Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALDERTON AVIATION HOLDINGS LIMITED
Company Information for

BALDERTON AVIATION HOLDINGS LIMITED

Terminal 1 Percival Way, London Luton Airport, Luton, BEDFORDSHIRE, LU2 9PA,
Company Registration Number
05556013
Private Limited Company
Active

Company Overview

About Balderton Aviation Holdings Ltd
BALDERTON AVIATION HOLDINGS LIMITED was founded on 2005-09-07 and has its registered office in Luton. The organisation's status is listed as "Active". Balderton Aviation Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALDERTON AVIATION HOLDINGS LIMITED
 
Legal Registered Office
Terminal 1 Percival Way
London Luton Airport
Luton
BEDFORDSHIRE
LU2 9PA
Other companies in W1U
 
Previous Names
TRUSHELFCO (NO.3178) LIMITED04/11/2005
Filing Information
Company Number 05556013
Company ID Number 05556013
Date formed 2005-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-23 11:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALDERTON AVIATION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALDERTON AVIATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARK BLIZZARD
Director 2013-01-31
JAMES RICHARD WATSON ROBSON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES CONRAD PRYCE
Director 2007-08-08 2017-06-30
MICHAEL ANDREW POWELL
Director 2014-07-01 2016-06-01
IAIN DAVID CAMERON SIMM
Director 2008-07-28 2016-05-31
MATTHEW CLEMENT HUGH GILL
Director 2013-09-04 2015-04-30
MARK HOAD
Director 2008-07-28 2014-06-30
ANTHONY JOHN BRISTLIN
Director 2010-04-27 2013-09-04
ZILLAH WENDY STONE
Director 2008-08-13 2013-01-31
ANDREW RICHARD WOOD
Director 2005-11-04 2010-04-27
SARAH MARGARET SHAW
Company Secretary 2006-08-16 2008-08-13
JOHN MICHAEL HARPER
Director 2006-02-27 2007-08-08
ROBIN BOOTH
Director 2005-11-04 2006-08-31
LUCILLE DOLOR
Company Secretary 2005-11-04 2006-08-16
ROY VICKERS MCGLONE
Director 2005-11-04 2006-02-27
TRUSEC LIMITED
Nominated Secretary 2005-09-07 2005-11-04
ROBERT ALEXANDER CHAPLIN
Director 2005-10-21 2005-11-04
CHARLES DAVID RANDELL
Director 2005-10-21 2005-11-04
NICOLE FRANCES MONIR
Director 2005-09-07 2005-10-21
LOUISE JANE STOKER
Director 2005-09-07 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MARK BLIZZARD FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
DAVID JOHN MARK BLIZZARD OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
DAVID JOHN MARK BLIZZARD BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Director 2015-04-30 CURRENT 2007-05-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE TRUSTEES LIMITED Director 2014-07-23 CURRENT 1921-06-07 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (GP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Liquidation
DAVID JOHN MARK BLIZZARD STEAMROLES LIMITED Director 2013-01-31 CURRENT 1989-03-28 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2013-01-31 CURRENT 1957-09-17 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD TBL LIMITED Director 2013-01-31 CURRENT 1985-05-03 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION LIMITED Director 2013-01-31 CURRENT 2006-10-25 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 2006-10-24 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.2 LIMITED Director 2013-01-31 CURRENT 2000-11-30 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD GUTHRIE INTERNATIONAL LIMITED Director 2013-01-31 CURRENT 1955-01-01 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD FROTHGUN (SA) LIMITED Director 2013-01-31 CURRENT 1927-09-01 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE Director 2013-01-31 CURRENT 2000-09-28 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (UK) LIMITED Director 2013-01-31 CURRENT 2001-07-23 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 3 Director 2013-01-31 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA GROUP LIMITED Director 2013-01-31 CURRENT 2006-08-15 Active
DAVID JOHN MARK BLIZZARD GUTHRIE ESTATES HOLDINGS LIMITED Director 2013-01-31 CURRENT 1983-02-11 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2013-01-31 CURRENT 1968-10-11 Liquidation
DAVID JOHN MARK BLIZZARD C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2013-01-31 CURRENT 1963-08-22 Liquidation
DAVID JOHN MARK BLIZZARD BBA HOLDINGS LIMITED Director 2013-01-31 CURRENT 1955-03-29 Active
