Company NameBaldwin Group Limited(The)
Company StatusDissolved
Company Number01557790
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NameMr John McGrath
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Secretary NameSteven Karl
StatusClosed
Appointed01 August 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2016)
RoleCompany Director
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NameMr George Ladley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Delamere Park Way East
Cuddington
Northwich
Cheshire
CW8 2UE
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NameMr Alexander Nientker
Date of BirthApril 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed28 June 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressLonbar Petrilaan 3
2051 Eh Overveen
Foreign
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleFinance Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Director NameMr Keith Michael Marchant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood
Bowdon
Cheshire
WA14 3DW
Secretary NameMr Keith Michael Marchant
NationalityBritish
StatusResigned
Appointed04 January 1993(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood
Bowdon
Cheshire
WA14 3DW
Director NameDavid Paul Brush
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2005(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleV P Gen Man Spec Packaging
Correspondence Address1043 McGlinnin Ct
Lake Forest
Illinois
Il60045-1553
United States
Director NameRobert Ames Wolf
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2005(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleDirector Treasury Operations
Correspondence Address570 Patriot Court
Gurnee
Illinois
Il60031
United States
Secretary NameJay Scott Barnes
NationalityBritish
StatusResigned
Appointed07 November 2005(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2506 Hartzell St
Evanston
Illinois
60201
Director NameMichael Charles Shanahan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1635 Greenbrier Drive
Green Oaks
Illinois
60048
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2010(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland
1010
New Zealand
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2010(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressRank Group Limited Level 22
20 Bond Street
Sydney
Nsw 2000
Australia
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2010(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland 1010
New Zealand
Secretary NameErick Randall Opsahl
StatusResigned
Appointed02 January 2012(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address1900 West Field Court
Lake Forest
Illinois 60045
United States
Director NameMs Michelle Mosier
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE

Location

Registered AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

5m at £1Ivex Holdings, LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,861
Cash£296,891
Current Liabilities£12,030

