UKBizDB.co.uk

BALDERSONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baldersons Limited. The company was founded 37 years ago and was given the registration number 02107759. The firm's registered office is in SHEFFIELD. You can find them at 772-774 Chesterfield Road, , Sheffield, South Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BALDERSONS LIMITED
Company Number:02107759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1987
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:772-774 Chesterfield Road, Sheffield, South Yorkshire, S8 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR

Director31 March 2022Active
22 Longcroft Crescent, Dronfield Woodhouse, S18 8QN

Secretary-Active
20 Longcroft Crescent, Dronfield Woodhouse, Derbyshire, S18 8QN

Director-Active
22 Longcroft Crescent, Dronfield Woodhouse, S18 8QN

Director-Active
772-774, Chesterfield Road, Sheffield, S8 0SF

Director01 March 2011Active
4, Morley Close, Dronfield Woodhouse, Dronfield, England, S18 8YQ

Director02 November 2018Active
772-774, Chesterfield Road, Sheffield, England, S8 0SF

Director16 November 2011Active
772-774, Chesterfield Road, Woodseats, Sheffield, England, S8 0SF

Director29 November 2018Active

People with Significant Control

Ringsite Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Barker
Notified on:02 November 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:4 Morley Close, Morley Close, Dronfield, England, S18 8YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Barker
Notified on:16 October 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:772-774, Chesterfield Road, Sheffield, S8 0SF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.