BALEAP

Register to unlock more data on OkredoRegister

BALEAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07330723

Incorporation date

29/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F1, Intec, Ffordd Y Parc, Parc Menai, Bangor LL57 4FGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2010)
dot icon23/09/2025
Appointment of Kathryn Redpath as a director on 2025-04-15
dot icon23/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon22/09/2025
Appointment of Helen Hickey as a director on 2025-04-15
dot icon22/09/2025
Director's details changed for Ania Ziomek on 2025-09-22
dot icon22/09/2025
Termination of appointment of Lia Luminita Blaj-Ward as a director on 2025-04-15
dot icon22/09/2025
Termination of appointment of Fiona Wallace as a director on 2025-04-15
dot icon22/09/2025
Director's details changed for Laura Connolly on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Andrew Hewitt on 2025-09-22
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/09/2024
Termination of appointment of Panagiota Tzanni as a director on 2024-06-24
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon10/09/2024
Director's details changed for Mr Conrad Heyns on 2024-08-30
dot icon18/06/2024
Appointment of Karin Whiteside as a director on 2024-04-19
dot icon04/06/2024
Appointment of Hannah Isis Jones as a director on 2024-04-19
dot icon04/06/2024
Appointment of Angelos Bakogiannis as a director on 2024-04-19
dot icon03/06/2024
Termination of appointment of Susan Rebecca Cowley-Haselden as a director on 2024-04-19
dot icon03/06/2024
Termination of appointment of Laetitia Monbec as a director on 2024-04-19
dot icon27/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon07/06/2023
Appointment of Bernice Bond as a director on 2023-04-21
dot icon07/06/2023
Appointment of Laura Connolly as a director on 2023-04-21
dot icon07/06/2023
Appointment of Panagiota Tzanni as a director on 2023-04-21
dot icon06/06/2023
Appointment of Mr Andrew Hewitt as a director on 2023-04-21
dot icon06/06/2023
Appointment of Joanne Elizabeth Raynor as a director on 2023-04-21
dot icon06/06/2023
Termination of appointment of Linnairs Paul Hendrie as a director on 2023-04-21
dot icon06/06/2023
Appointment of Ania Ziomek as a director on 2023-04-21
dot icon06/06/2023
Termination of appointment of Sarah Margaret Brewer as a director on 2023-04-21
dot icon06/06/2023
Termination of appointment of Anna Katarzyna Rolinska as a director on 2023-04-21
dot icon06/06/2023
Termination of appointment of Anna Murawska as a director on 2023-04-21
dot icon06/06/2023
Termination of appointment of Anneli Williams as a director on 2023-04-21
dot icon16/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/10/2022
Termination of appointment of Fiona Orel as a director on 2022-08-10
dot icon05/10/2022
Director's details changed for Mr Conrad Heyns on 2022-09-07
dot icon04/10/2022
Confirmation statement made on 2022-09-15 with updates
dot icon30/05/2022
Termination of appointment of Bella Ruth Reichard as a director on 2022-05-18
dot icon30/05/2022
Appointment of Dr Lia Luminita Blaj-Ward as a director on 2022-05-24
dot icon30/05/2022
Appointment of Mr Ben Brown as a director on 2022-05-18
dot icon30/05/2022
Director's details changed for Ms Anna Murawska on 2022-05-30
dot icon17/05/2022
Second filing for the appointment of Lisa Hanson as a director
dot icon03/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/03/2022
Director's details changed for Ms Fiona Orel on 2022-03-28
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon28/09/2021
Director's details changed for Ms Anna Murawska on 2021-09-27
dot icon28/09/2021
Director's details changed for Mr Linnairs Paul Hendrie on 2021-09-27
dot icon28/09/2021
Director's details changed for Ms Fiona Orel on 2021-09-27
dot icon28/09/2021
Director's details changed for Ms Lisa Hanson on 2021-09-27
dot icon27/09/2021
Director's details changed for Anneli Williams on 2021-09-27
dot icon27/09/2021
Director's details changed for Conrad Heyns on 2021-09-27
dot icon27/09/2021
Director's details changed for Ms Natasha Alyse Ingall on 2021-09-27
dot icon17/05/2021
Appointment of Ms Susan Rebecca Cowley-Haselden as a director on 2021-04-07
dot icon17/05/2021
Director's details changed for Ms Laetitia Monsec on 2021-05-17
dot icon11/05/2021
Appointment of Ms Fiona Wallace as a director on 2021-04-07
