BALE-PAK LIMITED

Register to unlock more data on OkredoRegister

BALE-PAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296214

Incorporation date

01/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Shrine Barn, Sandling Road, Hythe CT21 4HECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon12/08/2025
Termination of appointment of Tammy Maines as a secretary on 2025-08-12
dot icon14/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/10/2024
Registered office address changed from Unit 13-14 Church Road Business Centre Sittingbourne Kent ME10 3RS to Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
All of the property or undertaking has been released from charge 1
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/08/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon21/06/2018
Director's details changed for James Mark Smith on 2018-06-20
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Termination of appointment of Christine Smith as a secretary on 2016-10-01
dot icon06/10/2016
Appointment of Mrs Tammy Maines as a secretary on 2016-10-01
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/07/2015
Registration of charge 042962140002, created on 2015-07-13 without deed
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/10/2014
Director's details changed for James Mark Smith on 2014-09-01
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon14/03/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon18/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Appointment of Mrs Christine Smith as a secretary
dot icon03/02/2011
Termination of appointment of Robert Wood as a secretary
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Resolutions
dot icon26/04/2010
Change of share class name or designation
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon26/04/2010
Resolutions
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon13/10/2009
Director's details changed for James Mark Smith on 2009-10-01
dot icon13/10/2009
Director's details changed for David Michael Smith on 2009-10-01
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Director appointed david michael smith
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Director resigned
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2004
Return made up to 01/10/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-12-31
dot icon09/10/2003
Return made up to 01/10/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-12-31
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
New secretary appointed
dot icon04/10/2002
Return made up to 01/10/02; full list of members
dot icon12/07/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Secretary resigned
dot icon01/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.11K
-
0.00
69.05K
-
2022
3
153.13K
-
0.00
35.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/10/2001 - 01/10/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/10/2001 - 01/10/2001
36021
Maines, Tammy
Secretary
01/10/2016 - 12/08/2025
-
Smith, David Michael
Director
06/04/2008 - Present
2
Smith, James Mark
Director
29/02/2008 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALE-PAK LIMITED

BALE-PAK LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at Unit 1, Shrine Barn, Sandling Road, Hythe CT21 4HE. 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 BALE-PAK LIMITED?

toggle

BALE-PAK LIMITED is currently Active. It was registered on 01/10/2001 .

Where is BALE-PAK LIMITED located?

toggle

BALE-PAK LIMITED is registered at Unit 1, Shrine Barn, Sandling Road, Hythe CT21 4HE.

What does BALE-PAK LIMITED do?

toggle

BALE-PAK LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BALE-PAK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-01 with no updates.