DAVID JOHN MARK BLIZZARD BBA PROPERTIES LIMITED Director 2013-01-31 CURRENT 1920-02-25 Active
DAVID JOHN MARK BLIZZARD GUTHRIE TRADING (UK) LIMITED Director 2013-01-31 CURRENT 1924-03-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA THREE LIMITED Director 2013-01-31 CURRENT 1941-08-26 Active
DAVID JOHN MARK BLIZZARD BBA SIX LIMITED Director 2013-01-31 CURRENT 1960-07-28 Active
DAVID JOHN MARK BLIZZARD BRITISH BELTING AND ASBESTOS LIMITED Director 2013-01-31 CURRENT 1980-09-18 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES Director 2013-01-31 CURRENT 1982-11-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA GROUP LEASING LIMITED Director 2013-01-31 CURRENT 1985-03-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA ONE LIMITED Director 2013-01-31 CURRENT 1985-05-15 Active
DAVID JOHN MARK BLIZZARD BBA FOUR LIMITED Director 2013-01-31 CURRENT 1987-08-26 Liquidation
DAVID JOHN MARK BLIZZARD CSE AVIATION LIMITED Director 2013-01-31 CURRENT 1998-06-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 4 LIMITED Director 2013-01-31 CURRENT 2003-08-11 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION FINANCE Director 2013-01-31 CURRENT 2007-11-01 Active
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2013-01-31 CURRENT 1984-08-30 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2013-01-31 CURRENT 1977-06-29 Liquidation
DAVID JOHN MARK BLIZZARD TEXIDWARF LIMITED Director 2013-01-31 CURRENT 1974-01-07 Liquidation
DAVID JOHN MARK BLIZZARD PCCN 1997 LIMITED Director 2013-01-31 CURRENT 1965-03-26 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION LIMITED Director 2013-01-31 CURRENT 1982-07-29 Liquidation
DAVID JOHN MARK BLIZZARD NOTIONTOKEN LIMITED Director 2013-01-31 CURRENT 1987-04-06 Liquidation
DAVID JOHN MARK BLIZZARD OKEFAB LIMITED Director 2013-01-31 CURRENT 1989-01-31 Liquidation
DAVID JOHN MARK BLIZZARD VERSIL LIMITED Director 2013-01-31 CURRENT 1932-11-07 Active
DAVID JOHN MARK BLIZZARD TEXSTAR LIMITED Director 2013-01-31 CURRENT 1945-06-18 Liquidation
DAVID JOHN MARK BLIZZARD THE GUTHRIE CORPORATION LIMITED Director 2013-01-31 CURRENT 1965-03-12 Active
DAVID JOHN MARK BLIZZARD VALCOVE LIMITED Director 2013-01-31 CURRENT 1968-08-05 Liquidation
DAVID JOHN MARK BLIZZARD SALPREP LIMITED Director 2013-01-31 CURRENT 1967-02-23 Liquidation
DAVID JOHN MARK BLIZZARD OILARK LIMITED Director 2013-01-31 CURRENT 1962-03-08 Liquidation
DAVID JOHN MARK BLIZZARD NONEHAY LIMITED Director 2013-01-31 CURRENT 1969-11-11 Liquidation
DAVID JOHN MARK BLIZZARD LINTAFOAM (MANCHESTER) LIMITED Director 2013-01-31 CURRENT 1949-09-13 Liquidation
DAVID JOHN MARK BLIZZARD HANTS. AND SUSSEX AVIATION LIMITED Director 2013-01-31 CURRENT 1932-09-19 Liquidation
DAVID JOHN MARK BLIZZARD HAMSIGH LIMITED Director 2013-01-31 CURRENT 1908-06-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1910-03-18 Liquidation
DAVID JOHN MARK BLIZZARD HUSBANG LIMITED Director 2013-01-31 CURRENT 1945-07-27 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRINT LIMITED Director 2013-01-31 CURRENT 1962-04-19 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE & COMPANY (U.K.) LIMITED Director 2013-01-31 CURRENT 1962-02-07 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-06-08 Liquidation
DAVID JOHN MARK BLIZZARD SYNTERIALS LIMITED Director 2013-01-31 CURRENT 1983-11-11 Liquidation
DAVID JOHN MARK BLIZZARD CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2013-01-31 CURRENT 1963-10-01 Liquidation
DAVID JOHN MARK BLIZZARD BONETIGHTS LIMITED Director 2013-01-31 CURRENT 1920-04-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA NOMINEES LIMITED Director 2013-01-31 CURRENT 1917-08-04 Active
DAVID JOHN MARK BLIZZARD BBA FIVE LIMITED Director 2013-01-31 CURRENT 1970-07-27 Liquidation
DAVID JOHN MARK BLIZZARD BBA OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-08-12 Active
DAVID JOHN MARK BLIZZARD BBA TWO LIMITED Director 2013-01-31 CURRENT 1960-07-26 Active
DAVID JOHN MARK BLIZZARD DALLAS AIRMOTIVE (UK) LIMITED Director 2013-01-31 CURRENT 1996-08-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA CHINA HOLDINGS NO 1 LIMITED Director 2013-01-31 CURRENT 1999-02-04 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.1 Director 2013-01-31 CURRENT 2001-11-30 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 5 Director 2013-01-31 CURRENT 2004-07-07 Liquidation
