Check the

BALDOCKS OF WIVELSFIELD LIMITED

Company
BALDOCKS OF WIVELSFIELD LIMITED (01301794)

BALDOCKS OF WIVELSFIELD

Phone: 01444 471 521
B⁺ rating

ABOUT BALDOCKS OF WIVELSFIELD LIMITED

to find us. Baldocks have over 45 years Renault experience and now in 2015 we are pleased to be appointed a Kia Authorised Repairer alongside Renault. Our Sales Department offer an exciting range of Nearly New cars and commercial vehicles as well as a range of Quality used vehicles and are open 7 days a week. Our Authorised Renault and Kia Service Centre is constantly updated with the latest equipment and our Technicians are all Factory Trained in order that your Renault or Kia will receive the very best attention. In addition to Renault and Kia, we Service and Repair many other makes of vehicles including BMW, Audi, Mercedes, VW, Ford, Vauxhall, Volvo and many more. We offer a very competitive "Fixed Price Servicing Scheme".

Our Parts Department delivery vans allow us to service a much larger area of custom. Please contact us to see if we can deliver to your area. We will always be pleased to take orders by e-mail or fax. We stock Renault and Kia Parts. We are a company dedicated to improving Customer Satisfaction and we pride ourselves in giving customers a unique experience through our commitment to quality and excellence.

Motor Ombudsman is the government-backed, self-regulatory body for the motor industry. Its voluntary membership of thousands of garages is committed to maintaining high standards throughout the new car sales process, administration of new car warranties and car service and repair. So, whether you're buying a new car or need a service or repair job carrying out, use our garage finder to look for businesses in your area that are committed to the Trading Standards Institute-approved codes of practice.

Welcome to Baldocks of Wivelsfield

experience and now in 2015 we are pleased to be appointed a

Baldocks’ mission is to exceed your every expectation. Our ethos is to deliver the ultimate client experience in a genuinely warm and welcoming atmosphere.

KEY FINANCES

Year
2015
Assets
£777.53k ▲ £22.83k (3.02 %)
Cash
£18.84k ▲ £15.84k (528.24 %)
Liabilities
£309.65k ▲ £36.91k (13.53 %)
Net Worth
£467.88k ▼ £-14.09k (-2.92 %)

REGISTRATION INFO

Company name
BALDOCKS OF WIVELSFIELD LIMITED
Company number
01301794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Mar 1977
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.baldocks4cars.co.uk
Phones
01444 471 521
01444 471 426
Registered Address
13 MILL HILL,
SHOREHAM BY SEA,
WEST SUSSEX,
BN43 5TG

ECONOMIC ACTIVITIES

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

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST 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

CHARGES

27 February 2017
Status
Outstanding
Delivered
27 February 2017
Persons entitled
Santander Consumer (UK) PLC
Description
Contains fixed charge…

19 February 1996
Status
Satisfied on 19 September 2012
Delivered
20 February 1996
Persons entitled
Rfs Limited
Description
All the motor vehicle stock at any time hereafter owned by…

19 February 1996
Status
Satisfied on 20 October 2016
Delivered
20 February 1996
Persons entitled
Forthright Finance Limited
Description
Floating charge present and future stock of used motor…

23 September 1988
Status
Outstanding
Delivered
3 October 1988
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 July 1984
Status
Satisfied
Delivered
13 July 1984
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 September 1982
Status
Satisfied
Delivered
23 September 1982
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

19 April 1982
Status
Satisfied
Delivered
21 April 1982
Persons entitled
R.W.Baldock
Description
Fixed & floating charge undertaking and all property and…

9 September 1981
Status
Satisfied
Delivered
18 September 1981
Persons entitled
Air & General Finance LTD
Description
Piper pa-23-250 reg. Mark. G-b avw serial no. 27-4797.

15 June 1981
Status
Satisfied
Delivered
16 June 1981
Persons entitled
Chartered Trust LTD
Description
Aircraft type: cossna 340A mark ii. Nationality - british…

21 April 1981
Status
Satisfied
Delivered
22 April 1981
Persons entitled
Chartered Trust LTD
Description
Type of aircraft: piper azlec nationality:- british serial…

25 November 1980
Status
Satisfied
Delivered
3 December 1980
Persons entitled
Lloyds & Scottish Trust LTD
Description
Model: PA31P navavo serial no: 31P-7300141 reg. Letters:…

20 December 1978
Status
Satisfied on 4 March 2000
Delivered
28 December 1978
Persons entitled
Industrial Bank of Scotland LTD
Description
All stock in trade of motor vehicles both present & future…

See Also


Last update 2018

BALDOCKS OF WIVELSFIELD LIMITED DIRECTORS

Karen Beverley Edie

  Acting
Appointed
01 December 1995
Role
Secretary
Address
13 Mill Hill, Shoreham By Sea, West Sussex, BN43 5TG
Name
EDIE, Karen Beverley

Andrew David Michael Edie

  Acting
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
13 Mill Hill, Shoreham By Sea, West Sussex, BN43 5TG
Country Of Residence
United Kingdom
Name
EDIE, Andrew David Michael

David John Lancaster

  Acting
Appointed
06 October 1999
Occupation
Motor Trade
Role
Director
Age
63
Nationality
British
Address
16 Finches Gardens, Lindfield, West Sussex, RH16 2PA
Country Of Residence
United Kingdom
Name
LANCASTER, David John

Lawrence Douglas Graham

  Resigned
Appointed
01 July 1994
Resigned
30 November 1995
Role
Secretary
Address
215 Winchmore Hill Road, London, N21 1QN
Name
GRAHAM, Lawrence Douglas

Malcolm Kenneth Rapley

  Resigned
Resigned
30 June 1994
Role
Secretary
Address
7 Rodmill Drive, Eastbourne, East Sussex, BN21 2SR
Name
RAPLEY, Malcolm Kenneth

Malcolm Kenneth Rapley

  Resigned
Resigned
30 June 1994
Occupation
Accountant
Role
Director
Age
90
Nationality
British
Address
7 Rodmill Drive, Eastbourne, East Sussex, BN21 2SR
Name
RAPLEY, Malcolm Kenneth

Douglas John Russ

  Resigned
Resigned
30 May 2013
Occupation
Vehicle Engineer
Role
Director
Age
76
Nationality
British
Address
Bucklands 59 Allington Road, Newick, Lewes, East Sussex, BN8 4NB
Country Of Residence
United Kingdom
Name
RUSS, Douglas John

REVIEWS


Check The Company
Very good according to the company’s financial health.