BALENS INSURANCE FINANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALENS INSURANCE FINANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508297

Incorporation date

19/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon31/03/2026
Termination of appointment of Charles Anthony Edward Burgess as a director on 2026-03-31
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/01/2026
Termination of appointment of Ryan Christopher Brown as a director on 2026-01-15
dot icon09/01/2026
Director's details changed for Mr William Charles Allen Bulleid on 2025-12-12
dot icon07/10/2025
Termination of appointment of Matthew Richard Schofield as a director on 2025-09-29
dot icon02/09/2025
Director's details changed for Mr William Charles Allen Bulleid on 2025-08-15
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/08/2025
Appointment of Jason Sheridan Mann as a director on 2025-08-06
dot icon15/07/2025
Termination of appointment of Paul Antony Gerada as a director on 2025-07-15
dot icon13/05/2025
Second filing for the appointment of Mr Michael Steven Hudson as a director
dot icon06/05/2025
Appointment of Mr Michael Steven Hudson as a director on 2025-04-07
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon30/01/2025
Appointment of Mr Ryan Christopher Brown as a director on 2025-01-29
dot icon22/11/2024
Director's details changed for Charles Anthony Edward Burgess on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr William Charles Allen Bulleid on 2024-11-21
dot icon21/11/2024
Director's details changed for Paul Antony Gerada on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Matthew Richard Schofield on 2024-11-21
dot icon21/11/2024
Director's details changed for Roy John Clark on 2024-11-21
dot icon21/11/2024
Director's details changed for Paul Antony Gerada on 2024-11-21
dot icon11/11/2024
Appointment of Mr William Charles Allen Bulleid as a director on 2024-11-09
dot icon22/10/2024
Termination of appointment of Timothy John Chadwick as a director on 2024-10-21
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/10/2024
Termination of appointment of Paul Mark Johnson as a director on 2024-09-30
dot icon18/09/2024
Appointment of Mr Matthew Richard Schofield as a director on 2024-09-18
dot icon13/09/2024
Termination of appointment of Joanne Payne as a director on 2024-09-13
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/07/2024
Change of share class name or designation
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Memorandum and Articles of Association
dot icon20/05/2024
Appointment of Roy John Clark as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of David James Winkett as a director on 2024-05-08
dot icon24/04/2024
Appointment of Paul Antony Gerada as a director on 2024-04-23
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon31/01/2024
Termination of appointment of Nicholas David Mountifield as a director on 2024-01-31
dot icon20/11/2023
Appointment of Mr Charles Anthony Edward Burgess as a director on 2023-11-13
dot icon20/11/2023
Termination of appointment of Brendan James Mcmanus as a director on 2023-11-20
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/08/2023
Termination of appointment of Joshua Michael Balen as a director on 2023-08-17
dot icon01/08/2023
Termination of appointment of David Edwin Balen as a director on 2023-08-01
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon01/06/2023
Termination of appointment of Joseph Lee Balen as a director on 2023-06-01
dot icon17/05/2023
Appointment of Mr Brendan James Mcmanus as a director on 2023-05-15
dot icon17/05/2023
Appointment of Mr Paul Mark Johnson as a director on 2023-05-15
dot icon17/05/2023
Appointment of Mr Timothy John Chadwick as a director on 2023-05-15
dot icon10/05/2023
Registered office address changed from Bridge House Portland Road Malvern Worcestershire WR14 2TA to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2023-05-10
dot icon21/03/2023
Appointment of Mrs Joanne Payne as a director on 2023-03-21
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon16/01/2023
Appointment of Mr David James Winkett as a director on 2023-01-16
dot icon25/10/2022
Termination of appointment of Patricia Joan Bernard as a secretary on 2022-10-11
dot icon25/10/2022
Appointment of Mr Nicholas David Mountifield as a director on 2022-10-10
dot icon25/10/2022
Notification of Pib Group Limited as a person with significant control on 2022-10-11
dot icon25/10/2022
Cessation of David Edwin Balen as a person with significant control on 2022-10-11
dot icon24/10/2022
Director's details changed for Mr David Edwin Balen on 2022-10-24
dot icon24/10/2022
Change of details for Mr David Edwin Balen as a person with significant control on 2022-10-24
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon12/01/2022
Termination of appointment of Patricia Joan Bernard as a director on 2021-12-31
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon28/02/2020
Director's details changed for Mr Joseph Lee Balen on 2020-02-20
dot icon28/02/2020
Director's details changed for Mr David Edwin Balen on 2020-02-20
dot icon28/02/2020
Secretary's details changed for Mrs Patricia Joan Bernard on 2020-02-20
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Register(s) moved to registered inspection location Hanover Court Queen Street Lichfield Staffordshire WS13 6QD
dot icon28/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon28/02/2018
Register inspection address has been changed to Hanover Court Queen Street Lichfield Staffordshire WS13 6QD
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/02/2016
Register inspection address has been changed from St Philips Point Temple Row Birmingham B2 5AF England to C/O Tompkinson Teal Hanover Court Queen Street Lichfield Staffordshire WS13 6QD
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Appointment of Mrs Patricia Joan Bernard as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Joshua Michael Balen as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Joseph Lee Balen as a director on 2015-07-08
dot icon24/06/2015
Director's details changed for Mr David Edwin Balen on 2015-06-01
dot icon06/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon06/03/2015
Register inspection address has been changed from Charterhouse Legge Street Birmingham B4 7EU England to St Philips Point Temple Row Birmingham B2 5AF
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Registered office address changed from 2 Nimrod House Sandys Road Malvern WR14 1JJ to Bridge House Portland Road Malvern Worcestershire WR14 2TA on 2014-07-30
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/02/2014
Register inspection address has been changed from C/O Morgan Waugh Haines 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/10/2010
Duplicate mortgage certificatecharge no:2
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/03/2010
Register inspection address has been changed
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 19/02/09; full list of members
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Location of register of members
dot icon18/12/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon12/08/2008
Resolutions
dot icon17/04/2008
Ad 19/02/08\gbp si 30@1=30\gbp ic 71/101\
dot icon17/04/2008
Ad 19/02/08\gbp si 70@1=70\gbp ic 1/71\
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon19/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£50,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
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
0
154.57K
-
0.00
50.53K
-
2021
0
154.57K
-
0.00
50.53K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

154.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
15/05/2023 - 20/11/2023
125
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
19/02/2008 - 19/02/2008
1498
INSTANT COMPANIES LIMITED
Corporate Director
19/02/2008 - 19/02/2008
812
Balen, David Edwin
Director
19/02/2008 - 01/08/2023
12
Johnson, Paul Mark
Director
15/05/2023 - 30/09/2024
42

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALENS INSURANCE FINANCE SERVICES LIMITED

BALENS INSURANCE FINANCE SERVICES LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALENS INSURANCE FINANCE SERVICES LIMITED?

toggle

BALENS INSURANCE FINANCE SERVICES LIMITED is currently Active. It was registered on 19/02/2008 .

Where is BALENS INSURANCE FINANCE SERVICES LIMITED located?

toggle

BALENS INSURANCE FINANCE SERVICES LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does BALENS INSURANCE FINANCE SERVICES LIMITED do?

toggle

BALENS INSURANCE FINANCE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BALENS INSURANCE FINANCE SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Charles Anthony Edward Burgess as a director on 2026-03-31.