Background WavePink WaveYellow Wave

PATONS & BALDWINS,LIMITED (00166534)

PATONS & BALDWINS,LIMITED (00166534) is an active UK company. incorporated on 16 April 1920. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PATONS & BALDWINS,LIMITED has been registered for 105 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00166534
Status
active
Type
ltd
Incorporated
16 April 1920
Age
105 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATONS & BALDWINS,LIMITED

PATONS & BALDWINS,LIMITED is an active company incorporated on 16 April 1920 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PATONS & BALDWINS,LIMITED was registered 105 years ago.(SIC: 74990)

Status

active

Active since 105 years ago

Company No

00166534

LTD Company

Age

105 Years

Incorporated 16 April 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 7 August 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 16 April 1920To: 7 August 2019
Timeline

14 key events • 1920 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Sept 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 31 Aug 2001
Resigned 16 Aug 2006

CARLISLE, Christopher Arthur

Resigned
5 Hornby Close, DarlingtonDL2 2EL
Secretary
Appointed 31 Jul 1993
Resigned 02 Feb 1996

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 06 Sept 2001

LUCHERINI, Roberto

Resigned
47 Hillsden Road, Whitley BayNE25 9XF
Secretary
Appointed 19 Feb 1996
Resigned 04 Mar 1998

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 16 Jun 2001

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Resigned
7 Old Hall Street, MacclesfieldSK10 2DT
Secretary
Appointed 13 Mar 1998
Resigned 30 Oct 1998

WHITAKER, Paul Everett

Resigned
12 South Terrace, DarlingtonDL2 3LB
Secretary
Appointed N/A
Resigned 31 Jul 1993

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed 30 Oct 1998
Resigned 31 Mar 1999

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 31 Aug 2001
Resigned 16 Aug 2006

BEVAN, Roger

Resigned
The Shires, Loosley RowHP27 0TS
Born April 1959
Director
Appointed 30 Jul 2004
Resigned 11 Sept 2006

BOSTON, Neil Moir, Mr.

Resigned
12 North Quay, AbingdonOX14 5RY
Born August 1953
Director
Appointed N/A
Resigned 28 Apr 1995

CARLISLE, Christopher Arthur

Resigned
5 Hornby Close, DarlingtonDL2 2EL
Born May 1954
Director
Appointed 08 Sept 1991
Resigned 02 Feb 1996

CHANDLER, David George

Resigned
Belmont, KilmacolmPA13 4PS
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1991

COOLEN, Graham Donald

Resigned
19 The Willow Chase, Stockton On TeesTS21 1PD
Born February 1955
Director
Appointed N/A
Resigned 30 Oct 1992

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 18 Jun 2001
Resigned 31 Mar 2003

GILMORE, Richard John Maurice

Resigned
14 Lancaster Grove, LondonNW3 4PB
Born February 1951
Director
Appointed 24 Aug 1998
Resigned 30 Jun 1999

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HAVERCROFT, Christopher Rodney

Resigned
Yew Tree Farm, ManchesterM22 5NA
Born August 1941
Director
Appointed 19 Nov 1993
Resigned 01 Mar 2000

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 01 Apr 1998
Resigned 30 Jul 2004

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

KIEDISH, Richard James

Resigned
15 Broadmeadows, DarlingtonDL3 8SP
Born September 1955
Director
Appointed N/A
Resigned 14 Jan 1994

KNOWLES, David Robert

Resigned
4 Rowan Drive, CheadleSK8 7DX
Born January 1944
Director
Appointed 01 Jul 1991
Resigned 31 Aug 1995

LAUREN, Olli Ilmari

Resigned
3 The Peth, Durham CityDH1 4PZ
Born May 1959
Director
Appointed 01 Jun 1993
Resigned 30 Jun 1996

LUCHERINI, Roberto

Resigned
47 Hillsden Road, Whitley BayNE25 9XF
Born September 1951
Director
Appointed 19 Feb 1996
Resigned 04 Mar 1998

MERCER, Christopher John

Resigned
Springfield House Mansfield Road, NewarkNG22 8AE
Born December 1948
Director
Appointed 09 Jan 1999
Resigned 24 Dec 2002

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 11 Sept 2006

READE, Richard Charles

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

SAUNT, Timothy Patrick

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1957
Director
Appointed 13 Sept 2010
Resigned 08 Jan 2015

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 31 Mar 1999
Resigned 18 Jun 2001

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2024
CC04CC04
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 July 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
363aAnnual Return
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
363aAnnual Return
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288cChange of Particulars
Legacy
24 September 1998
288aAppointment of Director or Secretary
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
22 May 1998
287Change of Registered Office
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
5 September 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
7 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
3 October 1990
288288
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
17 September 1990
288288
Legacy
23 February 1990
288288
Legacy
27 October 1989
363363
Legacy
4 September 1989
288288
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
288288
Legacy
5 July 1986
363363
Accounts With Made Up Date
10 May 1985
AAAnnual Accounts
Legacy
25 April 1984
363363
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Legacy
31 March 1983
363363
Legacy
28 October 1982
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 May 1982
AAAnnual Accounts
Legacy
21 May 1982
363363
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Legacy
29 May 1980
363363
Legacy
20 May 1980
363363
Legacy
16 October 1972
287Change of Registered Office
Legacy
17 June 1948
287Change of Registered Office
Incorporation Company
16 April 1920
NEWINCIncorporation