BALDOCK INDUSTRIAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BALDOCK INDUSTRIAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679166

Incorporation date

17/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Bondor Business Centre, London Road, Baldock SG7 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon07/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/05/2025
Registered office address changed from First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England to Unit 6 Bondor Business Centre London Road Baldock SG7 6HP on 2025-05-16
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Termination of appointment of Richard William Floyd Esq as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Ian Stewart Helmore as a director on 2024-11-01
dot icon26/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Registered office address changed from 30 Market Place Hitchin Hertfordshire SG5 1DY to First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ on 2019-10-08
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Alfred Foster as a director
dot icon23/10/2012
Appointment of Richard William Floyd as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Alfred Alan Foster on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Brian Eric Ruskin on 2010-01-05
dot icon11/08/2009
Director appointed alfred alan foster
dot icon11/08/2009
Appointment terminated director sylvia smith
dot icon04/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Ad 12/10/07--------- £ si 1@1=1 £ ic 48/49
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Resolutions
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2007
Director resigned
dot icon20/01/2007
Return made up to 31/12/06; no change of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 31/12/05; change of members
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned;director resigned
dot icon21/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: unit 18 london road industrial estate baldock hertfordshire SG7 6NG
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Secretary resigned;director resigned
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/08/2003
Director resigned
dot icon13/02/2003
Return made up to 31/12/02; change of members
dot icon03/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon21/08/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Full accounts made up to 2001-03-31
dot icon31/05/2001
Director resigned
dot icon11/01/2001
Return made up to 31/12/00; change of members
dot icon30/08/2000
Ad 04/08/00--------- £ si 5@1=5 £ ic 43/48
dot icon07/06/2000
New director appointed
dot icon01/06/2000
Resolutions
dot icon25/05/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Director resigned
dot icon27/05/1999
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 31/12/98; full list of members
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; change of members
dot icon29/05/1997
Full accounts made up to 1997-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon30/06/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon03/10/1995
Auditor's resignation
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Ad 29/03/94--------- £ si 1@1=1 £ ic 41/42
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon17/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Return made up to 31/12/92; full list of members
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/12/1992
Registered office changed on 04/12/92 from: unit 24 baldock industrial estate london road baldock SG7 6NG
dot icon04/12/1992
New director appointed
dot icon04/12/1992
Director resigned
dot icon04/12/1992
New secretary appointed
dot icon13/07/1992
Secretary resigned;director resigned
dot icon26/04/1992
Accounts for a small company made up to 1991-03-31
dot icon17/03/1992
Return made up to 31/12/91; full list of members
dot icon30/01/1992
Memorandum and Articles of Association
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Director resigned
dot icon19/12/1991
Resolutions
dot icon22/08/1991
Accounts for a small company made up to 1990-03-31
dot icon01/03/1991
Director resigned
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon10/07/1990
Accounts for a small company made up to 1989-03-31
dot icon05/07/1990
Ad 11/05/90--------- £ si 1@1=1 £ ic 38/39
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1988-03-31
dot icon01/09/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
Registered office changed on 01/09/89 from: cds house london road industrial estate baldock herts SG7 6NG
dot icon15/03/1988
Wd 15/02/88 ad 13/11/87--------- £ si 1@1=1 £ ic 4/5
dot icon28/02/1988
Accounts for a small company made up to 1987-03-31
dot icon21/12/1987
Director resigned;new director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Registered office changed on 12/11/87 from: unit 7 london road industrial estate baldock herts SG7 6NG
dot icon12/11/1987
Return made up to 17/09/87; full list of members
dot icon20/07/1987
Accounts for a small company made up to 1986-03-31
dot icon23/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Full accounts made up to 1985-03-31
dot icon10/06/1986
Return made up to 31/12/85; full list of members
dot icon01/05/1986
Registered office changed on 01/05/86 from: 63-65 hermitage road hitchin herts SG5 1DB
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-0.94 % *

* during past year

Cash in Bank

£50,812.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.80K
-
0.00
12.92K
-
2022
1
48.23K
-
0.00
51.30K
-
2023
1
37.80K
-
0.00
50.81K
-
2023
1
37.80K
-
0.00
50.81K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.80K £Descended-21.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.81K £Descended-0.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Alfred Alan
Director
24/07/2009 - 29/08/2012
-
Foster, Alfred Alan
Director
02/09/2005 - 20/12/2005
-
Foster, Alfred Alan
Director
12/05/2000 - 09/01/2001
-
Floyd Esq, Richard William
Director
29/08/2012 - 01/11/2024
-
Floyd, William Henry
Director
02/09/2005 - 20/07/2007
-

Persons with Significant Control

1
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 BALDOCK INDUSTRIAL ESTATE LIMITED

BALDOCK INDUSTRIAL ESTATE LIMITED is an(a) Active company incorporated on 17/11/1982 with the registered office located at Unit 6 Bondor Business Centre, London Road, Baldock SG7 6HP. 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 BALDOCK INDUSTRIAL ESTATE LIMITED?

toggle

BALDOCK INDUSTRIAL ESTATE LIMITED is currently Active. It was registered on 17/11/1982 .

Where is BALDOCK INDUSTRIAL ESTATE LIMITED located?

toggle

BALDOCK INDUSTRIAL ESTATE LIMITED is registered at Unit 6 Bondor Business Centre, London Road, Baldock SG7 6HP.

What does BALDOCK INDUSTRIAL ESTATE LIMITED do?

toggle

BALDOCK INDUSTRIAL ESTATE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BALDOCK INDUSTRIAL ESTATE LIMITED have?

toggle

BALDOCK INDUSTRIAL ESTATE LIMITED had 1 employees in 2023.

What is the latest filing for BALDOCK INDUSTRIAL ESTATE LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-12-31 with no updates.