Background WavePink WaveYellow Wave

BALDWIN (MORETON) LLP (OC327711)

BALDWIN (MORETON) LLP (OC327711) is an active UK company. incorporated on 23 April 2007. with registered office in Manchester. BALDWIN (MORETON) LLP has been registered for 18 years.

Company Number
OC327711
Status
active
Type
llp
Incorporated
23 April 2007
Age
18 years
Address
25 Byrom Street, Manchester, M3 4PF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

25 Byrom Street Manchester, M3 4PF,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALDWIN, Jessica Kearsley

Active
Penwith Drive, HaslemereGU27 3PP
Born April 1974
Llp designated member
Appointed 10 Mar 2020

BALDWIN, Matthew

Active
Wellbank Lane, KnutsfordWA16 8UW
Born July 1972
Llp designated member
Appointed 23 Apr 2007

BALDWIN, Christopher Perks

Resigned
Factory Cottages, NorthwichCW9 6LS
Born September 1944
Llp designated member
Appointed 23 Apr 2007
Resigned 09 Oct 2015

WHITE, Sally

Resigned
Norley Lane, WarringtonWA6 8NL
Born January 1968
Llp designated member
Appointed 01 May 2007
Resigned 10 Mar 2020

BALDWIN, Jennifer Lee

Resigned
Factory Cottages Georges Lane, NorthwichCW9 6LS
Born August 1945
Llp member
Appointed 01 May 2007
Resigned 10 Mar 2020

GELDENHUYS, Lucy

Resigned
Staniford House, WarringtonWA6 8DX
Born November 1969
Llp member
Appointed 01 May 2007
Resigned 10 Mar 2020

Persons with significant control

1

Mr Matthew Baldwin

Active
Byrom Street, ManchesterM3 4PF
Born July 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 April 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 July 2017
LLAD01LLAD01
Confirmation Statement With Updates
5 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 May 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership
6 May 2016
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 May 2016
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
25 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
24 October 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
11 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 June 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
3 November 2009
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
3 November 2009
LLAR01LLAR01
Gazette Notice Compulsary
13 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 June 2009
LLP225LLP225
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Incorporation Company
23 April 2007
NEWINCIncorporation