Background WavePink WaveYellow Wave

S.G. BALDWIN LIMITED (00499256)

S.G. BALDWIN LIMITED (00499256) is an active UK company. incorporated on 7 September 1951. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S.G. BALDWIN LIMITED has been registered for 74 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00499256
Status
active
Type
ltd
Incorporated
7 September 1951
Age
74 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.G. BALDWIN LIMITED

S.G. BALDWIN LIMITED is an active company incorporated on 7 September 1951 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S.G. BALDWIN LIMITED was registered 74 years ago.(SIC: 99999)

Status

active

Active since 74 years ago

Company No

00499256

LTD Company

Age

74 Years

Incorporated 7 September 1951

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 3 October 2025 (5 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TILLING CONSTRUCTION SERVICES LIMITED
From: 31 December 1980To: 21 March 2007
DIAMOND TREAD COMPANY (CHART) LIMITED (THE)
From: 7 September 1951To: 31 December 1980
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 December 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 7 September 1951To: 2 December 2013
Timeline

24 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Sept 51
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jul 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 28 Jun 2013

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

BOYD, Robert Ian Walter

Resigned
Bywaters Mill Lane, HarrogateHG3 1JY
Secretary
Appointed N/A
Resigned 21 Nov 1994

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 27 Dec 1995
Resigned 21 Jun 1999

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 21 Jun 1999
Resigned 11 Apr 2002

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 21 Nov 1994
Resigned 27 Dec 1995

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate secretary
Appointed 11 Apr 2002
Resigned 29 Jun 2013

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BOYD, Robert Ian Walter

Resigned
Bywaters Mill Lane, HarrogateHG3 1JY
Born June 1945
Director
Appointed N/A
Resigned 21 Aug 1998

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 29 Nov 1994
Resigned 20 Dec 1995

BRUSNAHAN, Patrick Andrew

Resigned
233 Popes Lane, LondonW5 4NH
Born April 1960
Director
Appointed 20 Aug 1998
Resigned 27 Sept 1999

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Nov 2013

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 13 May 1999
Resigned 11 Apr 2002

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 02 Jan 1997
Resigned 14 May 1999

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

TAYLOR, Dallas Morton Pearce

Resigned
Greenhill, SevenoaksTN13 3XP
Born March 1953
Director
Appointed 27 Sept 1999
Resigned 11 Apr 2002

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 01 Mar 1995
Resigned 20 Dec 1995

WILD, Derek

Resigned
Grassfield Court, Pateley BridgeHG3 5HL
Born September 1941
Director
Appointed N/A
Resigned 31 Dec 1996

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 28 Jun 2013
Resigned 27 Aug 2015

TARMAC NOMINEES LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 11 Apr 2002
Resigned 29 Jun 2013

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 11 Apr 2002
Resigned 29 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023
T3 Trinity Park, BirminghamB37 7ES

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
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
19 August 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
18 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 August 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 July 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
31 July 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
27 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
8 September 2002
363aAnnual Return
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
14 May 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Legacy
14 July 1995
363x363x
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
1 December 1994
288288
Legacy
29 November 1994
287Change of Registered Office
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1993
AAAnnual Accounts
Legacy
26 May 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
27 April 1991
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
21 January 1990
288288
Accounts With Accounts Type Dormant
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Made Up Date
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
29 April 1985
AAAnnual Accounts
Accounts With Made Up Date
15 June 1984
AAAnnual Accounts
Accounts With Made Up Date
1 June 1982
AAAnnual Accounts
Accounts With Made Up Date
5 June 1981
AAAnnual Accounts
Accounts With Made Up Date
21 June 1980
AAAnnual Accounts
Certificate Change Of Name Company
5 February 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1953
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1951
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1951
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1951
NEWINCIncorporation