BALFORM LIMITED

Register to unlock more data on OkredoRegister

BALFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385214

Incorporation date

22/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites B & D, Burnham Yard, Beaconsfield, Buckinghamshire HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1978)
dot icon09/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/04/2025
Director's details changed for Mr Thomas Alexander Lovelock on 2025-01-01
dot icon24/04/2025
Director's details changed for Mr Thomas Alexander Lovelock on 2025-01-01
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon06/05/2024
Change of details for Balform Holdings Limited as a person with significant control on 2023-04-26
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Mr Thomas Alexander Lovelock as a director on 2023-06-19
dot icon31/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon31/05/2023
Termination of appointment of Mark Robert Young as a director on 2023-05-31
dot icon18/05/2023
Satisfaction of charge 013852140006 in full
dot icon26/04/2023
Registered office address changed from Building 75 Soho Mills, Unit 28 Wooburn Green Bucks HP10 0PF to Suites B & D Burnham Yard Beaconsfield Buckinghamshire HP9 2JH on 2023-04-26
dot icon12/04/2023
Registration of charge 013852140008, created on 2023-04-12
dot icon06/04/2023
Satisfaction of charge 3 in full
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon07/05/2020
Cessation of Anne Patricia Lovelock as a person with significant control on 2020-05-01
dot icon07/05/2020
Cessation of Brian Alexander Lovelock as a person with significant control on 2020-05-01
dot icon07/05/2020
Notification of Balform Holdings Limited as a person with significant control on 2020-05-01
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Registration of charge 013852140007, created on 2019-05-02
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of Steven Peter Butler as a director on 2017-07-14
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/04/2017
Satisfaction of charge 5 in full
dot icon17/03/2017
Satisfaction of charge 4 in full
dot icon17/03/2017
Satisfaction of charge 2 in full
dot icon24/02/2017
Registration of charge 013852140006, created on 2017-02-23
dot icon13/05/2016
Director's details changed for Mr Mark Robert Young on 2016-05-11
dot icon12/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon11/05/2016
Director's details changed for Brian Alexander Lovelock on 2016-05-11
dot icon11/05/2016
Director's details changed for Anne Patricia Lovelock on 2016-05-11
dot icon11/05/2016
Director's details changed for Steven Peter Butler on 2016-05-11
dot icon11/05/2016
Secretary's details changed for Brian Alexander Lovelock on 2016-05-11
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon03/06/2014
Appointment of Mr Mark Robert Young as a director
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Change of share class name or designation
dot icon28/01/2014
Resolutions
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon17/01/2013
Change of share class name or designation
dot icon17/01/2013
Change of share class name or designation
dot icon17/01/2013
Statement of company's objects
dot icon17/01/2013
Statement of company's objects
dot icon17/01/2013
Resolutions
dot icon17/01/2013
Resolutions
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon24/07/2010
Director's details changed for Anne Patricia Lovelock on 2010-05-06
dot icon24/07/2010
Director's details changed for Steven Peter Butler on 2010-05-06
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/08/2009
Return made up to 06/05/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 06/05/08; full list of members
dot icon26/06/2007
Return made up to 06/05/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon31/08/2006
Return made up to 06/05/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/07/2005
Certificate of change of name
dot icon31/05/2005
Return made up to 06/05/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon30/06/2004
Return made up to 06/05/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-08-31
dot icon13/05/2003
Return made up to 06/05/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-08-31
dot icon30/04/2002
Return made up to 06/05/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-08-31
dot icon04/09/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Full accounts made up to 2000-08-31
dot icon30/05/2001
Return made up to 06/05/01; full list of members
dot icon19/06/2000
Return made up to 06/05/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-08-31
dot icon26/05/1999
Return made up to 06/05/99; no change of members
dot icon04/12/1998
New director appointed
dot icon04/12/1998
Full accounts made up to 1998-08-31
dot icon12/05/1998
Return made up to 06/05/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-08-31
dot icon15/05/1997
Return made up to 14/05/97; full list of members
dot icon12/03/1997
Full accounts made up to 1996-08-31
dot icon21/05/1996
Return made up to 14/05/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-08-31
dot icon01/06/1995
Return made up to 01/06/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Secretary's particulars changed;director's particulars changed
dot icon23/05/1994
Return made up to 01/06/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-08-31
dot icon06/06/1993
Return made up to 01/06/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-08-31
dot icon11/06/1992
Return made up to 01/06/92; no change of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon25/02/1992
Full accounts made up to 1991-08-31
dot icon14/02/1992
Registered office changed on 14/02/92 from: unit 75 soho mill wooburn green bucks HP10 0PF
dot icon24/07/1991
Return made up to 19/06/91; full list of members
dot icon28/06/1991
Full accounts made up to 1990-08-31
dot icon22/01/1991
Director resigned
dot icon29/06/1990
Full accounts made up to 1989-08-31
dot icon29/06/1990
Return made up to 31/12/89; no change of members
dot icon29/06/1990
Return made up to 19/06/90; no change of members
dot icon25/04/1989
Full accounts made up to 1988-08-31
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1989
Registered office changed on 14/03/89 from: unit 49 soho mills woodburn green bourne end bucks
dot icon05/08/1988
Particulars of mortgage/charge
dot icon07/03/1988
Full accounts made up to 1987-08-31
dot icon03/02/1988
Return made up to 07/12/87; full list of members
dot icon19/01/1987
Full accounts made up to 1986-08-31
dot icon19/01/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Full accounts made up to 1985-08-31
dot icon22/08/1978
Miscellaneous
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Steven Peter
Director
01/09/1998 - 14/07/2017
-
Young, Mark Robert
Director
01/06/2014 - 31/05/2023
-
Lovelock, Thomas Alexander
Director
19/06/2023 - Present
2

Persons with Significant Control

3
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 BALFORM LIMITED

BALFORM LIMITED is an(a) Active company incorporated on 22/08/1978 with the registered office located at Suites B & D, Burnham Yard, Beaconsfield, Buckinghamshire HP9 2JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFORM LIMITED?

toggle

BALFORM LIMITED is currently Active. It was registered on 22/08/1978 .

Where is BALFORM LIMITED located?

toggle

BALFORM LIMITED is registered at Suites B & D, Burnham Yard, Beaconsfield, Buckinghamshire HP9 2JH.

What does BALFORM LIMITED do?

toggle

BALFORM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BALFORM LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2024-12-31.