BALCHEM LIMITED

Register to unlock more data on OkredoRegister

BALCHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06361250

Incorporation date

05/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elthorne Gate, 64 High Street, Pinner HA5 5QACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon10/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon04/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon29/11/2024
Confirmation statement made on 2024-10-02 with updates
dot icon29/11/2024
Change of details for Medipharm Pro Limited as a person with significant control on 2024-10-02
dot icon04/10/2024
Satisfaction of charge 1 in full
dot icon04/10/2024
Satisfaction of charge 063612500003 in full
dot icon04/10/2024
Termination of appointment of Narinder Kaur Johal as a secretary on 2024-10-02
dot icon04/10/2024
Termination of appointment of Inderpreet Singh Johal as a director on 2024-10-02
dot icon04/10/2024
Termination of appointment of Narinder Kaur Johal as a director on 2024-10-02
dot icon04/10/2024
Cessation of Inderpreet Singh Johal as a person with significant control on 2024-10-02
dot icon04/10/2024
Cessation of Narinder Kaur Johal as a person with significant control on 2024-10-02
dot icon04/10/2024
Notification of Medipharm Pro Limited as a person with significant control on 2024-10-02
dot icon04/10/2024
Registered office address changed from 48 Guildford Road Lightwater Surrey GU18 5SD to Elthorne Gate 64 High Street Pinner HA5 5QA on 2024-10-04
dot icon04/10/2024
Appointment of Mr Rahul Jayen Dodhia as a director on 2024-10-02
dot icon04/10/2024
Appointment of Mr Shreedhar Kalpeshibhai Patel as a director on 2024-10-02
dot icon03/10/2024
Registration of charge 063612500004, created on 2024-10-02
dot icon03/10/2024
Registration of charge 063612500005, created on 2024-10-02
dot icon03/10/2024
Registration of charge 063612500006, created on 2024-10-02
dot icon25/09/2024
Second filing of Confirmation Statement dated 2024-09-05
dot icon23/09/2024
Notification of Narinder Kaur Johal as a person with significant control on 2024-06-12
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon08/08/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon01/07/2024
Memorandum and Articles of Association
dot icon27/06/2024
Particulars of variation of rights attached to shares
dot icon26/06/2024
Resolutions
dot icon26/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/12/2023
Change of details for Inderpreet Singh Johal as a person with significant control on 2023-12-28
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-09-30
dot icon23/03/2022
Appointment of Mrs Narinder Kaur Johal as a director on 2022-03-23
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon13/08/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Registration of charge 063612500003, created on 2018-11-30
dot icon14/11/2018
Director's details changed for Inderpreet Singh Johal on 2016-07-01
dot icon14/11/2018
Secretary's details changed for Narinder Kaur Johal on 2016-07-01
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
05/09/16 Statement of Capital gbp 2
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon24/06/2010
Resolutions
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2010
Registered office address changed from , 1st Floor 10 College Road, Harrow, Middlesex, HA1 1BE on 2010-02-15
dot icon09/09/2009
Return made up to 05/09/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/12/2008
Return made up to 05/09/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from, 2 watling gate, 297/303 edgware road, london, NW9 6NB
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
Director resigned
dot icon05/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
178.38K
-
0.00
-
-
2022
16
251.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inderpreet Singh Johal
Director
05/09/2007 - 02/10/2024
2
Bhardwaj, Ashok
Secretary
04/09/2007 - 04/09/2007
1237
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
04/09/2007 - 04/09/2007
2636
Mrs Narinder Kaur Johal
Director
23/03/2022 - 02/10/2024
1
Johal, Narinder Kaur
Secretary
05/09/2007 - 02/10/2024
1

Persons with Significant Control

5
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 BALCHEM LIMITED

BALCHEM LIMITED is an(a) Active company incorporated on 05/09/2007 with the registered office located at Elthorne Gate, 64 High Street, Pinner HA5 5QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALCHEM LIMITED?

toggle

BALCHEM LIMITED is currently Active. It was registered on 05/09/2007 .

Where is BALCHEM LIMITED located?

toggle

BALCHEM LIMITED is registered at Elthorne Gate, 64 High Street, Pinner HA5 5QA.

What does BALCHEM LIMITED do?

toggle

BALCHEM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BALCHEM LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-09-30.