Company NameBaldwin Bros. (Engineers) Limited
Company StatusActive
Company Number00545527
CategoryPrivate Limited Company
Incorporation Date8 March 1955(69 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr John Robert Baldwin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 West Park Hill
Brentwood
Essex
CM14 4NZ
Secretary NameMrs Susan Baldwin
NationalityBritish
StatusCurrent
Appointed31 July 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address20 West Park Hill
Brentwood
Essex
CM14 4NZ
Director NameMrs Susan Baldwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(55 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 West Park Hill
Brentwood
Essex
CM14 4NZ
Director NameMr Kevin Mark Baldwin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(55 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFisherman Hill Cottage Fyfield Road
Ongar
Essex
CM5 0HG
Director NameMr Paul John Baldwin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(55 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ambrose Crescent
Epping
Essex
CM16 5AN
Director NameEllen Mary Baldwin
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address145 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Director NameGeorge Baldwin
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 September 2004)
RoleCompany Director
Correspondence Address145 Main Road
Gidea Park
Romford
Essex
RM2 6LS

Location

Registered Address57 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Shareholders

950 at £1John Baldwin
95.00%
Ordinary
50 at £1Susan Baldwin
5.00%
Ordinary

Financials

Year2014
Net Worth£390,074
Cash£4,374
Current Liabilities£132,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

20 July 2005Delivered on: 22 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 tallon road brentwood essex t/no EX552865.
Outstanding
29 March 1996Delivered on: 3 April 1996
Satisfied on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 tallon road, hutton industrial estate, brentwood, essex t/no. EX326798.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 talolon road, hutton industrial estate, brentwood, essex.
Fully Satisfied
24 March 1986Delivered on: 14 April 1986
Satisfied on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, tallon road, hutton industrial estate, hutton brentwood essex.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
4 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 August 2018Notification of Paul John Baldwin as a person with significant control on 8 February 2018 (2 pages)
3 August 2018Notification of Kevin Mark Baldwin as a person with significant control on 8 February 2018 (2 pages)
3 August 2018Change of details for Mr John Robert Baldwin as a person with significant control on 8 February 2018 (2 pages)
3 August 2018Change of details for Mrs Susan Baldwin as a person with significant control on 8 February 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
9 February 2018Director's details changed for Mr Kevin Mark Baldwin on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Paul John Baldwin on 9 February 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 August 2017Notification of Susan Baldwin as a person with significant control on 22 March 2017 (2 pages)
4 August 2017Notification of Susan Baldwin as a person with significant control on 22 March 2017 (2 pages)
4 August 2017Change of details for Mr John Robert Baldwin as a person with significant control on 22 March 2017 (2 pages)
4 August 2017Change of details for Mr John Robert Baldwin as a person with significant control on 22 March 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(7 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(7 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Appointment of Mr Paul John Baldwin as a director (2 pages)
17 August 2010Appointment of Mr Kevin Mark Baldwin as a director (2 pages)
17 August 2010Appointment of Mrs Susan Baldwin as a director (2 pages)
17 August 2010Appointment of Mr Paul John Baldwin as a director (2 pages)
17 August 2010Appointment of Mrs Susan Baldwin as a director (2 pages)
17 August 2010Appointment of Mr Kevin Mark Baldwin as a director (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Registered office address changed from 57-59 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 57-59 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG on 28 April 2010 (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2007Return made up to 31/07/07; no change of members (6 pages)
13 August 2007Return made up to 31/07/07; no change of members (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Registered office changed on 18/07/07 from: 57 tallon road hutton industrial estate shenfield essex CM13 1VA (1 page)
18 July 2007Registered office changed on 18/07/07 from: 57 tallon road hutton industrial estate shenfield essex CM13 1VA (1 page)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 31/07/06; full list of members (6 pages)
10 August 2006Return made up to 31/07/06; full list of members (6 pages)
15 August 2005Return made up to 31/07/05; full list of members (6 pages)
15 August 2005Return made up to 31/07/05; full list of members (6 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 31/07/04; full list of members (7 pages)
27 July 2004Return made up to 31/07/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 October 2003Return made up to 31/07/03; full list of members (7 pages)
21 October 2003Return made up to 31/07/03; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 October 1998Return made up to 31/07/98; full list of members (6 pages)
16 October 1998Return made up to 31/07/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)