Baudelaire Limited ALTON


Founded in 1976, Baudelaire, classified under reg no. 01280243 is an active company. Currently registered at Market House GU34 1HG, Alton the company has been in the business for 48 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Paul S. and John-Paul S.. In addition one secretary - John-Paul S. - is with the firm. At the moment 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.

Baudelaire Limited Address / Contact

Office Address Market House
Office Address2 21 Lenton Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01280243
Date of Incorporation Wed, 6th Oct 1976
Industry Electrical installation
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 23 January 2017

John-Paul S.

Position: Secretary

Appointed: 23 October 2014

John-Paul S.

Position: Director

Appointed: 27 October 2004

Sylvia S.

Position: Secretary

Resigned: 17 January 1993

John S.

Position: Director

Resigned: 02 August 2017

David S.

Position: Director

Appointed: 04 May 2007

Resigned: 13 May 2010

Paul S.

Position: Director

Appointed: 27 October 2004

Resigned: 23 October 2014

Paul S.

Position: Secretary

Appointed: 25 October 2002

Resigned: 23 October 2014

Marion S.

Position: Secretary

Appointed: 22 August 1996

Resigned: 25 October 2002

David S.

Position: Director

Appointed: 22 August 1996

Resigned: 31 October 2004

David S.

Position: Secretary

Appointed: 31 December 1994

Resigned: 22 August 1996

Stuart A.

Position: Secretary

Appointed: 18 January 1993

Resigned: 31 December 1993

Sylvia S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Paul S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John-Paul S. This PSC owns 25-50% shares. Moving on, there is Baudelaire (Holdings) Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Paul S.

Notified on 31 January 2019
Nature of control: 25-50% shares

John-Paul S.

Notified on 31 January 2019
Nature of control: 25-50% shares

Baudelaire (Holdings) Limited

Market House 21 Lenten Street, Alton, GU34 1HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 05967506
Notified on 1 July 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth105 782208 356296 134       
Balance Sheet
Cash Bank In Hand43 194103 167261 190       
Cash Bank On Hand  261 190348 260145 18651 28893 139269 234193 786388 518
Current Assets289 418330 119779 841515 788217 826277 809196 743389 383399 188601 504
Debtors240 050221 552515 951106 19368 640222 52199 604116 149201 402209 986
Net Assets Liabilities  296 134286 23170 028158 48862 063235 817311 893372 391
Net Assets Liabilities Including Pension Asset Liability105 782208 356296 134       
Other Debtors  2 139 423661 60017 18934 19058 546
Property Plant Equipment  57 49476 36976 30955 28358 658187 598188 766194 416
Stocks Inventory6 1745 4002 700       
Tangible Fixed Assets20 80116 49857 494       
Total Inventories  2 70061 3354 0004 0004 0004 0004 0003 000
Reserves/Capital
Called Up Share Capital686868       
Profit Loss Account Reserve105 682208 256296 034       
Shareholder Funds105 782208 356296 134       
Other
Accrued Liabilities Deferred Income   3421 1766 2448 9845 348  
Accumulated Depreciation Impairment Property Plant Equipment  270 117237 710265 825266 191273 957339 991383 062403 230
Additional Provisions Increase From New Provisions Recognised   6 304-1 547-3 949    
Amounts Owed By Group Undertakings  211 202       
Amounts Owed To Group Undertakings   41 4091 976     
Amounts Recoverable On Contracts    46 66288 76873 62482 85613 77914 686
Average Number Employees During Period   16171215151415
Bank Borrowings Overdrafts  13 09013 0909 8189 818    
Capital Redemption Reserve323232       
Corporation Tax Payable  11 563  22 67568 274  
Corporation Tax Recoverable   5 608      
Creditors  63 43354 29734 4739 45319 65493 59663 75362 843
Creditors Due After One Year  63 433       
Creditors Due Within One Year203 027137 452468 599       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   59 856 17 75811 0905 12823 52047 754
Disposals Property Plant Equipment   65 554 21 33416 22220 51494 079134 732
Dividends Paid    34 5003 892175 200176 800  
Finance Lease Liabilities Present Value Total  27 43531 38924 6559 45319 65446 99345 71144 342
Increase Decrease In Property Plant Equipment   49 39923 000 20 514186 508104 075137 102
Increase From Depreciation Charge For Year Property Plant Equipment   27 44928 11518 12418 85671 16266 59167 922
Net Current Assets Liabilities86 391192 667311 242279 63242 118122 63530 045167 279212 119277 757
Number Shares Allotted 6868       
Number Shares Issued Fully Paid   68686868686868
Other Creditors  460 10 5466 0722178 13316 77384 761
Other Taxation Social Security Payable  41 37918 81422 97311 0569 81311 40573 03783 376
Par Value Share 111111111
Prepayments Accrued Income  2 0402 0414 8932 9504 2745 990  
Profit Loss   -9 903-181 70392 35278 775350 554  
Property Plant Equipment Gross Cost  327 611314 079342 134321 474332 615527 589571 828597 646
Provisions  9 16915 47313 9269 9776 98625 46425 23936 939
Provisions For Liabilities Balance Sheet Subtotal  9 16915 47313 9269 9776 98625 46425 23936 939
Provisions For Liabilities Charges1 4108099 169       
Share Capital Allotted Called Up Paid686868       
Tangible Fixed Assets Additions 3 41978 017       
Tangible Fixed Assets Cost Or Valuation261 797265 216327 611       
Tangible Fixed Assets Depreciation240 996248 718270 117       
Tangible Fixed Assets Depreciation Charged In Period 7 72221 399       
Tangible Fixed Assets Disposals  15 622       
Total Additions Including From Business Combinations Property Plant Equipment   52 02228 05567427 363215 488138 318160 550
Total Assets Less Current Liabilities107 192209 165368 736356 001118 427177 91888 703354 877400 885472 173
Trade Creditors Trade Payables  250 86989 01969 04167 137102 91287 29951 548111 268
Trade Debtors Trade Receivables  300 57097 72616 66297 0156 09916 104153 433136 754
Advances Credits Directors14 2459 817        
Advances Credits Made In Period Directors1 9575 807        
Advances Credits Repaid In Period Directors5 8604 903        
Future Minimum Lease Payments Under Non-cancellable Operating Leases       3 1813 181 
Recoverable Value-added Tax       10 759  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, October 2023
Free Download (12 pages)

Company search

Advertisements