dot icon11/05/2021
Director's details changed for Ms Fiona Orel on 2021-05-10
dot icon11/05/2021
Appointment of Ms Fiona Orel as a director on 2021-04-07
dot icon11/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/05/2021
Director's details changed for Ms Laetitia Monsec on 2021-05-10
dot icon10/05/2021
Termination of appointment of John Slaght as a director on 2021-04-07
dot icon10/05/2021
Termination of appointment of Kerry Tavakoli as a director on 2021-04-07
dot icon10/05/2021
Termination of appointment of Steven Robert Herron as a director on 2021-04-07
dot icon10/05/2021
Appointment of Ms Laetitia Monsec as a director on 2021-04-07
dot icon29/09/2020
Director's details changed for Ms Anna Katerzyna Rolinska on 2020-09-28
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon14/07/2020
Appointment of Mr Linnairs Paul Hendrie as a director on 2020-06-15
dot icon13/07/2020
Appointment of Ms Natasha Alyse Ingall as a director on 2020-06-15
dot icon13/07/2020
Appointment of Ms Anna Murawska as a director on 2020-06-15
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/04/2020
Termination of appointment of Gary Riley-Jones as a director on 2020-04-03
dot icon09/04/2020
Appointment of Mr Steven Robert Herron as a director on 2020-04-03
dot icon09/04/2020
Appointment of Ms Anna Katerzyna Rolinska as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Maxine Leigh Gillway as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of John Wrigglesworth as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Lia Luminita Blaj-Ward as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Clare Margaret Poulson as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Jane Bottomley as a director on 2020-04-03
dot icon07/04/2020
Director's details changed for Ms Lisa Hanson on 2020-04-03
dot icon07/04/2020
Director's details changed for Ms Sarah Margaret Brewer on 2020-04-03
dot icon07/04/2020
Director's details changed for Dr Kerry Tavakoli on 2020-04-03
dot icon07/04/2020
Director's details changed for Mrs Bella Ruth Reichard on 2020-04-03
dot icon24/02/2020
Appointment of Ms Lisa Hanson as a director on 2020-02-01
dot icon30/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon30/09/2019
Termination of appointment of David Read as a director on 2019-03-25
dot icon30/09/2019
Termination of appointment of Olwyn Alexander as a director on 2019-03-25
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/01/2019
Director's details changed for Dr Bella Ruth Reichard on 2019-01-17
dot icon17/01/2019
Director's details changed for Ms Clare Poulson on 2019-01-17
dot icon11/01/2019
Director's details changed for Ms Clare Poulson on 2019-01-11
dot icon11/01/2019
Director's details changed for Dr Gary Riley-Jones on 2019-01-11
dot icon11/01/2019
Director's details changed for Professor John Slaght on 2019-01-11
dot icon11/01/2019
Director's details changed for Dr Bella Ruth Reichard on 2019-01-11
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon15/08/2018
Appointment of Conrad Heyns as a director on 2018-03-24
dot icon15/08/2018
Appointment of Anneli Williams as a director on 2018-03-24
dot icon15/08/2018
Appointment of Dr Kerry Tavakoli as a director on 2018-03-24
dot icon15/08/2018
Termination of appointment of Jenny Kemp as a director on 2018-03-24
dot icon05/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/10/2017
Appointment of Ms Jane Bottomley as a director on 2017-09-28
dot icon03/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon03/10/2017
Appointment of Mr David Read as a director on 2017-09-28
dot icon26/09/2017
Termination of appointment of Kerry Tavakoli as a director on 2017-09-26
dot icon26/09/2017
Termination of appointment of Diane Schmitt as a director on 2017-09-26
dot icon26/09/2017
Director's details changed for Mrs Maxime Leigh Gillway on 2017-09-26
dot icon26/09/2017
Termination of appointment of Susie Cowley-Haselden as a director on 2017-09-26
dot icon09/06/2017
Total exemption full accounts made up to 2016-07-31
dot icon02/12/2016
Registered office address changed from 10 Brockley Hall Road London SE4 1RH to Unit F1, Intec Ffordd Y Parc, Parc Menai Bangor LL57 4FG on 2016-12-02
dot icon26/10/2016
Director's details changed for Dr Gary Riley-Jones on 2016-10-20
dot icon30/09/2016
Appointment of Dr Gary Riley-Jones as a director on 2016-04-23
