BALENS LIMITED

Register to unlock more data on OkredoRegister

BALENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04931050

Incorporation date

14/10/2003

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 14/10/2003)
dot icon31/03/2026
Termination of appointment of Charles Anthony Edward Burgess as a director on 2026-03-31
dot icon22/01/2026
Confirmation statement made on 2026-01-22 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts 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 icon30/01/2025
Appointment of Mr Ryan Christopher Brown as a director on 2025-01-29
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
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 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 icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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
Resolutions
dot icon26/07/2024
Memorandum and Articles of Association
dot icon26/07/2024
Change of share class name or designation
dot icon26/07/2024
Resolutions
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 icon08/03/2024
Satisfaction of charge 049310500003 in full
dot icon31/01/2024
Termination of appointment of Nicholas David Mountifield as a director on 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
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 icon19/05/2023
Termination of appointment of Joseph Lee Balen as a director on 2023-05-18
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 icon16/01/2023
Appointment of Mr David James Winkett as a director on 2023-01-16
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon25/10/2022
Termination of appointment of Patricia Joan Bernard as a secretary on 2022-10-11
dot icon25/10/2022
Termination of appointment of Diane Elizabeth Balen as a director 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 2022-10-14
dot icon24/10/2022
Change of details for Mr David Edwin Balen as a person with significant control on 2022-10-14
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Termination of appointment of Patricia Joan Bernard as a director on 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
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 icon24/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Register inspection address has been changed from C/O Baker Tilly St Philips Point Temple Row Birmingham B2 5AF England to C/O Tomkinson Teal Hanover Court Queen Street Lichfield Staffordshire WS13 6QD
dot icon27/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon27/10/2015
Register(s) moved to registered office address Bridge House Portland Road Malvern Worcestershire WR14 2TA
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Mrs Diane Elizabeth 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 icon10/03/2015
Satisfaction of charge 1 in full
dot icon10/03/2015
Satisfaction of charge 2 in full
dot icon27/01/2015
Appointment of Mr Joshua Michael Balen as a director on 2015-01-01
dot icon07/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/11/2014
Register inspection address has been changed from C/O Morgan Waugh Haines Llp 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom to C/O Baker Tilly St Philips Point Temple Row Birmingham B2 5AF
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Appointment of Mrs Patricia Joan Bernard as a director on 2014-08-01
dot icon30/07/2014
Registered office address changed from 2 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ to Bridge House Portland Road Malvern Worcestershire WR14 2TA on 2014-07-30
dot icon17/06/2014
Registration of charge 049310500003
dot icon17/04/2014
Auditor's resignation
dot icon07/01/2014
Change of share class name or designation
dot icon07/01/2014
Resolutions
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Appointment of Mr Joseph Lee Balen as a director
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon18/10/2010
Register inspection address has been changed from C/O Waugh Haines Rigby 8 Barton Street Tewkesbury Gloucestershire GL20 5PP United Kingdom
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Director's details changed for David Edwin Balen on 2009-10-16
dot icon16/10/2009
Register inspection address has been changed
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 14/10/07; no change of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 14/10/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2005
Return made up to 14/10/05; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 14/10/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Ad 14/10/03--------- £ si 109@1=109 £ ic 1/110
dot icon27/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon30/12/2003
Particulars of mortgage/charge
dot icon29/10/2003
New director appointed
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New secretary appointed
dot icon14/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

70
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,263,233.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
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
70
1.84M
-
0.00
1.26M
-
2021
70
1.84M
-
0.00
1.26M
-

Employees

2021

Employees

70 Ascended- *

Net Assets(GBP)

1.84M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
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
Nominee Secretary
14/10/2003 - 14/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/10/2003 - 14/10/2003
43699
Balen, David Edwin
Director
14/10/2003 - 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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BALENS LIMITED

BALENS LIMITED is an(a) Active company incorporated on 14/10/2003 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 70 according to last financial statements.

Frequently Asked Questions

What is the current status of BALENS LIMITED?

toggle

BALENS LIMITED is currently Active. It was registered on 14/10/2003 .

Where is BALENS LIMITED located?

toggle

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

What does BALENS LIMITED do?

toggle

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

How many employees does BALENS LIMITED have?

toggle

BALENS LIMITED had 70 employees in 2021.

What is the latest filing for BALENS 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.