UKBizDB.co.uk

BALDRY SON & CHANDLER LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Parish Hall, High Street, Godstone, Surrey, RH9 8DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat Shop, Dark Lane, Braunston, United Kingdom, NN11 7HJ

Director01 February 2017Active
16a, Godstone Road, Kenley, England, CR8 5JE

Director01 February 2020Active
The Old Parish Hall, 118 High Street, Godstone, England, RH9 8DR

Director10 April 2019Active
Winter Fell, Dovedale Close, Badwell Ash, Bury St. Edmunds, England, IP31 3EY

Director18 January 2017Active
The Coach House, Trindles Road, South Nutfield, Redhill, United Kingdom, RH1 4JN

Director18 January 2017Active
Ridge Green Cottage, Kings Cross Lane, South Nutfield, United Kingdom, RH1 5NT

Secretary07 November 2003Active
Tuppeny Hope Ridge Green, South Nutfield, Redhill, RH1 5RN

Secretary-Active
Arkudi, Waterhouse Lane, Kingswood, Tadworth, KT20 6DT

Secretary01 May 2001Active
57 Park Road, Smallfield, Horley, RH6 9RZ

Secretary-Active
Brae Cottage, 10 Brook Hill, Old Oxted, United Kingdom, RH8 9LR

Director01 July 2001Active
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

Director25 January 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.