF NEW YORK MELLON
DEBENTURE 2010-11-16 Satisfied THE BANK OF NEW YORK MELLON
LEGAL CHARGE 1983-09-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALDWIN GROUP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BALDWIN GROUP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BALDWIN GROUP LIMITED(THE)
Trademarks
We have not found any records of BALDWIN GROUP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALDWIN GROUP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BALDWIN GROUP LIMITED(THE) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BALDWIN GROUP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALDWIN GROUP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALDWIN GROUP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.