BALBY METALLURGICAL LIMITED

Register to unlock more data on OkredoRegister

BALBY METALLURGICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591355

Incorporation date

13/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ct Stores, Garter Street, Sheffield S4 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/05/2025
Resolutions
dot icon06/05/2025
Cessation of Paul Anthony Rogers as a person with significant control on 2025-02-27
dot icon06/05/2025
Notification of Daniel Paul Rogers as a person with significant control on 2025-02-27
dot icon17/03/2025
Director's details changed for Mr Paul Anthony Rogers on 2024-08-02
dot icon14/03/2025
Director's details changed for Mr Paul Anthony Rogers on 2024-08-02
dot icon14/03/2025
Change of details for Mr Paul Anthony Rogers as a person with significant control on 2024-08-02
dot icon14/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon12/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon07/09/2023
Current accounting period extended from 2023-08-31 to 2024-02-28
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon03/11/2022
Termination of appointment of Neil Vickers as a secretary on 2022-10-28
dot icon03/11/2022
Appointment of Mr Daniel Paul Rogers as a secretary on 2022-10-28
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon26/10/2019
Resolutions
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Resolutions
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/03/2017
Resolutions
dot icon23/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/03/2014
Miscellaneous
dot icon18/03/2014
Miscellaneous
dot icon13/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-08-31
dot icon28/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon14/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-08-31
dot icon01/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/02/2011
Accounts for a small company made up to 2010-08-31
dot icon04/05/2010
Amended accounts made up to 2009-08-31
dot icon04/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Paul Anthony Rogers on 2010-02-22
dot icon14/01/2010
Accounts for a small company made up to 2009-08-31
dot icon20/03/2009
Accounts for a small company made up to 2008-08-31
dot icon19/03/2009
Return made up to 22/02/09; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2007-08-31
dot icon03/04/2008
Return made up to 22/02/08; full list of members
dot icon02/04/2008
Location of register of members
dot icon13/06/2007
Accounts for a small company made up to 2006-08-31
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon11/04/2006
Return made up to 22/02/06; full list of members
dot icon20/12/2005
Accounts for a small company made up to 2005-08-31
dot icon08/03/2005
Return made up to 22/02/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-08-31
dot icon29/03/2004
Return made up to 22/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-08-31
dot icon27/01/2004
Resolutions
dot icon27/01/2004
£ ic 16041/12082 31/12/03 £ sr 3959@1=3959
dot icon30/05/2003
Accounts for a small company made up to 2002-08-31
dot icon11/03/2003
Return made up to 22/02/03; full list of members
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon28/02/2002
Director resigned
dot icon31/01/2002
Accounts for a small company made up to 2001-08-31
dot icon06/03/2001
Accounts for a small company made up to 2000-08-31
dot icon19/02/2001
Return made up to 22/02/01; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-08-31
dot icon06/03/2000
Return made up to 22/02/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon06/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Return made up to 22/02/99; no change of members
dot icon23/02/1999
Particulars of mortgage/charge
dot icon02/06/1998
Accounts for a small company made up to 1997-08-31
dot icon08/04/1998
Return made up to 05/03/98; no change of members
dot icon11/04/1997
Return made up to 05/03/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-08-31
dot icon02/09/1996
New secretary appointed
dot icon02/09/1996
Secretary resigned;director resigned
dot icon05/08/1996
£ ic 20000/16041 01/07/96 £ sr 3959@1=3959
dot icon18/03/1996
Return made up to 05/03/96; no change of members
dot icon09/01/1996
Accounts for a small company made up to 1995-08-31
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon11/04/1995
Return made up to 13/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon20/10/1994
Auditor's resignation
dot icon14/04/1994
Ad 10/11/93--------- £ si 19998@1
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
£ nc 1000/20000 10/11/93
dot icon14/04/1994
Full accounts made up to 1993-08-31
dot icon14/04/1994
Return made up to 13/03/94; full list of members
dot icon28/11/1993
New director appointed
dot icon14/04/1993
Return made up to 13/03/93; full list of members
dot icon04/04/1993
New director appointed
dot icon13/01/1993
Full accounts made up to 1992-08-31
dot icon18/08/1992
Registered office changed on 18/08/92 from: c t stores garter street sheffield S4 7QX
dot icon18/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1992
Return made up to 13/03/92; full list of members
dot icon25/11/1991
Accounting reference date notified as 31/08
dot icon20/08/1991
Certificate of change of name
dot icon20/08/1991
Memorandum and Articles of Association
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Ad 13/08/91--------- £ si 1@1=1 £ ic 2/3
dot icon20/08/1991
Secretary resigned;new secretary appointed
dot icon20/08/1991
Director resigned;new director appointed
dot icon20/08/1991
Registered office changed on 20/08/91 from: 7 eton court west hallam derby derbyshire DE7 6NB
dot icon13/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon+127.52 % *

* during past year

Cash in Bank

£700,772.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.38M
-
0.00
308.01K
-
2022
18
1.56M
-
0.00
700.77K
-
2022
18
1.56M
-
0.00
700.77K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

1.56M £Ascended13.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

700.77K £Ascended127.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Julie
Secretary
13/08/1991 - 10/03/1992
-
Rogers, Daniel Paul
Secretary
28/10/2022 - Present
-
Rogers, Paul Anthony
Director
29/03/1993 - Present
2
Howe, Kenneth
Nominee Director
13/03/1991 - 13/08/1991
180
White, Paul Norman
Director
10/11/1993 - 03/02/2002
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BALBY METALLURGICAL LIMITED

BALBY METALLURGICAL LIMITED is an(a) Active company incorporated on 13/03/1991 with the registered office located at Ct Stores, Garter Street, Sheffield S4 7QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BALBY METALLURGICAL LIMITED?

toggle

BALBY METALLURGICAL LIMITED is currently Active. It was registered on 13/03/1991 .

Where is BALBY METALLURGICAL LIMITED located?

toggle

BALBY METALLURGICAL LIMITED is registered at Ct Stores, Garter Street, Sheffield S4 7QX.

What does BALBY METALLURGICAL LIMITED do?

toggle

BALBY METALLURGICAL LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does BALBY METALLURGICAL LIMITED have?

toggle

BALBY METALLURGICAL LIMITED had 18 employees in 2022.

What is the latest filing for BALBY METALLURGICAL LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with updates.