BALE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BALE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041284

Incorporation date

26/07/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Princes Court, Royal Way, Loughborough LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Director's details changed for Mr Joseph James Hanly on 2025-08-18
dot icon06/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon06/12/2024
Appointment of Mr Warren Downey as a director on 2024-12-06
dot icon06/12/2024
Appointment of Mr Lee David Anderson as a director on 2024-12-06
dot icon06/12/2024
Appointment of Mr Joseph James Hanly as a director on 2024-12-06
dot icon22/10/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon16/09/2024
Resolutions
dot icon12/09/2024
Change of share class name or designation
dot icon12/09/2024
Particulars of variation of rights attached to shares
dot icon11/09/2024
Satisfaction of charge 040412840001 in full
dot icon17/06/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/10/2022
Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to 2 Princes Court Royal Way Loughborough LE11 5XR on 2022-10-24
dot icon24/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon08/09/2022
Resolutions
dot icon08/09/2022
Memorandum and Articles of Association
dot icon06/09/2022
Registration of charge 040412840001, created on 2022-09-02
dot icon18/03/2022
Appointment of Mr Stephen Anthony Boorman as a director on 2022-03-17
dot icon18/03/2022
Termination of appointment of Jeffrey Bale as a director on 2022-03-17
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Cessation of Jeffrey Bale as a person with significant control on 2022-03-01
dot icon03/03/2022
Notification of Anthony James Insurance Brokers Limited as a person with significant control on 2022-03-01
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-10-31
dot icon27/09/2021
Second filing of Confirmation Statement dated 2017-07-26
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-10-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/01/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-10-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-10-31
dot icon03/10/2017
Cancellation of shares. Statement of capital on 2017-07-17
dot icon15/09/2017
Termination of appointment of Clare Bale as a secretary on 2017-09-15
dot icon31/08/2017
Purchase of own shares.
dot icon31/07/2017
26/07/17 Statement of Capital gbp 140979
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon22/08/2012
Secretary's details changed for Claire Bale on 2012-08-22
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Claire Bale on 2010-07-08
dot icon08/07/2010
Director's details changed for Jeffrey Bale on 2010-07-08
dot icon08/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/08/2009
Return made up to 26/07/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/08/2008
Return made up to 26/07/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/09/2007
Return made up to 26/07/07; full list of members
dot icon11/03/2007
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon23/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/09/2006
Return made up to 26/07/06; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/08/2005
Return made up to 26/07/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/08/2004
Return made up to 26/07/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/09/2003
Return made up to 26/07/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/11/2002
Secretary resigned
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Return made up to 26/07/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Director resigned
dot icon26/04/2002
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon14/09/2001
Ad 29/09/00--------- £ si 998@1
dot icon24/08/2001
Return made up to 26/07/01; full list of members
dot icon25/07/2001
Particulars of contract relating to shares
dot icon25/07/2001
Ad 01/12/00--------- £ si 186972@1=186972 £ ic 1000/187972
dot icon09/07/2001
Ad 29/09/00--------- £ si 998@1=998 £ ic 2/1000
dot icon09/07/2001
Nc inc already adjusted 01/12/00
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon05/06/2001
Registered office changed on 05/06/01 from: newtons 21 regent street nottingham nottinghamshire NG1 5BS
dot icon06/11/2000
Certificate of change of name
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
New director appointed
dot icon26/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
7
994.85K
-
0.00
1.06M
-
2022
3
231.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
06/12/2024 - Present
72
Bale, Jeffrey
Director
25/07/2000 - 16/03/2022
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/07/2000 - 25/07/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/07/2000 - 25/07/2000
36021
Bale, Ian Laurence
Director
25/07/2000 - 30/04/2002
3

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 BALE INSURANCE BROKERS LIMITED

BALE INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at 2 Princes Court, Royal Way, Loughborough LE11 5XR. There are currently 4 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 BALE INSURANCE BROKERS LIMITED?

toggle

BALE INSURANCE BROKERS LIMITED is currently Active. It was registered on 26/07/2000 .

Where is BALE INSURANCE BROKERS LIMITED located?

toggle

BALE INSURANCE BROKERS LIMITED is registered at 2 Princes Court, Royal Way, Loughborough LE11 5XR.

What does BALE INSURANCE BROKERS LIMITED do?

toggle

BALE INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BALE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 04/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.