ANDRE BALDET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANDRE BALDET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDRE BALDET LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANDRE BALDET LIMITED located?

    Registered Office Address
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDRE BALDET LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIREMATCH LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for ANDRE BALDET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANDRE BALDET LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ANDRE BALDET LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2024

    7 pagesAA

    Appointment of Mr Richard John Thomas as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Richard James Maloney as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Williamson as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of William Berman as a director on Jan 31, 2024

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Satisfaction of charge 024895080026 in full

    4 pagesMR04

    Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Registration of charge 024895080026, created on Mar 18, 2022

    74 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr William Berman as a director on Apr 09, 2020

    2 pagesAP01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Who are the officers of ANDRE BALDET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British110894220002
    MALONEY, Richard James
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish319094660001
    THOMAS, Richard John
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish327027470001
    WILLIAMSON, Neil
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish319092180001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2304195
    110674970001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Secretary
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    British75618940001
    BOOTH, Brenda
    62 Redesmere Park
    Urmston
    M41 9EP Manchester
    Lancashire
    Secretary
    62 Redesmere Park
    Urmston
    M41 9EP Manchester
    Lancashire
    British16249170005
    CUNNINGTON, Dorothy Mabel
    192 Park Lane
    Duston
    NN5 6QW Northampton
    Northamptonshire
    Secretary
    192 Park Lane
    Duston
    NN5 6QW Northampton
    Northamptonshire
    British11936780001
    DANNHAUSER, David Stephen
    28 Carrington Square
    HA3 6TF Harrow
    Middlesex
    Secretary
    28 Carrington Square
    HA3 6TF Harrow
    Middlesex
    British55176170002
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Secretary
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    British97753620001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    British21483450001
    LINTOTT, Graham Gordon
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    Secretary
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    British57169010001
    PERRY, Brian
    46 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    Secretary
    46 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    British10759770001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    ANDREWS, Giles Edward Charles
    Flat 36 50 Narrow Street
    E14 8BP London
    Director
    Flat 36 50 Narrow Street
    E14 8BP London
    British37743280001
    BALDET, Andre Georges Jean
    Stone Gables High Street
    Milton Malsor
    NN7 3AS Northampton
    Northamptonshire
    Director
    Stone Gables High Street
    Milton Malsor
    NN7 3AS Northampton
    Northamptonshire
    French46302120001
    BALDET-CLARK, Andrea Hilary
    1 Manor Cottage
    Quinton
    NN7 2EF Northampton
    Northamptonshire
    Director
    1 Manor Cottage
    Quinton
    NN7 2EF Northampton
    Northamptonshire
    British11936800001
    BARBER, Richard Charles
    Dancer's End Lodge
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    Director
    Dancer's End Lodge
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    British34307140002
    BERMAN, William
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United StatesAmerican258126160001
    BIGGS, Anthony Mark
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    Director
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    United KingdomBritish46681000002
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritish29331220001
    BROWN, Angus Lushington Wylie
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    Director
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    British10759780001
    CASHA, Martin Shaun
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish41114490010
    DAVIS, Andrew Michael
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    Director
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    United KingdomBritish63557750001
    DAY, John Osborne
    5 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    Director
    5 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    British76450060001
    EGERTON, Peter John
    The Wilderness
    Lea Laughton Horton
    ST13 8PZ Rudyard
    Staffordshire
    Director
    The Wilderness
    Lea Laughton Horton
    ST13 8PZ Rudyard
    Staffordshire
    British17294880001
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Director
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    EnglandBritish97753620001
    FINN, Trevor Garry
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    HERBERT, Mark Philip
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish148034310003
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    British21483450001
    LINTOTT, Graham Gordon
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    Director
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    British57169010001
    MURRAY, Alec Barclay
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritish163818290001
    NERDRUM, Arild
    30 Carlton Hill
    NW8 0JY London
    Director
    30 Carlton Hill
    NW8 0JY London
    Norwegian4137560001

    Who are the persons with significant control of ANDRE BALDET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramall Quicks Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number158215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0