JAMES RICHARD WATSON ROBSON BBA INTERNATIONAL INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA US INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA ROW INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED Director 2017-05-02 CURRENT 2012-03-22 Active
JAMES RICHARD WATSON ROBSON GUTHRIE INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 1955-01-01 Dissolved 2018-04-10
JAMES RICHARD WATSON ROBSON FROTHGUN (SA) LIMITED Director 2016-06-01 CURRENT 1927-09-01 Liquidation
JAMES RICHARD WATSON ROBSON BBA GROUP LIMITED Director 2016-06-01 CURRENT 2006-08-15 Active
JAMES RICHARD WATSON ROBSON GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2016-06-01 CURRENT 1968-10-11 Liquidation
JAMES RICHARD WATSON ROBSON C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2016-06-01 CURRENT 1963-08-22 Liquidation
JAMES RICHARD WATSON ROBSON BBA HOLDINGS LIMITED Director 2016-06-01 CURRENT 1955-03-29 Active
JAMES RICHARD WATSON ROBSON GUTHRIE TRADING (UK) LIMITED Director 2016-06-01 CURRENT 1924-03-17 Liquidation
JAMES RICHARD WATSON ROBSON BBA THREE LIMITED Director 2016-06-01 CURRENT 1941-08-26 Active
JAMES RICHARD WATSON ROBSON BBA SIX LIMITED Director 2016-06-01 CURRENT 1960-07-28 Active
JAMES RICHARD WATSON ROBSON BRITISH BELTING AND ASBESTOS LIMITED Director 2016-06-01 CURRENT 1980-09-18 Liquidation
JAMES RICHARD WATSON ROBSON BBA GROUP LEASING LIMITED Director 2016-06-01 CURRENT 1985-03-08 Liquidation
JAMES RICHARD WATSON ROBSON BBA ONE LIMITED Director 2016-06-01 CURRENT 1985-05-15 Active
JAMES RICHARD WATSON ROBSON BBA FOUR LIMITED Director 2016-06-01 CURRENT 1987-08-26 Liquidation
JAMES RICHARD WATSON ROBSON CSE AVIATION LIMITED Director 2016-06-01 CURRENT 1998-06-17 Liquidation
JAMES RICHARD WATSON ROBSON BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2016-06-01 CURRENT 1984-08-30 Active
JAMES RICHARD WATSON ROBSON GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2016-06-01 CURRENT 1977-06-29 Liquidation
JAMES RICHARD WATSON ROBSON TEXIDWARF LIMITED Director 2016-06-01 CURRENT 1974-01-07 Liquidation
JAMES RICHARD WATSON ROBSON PCCN 1997 LIMITED Director 2016-06-01 CURRENT 1965-03-26 Liquidation
JAMES RICHARD WATSON ROBSON BBA AVIATION LIMITED Director 2016-06-01 CURRENT 1982-07-29 Liquidation
JAMES RICHARD WATSON ROBSON NOTIONTOKEN LIMITED Director 2016-06-01 CURRENT 1987-04-06 Liquidation
JAMES RICHARD WATSON ROBSON OKEFAB LIMITED Director 2016-06-01 CURRENT 1989-01-31 Liquidation
JAMES RICHARD WATSON ROBSON VERSIL LIMITED Director 2016-06-01 CURRENT 1932-11-07 Active
JAMES RICHARD WATSON ROBSON TEXSTAR LIMITED Director 2016-06-01 CURRENT 1945-06-18 Liquidation
JAMES RICHARD WATSON ROBSON VALCOVE LIMITED Director 2016-06-01 CURRENT 1968-08-05 Liquidation
JAMES RICHARD WATSON ROBSON SALPREP LIMITED Director 2016-06-01 CURRENT 1967-02-23 Liquidation
JAMES RICHARD WATSON ROBSON OILARK LIMITED Director 2016-06-01 CURRENT 1962-03-08 Liquidation
JAMES RICHARD WATSON ROBSON NONEHAY LIMITED Director 2016-06-01 CURRENT 1969-11-11 Liquidation
JAMES RICHARD WATSON ROBSON LINTAFOAM (MANCHESTER) LIMITED Director 2016-06-01 CURRENT 1949-09-13 Liquidation
JAMES RICHARD WATSON ROBSON HANTS. AND SUSSEX AVIATION LIMITED Director 2016-06-01 CURRENT 1932-09-19 Liquidation
JAMES RICHARD WATSON ROBSON HAMSIGH LIMITED Director 2016-06-01 CURRENT 1908-06-23 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE TRUSTEES LIMITED Director 2016-06-01 CURRENT 1921-06-07 Liquidation
JAMES RICHARD WATSON ROBSON HUSBANG LIMITED Director 2016-06-01 CURRENT 1945-07-27 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRINT LIMITED Director 2016-06-01 CURRENT 1962-04-19 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE & COMPANY (U.K.) LIMITED Director 2016-06-01 CURRENT 1962-02-07 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2016-06-01 CURRENT 1966-06-08 Liquidation
JAMES RICHARD WATSON ROBSON SYNTERIALS LIMITED Director 2016-06-01 CURRENT 1983-11-11 Liquidation
JAMES RICHARD WATSON ROBSON CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2016-06-01 CURRENT 1963-10-01 Liquidation
JAMES RICHARD WATSON ROBSON BONETIGHTS LIMITED Director 2016-06-01 CURRENT 1920-04-08 Liquidation
JAMES RICHARD WATSON ROBSON BBA NOMINEES LIMITED Director 2016-06-01 CURRENT 1917-08-04 Active
