Background WavePink WaveYellow Wave

BALDRAND BAY HOLDINGS LIMITED (10781675)

BALDRAND BAY HOLDINGS LIMITED (10781675) is an active UK company. incorporated on 20 May 2017. with registered office in Shirley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BALDRAND BAY HOLDINGS LIMITED has been registered for 8 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
10781675
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
Friars Gate 1011 Stratford Road, Shirley, B90 4BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDRAND BAY HOLDINGS LIMITED

BALDRAND BAY HOLDINGS LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Shirley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BALDRAND BAY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10781675

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 14/11

Up to Date

4 months left

Last Filed

Made up to 14 November 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2023 - 14 November 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 14 August 2026
Period: 15 November 2024 - 14 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Baldrand House Bowerham Road Lancaster Lancashire LA1 3AJ United Kingdom
From: 20 May 2017To: 20 November 2024
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Nov 17
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROOKER, Laura Jane

Active
Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 14 Nov 2024

HERRING, Alice Elizabeth

Active
Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

CONNELL, Saskia Turner

Resigned
Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

HENDRICKSON, Julia

Resigned
Stratford Road, ShirleyB90 4BN
Born April 1974
Director
Appointed 14 Nov 2024
Resigned 31 Jan 2025

HOUSTON, Colin Richard

Resigned
Stratford Road, ShirleyB90 4BN
Born May 1976
Director
Appointed 20 May 2017
Resigned 14 Nov 2024

KYLE, Katie Jane

Resigned
Stratford Road, ShirleyB90 4BN
Born June 1978
Director
Appointed 20 May 2017
Resigned 14 Nov 2024

WALKER, David John

Resigned
Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
1011 Stratford Road, ShirleyB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2025

Katie Jane Kyle

Ceased
Stratford Road, ShirleyB90 4BN
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2017
Ceased 29 Jan 2025

Mr Colin Richard Houston

Ceased
Stratford Road, ShirleyB90 4BN
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2017
Ceased 29 Jan 2025
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Incorporation Company
20 May 2017
NEWINCIncorporation