Introduction
Watch Company
B
BALDWIN (MORETON) LLP
BALDWIN (MORETON) LLP is an active company incorporated on 23 April 2007 with the registered office located in Manchester. BALDWIN (MORETON) LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC327711
LLP Company
Age
18 Years
Incorporated 23 April 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 23 April 2025 (11 months ago)
Next Due
Due by 7 May 2026
For period ending 23 April 2026
Address
25 Byrom Street Manchester, M3 4PF,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Apr 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
BALDWIN, Jessica Kearsley
ActivePenwith Drive, HaslemereGU27 3PP
Born April 1974
Llp designated member
Appointed 10 Mar 2020
BALDWIN, Jessica Kearsley
Penwith Drive, HaslemereGU27 3PP
Born April 1974
Llp designated member
10 Mar 2020
Active
BALDWIN, Matthew
ActiveWellbank Lane, KnutsfordWA16 8UW
Born July 1972
Llp designated member
Appointed 23 Apr 2007
BALDWIN, Matthew
Wellbank Lane, KnutsfordWA16 8UW
Born July 1972
Llp designated member
23 Apr 2007
Active
BALDWIN, Christopher Perks
ResignedFactory Cottages, NorthwichCW9 6LS
Born September 1944
Llp designated member
Appointed 23 Apr 2007
Resigned 09 Oct 2015
BALDWIN, Christopher Perks
Factory Cottages, NorthwichCW9 6LS
Born September 1944
Llp designated member
23 Apr 2007
Resigned 09 Oct 2015
Resigned
WHITE, Sally
ResignedNorley Lane, WarringtonWA6 8NL
Born January 1968
Llp designated member
Appointed 01 May 2007
Resigned 10 Mar 2020
WHITE, Sally
Norley Lane, WarringtonWA6 8NL
Born January 1968
Llp designated member
01 May 2007
Resigned 10 Mar 2020
Resigned
BALDWIN, Jennifer Lee
ResignedFactory Cottages Georges Lane, NorthwichCW9 6LS
Born August 1945
Llp member
Appointed 01 May 2007
Resigned 10 Mar 2020
BALDWIN, Jennifer Lee
Factory Cottages Georges Lane, NorthwichCW9 6LS
Born August 1945
Llp member
01 May 2007
Resigned 10 Mar 2020
Resigned
GELDENHUYS, Lucy
ResignedStaniford House, WarringtonWA6 8DX
Born November 1969
Llp member
Appointed 01 May 2007
Resigned 10 Mar 2020
GELDENHUYS, Lucy
Staniford House, WarringtonWA6 8DX
Born November 1969
Llp member
01 May 2007
Resigned 10 Mar 2020
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Matthew Baldwin
ActiveByrom Street, ManchesterM3 4PF
Born July 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 01 May 2016
Mr Matthew Baldwin
Byrom Street, ManchesterM3 4PF
Born July 1972
Significant influence or control limited liability partnership
01 May 2016
Active
Filing History
56
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 April 2020
31 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2020
31 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2020
31 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2020
10 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 July 2017
25 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 November 2016
5 May 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 May 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 January 2013
24 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 May 2010
4 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 November 2009