Baldrand Bay Holdings Limited

DataGardener
live
Small

Baldrand Bay Holdings Limited

10781675Private Limited With Share Capital

Friars Gate 1011 Stratford Road, Shirley, Solihull, B904BN
Incorporated

20/05/2017

Company Age

8 years

Directors

5

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Baldrand Bay Holdings Limited (10781675) is a private limited with share capital incorporated on 20/05/2017 (8 years old) and registered in solihull, B904BN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Small
Incorporated 20/05/2017
B904BN

Financial Overview

Total Assets

£3.72M

Liabilities

£1.53M

Net Assets

£2.19M

Cash

£77

Key Metrics

5

Directors

6

Shareholders

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

56
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:10-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2024
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Memorandum Articles
Category:Incorporation
Date:25-08-2022
Resolution
Category:Resolution
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-01-2020
Resolution
Category:Resolution
Date:15-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Incorporation Company
Category:Incorporation
Date:20-05-2017

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date14/08/2026
Filing Date19/02/2026
Latest Accounts14/11/2024

Trading Addresses

Baldrand House Bowerham Road, Lancaster, Lancashire, LA13AJ
Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4Bn, Solihull, B904BNRegistered

Contact

Friars Gate 1011 Stratford Road, Shirley, Solihull, B904BN