Baldry Distribution Limited LINGFIELD


Baldry Distribution started in year 2008 as Private Limited Company with registration number 06655445. The Baldry Distribution company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Lingfield at Longley's Yard Longley's Yard. Postal code: RH7 6BG. Since Wed, 1st Oct 2008 Baldry Distribution Limited is no longer carrying the name Phco219.

The firm has 3 directors, namely Ann B., Christopher B. and Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 25 July 2018 and Ann B. and Christopher B. have been with the company for the least time - from 10 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Aidan S. who worked with the the firm until 30 September 2008.

This company operates within the RH7 6BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1084406 . It is located at Longleys Yard, Newchapel Road, Lingfield with a total of 10 carsand 6 trailers.

Baldry Distribution Limited Address / Contact

Office Address Longley's Yard Longley's Yard
Office Address2 Newchapel Road
Town Lingfield
Post code RH7 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06655445
Date of Incorporation Thu, 24th Jul 2008
Industry Freight transport by road
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Ann B.

Position: Director

Appointed: 10 November 2022

Christopher B.

Position: Director

Appointed: 10 November 2022

Matthew B.

Position: Director

Appointed: 25 July 2018

David B.

Position: Director

Appointed: 29 September 2008

Resigned: 12 January 2024

Peter Hodgson & Co

Position: Corporate Secretary

Appointed: 29 September 2008

Resigned: 02 August 2010

Colin C.

Position: Director

Appointed: 24 July 2008

Resigned: 30 September 2008

Aidan S.

Position: Secretary

Appointed: 24 July 2008

Resigned: 30 September 2008

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Ann B. This PSC has significiant influence or control over this company,. Another one in the PSC register is Matthew B. This PSC has significiant influence or control over the company,. The third one is Christopher B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ann B.

Notified on 19 December 2019
Nature of control: significiant influence or control

Matthew B.

Notified on 19 December 2019
Nature of control: significiant influence or control

Christopher B.

Notified on 19 December 2019
Nature of control: significiant influence or control

David B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Phco219 October 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 55420 78122 65641 577136 348232 581       
Balance Sheet
Cash Bank In Hand5 7813 8313 01812 98130 70529 355       
Cash Bank On Hand         52 749244 021220 57036 216
Current Assets33 92834 76140 265112 815290 140358 256       
Debtors28 14730 93038 96299 834260 949328 901   260 60999 240126 968379 948
Net Assets Liabilities     232 581254 169270 034290 453307 362342 888644 215788 992
Net Assets Liabilities Including Pension Asset Liability20 55420 78122 65641 577136 348232 581       
Other Debtors1 1011 802           
Property Plant Equipment         124 215340 394592 056773 232
Tangible Fixed Assets30 14326 89024 01021 45693 033145 849       
Trade Debtors27 04629 128           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve20 55220 77922 65441 575136 346232 579       
Shareholder Funds20 55420 78122 65641 577136 348232 581       
Other
Loans From Directors34 80934 809           
Average Number Employees During Period         2222
Creditors     -100 795-126 340-173 395-165 732-97 491266 505183 241220 023
Creditors Due After One Year Total Noncurrent Liabilities34 80934 809           
Creditors Due Within One Year Total Current Liabilities8 7086 061           
Fixed Assets30 14326 89024 01021 45693 033145 849   124 215350 394602 056783 232
Investments Fixed Assets          10 00010 00010 000
Net Current Assets Liabilities25 22028 70033 45554 930129 770188 138284 396173 766197 276215 86776 756164 297196 141
Number Shares Allotted     2    1 0001 0001 000
Other Creditors Due Within One Year2 1462 374           
Par Value Share     1    111
Tangible Fixed Assets Cost Or Valuation37 99837 99837 99837 998120 048189 178       
Tangible Fixed Assets Depreciation7 85511 10813 98816 54227 01543 329       
Tangible Fixed Assets Depreciation Charge For Period 3 253           
Taxation Social Security Due Within One Year4 449870           
Total Assets Less Current Liabilities55 36355 59057 46576 386222 803333 987386 447297 441307 192340 082427 150766 353979 373
Trade Creditors Within One Year2 1132 817           
Creditors Due After One Year 34 80934 80934 80986 455101 406       
Creditors Due Within One Year 6 0618 52557 885161 884174 632       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7151 5141 5144 514       
Share Capital Allotted Called Up Paid    22       
Tangible Fixed Assets Additions    82 05069 130       
Tangible Fixed Assets Depreciation Charged In Period  2 8802 55410 47316 314       

Transport Operator Data

Longleys Yard
Address Newchapel Road
City Lingfield
Post code RH7 6BG
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 12th Jan 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements