Baldwin Technology Limited SLOUGH


Baldwin Technology started in year 1975 as Private Limited Company with registration number 01197368. The Baldwin Technology company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Slough at 552 Fairlie Road. Postal code: SL1 4PY. Since 12th December 2016 Baldwin Technology Limited is no longer carrying the name Baldwin Uv.

The firm has 3 directors, namely Brian H., Ryan G. and Patrick K.. Of them, Patrick K. has been with the company the longest, being appointed on 10 January 2011 and Brian H. has been with the company for the least time - from 9 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baldwin Technology Limited Address / Contact

Office Address 552 Fairlie Road
Town Slough
Post code SL1 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01197368
Date of Incorporation Wed, 22nd Jan 1975
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Brian H.

Position: Director

Appointed: 09 August 2021

Ryan G.

Position: Director

Appointed: 22 March 2012

Patrick K.

Position: Director

Appointed: 10 January 2011

Mark F.

Position: Director

Appointed: 11 May 2018

Resigned: 02 March 2022

Mark F.

Position: Secretary

Appointed: 11 May 2018

Resigned: 02 March 2022

Philip E.

Position: Secretary

Appointed: 01 June 2017

Resigned: 11 May 2018

Philip E.

Position: Director

Appointed: 01 June 2017

Resigned: 11 May 2018

Brent B.

Position: Director

Appointed: 01 June 2017

Resigned: 12 October 2018

Leon F.

Position: Director

Appointed: 07 January 2016

Resigned: 05 December 2018

William C.

Position: Director

Appointed: 22 March 2012

Resigned: 09 August 2021

Mark B.

Position: Director

Appointed: 02 March 2011

Resigned: 22 March 2012

Leon R.

Position: Director

Appointed: 02 March 2011

Resigned: 22 March 2012

Steffen W.

Position: Director

Appointed: 30 June 2010

Resigned: 30 September 2013

David N.

Position: Director

Appointed: 30 June 2010

Resigned: 01 June 2017

John J.

Position: Director

Appointed: 30 June 2010

Resigned: 16 February 2011

Gregory T.

Position: Director

Appointed: 01 March 2006

Resigned: 30 June 2010

James A.

Position: Director

Appointed: 27 July 2003

Resigned: 10 January 2011

John D.

Position: Director

Appointed: 01 October 2001

Resigned: 08 September 2003

Timothy S.

Position: Director

Appointed: 01 October 1999

Resigned: 05 February 2000

Kenneth S.

Position: Director

Appointed: 01 October 1999

Resigned: 31 January 2002

Michael C.

Position: Director

Appointed: 01 October 1999

Resigned: 31 August 2003

Rajiv S.

Position: Director

Appointed: 31 March 1998

Resigned: 31 October 1999

Robert D.

Position: Director

Appointed: 31 March 1998

Resigned: 30 January 2009

Richard M.

Position: Director

Appointed: 29 July 1997

Resigned: 01 March 2001

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 10 February 1997

Resigned: 01 June 2017

John J.

Position: Director

Appointed: 26 January 1996

Resigned: 31 March 1998

Edward C.

Position: Director

Appointed: 26 January 1996

Resigned: 30 January 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 1996

Resigned: 10 February 1997

Nicholas P.

Position: Director

Appointed: 26 January 1996

Resigned: 28 February 2006

Adrian L.

Position: Director

Appointed: 31 May 1992

Resigned: 26 January 1996

Donald B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 March 1998

Rupert C.

Position: Director

Appointed: 31 May 1992

Resigned: 26 January 1996

David B.

Position: Director

Appointed: 31 May 1992

Resigned: 26 January 1996

Giles P.

Position: Director

Appointed: 31 May 1992

Resigned: 26 January 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Robert C. The abovementioned PSC has significiant influence or control over the company,.

Robert C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Baldwin Uv December 12, 2016
Nordson Uv July 7, 2010
Spectral Technology Group September 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 10th, July 2023
Free Download (30 pages)

Company search

Advertisements