JAMES RICHARD WATSON ROBSON BBA FIVE LIMITED Director 2016-06-01 CURRENT 1970-07-27 Liquidation
JAMES RICHARD WATSON ROBSON BBA OVERSEAS HOLDINGS LIMITED Director 2016-06-01 CURRENT 1966-08-12 Active
JAMES RICHARD WATSON ROBSON BBA TWO LIMITED Director 2016-06-01 CURRENT 1960-07-26 Active
JAMES RICHARD WATSON ROBSON DALLAS AIRMOTIVE (UK) LIMITED Director 2016-06-01 CURRENT 1996-08-29 Liquidation
JAMES RICHARD WATSON ROBSON BBA CHINA HOLDINGS NO 1 LIMITED Director 2016-06-01 CURRENT 1999-02-04 Liquidation
JAMES RICHARD WATSON ROBSON FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
JAMES RICHARD WATSON ROBSON OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
JAMES RICHARD WATSON ROBSON FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
JAMES RICHARD WATSON ROBSON FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
JAMES RICHARD WATSON ROBSON OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
JAMES RICHARD WATSON ROBSON GUTHRIE ESTATES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1983-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY GATES III
2024-05-22CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-01-22REGISTRATION OF A CHARGE / CHARGE CODE 055560130005
2024-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-09Statement of capital on GBP 0.663346
2023-12-14Solvency Statement dated 12/12/23
2023-12-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-14Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium reserve cancelled/amounts credited to profit and loss reserves 12/12/2023</ul>
2023-12-14Statement by Directors
2023-12-14Statement of capital on GBP 0.153346
2023-12-1312/12/23 STATEMENT OF CAPITAL GBP 1533460467.045
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 055560130004
2023-05-19CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Appointment of Mrs. Maria Luina Garton as company secretary on 2022-10-10
2022-10-10AP03Appointment of Mrs. Maria Luina Garton as company secretary on 2022-10-10
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560130003
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Terminal 2 Percival Way London Luton Airport Luton England LU2 9PA England
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 3rd Floor 105 Wigmore Street London W1U 1QY
2022-04-25AP01DIRECTOR APPOINTED MR FREDERIK CHRISTOFFEL DE JONGH
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHASE
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 055560130002
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560130002
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560130001
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARK BLIZZARD
2021-09-16CH01Director's details changed for Jennifer Chase on 2021-09-16
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-12-05PSC05Change of details for Bba Aviation Plc as a person with significant control on 2019-11-22
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WATSON ROBSON
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED JENNIFER CHASE
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES CONRAD PRYCE
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1533460466.025
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-06SH0130/01/17 STATEMENT OF CAPITAL GBP 1524088884.27
2017-02-03SH0127/01/17 STATEMENT OF CAPITAL GBP 1515315250.485
2017-02-03SH0127/01/17 STATEMENT OF CAPITAL GBP 1515315250.23
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1533460466.025
2017-02-03SH0131/01/17 STATEMENT OF CAPITAL GBP 1533460466.025
2017-02-03SH0127/01/17 STATEMENT OF CAPITAL GBP 1521815250.21
2017-02-03SH0127/01/17 STATEMENT OF CAPITAL GBP 1521815250.465
2017-02-03SH0130/01/17 STATEMENT OF CAPITAL GBP 1533460465.515
2017-02-03SH0130/01/17 STATEMENT OF CAPITAL GBP 1533460465.26
2017-02-03SH0130/01/17 STATEMENT OF CAPITAL GBP 1524088884.015
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1463222712.675
2016-06-15AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL
2016-06-01AP01DIRECTOR APPOINTED MR JAMES RICHARD WATSON ROBSON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SIMM
2016-02-22SH0105/02/16 STATEMENT OF CAPITAL GBP 1463222712.675
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1463222712.67
2016-02-22SH0105/02/16 STATEMENT OF CAPITAL GBP 1463222712.670