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
14 December 2015Statement by Directors (1 page)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1
(4 pages)
14 December 2015Solvency Statement dated 30/11/15 (1 page)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2015Resolutions
  • RES13 ‐ Reduce share rem a/c 15/10/2015
  • RES13 ‐ Reduce share rem a/c 15/10/2015
(2 pages)
6 November 2015Statement by Directors (1 page)
6 November 2015Solvency Statement dated 15/10/15 (1 page)
6 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 November 2015Statement of capital on 6 November 2015
  • GBP 5,000,000
(4 pages)
6 November 2015Statement of capital on 6 November 2015
  • GBP 5,000,000
(4 pages)
6 November 2015Solvency Statement dated 15/10/15 (1 page)
6 November 2015Statement by Directors (1 page)
4 September 2015Termination of appointment of Michelle Mosier as a director on 31 August 2015 (1 page)
5 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John McGrath
(5 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000,000
(7 pages)
10 March 2015Auditor's resignation (1 page)
11 November 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000,000
(7 pages)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 4 in full (8 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Appointment of John Mcgrath as a director on 1 August 2013 (2 pages)
9 September 2013Termination of appointment of Gregory Cole as a director (1 page)
9 September 2013Appointment of John Mcgrath as a director on 1 August 2013 (3 pages)
9 September 2013Appointment of John Mcgrath as a director on 1 August 2013 (3 pages)
9 September 2013Appointment of Mr Joseph Edward Doyle as a director (2 pages)
9 September 2013Appointment of Steven Karl as a secretary (1 page)
9 September 2013Termination of appointment of Allen Hugli as a director (1 page)
9 September 2013Termination of appointment of Helen Golding as a director (1 page)
9 September 2013Termination of appointment of Erick Opsahl as a secretary (1 page)
9 September 2013Appointment of Michelle Mosier as a director (2 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
12 July 2013Director's details changed for Helen Golding on 13 June 2013 (2 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
8 May 2012Termination of appointment of Jay Barnes as a secretary (1 page)
8 May 2012Appointment of Erick Randall Opsahl as a secretary (2 pages)
10 January 2012Full accounts made up to 31 December 2010 (15 pages)
10 January 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2011Director's details changed for Helen Golding on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Allen Philip Hugli on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Allen Philip Hugli on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Helen Golding on 5 December 2011 (2 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (18 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(8 pages)
18 July 2011Secretary's details changed for Jay Scott Barnes on 12 June 2011 (1 page)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 November 2010Appointment of Allen Hugli as a director (3 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 November 2010Appointment of Helen Golding as a director (3 pages)
29 November 2010Termination of appointment of Michael Shanahan as a director (2 pages)
29 November 2010Appointment of Gregory Cole as a director (3 pages)
29 November 2010Termination of appointment of Joseph Doyle as a director (2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
4 January 2010Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 December 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Return made up to 13/06/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
31 March 2008Director appointed michael charles shanahan (2 pages)
31 March 2008Director appointed joseph edward doyle (2 pages)
31 March 2008Appointment terminated director david brush (1 page)
31 March 2008Appointment terminated director robert wolf (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Return made up to 13/06/07; full list of members (2 pages)
7 June 2007Full accounts made up to 31 December 2005 (16 pages)
10 May 2007Group of companies' accounts made up to 31 December 2004 (39 pages)
23 August 2006Registered office changed on 23/08/06 from: road four,industrial estate, winsford, cheshire, CW7 3QR (1 page)
11 August 2006Director's particulars changed (1 page)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
10 May 2006Ad 24/03/06--------- £ si 201186@1=201186 £ ic 4798814/5000000 (2 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006Nc inc already adjusted 18/12/03 (1 page)
22 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (3 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 July 2005Return made up to 13/06/05; full list of members (7 pages)
29 June 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 18/12/03 (1 page)
6 October 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
5 July 2004Return made up to 13/06/04; full list of members; amend (8 pages)
16 June 2004Return made up to 13/06/04; full list of members (7 pages)
16 June 2004Ad 23/12/03--------- £ si 1400000@1 (2 pages)
28 January 2004Director's particulars changed (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
20 December 2002Reduction of share prem acct (2 pages)
20 December 2002Resolutions
  • RES13 ‐ Red share prem acct 14/11/02
(2 pages)
20 December 2002Certificate of reduction of share premium (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002Resolutions
  • RES13 ‐ Apt of aud 24/07/01
(1 page)
18 August 2002Auditor's resignation (1 page)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 February 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 June 2001Return made up to 13/06/01; full list of members (7 pages)
3 May 2001Full group accounts made up to 31 December 1999 (23 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 July 2000Ad 01/01/97-31/12/97 £ si 40000@1 (2 pages)
12 July 2000Ad 13/10/97--------- £ si 40000@1 (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Full group accounts made up to 31 December 1998 (20 pages)
25 October 1999Ad 24/09/99--------- £ si 21000@1=21000 £ ic 3337814/3358814 (2 pages)
25 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1999Location of register of members (1 page)
8 July 1999Return made up to 13/06/99; full list of members (6 pages)
2 February 1999Full group accounts made up to 31 December 1997 (21 pages)
18 November 1998Ad 13/10/97--------- £ si 40000@1 (2 pages)
18 November 1998Statement of affairs (5 pages)
2 July 1998Return made up to 13/06/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 July 1997Return made up to 13/06/97; full list of members (6 pages)
13 October 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Return made up to 13/06/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995Return made up to 28/06/95; no change of members (4 pages)
2 November 1994Full accounts made up to 31 December 1993 (12 pages)
21 September 1993Full accounts made up to 31 December 1992 (11 pages)
2 October 1992Full accounts made up to 31 December 1991 (11 pages)
8 July 1991Full accounts made up to 31 December 1990 (13 pages)
21 January 1991Memorandum and Articles of Association (3 pages)
25 October 1990Full accounts made up to 31 December 1989 (13 pages)
6 June 1989Full group accounts made up to 31 December 1988 (19 pages)
7 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
27 January 1989Articles of association (5 pages)
2 February 1988Full group accounts made up to 26 July 1987 (19 pages)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1987Memorandum and Articles of Association (10 pages)
17 March 1987Group of companies' accounts made up to 27 July 1986 (19 pages)
7 August 1986Accounts made up to 28 July 1985 (20 pages)
1 February 1985Accounts made up to 29 July 1985 (19 pages)
20 March 1984Accounts made up to 31 July 1983 (19 pages)
3 February 1983Accounts made up to 1 August 1982 (16 pages)
3 February 1983Accounts made up to 1 August 1982 (16 pages)
26 April 1982Company name changed\certificate issued on 26/04/82 (2 pages)
23 April 1981Incorporation (14 pages)