Background WavePink WaveYellow Wave

BALDERTON AVIATION HOLDINGS LIMITED (05556013)

BALDERTON AVIATION HOLDINGS LIMITED (05556013) is an active UK company. incorporated on 7 September 2005. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BALDERTON AVIATION HOLDINGS LIMITED has been registered for 20 years. Current directors include DE JONGH, Frederik Christoffel, NENDICK, Jonathan Nicholas, WILLIAMS, Robert Bradley, Mr..

Company Number
05556013
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Terminal 1 Percival Way, Luton, LU2 9PA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE JONGH, Frederik Christoffel, NENDICK, Jonathan Nicholas, WILLIAMS, Robert Bradley, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDERTON AVIATION HOLDINGS LIMITED

BALDERTON AVIATION HOLDINGS LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BALDERTON AVIATION HOLDINGS LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05556013

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

TRUSHELFCO (NO.3178) LIMITED
From: 7 September 2005To: 4 November 2005
Contact
Address

Terminal 1 Percival Way London Luton Airport Luton, LU2 9PA,

Previous Addresses

Terminal 2 Percival Way London Luton Airport Luton England LU2 9PA England
From: 25 May 2022To: 15 June 2022
3rd Floor 105 Wigmore Street London W1U 1QY
From: 26 June 2012To: 25 May 2022
, 7Th Floor, 20 Balderton Street, London, W1K 6TL
From: 7 September 2005To: 26 June 2012
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 10
Director Joined
May 10
Capital Update
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Dec 13
Funding Round
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jul 22
Loan Secured
May 23
Funding Round
Dec 23
Capital Update
Dec 23
Funding Round
Dec 23
Capital Update
Jan 24
Loan Secured
Jan 24
New Owner
May 24
Loan Secured
Jul 24
Owner Exit
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
20
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GARTON, Maria Luina, Mrs.

Active
Percival Way, LutonLU2 9PA
Secretary
Appointed 10 Oct 2022

DE JONGH, Frederik Christoffel

Active
Percival Way, LutonLU2 9PA
Born September 1976
Director
Appointed 25 Apr 2022

NENDICK, Jonathan Nicholas

Active
Percival Way, LutonLU2 9PA
Born December 1980
Director
Appointed 31 Oct 2025

WILLIAMS, Robert Bradley, Mr.

Active
Percival Way, LutonLU2 9PA
Born February 1970
Director
Appointed 31 Oct 2025

DOLOR, Lucille

Resigned
19b Hollybush Hill, LondonE11 1PP
Secretary
Appointed 04 Nov 2005
Resigned 16 Aug 2006

SHAW, Sarah Margaret

Resigned
26 Hamilton Road, LondonW5 2EH
Secretary
Appointed 16 Aug 2006
Resigned 13 Aug 2008

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 07 Sept 2005
Resigned 04 Nov 2005

BLIZZARD, David John Mark

Resigned
Floor, LondonW1U 1QY
Born September 1972
Director
Appointed 31 Jan 2013
Resigned 30 Sept 2021

BOOTH, Robin

Resigned
Tykes, CaddingtonLU1 4EL
Born February 1967
Director
Appointed 04 Nov 2005
Resigned 31 Aug 2006

BRISTLIN, Anthony John

Resigned
105 Wigmore Street, LondonW1U 1QY
Born March 1956
Director
Appointed 27 Apr 2010
Resigned 04 Sept 2013

CHAPLIN, Robert Alexander

Resigned
57 Newlands Road, Woodford GreenIG8 0RS
Born October 1973
Director
Appointed 21 Oct 2005
Resigned 04 Nov 2005

CHASE, Jennifer Marianne Alison

Resigned
105 Wigmore Street, LondonW1U 1QY
Born March 1978
Director
Appointed 06 Apr 2018
Resigned 25 Apr 2022

GILL, Matthew Clement Hugh

Resigned
Floor, LondonW1U 1QY
Born December 1971
Director
Appointed 04 Sept 2013
Resigned 30 Apr 2015

HARPER, John Michael

Resigned
Barley End Stocks Road, TringHP23 5RZ
Born January 1945
Director
Appointed 27 Feb 2006
Resigned 08 Aug 2007

HOAD, Mark

Resigned
Cherry House, WindleshamGU20 6DT
Born June 1970
Director
Appointed 28 Jul 2008
Resigned 30 Jun 2014

MCGLONE, Roy Vickers

Resigned
Walnut Cottage, Henley-On-ThamesRG9 4DP
Born August 1953
Director
Appointed 04 Nov 2005
Resigned 27 Feb 2006

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 07 Sept 2005
Resigned 21 Oct 2005

POWELL, Michael Andrew

Resigned
Wigmore Street, LondonW1U 1QY
Born November 1967
Director
Appointed 01 Jul 2014
Resigned 01 Jun 2016

PRYCE, Simon Charles Conrad

Resigned
Hackers House, Nr Chipping NortonOX7 6NW
Born December 1961
Director
Appointed 08 Aug 2007
Resigned 30 Jun 2017

RANDELL, Charles David

Resigned
SE21
Born June 1958
Director
Appointed 21 Oct 2005
Resigned 04 Nov 2005

ROBSON, James Richard Watson

Resigned
105 Wigmore Street, LondonW1U 1QY
Born April 1982
Director
Appointed 01 Jun 2016
Resigned 05 Oct 2018

SIMM, Iain David Cameron

Resigned
Floor, LondonW1U 1QY
Born May 1967
Director
Appointed 28 Jul 2008
Resigned 31 May 2016

SMITH, John Angus

Resigned
Percival Way, LutonLU2 9PA
Born July 1963
Director
Appointed 30 Sept 2021
Resigned 31 Oct 2025

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 07 Sept 2005
Resigned 21 Oct 2005

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Born March 1965
Director
Appointed 13 Aug 2008
Resigned 31 Jan 2013

WOOD, Andrew Richard

Resigned
Lane End, LyndhurstSO43 7FD
Born June 1951
Director
Appointed 04 Nov 2005
Resigned 27 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr. William Henry Gates Iii

Ceased
Percival Way, LutonLU2 9PA
Born October 1955

Nature of Control

Significant influence or control as firm
Notified 01 Jun 2021
Ceased 01 Jun 2021
Percival Way, LutonLU2 9PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 January 2024
SH19Statement of Capital
Resolution
9 January 2024
RESOLUTIONSResolutions
Resolution
9 January 2024
RESOLUTIONSResolutions
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 December 2023
SH19Statement of Capital
Legacy
14 December 2023
SH20SH20
Resolution
14 December 2023
RESOLUTIONSResolutions
Legacy
14 December 2023
CAP-SSCAP-SS
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 December 2015
RP04RP04
Second Filing Of Form With Form Type
22 December 2015
RP04RP04
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
17 August 2012
RP04RP04
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Legacy
3 August 2012
SH20SH20
Legacy
3 August 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
3 August 2012
SH19Statement of Capital
Resolution
3 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Miscellaneous
29 August 2008
MISCMISC
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288cChange of Particulars
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
225Change of Accounting Reference Date
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
122122
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
2 February 2006
CERT15CERT15
Legacy
2 February 2006
OC138OC138
Statement Of Affairs
30 January 2006
SASA
Legacy
30 January 2006
88(2)R88(2)R
Legacy
19 December 2005
88(2)R88(2)R
Legacy
25 November 2005
123Notice of Increase in Nominal Capital
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
225Change of Accounting Reference Date
Memorandum Articles
15 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Incorporation Company
7 September 2005
NEWINCIncorporation