Baldry Son & Chandler Limited GODSTONE


Founded in 1971, Baldry Son & Chandler, classified under reg no. 01007962 is an active company. Currently registered at The Old Parish Hall RH9 8DR, Godstone the company has been in the business for fifty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has 5 directors, namely Christopher B., Simon B. and Alfred B. and others. Of them, Paul R., Suzanne G. have been with the company the longest, being appointed on 18 January 2017 and Christopher B. has been with the company for the least time - from 1 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baldry Son & Chandler Limited Address / Contact

Office Address The Old Parish Hall
Office Address2 High Street
Town Godstone
Post code RH9 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01007962
Date of Incorporation Thu, 15th Apr 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 53 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 01 February 2020

Simon B.

Position: Director

Appointed: 10 April 2019

Alfred B.

Position: Director

Appointed: 01 February 2017

Paul R.

Position: Director

Appointed: 18 January 2017

Suzanne G.

Position: Director

Appointed: 18 January 2017

Rita C.

Position: Secretary

Resigned: 23 April 2001

Robert L.

Position: Director

Appointed: 25 January 2012

Resigned: 28 February 2020

Laurie C.

Position: Secretary

Appointed: 07 November 2003

Resigned: 27 April 2021

Montague B.

Position: Director

Appointed: 01 July 2001

Resigned: 06 April 2020

Jean L.

Position: Secretary

Appointed: 01 May 2001

Resigned: 07 November 2003

Mark T.

Position: Secretary

Appointed: 18 January 1994

Resigned: 19 September 1994

Montague B.

Position: Director

Appointed: 29 December 1992

Resigned: 31 January 1999

Rita C.

Position: Director

Appointed: 29 December 1992

Resigned: 28 November 1997

Ronald C.

Position: Director

Appointed: 29 December 1992

Resigned: 30 November 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Paul R. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alfred B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert L., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul R.

Notified on 1 December 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
significiant influence or control

Alfred B.

Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Robert L.

Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-04-302022-04-302023-04-30
Net Worth1 326 0011 509 124       
Balance Sheet
Cash Bank In Hand1 083 8161 239 009       
Cash Bank On Hand 1 239 0091 093 4811 004 963671 445635 789440 572290 826162 384
Current Assets1 177 2031 351 8731 143 8291 029 715696 908701 632493 479319 747181 372
Debtors93 387112 86450 34824 75225 46320 54144 54220 55610 623
Net Assets Liabilities     3 354 3373 606 3773 469 5383 045 703
Other Debtors 112 86450 34824 75225 46320 54144 54220 55610 623
Property Plant Equipment 229 620229 620229 6202 470 0002 470 0002 949 0182 949 018 
Tangible Fixed Assets229 620229 620       
Total Inventories     45 3028 3658 3658 365
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 325 9011 509 024       
Shareholder Funds1 326 0011 509 124       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1111 111      
Average Number Employees During Period  2224433
Creditors 316 96937 23237 16949 041432 968528 261536 13623 753
Creditors Due Within One Year325 422316 969       
Fixed Assets474 220474 220576 982557 1613 165 1713 146 2333 650 5953 702 6683 577 639
Investments Fixed Assets244 600244 600347 362327 541695 171676 233701 577753 650601 601
Net Current Assets Liabilities851 7811 034 9041 106 597992 546647 867641 072484 043303 006157 619
Number Shares Allotted 100       
Other Creditors 261 7152 1914 1324 8575 9074 0806 0806 800
Other Investments Other Than Loans 244 600347 362327 541695 171676 233701 577753 650-420 373
Other Taxation Social Security Payable 45 75435 04133 03744 18454 6535 35610 66116 953
Par Value Share 1       
Property Plant Equipment Gross Cost 230 731230 731 2 470 0002 470 0002 949 0182 949 0182 976 038
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation230 731        
Tangible Fixed Assets Depreciation1 111        
Taxation Social Security Payable     432 968528 261536 136689 555
Total Additions Including From Business Combinations Property Plant Equipment        27 020
Total Assets Less Current Liabilities1 326 0011 509 1241 683 5791 549 7073 813 0383 787 3054 134 6384 005 6743 735 258
Trade Creditors Trade Payables 9 500       
Total Increase Decrease From Revaluations Property Plant Equipment      479 018  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements