This company is commonly known as Baldry Son & Chandler Limited. The company was founded 53 years ago and was given the registration number 01007962. The firm's registered office is in GODSTONE. You can find them at The Old Parish Hall, High Street, Godstone, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BALDRY SON & CHANDLER LIMITED |
---|---|---|
Company Number | : | 01007962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1971 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Parish Hall, High Street, Godstone, Surrey, RH9 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Boat Shop, Dark Lane, Braunston, United Kingdom, NN11 7HJ | Director | 01 February 2017 | Active |
16a, Godstone Road, Kenley, England, CR8 5JE | Director | 01 February 2020 | Active |
The Old Parish Hall, 118 High Street, Godstone, England, RH9 8DR | Director | 10 April 2019 | Active |
Winter Fell, Dovedale Close, Badwell Ash, Bury St. Edmunds, England, IP31 3EY | Director | 18 January 2017 | Active |
The Coach House, Trindles Road, South Nutfield, Redhill, United Kingdom, RH1 4JN | Director | 18 January 2017 | Active |
Ridge Green Cottage, Kings Cross Lane, South Nutfield, United Kingdom, RH1 5NT | Secretary | 07 November 2003 | Active |
Tuppeny Hope Ridge Green, South Nutfield, Redhill, RH1 5RN | Secretary | - | Active |
Arkudi, Waterhouse Lane, Kingswood, Tadworth, KT20 6DT | Secretary | 01 May 2001 | Active |
57 Park Road, Smallfield, Horley, RH6 9RZ | Secretary | - | Active |
Brae Cottage, 10 Brook Hill, Old Oxted, United Kingdom, RH8 9LR | Director | 01 July 2001 | Active |
Brae Cottage, 10 Brook Hill, Old Oxted, RH8 9LR | Director | - | Active |
Waldrons, Park Road, Forest Row, RH18 5BX | Director | - | Active |
Ridge Green Cottage, Kingscross Lane, South Nutfield, RH1 5NT | Director | - | Active |
102, Brighton Road, Banstead, England, SM7 1BU | Director | 25 January 2012 | Active |
Alfred James Maurice Barnes | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Boat Shop, Dark Lane, Braunston, United Kingdom, NN11 7HJ |
Nature of control | : |
|
Paul Keith Renaut | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, Trindles Road, Redhill, United Kingdom, RH1 4JN |
Nature of control | : |
|
Mr Robert William Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Brighton Road, Banstead, England, SM7 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.