BALE HOUSE CAD LIMITED

Register to unlock more data on OkredoRegister

BALE HOUSE CAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147124

Incorporation date

16/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Philips House, Drury Lane, St. Leonards-On-Sea, East Sussex TN38 9BACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon30/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Change of details for Gary Stuart Brookes as a person with significant control on 2021-04-01
dot icon22/07/2021
Termination of appointment of Nigel Renton Buller as a director on 2021-07-21
dot icon06/05/2021
Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2021-05-06
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon13/01/2020
Change of details for Gary Stuart Brookes as a person with significant control on 2019-10-01
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Registered office address changed from 104a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7EN United Kingdom on 2011-11-14
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Nigel Renton Buller on 2010-01-13
dot icon13/01/2010
Director's details changed for Gary Stuart Brookes on 2010-01-13
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 12/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 12/01/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from humphrey & co 8-9 the avenue eastbourne east sussex BN21 3YA
dot icon30/04/2008
Location of debenture register
dot icon30/04/2008
Location of register of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Ad 19/01/07--------- £ si 18@1=18 £ ic 2/20
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 12/01/07; full list of members
dot icon07/02/2006
Return made up to 12/01/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 12/01/05; full list of members
dot icon29/09/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 12/01/04; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon21/01/2002
Return made up to 12/01/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 12/01/01; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 12/01/00; full list of members
dot icon01/03/1999
Return made up to 12/01/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1998
Return made up to 12/01/98; no change of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 16/01/97; full list of members
dot icon15/02/1996
Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon05/02/1996
Accounting reference date notified as 31/03
dot icon16/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+0.05 % *

* during past year

Cash in Bank

£2,036.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.00
-
0.00
405.00
-
2022
2
400.00
-
0.00
2.04K
-
2023
2
23.00
-
0.00
2.04K
-
2023
2
23.00
-
0.00
2.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

23.00 £Descended-94.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04K £Ascended0.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
16/01/1996 - 16/01/1996
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
16/01/1996 - 16/01/1996
5554
Buller, Nigel Renton
Director
15/09/2004 - 21/07/2021
4
Gary Stuart Brookes
Director
16/01/1996 - Present
-
Brookes, Susan Denise
Secretary
16/01/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALE HOUSE CAD LIMITED

BALE HOUSE CAD LIMITED is an(a) Active company incorporated on 16/01/1996 with the registered office located at Philips House, Drury Lane, St. Leonards-On-Sea, East Sussex TN38 9BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALE HOUSE CAD LIMITED?

toggle

BALE HOUSE CAD LIMITED is currently Active. It was registered on 16/01/1996 .

Where is BALE HOUSE CAD LIMITED located?

toggle

BALE HOUSE CAD LIMITED is registered at Philips House, Drury Lane, St. Leonards-On-Sea, East Sussex TN38 9BA.

What does BALE HOUSE CAD LIMITED do?

toggle

BALE HOUSE CAD LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BALE HOUSE CAD LIMITED have?

toggle

BALE HOUSE CAD LIMITED had 2 employees in 2023.

What is the latest filing for BALE HOUSE CAD LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-11 with no updates.