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/09/2016
Termination of appointment of Martin Barge as a director on 2016-04-23
dot icon20/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon15/09/2015
Annual return made up to 2015-09-15 no member list
dot icon08/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon06/05/2015
Appointment of Dr. Jenny Kemp as a director on 2015-04-18
dot icon05/05/2015
Appointment of Professor John Slaght as a director on 2015-04-18
dot icon05/05/2015
Appointment of Dr Bella Ruth Reichard as a director on 2015-04-18
dot icon01/05/2015
Termination of appointment of Christopher Sinclair as a director on 2015-04-18
dot icon01/05/2015
Termination of appointment of Garry Donaldson Maguire as a director on 2015-04-18
dot icon15/09/2014
Annual return made up to 2014-09-15 no member list
dot icon22/08/2014
Registered office address changed from Baleap 3 Elland Road Nunhead London SE15 3AD United Kingdom to 10 Brockley Hall Road London SE4 1RH on 2014-08-22
dot icon19/05/2014
Appointment of Dr. Susie Cowley-Haselden as a director
dot icon19/05/2014
Appointment of Ms Clare Poulson as a director
dot icon19/05/2014
Appointment of Dr. Kerry Tavakoli as a director
dot icon01/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/04/2014
Termination of appointment of a director
dot icon24/04/2014
Termination of appointment of Richard Hitchcock as a director
dot icon24/04/2014
Termination of appointment of Andrew Gillett as a director
dot icon24/04/2014
Termination of appointment of Edward De Chazal as a director
dot icon24/04/2014
Termination of appointment of Mary Anne Frances Ansell as a director
dot icon07/08/2013
Annual return made up to 2013-07-29 no member list
dot icon07/08/2013
Termination of appointment of Andrew Edward Seymour as a director
dot icon12/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-29 no member list
dot icon17/08/2012
Director's details changed for Mrs Maxine Leigh Gilbert on 2012-05-19
dot icon17/08/2012
Appointment of Mr Garry Donaldson Maguire as a director
dot icon01/08/2012
Appointment of Mrs Maxine Leigh Gilbert as a director
dot icon01/08/2012
Director's details changed for Mr Christopher Sinclair on 2012-05-19
dot icon01/08/2012
Appointment of Mr Christopher Sinclair as a director
dot icon19/06/2012
Appointment of Mr Martin Barge as a director
dot icon18/06/2012
Termination of appointment of Gail Veronica Langley as a director
dot icon10/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-29 no member list
dot icon23/08/2011
Termination of appointment of Julie Anne King as a director
dot icon23/05/2011
Appointment of Ms Sarah Margaret Brewer as a director
dot icon23/05/2011
Appointment of Mr Edward Martin De Chazal as a director
dot icon23/05/2011
Appointment of Mr John Wrigglesworth as a director
dot icon23/05/2011
Appointment of Ms Lia Luminita Blaj-Ward as a director
dot icon03/05/2011
Termination of appointment of Robert William Gilmour as a director
dot icon03/05/2011
Termination of appointment of Megan Sian Etherington as a director
dot icon03/05/2011
Termination of appointment of Melinda Karen Whong as a director
dot icon03/05/2011
Termination of appointment of Michael Jeffrey Hughes as a director
dot icon05/10/2010
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 2010-10-05
dot icon29/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Julie Anne
Director
29/07/2010 - 01/07/2011
-
Kemp, Jenny, Dr.
Director
18/04/2015 - 24/03/2018
-
Hughes, Michael Jeffrey
Director
29/07/2010 - 11/04/2011
-
Hitchcock, Richard
Director
29/07/2010 - 12/04/2014
-
Dr Steven Robert Herron
Director
03/04/2020 - 07/04/2021
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+
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 BALEAP

BALEAP is an(a) Active company incorporated on 29/07/2010 with the registered office located at Unit F1, Intec, Ffordd Y Parc, Parc Menai, Bangor LL57 4FG. There are currently 14 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 BALEAP?

toggle

BALEAP is currently Active. It was registered on 29/07/2010 .

Where is BALEAP located?

toggle

BALEAP is registered at Unit F1, Intec, Ffordd Y Parc, Parc Menai, Bangor LL57 4FG.

What does BALEAP do?

toggle

BALEAP operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BALEAP?

toggle

The latest filing was on 23/09/2025: Appointment of Kathryn Redpath as a director on 2025-04-15.