Company NameBaldock Tyres Ltd
DirectorsArthur Allum and Catherine Bernadette Allum
Company StatusActive
Company Number04000402
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NameInsaf (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Arthur Allum
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Director NameMrs Catherine Bernadette Allum
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Secretary NameMrs Catherine Bernadette Allum
NationalityIrish
StatusCurrent
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered AddressUnit A3-A5 Suttons Business Park
136 New Road
Rainham
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

1 at £1Catherine Bernadette Allum
50.00%
Ordinary
1 at £1Mr Arthur Allum
50.00%
Ordinary

Financials

Year2014
Net Worth£78,291
Cash£52,562
Current Liabilities£58,152

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

11 October 2016Delivered on: 14 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
30 November 2017Change of details for Mrs Catherine Bernadette Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Catherine Bernadette Allum as a person with significant control on 30 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Registration of charge 040004020001, created on 11 October 2016 (26 pages)
14 October 2016Registration of charge 040004020001, created on 11 October 2016 (26 pages)
28 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
28 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 May 2014Secretary's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (1 page)
24 May 2014Director's details changed for Mr Arthur Allum on 24 May 2014 (2 pages)
24 May 2014Director's details changed for Mr Arthur Allum on 24 May 2014 (2 pages)
24 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
24 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
24 May 2014Director's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (2 pages)
24 May 2014Director's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (2 pages)
24 May 2014Secretary's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 July 2012Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page)
9 July 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 July 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 26 July 2010 (1 page)
26 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 July 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 26 July 2010 (1 page)
26 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 August 2009Director and secretary's change of particulars / catherine allum / 30/07/2009 (1 page)
12 August 2009Director and secretary's change of particulars / catherine allum / 30/07/2009 (1 page)
12 August 2009Return made up to 24/05/09; full list of members (4 pages)
12 August 2009Return made up to 24/05/09; full list of members (4 pages)
11 August 2009Director and secretary's change of particulars / kate allum / 30/07/2009 (1 page)
11 August 2009Appointment terminated secretary cds secretaries LIMITED (1 page)
11 August 2009Appointment terminated secretary cds secretaries LIMITED (1 page)
11 August 2009Director and secretary's change of particulars / kate allum / 30/07/2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from 88-90 camden road london NW1 9EA (1 page)
21 May 2009Registered office changed on 21/05/2009 from 88-90 camden road london NW1 9EA (1 page)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2008Return made up to 24/05/08; full list of members (7 pages)
10 June 2008Return made up to 24/05/08; full list of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 August 2007Return made up to 24/05/07; full list of members (7 pages)
8 August 2007Return made up to 24/05/07; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 August 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 24/05/05; full list of members (7 pages)
16 January 2006Return made up to 24/05/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 July 2004Return made up to 24/05/04; full list of members (7 pages)
21 July 2004Return made up to 24/05/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 December 2003Return made up to 24/05/03; full list of members (7 pages)
1 December 2003Return made up to 24/05/03; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
12 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
17 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
17 October 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
17 October 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
17 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
1 October 2001Company name changed insaf (uk) LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed insaf (uk) LIMITED\certificate issued on 01/10/01 (2 pages)
1 August 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Incorporation (16 pages)
24 May 2000Incorporation (16 pages)