BALGER LTD

Register to unlock more data on OkredoRegister

BALGER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09911525

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Durham Road, Chester Le Street, Tyne And Wear DH3 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon09/12/2025
Change of details for Miss Kathrin Gerrard as a person with significant control on 2025-11-24
dot icon09/12/2025
Change of details for Mr John Andrew Balke as a person with significant control on 2025-11-24
dot icon08/12/2025
Director's details changed for Mr John Andrew Balke on 2025-11-24
dot icon08/12/2025
Director's details changed for Miss Kathrin Gerrard on 2025-11-24
dot icon08/12/2025
Director's details changed for Mr John Andrew Balke on 2025-11-24
dot icon08/12/2025
Registered office address changed from 39 Heron Close Blyth Northumberland NE24 3QQ England to 58 Durham Road Chester Le Street Tyne and Wear DH3 2QJ on 2025-12-08
dot icon08/12/2025
Director's details changed for Miss Kathrin Gerrard on 2025-11-24
dot icon08/12/2025
Secretary's details changed for Mr John Andrew Balke on 2025-11-24
dot icon08/12/2025
Change of details for Mr John Andrew Balke as a person with significant control on 2025-11-24
dot icon08/12/2025
Change of details for Miss Kathrin Gerrard as a person with significant control on 2025-11-24
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon29/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon27/10/2021
Certificate of change of name
dot icon24/02/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/04/2020
Registered office address changed from 39 Heron Close Blyth Northumberland NE24 3QQ United Kingdom to 39 Heron Close Blyth Northumberland NE24 3QQ on 2020-04-14
dot icon09/04/2020
Change of details for Mr John Andrew Balke as a person with significant control on 2020-02-02
dot icon09/04/2020
Director's details changed for Miss Kathrin Gerrard on 2020-02-02
dot icon09/04/2020
Change of details for Miss Kathrin Gerrard as a person with significant control on 2020-02-02
dot icon09/04/2020
Director's details changed for Mr John Andrew Balke on 2020-02-02
dot icon06/04/2020
Registered office address changed from Stone House Bank Top Bedlington Northumberland NE22 5LN England to 39 Heron Close Blyth Northumberland NE24 3QQ on 2020-04-06
dot icon15/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon05/11/2019
Registered office address changed from Chez Nous Tyning Road Combe Down Bath BA2 5HB United Kingdom to Stone House Bank Top Bedlington Northumberland NE22 5LN on 2019-11-05
dot icon04/11/2019
Change of details for Miss Kathrin Ann Gerrard as a person with significant control on 2019-11-04
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon28/04/2018
Registered office address changed from 9a Amersham Road New Cross London SE14 6QQ England to Chez Nous Tyning Road Combe Down Bath BA2 5HB on 2018-04-28
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/10/2017
Appointment of Mr John Andrew Balke as a director on 2017-09-23
dot icon02/03/2017
Total exemption small company accounts made up to 2016-12-31
dot icon20/12/2016
Appointment of Mr John Andrew Balke as a secretary on 2016-12-07
dot icon10/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon30/09/2016
Registered office address changed from Stone House Bank Top Bedlington Northumberland NE22 5LN England to 9a Amersham Road New Cross London SE14 6QQ on 2016-09-30
dot icon10/12/2015
Incorporation
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
07/06/2026
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)
2021
2
4.03K
-
0.00
-
-
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
Miss Kathrin Gerrard
Director
10/12/2015 - Present
1
Balke, John Andrew
Secretary
07/12/2016 - Present
-
Mr John Andrew Balke
Director
23/09/2017 - Present
1

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+
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 BALGER LTD

BALGER LTD is an(a) Active company incorporated on 10/12/2015 with the registered office located at 58 Durham Road, Chester Le Street, Tyne And Wear DH3 2QJ. There are currently 3 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 BALGER LTD?

toggle

BALGER LTD is currently Active. It was registered on 10/12/2015 .

Where is BALGER LTD located?

toggle

BALGER LTD is registered at 58 Durham Road, Chester Le Street, Tyne And Wear DH3 2QJ.

What does BALGER LTD do?

toggle

BALGER LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALGER LTD?

toggle

The latest filing was on 09/12/2025: Change of details for Miss Kathrin Gerrard as a person with significant control on 2025-11-24.