Patons & Baldwins,limited BRISTOL


Patons & Baldwins started in year 1920 as Private Limited Company with registration number 00166534. The Patons & Baldwins company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD.

The firm has 3 directors, namely Andrew O., Jeffrey S. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Andrew O. and Jeffrey S. have been with the company for the least time - from 31 December 2022. At present 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.

Patons & Baldwins,limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00166534
Date of Incorporation Fri, 16th Apr 1920
Industry Non-trading company
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Andrew O.

Position: Director

Appointed: 31 December 2022

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Christopher M.

Position: Director

Appointed: 09 January 1999

Resigned: 24 December 2002

Katherine W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Richard G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 1999

Katherine W.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 1999

Christopher H.

Position: Director

Appointed: 01 April 1998

Resigned: 30 July 2004

Catherine T.

Position: Director

Appointed: 01 April 1998

Resigned: 30 October 1998

Catherine T.

Position: Secretary

Appointed: 13 March 1998

Resigned: 30 October 1998

Roberto L.

Position: Secretary

Appointed: 19 February 1996

Resigned: 04 March 1998

Roberto L.

Position: Director

Appointed: 19 February 1996

Resigned: 04 March 1998

Robin S.

Position: Director

Appointed: 01 July 1995

Resigned: 01 April 1998

Christopher H.

Position: Director

Appointed: 19 November 1993

Resigned: 01 March 2000

Christopher C.

Position: Secretary

Appointed: 31 July 1993

Resigned: 02 February 1996

Olli L.

Position: Director

Appointed: 01 June 1993

Resigned: 30 June 1996

Christopher C.

Position: Director

Appointed: 08 September 1991

Resigned: 02 February 1996

David C.

Position: Director

Appointed: 07 July 1991

Resigned: 31 December 1991

Richard K.

Position: Director

Appointed: 07 July 1991

Resigned: 14 January 1994

Alexander W.

Position: Director

Appointed: 07 July 1991

Resigned: 31 December 1991

Graham C.

Position: Director

Appointed: 07 July 1991

Resigned: 30 October 1992

Thomas W.

Position: Director

Appointed: 07 July 1991

Resigned: 31 May 1993

Neil B.

Position: Director

Appointed: 07 July 1991

Resigned: 28 April 1995

Paul W.

Position: Secretary

Appointed: 07 July 1991

Resigned: 31 July 1993

David K.

Position: Director

Appointed: 01 July 1991

Resigned: 31 August 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is I.p. Clarke & Company Limited from Bristol, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

I.P. Clarke & Company Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, Middlesex, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk (England) Companies House
Registration number 93416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search