2015-12-22ANNOTATIONClarification
2015-12-22RP04SECOND FILING FOR FORM SH01
2015-12-22RP04SECOND FILING FOR FORM SH01
2015-11-23LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 802399594.38
2015-11-23SH0106/11/15 STATEMENT OF CAPITAL GBP 56570350.050
2015-11-23SH0106/11/15 STATEMENT OF CAPITAL GBP 56570350.050
2015-11-18RES12VARYING SHARE RIGHTS AND NAMES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 56570350.05
2015-06-18AR0101/06/15 FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW POWELL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOAD
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 56570350.05
2014-06-18AR0101/06/14 FULL LIST
2014-04-15RES13PROVISION RELATING TO AUTH SC REVOKED AND DELETED 27/03/2014
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15SH0127/03/14 STATEMENT OF CAPITAL GBP 56570350.050
2013-12-24ANNOTATIONClarification
2013-12-20RP04SECOND FILING FOR FORM AP01
2013-12-20SH0129/11/13 STATEMENT OF CAPITAL GBP 53570275.050
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN
2013-07-03AR0101/06/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE
2013-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD
2012-08-17RP04SECOND FILING WITH MUD 01/06/12 FOR FORM AR01
2012-08-17ANNOTATIONClarification
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03SH20STATEMENT BY DIRECTORS
2012-08-03CAP-SSSOLVENCY STATEMENT DATED 03/08/12
2012-08-03SH1903/08/12 STATEMENT OF CAPITAL GBP 38721650.295
2012-08-03RES06REDUCE ISSUED CAPITAL 03/08/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, 7TH FLOOR, 20 BALDERTON STREET, LONDON, W1K 6TL
2012-06-19AR0101/06/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011
2011-06-21AR0101/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOAD / 09/06/2011
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0101/06/10 FULL LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2010-05-07AP01DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-1888(2)AD 26/08/08 GBP SI 271115063@0.255=69134341.065 GBP IC 769587308/838721649.065
2008-09-17RES04NC INC ALREADY ADJUSTED
2008-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17123GBP NC 769587309/838721650 26/08/08
2008-08-29MISCASSIGNMENT AGREEMENT
2008-08-14288aDIRECTOR APPOINTED ZILLAH WENDY STONE
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY SARAH SHAW
2008-08-06288aDIRECTOR APPOINTED IAIN DAVID CAMERON SIMM
2008-08-06288aDIRECTOR APPOINTED MARK HOAD
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PRYCE / 14/07/2008
2008-06-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-09123NC INC ALREADY ADJUSTED 07/11/07
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-09RES04£ NC 256236011/769587309 07
2007-11-0988(2)RAD 07/11/07--------- £ SI 2013142348@.255= 513351298 £ IC 256236010/769587308
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-18288bDIRECTOR RESIGNED
2007-06-19363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/12/06
2006-08-25288bSECRETARY RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED
2006-06-21363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-02ELRESS386 DISP APP AUDS 22/05/06
2006-06-02ELRESS366A DISP HOLDING AGM 22/05/06
2006-03-17122NC DEC ALREADY ADJUSTED 15/03/06
2006-03-17RES05£ NC 256388911/256236011 15/03/06
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-02CERT15REDUCTION OF ISSUED CAPITAL
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BALDERTON AVIATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALDERTON AVIATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BALDERTON AVIATION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALDERTON AVIATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BALDERTON AVIATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALDERTON AVIATION HOLDINGS LIMITED
Trademarks
We have not found any records of BALDERTON AVIATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALDERTON AVIATION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BALDERTON AVIATION HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BALDERTON AVIATION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALDERTON AVIATION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALDERTON AVIATION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.