ANDRE BALDET LIMITED
Overview
| Company Name | ANDRE BALDET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02489508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANDRE BALDET LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIREMATCH LIMITED | Apr 05, 1990 | Apr 05, 1990 |
What are the latest accounts for ANDRE BALDET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANDRE BALDET LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ANDRE BALDET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 7 pages | AA | ||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard James Maloney as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Williamson as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Berman as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 024895080026 in full | 4 pages | MR04 | ||
Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 024895080026, created on Mar 18, 2022 | 74 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Mr William Berman as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Who are the officers of ANDRE BALDET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||||||
| MALONEY, Richard James | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 319094660001 | |||||||||
| THOMAS, Richard John | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 327027470001 | |||||||||
| WILLIAMSON, Neil | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 319092180001 | |||||||||
| PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Loxley House Nottinghamshire United Kingdom |
| 110674970001 | ||||||||||
| BENNETT, Michael Ronald | Secretary | 2 Kentmere Road HP21 7HZ Aylesbury Buckinghamshire | British | 75618940001 | ||||||||||
| BOOTH, Brenda | Secretary | 62 Redesmere Park Urmston M41 9EP Manchester Lancashire | British | 16249170005 | ||||||||||
| CUNNINGTON, Dorothy Mabel | Secretary | 192 Park Lane Duston NN5 6QW Northampton Northamptonshire | British | 11936780001 | ||||||||||
| DANNHAUSER, David Stephen | Secretary | 28 Carrington Square HA3 6TF Harrow Middlesex | British | 55176170002 | ||||||||||
| ELLISON, Martin Edward | Secretary | 1a Longcroft Avenue AL5 2QY Harpenden Hertfordshire | British | 97753620001 | ||||||||||
| HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||||||
| LINTOTT, Graham Gordon | Secretary | Hatch House Thorndon Park Herongate CM13 3SA Brentwood Essex | British | 57169010001 | ||||||||||
| PERRY, Brian | Secretary | 46 Marlborough Avenue Cheadle Hulme SK8 7AW Cheadle Cheshire | British | 10759770001 | ||||||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 41559790001 | ||||||||||
| ANDREWS, Giles Edward Charles | Director | Flat 36 50 Narrow Street E14 8BP London | British | 37743280001 | ||||||||||
| BALDET, Andre Georges Jean | Director | Stone Gables High Street Milton Malsor NN7 3AS Northampton Northamptonshire | French | 46302120001 | ||||||||||
| BALDET-CLARK, Andrea Hilary | Director | 1 Manor Cottage Quinton NN7 2EF Northampton Northamptonshire | British | 11936800001 | ||||||||||
| BARBER, Richard Charles | Director | Dancer's End Lodge Dancers End HP23 6JY Tring Hertfordshire | British | 34307140002 | ||||||||||
| BERMAN, William | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United States | American | 258126160001 | |||||||||
| BIGGS, Anthony Mark | Director | Lime Tree House 2 Braddens Furlong HP18 9BL Long Crendon Buckinghamshire | United Kingdom | British | 46681000002 | |||||||||
| BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | 29331220001 | |||||||||
| BROWN, Angus Lushington Wylie | Director | 2 Rockford Lodge WA16 8AH Knutsford Cheshire | British | 10759780001 | ||||||||||
| CASHA, Martin Shaun | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 41114490010 | |||||||||
| DAVIS, Andrew Michael | Director | 57 Lache Lane CH4 7LP Chester Cheshire | United Kingdom | British | 63557750001 | |||||||||
| DAY, John Osborne | Director | 5 Camellia Way Simons Park RG41 3NB Wokingham Berkshire | British | 76450060001 | ||||||||||
| EGERTON, Peter John | Director | The Wilderness Lea Laughton Horton ST13 8PZ Rudyard Staffordshire | British | 17294880001 | ||||||||||
| ELLISON, Martin Edward | Director | 1a Longcroft Avenue AL5 2QY Harpenden Hertfordshire | England | British | 97753620001 | |||||||||
| FINN, Trevor Garry | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||||||
| HERBERT, Mark Philip | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 123285980005 | |||||||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 148034310003 | |||||||||
| HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||||||
| LINTOTT, Graham Gordon | Director | Hatch House Thorndon Park Herongate CM13 3SA Brentwood Essex | British | 57169010001 | ||||||||||
| MURRAY, Alec Barclay | Director | 24 Harrop Road Hale WA15 9DQ Altrincham Cheshire | United Kingdom | British | 163818290001 | |||||||||
| NERDRUM, Arild | Director | 30 Carlton Hill NW8 0JY London | Norwegian | 4137560001 |
Who are the persons with significant control of ANDRE BALDET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bramall Quicks Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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