BALGORES BASILDON LIMITED

Register to unlock more data on OkredoRegister

BALGORES BASILDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925173

Incorporation date

08/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 High Street, Wickford, Essex SS12 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon10/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Registered office address changed from 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP to 10 High Street Wickford Essex SS12 9AZ on 2023-10-25
dot icon25/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Satisfaction of charge 1 in full
dot icon18/12/2020
Purchase of own shares.
dot icon22/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon07/11/2020
Cancellation of shares. Statement of capital on 2020-03-05
dot icon14/10/2020
Termination of appointment of James Gibbon as a director on 2019-12-20
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon14/10/2015
Director's details changed for James Gibbon on 2015-06-30
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon10/10/2014
Director's details changed for James Gibbon on 2014-06-04
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon19/10/2009
Director's details changed for James Gibbon on 2009-10-08
dot icon19/10/2009
Director's details changed for Paul Alfred Austin on 2009-10-08
dot icon19/10/2009
Director's details changed for Mr Martin Gibbon on 2009-10-08
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 08/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Director and secretary's change of particulars / martin gibbon / 30/04/2008
dot icon22/05/2008
Director appointed james gibbon
dot icon22/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Appointment terminated director brian mcgovern
dot icon21/05/2008
Certificate of change of name
dot icon11/10/2007
Return made up to 08/10/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/10/2006
Return made up to 08/10/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon08/06/2005
Certificate of change of name
dot icon02/11/2004
Return made up to 08/10/04; full list of members
dot icon05/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon07/02/2004
Ad 08/10/03-12/01/04 £ si 98@1=98 £ ic 2/100
dot icon19/12/2003
Registered office changed on 19/12/03 from: 1 bryant avenue gallows corner romford essex RM3 0AP
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
New director appointed
dot icon12/12/2003
Particulars of mortgage/charge
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-14.57 % *

* during past year

Cash in Bank

£154,264.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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
15
142.01K
-
0.00
180.58K
-
2022
15
124.17K
-
0.00
154.26K
-
2022
15
124.17K
-
0.00
154.26K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

124.17K £Descended-12.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.26K £Descended-14.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Paul Alfred
Director
01/11/2003 - Present
53
Gibbon, Martin
Director
01/11/2003 - Present
24
HCS SECRETARIAL LIMITED
Nominee Secretary
08/10/2003 - 09/10/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
08/10/2003 - 09/10/2003
15849
Gibbon, Martin
Secretary
23/06/2005 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BALGORES BASILDON LIMITED

BALGORES BASILDON LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at 10 High Street, Wickford, Essex SS12 9AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BALGORES BASILDON LIMITED?

toggle

BALGORES BASILDON LIMITED is currently Active. It was registered on 08/10/2003 .

Where is BALGORES BASILDON LIMITED located?

toggle

BALGORES BASILDON LIMITED is registered at 10 High Street, Wickford, Essex SS12 9AZ.

What does BALGORES BASILDON LIMITED do?

toggle

BALGORES BASILDON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BALGORES BASILDON LIMITED have?

toggle

BALGORES BASILDON LIMITED had 15 employees in 2022.

What is the latest filing for BALGORES BASILDON LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-08 with no updates.