BALDERTON AVIATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALDERTON AVIATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556013

Incorporation date

07/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon11/11/2025
Appointment of Mr. Robert Bradley Williams as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of John Angus Smith as a director on 2025-10-31
dot icon04/11/2025
Appointment of Jonathan Nicholas Nendick as a director on 2025-10-31
dot icon23/09/2025
Satisfaction of charge 055560130003 in full
dot icon23/09/2025
Satisfaction of charge 055560130002 in full
dot icon23/09/2025
Satisfaction of charge 055560130004 in full
dot icon23/09/2025
Satisfaction of charge 055560130005 in full
dot icon23/09/2025
Satisfaction of charge 055560130006 in full
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/07/2025
Cessation of William Henry Gates Iii as a person with significant control on 2021-06-01
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/07/2024
Registration of charge 055560130006, created on 2024-07-19
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/05/2024
Notification of William Henry Gates Iii as a person with significant control on 2021-06-01
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon22/01/2024
Registration of charge 055560130005, created on 2024-01-18
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Statement of capital on 2024-01-09
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Solvency Statement dated 12/12/23
dot icon20/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon14/12/2023
Solvency Statement dated 12/12/23
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Statement by Directors
dot icon14/12/2023
Statement of capital on 2023-12-14
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/05/2023
Registration of charge 055560130004, created on 2023-05-18
dot icon19/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon05/05/2023
Change of details for Signature Aviation Plc as a person with significant control on 2021-06-01
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Appointment of Mrs. Maria Luina Garton as a secretary on 2022-10-10
dot icon05/07/2022
Registration of charge 055560130003, created on 2022-07-01
dot icon15/06/2022
Registered office address changed from Terminal 2 Percival Way London Luton Airport Luton England LU2 9PA England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-06-15
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/05/2022
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 2 Percival Way London Luton Airport Luton England LU2 9PA on 2022-05-25
dot icon25/04/2022
Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Jennifer Chase as a director on 2022-04-25
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon14/12/2021
Registration of charge 055560130002, created on 2021-11-30
dot icon09/12/2021
Registration of charge 055560130001, created on 2021-11-30
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Appointment of Mr John Angus Smith as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon16/09/2021
Director's details changed for Jennifer Chase on 2021-09-16
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/12/2019
Change of details for Bba Aviation Plc as a person with significant control on 2019-11-22
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon05/10/2018
Termination of appointment of James Richard Watson Robson as a director on 2018-10-05
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon10/04/2018
Appointment of Jennifer Chase as a director on 2018-04-06
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Simon Charles Conrad Pryce as a director on 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Michael Andrew Powell as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr James Richard Watson Robson as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Iain David Cameron Simm as a director on 2016-05-31
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon22/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon18/11/2015
Resolutions
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Mr Michael Andrew Powell as a director on 2014-07-01
dot icon16/07/2014
Termination of appointment of Mark Hoad as a director on 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon15/04/2014
Resolutions
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon11/12/2013
Resolutions
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Matthew Clement Hugh Gill as a director
dot icon04/09/2013
Termination of appointment of Anthony Bristlin as a director
dot icon03/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Zillah Stone as a director
dot icon04/02/2013
Appointment of Mr David John Mark Blizzard as a director
dot icon17/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-01
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Statement by directors
dot icon03/08/2012
Solvency statement dated 03/08/12
dot icon03/08/2012
Statement of capital on 2012-08-03
dot icon03/08/2012
Resolutions
dot icon18/07/2012
Director's details changed for Anthony John Bristlin on 2012-06-25
dot icon18/07/2012
Director's details changed for Iain David Cameron Simm on 2012-06-25
dot icon26/06/2012
Registered office address changed from , 7Th Floor, 20 Balderton Street, London, W1K 6TL on 2012-06-26
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Director's details changed for Iain David Cameron Simm on 2011-08-03
dot icon21/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mark Hoad on 2011-06-09
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Andrew Wood as a director
dot icon07/05/2010
Appointment of Anthony John Bristlin as a director
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Ad 26/08/08\gbp si [email protected]=69134341.065\gbp ic 769587308/838721649.065\
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Gbp nc 769587309/838721650\26/08/08
dot icon29/08/2008
Miscellaneous
dot icon14/08/2008
Director appointed zillah wendy stone
dot icon14/08/2008
Appointment terminated secretary sarah shaw
dot icon06/08/2008
Director appointed iain david cameron simm
dot icon06/08/2008
Director appointed mark hoad
dot icon17/07/2008
Director's change of particulars / simon pryce / 14/07/2008
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon06/12/2007
Full accounts made up to 2006-12-31
dot icon09/11/2007
Ad 07/11/07--------- £ si [email protected]= 513351298 £ ic 256236010/769587308
dot icon09/11/2007
Nc inc already adjusted 07/11/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon18/08/2007
Director resigned
dot icon18/08/2007
New director appointed
dot icon19/06/2007
Return made up to 01/06/07; full list of members
dot icon05/09/2006
Director resigned
dot icon25/08/2006
Accounting reference date extended from 31/12/05 to 31/12/06
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
New secretary appointed
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon17/03/2006
Nc dec already adjusted 15/03/06
dot icon17/03/2006
Resolutions
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon02/02/2006
Certificate of reduction of issued capital
dot icon02/02/2006
Reduction of iss capital and minute (oc)
dot icon30/01/2006
Statement of affairs
dot icon30/01/2006
Ad 09/01/06--------- £ si 1004847000@1=1004847000 £ ic 100/1004847100
dot icon19/12/2005
Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/2005
Nc inc already adjusted 04/11/05
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Registered office changed on 16/11/05 from: 2 lambs passage london EC1Y 8BB
dot icon16/11/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon15/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Certificate of change of name
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon07/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryce, Simon Charles Conrad
Director
08/08/2007 - 30/06/2017
24
Nendick, Jonathan Nicholas
Director
31/10/2025 - Present
17
TRUSEC LIMITED
Nominee Secretary
07/09/2005 - 04/11/2005
1125
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - 31/10/2025
89

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALDERTON AVIATION HOLDINGS LIMITED

BALDERTON AVIATION HOLDINGS LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALDERTON AVIATION HOLDINGS LIMITED?

toggle

BALDERTON AVIATION HOLDINGS LIMITED is currently Active. It was registered on 07/09/2005 .

Where is BALDERTON AVIATION HOLDINGS LIMITED located?

toggle

BALDERTON AVIATION HOLDINGS LIMITED is registered at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA.

What does BALDERTON AVIATION HOLDINGS LIMITED do?

toggle

BALDERTON AVIATION HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BALDERTON AVIATION HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Appointment of Mr. Robert Bradley Williams as a director on 2025-10-31.