THE BALDWINS GATE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

25/06/2525 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Termination of appointment of Patricia Pointon as a director on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 5 Teal Close Baldwins Gate Newcastle Staffordshire ST5 5LL to 17 Heronpool Drive Baldwins Gate Newcastle Staffordshire ST5 5LJ on 2023-08-15

View Document

04/08/234 August 2023 Appointment of Mrs Julie Ann Wheat-Hattersley as a director on 2023-08-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Mr Peter Robert Lewis on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Sarah Elizabeth Munton as a director on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mr Mark Lewis Shufflebotham on 2023-03-01

View Document

30/11/2230 November 2022 Termination of appointment of Nicholas Dean Wilkes as a director on 2022-11-28

View Document

01/04/221 April 2022 Termination of appointment of David Reginald Alcock as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Appointment of Mr Peter Robert Lewis as a director on 2022-02-10

View Document

17/10/2117 October 2021 Appointment of Mrs Sarah Elizabeth Munton as a director on 2021-10-11

View Document

17/10/2117 October 2021 Appointment of Mr Nicholas Dean Wilkes as a director on 2021-10-11

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOYLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR NIGEL HOYLE

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CLOUGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOULKES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASSEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 DIRECTOR APPOINTED MR MARK LEWIS SHUFFLEBOTHAM

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR KENNETH JAMES FOULKES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAW

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HULME

View Document

25/09/1425 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL HAW

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 DIRECTOR APPOINTED MR NEIL HULME

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PARSON

View Document

19/09/1119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD ALCOCK / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HELEN CLOUGH / 08/09/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 7 SWANHOLME WAY BALDWINS GATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5LN

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED PATRICIA POINTON

View Document

25/09/1025 September 2010 30/08/10 CHANGES

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED CHRISTOPHER JOHNSON MASSEY

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SHEPLEY

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED MAUREEN HELEN CLOUGH

View Document

26/09/0926 September 2009 RETURN MADE UP TO 30/08/09; CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 4 TEAL CLOSE BALDWINS GATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5LL

View Document

23/07/0823 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL BARNES

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JANE MASSEY

View Document

16/07/0816 July 2008 SECRETARY APPOINTED NICHOLAS GERALD PARSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE KINSEY

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 6 WILDFOWL WALK BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5LW

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/09/04; NO CHANGE OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 10 TEAL CLOSE BALDWINS GATE NEWCASTLE UNDER LYNE STAFFORDSHIRE ST5 5LL

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 6 WILDFOWL WALK WATERS EDGE BALDWINS GATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5LW

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 AMENDING 882 ISS 25/08/99

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 11 HERONPOOL DRIVE BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5LJ

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/09/00; NO CHANGE OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/11/9711 November 1997 EXEMPTION FROM APPOINTING AUDITORS 14/09/96

View Document

11/11/9711 November 1997 S386 DISP APP AUDS 14/09/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company