BALDENHALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALDENHALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05720516

Incorporation date

23/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Charles Hinitt & Associates, 48 Belle Vue Terrace, Malvern, Worcestershire WR14 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2006)
dot icon09/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/12/2023
Appointment of Mrs Ingeborg Heins Pico as a director on 2023-11-01
dot icon28/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon11/11/2021
Certificate of change of name
dot icon11/11/2021
Change of details for Mrs Ingeborg Heins Pico as a person with significant control on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Richard Leonard Simmonds on 2021-11-11
dot icon11/11/2021
Registered office address changed from The Montrose 23 Graham Road Malvern Worcestershire WR14 2HU England to C/O Charles Hinitt & Associates 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG on 2021-11-11
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/05/2021
Change of details for Mr Richard Leonard Simmonds as a person with significant control on 2021-05-03
dot icon03/05/2021
Change of details for Mrs Ingeborg Heins Pico as a person with significant control on 2021-05-03
dot icon23/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon15/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon20/05/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon12/03/2020
Satisfaction of charge 057205160002 in full
dot icon15/01/2020
Satisfaction of charge 057205160001 in full
dot icon15/01/2020
Satisfaction of charge 057205160003 in full
dot icon15/01/2020
Satisfaction of charge 057205160004 in full
dot icon31/07/2019
Director's details changed for Mr Richard Leonard Simmonds on 2019-06-07
dot icon31/07/2019
Registered office address changed from The Montrose 23 Graham Road Malvern WR14 2HU England to The Montrose 23 Graham Road Malvern Worcestershire WR14 2HU on 2019-07-31
dot icon27/07/2019
Registered office address changed from 47 Cowleigh Bank Malvern Worcestershire WR14 1QR to The Montrose 23 Graham Road Malvern WR14 2HU on 2019-07-27
dot icon27/07/2019
Director's details changed for Mr Richard Leonard Simmonds on 2019-07-27
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/04/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon02/04/2017
Confirmation statement made on 2017-02-23 with updates
dot icon21/07/2016
Registration of charge 057205160004, created on 2016-07-15
dot icon24/03/2016
Registration of charge 057205160003, created on 2016-03-04
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Ingeborg Heins Pico as a secretary
dot icon29/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/05/2013
Registration of charge 057205160002
dot icon23/04/2013
Registration of charge 057205160001
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Richard Leonard Simmonds on 2013-02-23
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon26/02/2012
Director's details changed for Mr Richard Leonard Simmonds on 2012-02-01
dot icon26/02/2012
Secretary's details changed for Ingeborg Heins Pico on 2012-02-01
dot icon22/01/2012
Registered office address changed from 119 Gallery House Worcester Road Malvern Worcestershire WR14 1ER on 2012-01-22
dot icon25/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon30/03/2009
Return made up to 23/02/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/09/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon12/03/2007
Return made up to 23/02/07; full list of members
dot icon02/01/2007
Secretary's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Registered office changed on 02/01/07 from: 35 baldenhall malvern WR14 3RZ
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+182.56 % *

* during past year

Cash in Bank

£170,269.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.97M
-
0.00
60.26K
-
2022
1
5.07M
-
0.00
170.27K
-
2022
1
5.07M
-
0.00
170.27K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

5.07M £Ascended27.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.27K £Ascended182.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heins Pico, Ingeborg
Director
01/11/2023 - Present
12
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
23/02/2006 - 23/02/2006
5849
Mr Richard Leonard Simmonds
Director
23/02/2006 - Present
131
Heins Pico, Ingeborg
Secretary
23/02/2006 - 02/04/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALDENHALL HOLDINGS LIMITED

BALDENHALL HOLDINGS LIMITED is an(a) Active company incorporated on 23/02/2006 with the registered office located at C/O Charles Hinitt & Associates, 48 Belle Vue Terrace, Malvern, Worcestershire WR14 4QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALDENHALL HOLDINGS LIMITED?

toggle

BALDENHALL HOLDINGS LIMITED is currently Active. It was registered on 23/02/2006 .

Where is BALDENHALL HOLDINGS LIMITED located?

toggle

BALDENHALL HOLDINGS LIMITED is registered at C/O Charles Hinitt & Associates, 48 Belle Vue Terrace, Malvern, Worcestershire WR14 4QG.

What does BALDENHALL HOLDINGS LIMITED do?

toggle

BALDENHALL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BALDENHALL HOLDINGS LIMITED have?

toggle

BALDENHALL HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for BALDENHALL HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Unaudited abridged accounts made up to 2024-12-31.