UKBizDB.co.uk

BALDWIN FILTERS LIMITED

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

This company is commonly known as Baldwin Filters Limited. The company was founded 74 years ago and was given the registration number 00472388. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BALDWIN FILTERS LIMITED
Company Number:00472388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1949
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Director20 March 2017Active
55, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 4SJ

Director20 March 2017Active
Folly Lane PO BOX 17, Warrington, Cheshire, WA5 0NP

Secretary05 July 2010Active
Toft End Leycesterroad, Knutsford, WA16 8QS

Secretary13 September 2000Active
11 Ivy Drive, Sandiway, Northwich, CW8 2NL

Secretary14 March 1997Active
19, Whinchat Close, Lowton, Warrington, United Kingdom, WA3 2GG

Secretary02 June 2008Active
227 Kings Road, Chorlton Cum Hardy, Manchester, M21 0XG

Secretary-Active
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, WA7 3GA

Secretary24 September 2015Active
24b Gringley Road, Misterton, Doncaster, DN10 4AP

Secretary01 August 2005Active
4 College Drive, Leamington Spa, CV32 6SG

Secretary05 June 2002Active
Aston Lane North, Whitehouse Industrial Estate, Runcorn, England, WA7 3GA

Secretary26 June 2015Active
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, England, WA7 3GA

Secretary24 February 2011Active
4 Abbots Way, Hartford, Northwich, CW8 1NN

Director-Active
12 The Coppice, Halebarns, Altrincham, WA15 0DU

Director-Active
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, England, WA7 3GA

Director26 October 2011Active
2364 Bridgeton Drive, Hudson, Ohio, Usa, 44236

Director-Active
6 Chiswick Gardens, Appleton, WA4 5HQ

Director16 November 1994Active
Toft End Leycesterroad, Knutsford, WA16 8QS

Director17 May 2002Active
Halewood House Farm, Kingsley, WA6 8ET

Director-Active
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, England, WA7 3GA

Director26 October 2011Active
Laurel Farm Reedgate Lane, Crowley, Northwich, CW9 6NT

Director30 August 1996Active
1213 Waterstone Blvd, Nashville,

Director05 June 2002Active
9601 Brunswick Drive, Brentwood,

Director05 June 2002Active
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, WA7 3GA

Director19 November 2015Active
24b Gringley Road, Misterton, Doncaster, DN10 4AP

Director01 August 2005Active
Laskey Farm, Thelwall, Warrington, WA4 2TF

Director17 May 2002Active
The Old Post Office, Parkgate Road Woodbank, Chester, CH1 6EY

Director-Active
8633 Tanglewood Trail, Chagrin Falls, Usa, FOREIGN

Director-Active
The Dell 20c Broadway, Bramhall, Stockport, SK7 3BT

Director30 August 1996Active
18, Second Avenue, Billericay, United Kingdom, CM12 9PR

Director31 October 2008Active
5883 Horning Road, Kent Ohio 44240, Usa, FOREIGN

Director28 February 1996Active
3291 Beach Club Road, Carpinteria California 93013, Usa, FOREIGN

Director06 May 1993Active
4 College Drive, Leamington Spa, CV32 6SG

Director05 June 2002Active
9 Welbeck Close, Abbey Court, Middlewich, CW10 9HX

Director-Active
Ridgemead, Mill Lane, Chalfont-St-Giles, HP8 4NR

Director30 August 1996Active

People with Significant Control

Parker Hannifin Corporation
Notified on:01 March 2017
Status:Active
Country of residence:United States
Address:6035, Parkland Boulevard, Cleveland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Lee Conway
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Usa
Country of residence:United Kingdom
Address:Company Registered Office, Ashton Lan North, Runcorn, United Kingdom, WA7 3GA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-08Address

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

Download
2022-09-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-08Resolution

Resolution.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-04-11Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-10-26Address

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

Download
2018-10-25Address

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

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.