Company NameBaldwin's Auctions Ltd
Company StatusDissolved
Company Number02883851
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(26 years, 10 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Albert Henry Edward Baldwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleNumismatist
Country of ResidenceEngland
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Director NameBeverley Thomas Curtis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleNumismatist
Correspondence Address36 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Director NamePatrick Finn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCoin Collector
Correspondence Address3 Thorny Hills
Kendal
Cumbria
LA9 7AL
Director NameTimothy Christopher Millett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleNumismatist
Country of ResidenceUnited Kingdom
Correspondence Address161 Friern Road
London
SE22 0AZ
Director NamePeter David Mitchell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleNumismatist
Correspondence Address14 Chester Close
Pixham Lane
Dorking
Surrey
RH4 1PP
Secretary NameBeverley Thomas Curtis
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleNumismatist
Correspondence Address36 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Director NameMr Andre Paul De Clermont
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2006)
RoleNumismatist
Country of ResidenceEngland
Correspondence Address102 Cheyne Walk
London
SW10 0DQ
Secretary NameMr Albert Henry Edward Baldwin
NationalityBritish
StatusResigned
Appointed30 September 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Director NameSeth John Freeman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2007)
RoleNumismatist
Correspondence Address27 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BE
Director NameTimothy David Wilkes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2007)
RoleNumismatist
Correspondence Address1a Tower Road
Orpington
Kent
BR6 0SG
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Mount
London
N2 0RW
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Seth Freeman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2016)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Denis O'Leary
StatusResigned
Appointed21 November 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address399 Strand Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed25 May 2016(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2020)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebaldwin.sh

Location

Registered AddressStanley Gibbons Limited
399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

216k at £1Noble Investments (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
22 December 2016Termination of appointment of Seth Freeman as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Seth Freeman as a director on 22 December 2016 (1 page)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Denis O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Denis O'leary as a secretary on 25 May 2016 (1 page)
22 January 2016Register inspection address has been changed from 11 Adelphi Terrace London WC2N 6BJ England to 399 Strand London WC2R 0LX (1 page)
22 January 2016Register(s) moved to registered inspection location 399 Strand London WC2R 0LX (1 page)
22 January 2016Register inspection address has been changed from 11 Adelphi Terrace London WC2N 6BJ England to 399 Strand London WC2R 0LX (1 page)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 216,000
(5 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 216,000
(5 pages)
22 January 2016Register(s) moved to registered inspection location 399 Strand London WC2R 0LX (1 page)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 216,000
(5 pages)
24 December 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 216,000
(5 pages)
24 December 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 216,000
(5 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 216,000
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
21 November 2013Appointment of Mr Seth Freeman as a director (2 pages)
21 November 2013Appointment of Mr Denis O'leary as a secretary (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a director (1 page)
21 November 2013Appointment of Mr Seth Freeman as a director (2 pages)
21 November 2013Termination of appointment of Stuart Mollekin as a director (1 page)
21 November 2013Appointment of Mr Denis O'leary as a secretary (1 page)
21 November 2013Appointment of Mr Seth Freeman as a director (2 pages)
21 November 2013Appointment of Mr Seth Freeman as a director (2 pages)
21 November 2013Termination of appointment of Stuart Mollekin as a secretary (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a secretary (1 page)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
7 December 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
29 December 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
2 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
2 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
15 January 2009Return made up to 24/12/08; full list of members (3 pages)
15 January 2009Return made up to 24/12/08; full list of members (3 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
11 December 2007Full accounts made up to 31 August 2007 (16 pages)
11 December 2007Full accounts made up to 31 August 2007 (16 pages)
4 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
2 February 2007Return made up to 24/12/06; full list of members (8 pages)
2 February 2007Return made up to 24/12/06; full list of members (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 March 2006Return made up to 24/12/05; full list of members (11 pages)
8 March 2006Return made up to 24/12/05; full list of members (11 pages)
3 January 2006New secretary appointed;new director appointed (4 pages)
3 January 2006New secretary appointed;new director appointed (4 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
14 December 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
14 December 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
21 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
26 January 2005Return made up to 24/12/04; full list of members (9 pages)
26 January 2005Return made up to 24/12/04; full list of members (9 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
23 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
23 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
31 January 2004Return made up to 24/12/03; full list of members (9 pages)
31 January 2004Return made up to 24/12/03; full list of members (9 pages)
20 October 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
20 October 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
21 March 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
11 February 2003Return made up to 24/12/02; full list of members (10 pages)
11 February 2003Return made up to 24/12/02; full list of members (10 pages)
4 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
23 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
10 April 2001Full accounts made up to 31 January 2000 (10 pages)
10 April 2001Full accounts made up to 31 January 2000 (10 pages)
13 February 2001Return made up to 24/12/00; full list of members (10 pages)
13 February 2001Return made up to 24/12/00; full list of members (10 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
16 February 2000Return made up to 24/12/99; full list of members (10 pages)
16 February 2000Return made up to 24/12/99; full list of members (10 pages)
20 January 2000Full accounts made up to 31 January 1999 (10 pages)
20 January 2000Full accounts made up to 31 January 1999 (10 pages)
29 January 1999Return made up to 24/12/98; full list of members (8 pages)
29 January 1999Return made up to 24/12/98; full list of members (8 pages)
3 August 1998Full accounts made up to 31 January 1998 (10 pages)
3 August 1998Full accounts made up to 31 January 1998 (10 pages)
22 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
19 February 1997Full accounts made up to 31 January 1996 (9 pages)
19 February 1997Full accounts made up to 31 January 1996 (9 pages)
9 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1995Full accounts made up to 31 January 1995 (9 pages)
30 October 1995Full accounts made up to 31 January 1995 (9 pages)
26 January 1995Ad 29/04/94--------- £ si 215998@1=215998 £ ic 2/216000 (3 pages)
26 January 1995Ad 29/04/94--------- £ si 215998@1=215998 £ ic 2/216000 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1993Incorporation (19 pages)
24 December 1993Incorporation (19 pages)