Warning: file_put_contents(c/2f3fd3de363bcc654e9b2fa5e1f67aaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A.h.baldwin & Sons Limited, WC2R 0LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.H.BALDWIN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.h.baldwin & Sons Limited. The company was founded 104 years ago and was given the registration number 00162789. The firm's registered office is in LONDON. You can find them at Stanley Gibbons Limited, 399 Strand, London, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:A.H.BALDWIN & SONS LIMITED
Company Number:00162789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1920
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 December 2022Active
Hillgate Oast, Rolvenden Layne, Cranbrook, TN17 4PX

Secretary30 September 2001Active
Hillgate Oast, Rolvenden Layne, Cranbrook, TN17 4PX

Secretary-Active
36 Brockswood Lane, Welwyn Garden City, AL8 7BG

Secretary01 December 1997Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary15 November 2021Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Secretary02 November 2020Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Secretary28 November 2005Active
6 Blessington Close, London, SE13 5ED

Secretary30 October 2007Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Secretary25 May 2016Active
Hillgate Oast, Rolvenden Layne, Cranbrook, TN17 4PX

Director-Active
Hillgate Oast, Rolvenden Layne, Cranbrook, TN17 4PX

Director-Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director30 December 2016Active
31 New Walk Terrace, Fishergate, York, YO10 4BG

Director30 September 2001Active
36 Brockswood Lane, Welwyn Garden City, AL8 7BG

Director01 December 1997Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director29 March 2019Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 November 2021Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director01 September 2010Active
Flat 2 Caesar Court, Palmers Road, London, E2 0SG

Director01 January 2005Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director16 November 2015Active
33 Church Mount, London, N2 0RW

Director28 November 2005Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director26 January 2006Active
58 Queens Gate Mews, London, SW7 5QN

Director28 November 2005Active
161 Friern Road, London, SE22 0AZ

Director01 September 1995Active
Thainston Hill View Road, Claygate, Esher, KT10 0TU

Director-Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Director28 November 2005Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director30 December 2016Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director01 January 2023Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director16 November 2015Active
399 Strand, Strand, London, WC2R 0LX

Director16 November 2015Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director01 September 2010Active
3 Marley Gardens, Battle, TN33 0DJ

Director01 January 2005Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director30 December 2016Active

People with Significant Control

Noble Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Stanley Gibbons Limited, 399, Strand, London, England, WC2R 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-02-06Change of name

Certificate change of name company.

Download
2024-02-06Change of name

Change of name notice.

Download
2024-02-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-30Mortgage

Mortgage charge whole cease and release with charge number.

Download
2024-01-30Mortgage

Mortgage charge part both with charge number.

Download
2024-01-30Mortgage

Mortgage charge part both with charge number.

Download
2024-01-30Mortgage

Mortgage charge part both with charge number.

Download
2024-01-30Mortgage

Mortgage charge part both with charge number.

Download
2024-01-30Mortgage

Mortgage charge part both with charge number.

Download
2024-01-30Mortgage

Mortgage charge part both with charge number.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2024-01-04Insolvency

Liquidation in administration proposals.

Download
2024-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.