BALDOCKS OF WIVELSFIELD LIMITED
WEST SUSSEX

Hellopages » West Sussex » Adur » BN43 5TG

Company number 01301794
Status Active
Incorporation Date 9 March 1977
Company Type Private Limited Company
Address 13 MILL HILL, SHOREHAM BY SEA, WEST SUSSEX, BN43 5TG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Registration of charge 013017940012, created on 27 February 2017; Satisfaction of charge 10 in full. The most likely internet sites of BALDOCKS OF WIVELSFIELD LIMITED are www.baldocksofwivelsfield.co.uk, and www.baldocks-of-wivelsfield.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and seven months. The distance to to Portslade Rail Station is 3.3 miles; to Preston Park Rail Station is 5.4 miles; to Brighton Rail Station is 6.1 miles; to London Road (Brighton) Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baldocks of Wivelsfield Limited is a Private Limited Company. The company registration number is 01301794. Baldocks of Wivelsfield Limited has been working since 09 March 1977. The present status of the company is Active. The registered address of Baldocks of Wivelsfield Limited is 13 Mill Hill Shoreham by Sea West Sussex Bn43 5tg. The company`s financial liabilities are £471k. It is £471k against last year. And the total assets are £708.43k, which is £708.43k against last year. EDIE, Karen Beverley is a Secretary of the company. EDIE, Andrew David Michael is a Director of the company. LANCASTER, David John is a Director of the company. Secretary GRAHAM, Lawrence Douglas has been resigned. Secretary RAPLEY, Malcolm Kenneth has been resigned. Director RAPLEY, Malcolm Kenneth has been resigned. Director RUSS, Douglas John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


baldocks of wivelsfield Key Finiance

LIABILITIES £471k
CASH n/a
TOTAL ASSETS £708.43k
All Financial Figures

Current Directors

Secretary
EDIE, Karen Beverley
Appointed Date: 01 December 1995

Director

Director
LANCASTER, David John
Appointed Date: 06 October 1999
64 years old

Resigned Directors

Secretary
GRAHAM, Lawrence Douglas
Resigned: 30 November 1995
Appointed Date: 01 July 1994

Secretary
RAPLEY, Malcolm Kenneth
Resigned: 30 June 1994

Director
RAPLEY, Malcolm Kenneth
Resigned: 30 June 1994
90 years old

Director
RUSS, Douglas John
Resigned: 30 May 2013
77 years old

BALDOCKS OF WIVELSFIELD LIMITED Events

09 May 2017
Unaudited abridged accounts made up to 31 December 2016
27 Feb 2017
Registration of charge 013017940012, created on 27 February 2017
20 Oct 2016
Satisfaction of charge 10 in full
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 60,008

...
... and 86 more events
03 Jun 1987
Return made up to 24/04/87; full list of members

27 Apr 1987
Accounts for a small company made up to 31 December 1986

09 Jun 1986
Accounts for a small company made up to 31 December 1985

09 Jun 1986
Return made up to 14/05/86; full list of members

09 Mar 1977
Certificate of incorporation

BALDOCKS OF WIVELSFIELD LIMITED Charges

27 February 2017
Charge code 0130 1794 0012
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
19 February 1996
Floating charge
Delivered: 20 February 1996
Status: Satisfied on 19 September 2012
Persons entitled: Rfs Limited
Description: All the motor vehicle stock at any time hereafter owned by…
19 February 1996
Floating charge
Delivered: 20 February 1996
Status: Satisfied on 20 October 2016
Persons entitled: Forthright Finance Limited
Description: Floating charge present and future stock of used motor…
23 September 1988
Single debenture
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1984
Debenture
Delivered: 13 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1982
Debenture
Delivered: 23 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
19 April 1982
Deed
Delivered: 21 April 1982
Status: Satisfied
Persons entitled: R.W.Baldock
Description: Fixed & floating charge undertaking and all property and…
9 September 1981
Aircraft mortgage
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: Air & General Finance LTD
Description: Piper pa-23-250 reg. Mark. G-b avw serial no. 27-4797.
15 June 1981
Aircraft mortgage
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Chartered Trust LTD
Description: Aircraft type: cossna 340A mark ii. Nationality - british…
21 April 1981
Aircraft mortgage
Delivered: 22 April 1981
Status: Satisfied
Persons entitled: Chartered Trust LTD
Description: Type of aircraft: piper azlec nationality:- british serial…
25 November 1980
Agreement
Delivered: 3 December 1980
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust LTD
Description: Model: PA31P navavo serial no: 31P-7300141 reg. Letters:…
20 December 1978
Floating charge
Delivered: 28 December 1978
Status: Satisfied on 4 March 2000
Persons entitled: Industrial Bank of Scotland LTD
Description: All stock in trade of motor vehicles both present & future…