BALCH HOLDINGS LTD

Register to unlock more data on OkredoRegister

BALCH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06678143

Incorporation date

20/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Saxon House, 27 Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon19/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14
dot icon12/10/2021
Registered office address changed from 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon31/08/2021
Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS England to 64-66 Springfield Road Chelmsford CM2 6JY on 2021-08-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon18/09/2020
Termination of appointment of Gerald Nicholas Searle as a director on 2020-06-30
dot icon18/09/2020
Termination of appointment of Frances Searle as a secretary on 2020-06-30
dot icon18/09/2020
Appointment of Mr Frank Charles Ladkin as a director on 2020-06-30
dot icon18/09/2020
Cessation of Gerald Nicholas Searle as a person with significant control on 2020-06-30
dot icon18/09/2020
Change of details for Mr Frank Charles Ladkin as a person with significant control on 2020-06-30
dot icon04/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr Gerald Nicholas Searle on 2017-04-03
dot icon06/04/2017
Registered office address changed from Bell House Bell Street Great Baddon Chelmsford Essex CM2 7JS to Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 2017-04-06
dot icon06/04/2017
Secretary's details changed for Mrs Frances Searle on 2017-04-03
dot icon08/11/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 2014-06-13
dot icon25/11/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Registered office address changed from Minerva Centre Roundbush Farm, Burnham Road Mundon Maldon Essex CM9 6NP on 2010-01-08
dot icon21/09/2009
Return made up to 20/08/09; full list of members
dot icon21/09/2009
Registered office changed on 21/09/2009 from the office roundbush farm burnham road mundon maldon essex CM9 6NP
dot icon05/03/2009
Secretary appointed mrs frances searle
dot icon05/03/2009
Director appointed mr gerald nicholas searle
dot icon27/10/2008
Ad 31/08/08\gbp si 50001@1=50001\gbp ic 1/50002\
dot icon27/10/2008
Nc inc already adjusted 31/08/08
dot icon27/10/2008
Resolutions
dot icon17/10/2008
Registered office changed on 17/10/2008 from round bush farm burnham rd mundon essex CM9 6NP
dot icon17/10/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon21/08/2008
Appointment terminated director form 10 directors fd LTD
dot icon20/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.00K
-
0.00
-
-
2022
0
50.00K
-
0.00
-
-
2022
0
50.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searle, Gerald Nicholas
Director
31/08/2008 - 30/06/2020
4
Ladkin, Frank Charles
Director
30/06/2020 - Present
28
Searle, Frances
Secretary
31/08/2008 - 30/06/2020
2
FORM 10 DIRECTORS FD LTD
Corporate Director
20/08/2008 - 21/08/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALCH HOLDINGS LTD

BALCH HOLDINGS LTD is an(a) Active company incorporated on 20/08/2008 with the registered office located at Saxon House, 27 Duke Street, Chelmsford CM1 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALCH HOLDINGS LTD?

toggle

BALCH HOLDINGS LTD is currently Active. It was registered on 20/08/2008 .

Where is BALCH HOLDINGS LTD located?

toggle

BALCH HOLDINGS LTD is registered at Saxon House, 27 Duke Street, Chelmsford CM1 1HT.

What does BALCH HOLDINGS LTD do?

toggle

BALCH HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BALCH HOLDINGS LTD?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-17 with no updates.