Background WavePink WaveYellow Wave

BALDWIN & FRANCIS LIMITED (12246054)

BALDWIN & FRANCIS LIMITED (12246054) is an active UK company. incorporated on 7 October 2019. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). BALDWIN & FRANCIS LIMITED has been registered for 6 years. Current directors include MORGAN, John Paul, NICHOLSON, George Elliott, PANNELL, Stuart Ian and 2 others.

Company Number
12246054
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
Unit 7 President Way, Sheffield, S4 7UR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
MORGAN, John Paul, NICHOLSON, George Elliott, PANNELL, Stuart Ian, QUARENDON, Brian Leslie, SHAILER, Neil Richard
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDWIN & FRANCIS LIMITED

BALDWIN & FRANCIS LIMITED is an active company incorporated on 7 October 2019 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). BALDWIN & FRANCIS LIMITED was registered 6 years ago.(SIC: 27120)

Status

active

Active since 6 years ago

Company No

12246054

LTD Company

Age

6 Years

Incorporated 7 October 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

SEAFOX OCELOT LIMITED
From: 7 October 2019To: 24 October 2019
Contact
Address

Unit 7 President Way President Park Sheffield, S4 7UR,

Previous Addresses

1 Mercer Street London WC2H 9QJ England
From: 7 October 2019To: 18 February 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 19
Share Issue
Feb 20
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Secured
May 21
Director Joined
Jul 21
Loan Secured
Jul 21
Funding Round
Sept 21
Loan Cleared
Mar 22
Loan Secured
Jul 22
Owner Exit
Jan 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MORGAN, John Paul

Active
President Way, SheffieldS4 7UR
Born July 1979
Director
Appointed 07 Oct 2019

NICHOLSON, George Elliott

Active
President Way, SheffieldS4 7UR
Born January 1982
Director
Appointed 07 Oct 2019

PANNELL, Stuart Ian

Active
President Way, SheffieldS4 7UR
Born April 1987
Director
Appointed 09 Jun 2025

QUARENDON, Brian Leslie

Active
President Way, SheffieldS4 7UR
Born June 1958
Director
Appointed 07 Oct 2019

SHAILER, Neil Richard

Active
President Way, SheffieldS4 7UR
Born June 1969
Director
Appointed 30 Jul 2025

HUDSON, Lee

Resigned
President Way, SheffieldS4 7UR
Born August 1974
Director
Appointed 22 Jul 2021
Resigned 30 Jul 2025

STORER, Christopher David

Resigned
President Way, SheffieldS4 7UR
Born October 1965
Director
Appointed 28 Jan 2020
Resigned 09 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2019
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Confirmation Statement
8 October 2021
CS01Confirmation Statement
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Memorandum Articles
7 July 2021
MAMA
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Resolution
7 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
14 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2020
RESOLUTIONSResolutions
Resolution
30 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Resolution
24 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2019
CONNOTConfirmation Statement Notification
Incorporation Company
7 October 2019
NEWINCIncorporation