BALIMARK LIMITED

Register to unlock more data on OkredoRegister

BALIMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335254

Incorporation date

18/03/1997

Size

Small

Contacts

Registered address

Registered address

Ruardean Works, Varnister Road, Drybrook, Gloucestershire GL17 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/06/2025
Satisfaction of charge 033352540007 in full
dot icon11/04/2025
Satisfaction of charge 033352540009 in full
dot icon11/04/2025
Satisfaction of charge 3 in full
dot icon11/04/2025
Satisfaction of charge 2 in full
dot icon11/04/2025
Satisfaction of charge 033352540006 in full
dot icon11/04/2025
Satisfaction of charge 1 in full
dot icon02/04/2025
Termination of appointment of Peter Wharton as a director on 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon11/02/2025
Director's details changed for Mrs Jennifer Mary Freeman on 2025-02-11
dot icon11/02/2025
Director's details changed for Luke Francis Freeman on 2025-02-11
dot icon11/02/2025
Director's details changed for Luke Francis Freeman on 2025-02-11
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/09/2022
Registration of charge 033352540012, created on 2022-09-02
dot icon07/09/2022
Registration of charge 033352540013, created on 2022-09-02
dot icon22/08/2022
Satisfaction of charge 033352540004 in full
dot icon04/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon10/02/2021
Satisfaction of charge 033352540011 in full
dot icon18/11/2020
Appointment of Mr Simon David Mantell as a director on 2020-10-12
dot icon18/11/2020
Termination of appointment of Steven King as a director on 2020-10-31
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon22/02/2019
Registered office address changed from Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 2019-02-22
dot icon21/02/2019
Registered office address changed from Ruardean Works Varnister Road Ruardean Nr Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 2019-02-21
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/11/2018
Satisfaction of charge 033352540010 in full
dot icon10/09/2018
Termination of appointment of Rebecca Bennett as a director on 2018-09-01
dot icon10/09/2018
Appointment of Mr Mervyn Francis Freeman as a director on 2018-09-01
dot icon10/09/2018
Appointment of Mr Steven King as a director on 2018-09-01
dot icon24/07/2018
Registration of charge 033352540011, created on 2018-07-20
dot icon14/06/2018
Auditor's resignation
dot icon11/06/2018
Registration of charge 033352540010, created on 2018-06-05
dot icon06/04/2018
Satisfaction of charge 033352540008 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon06/10/2017
Accounts for a small company made up to 2017-03-31
dot icon16/06/2017
Registered office address changed from Kings Buildings Lydney Gloucestershire GL15 5HE to Ruardean Works Varnister Road Ruardean Nr Drybrook Gloucestershire GL17 9BH on 2017-06-16
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon11/03/2017
Satisfaction of charge 033352540005 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Registration of charge 033352540009, created on 2016-05-03
dot icon23/04/2016
Registration of charge 033352540008, created on 2016-04-07
dot icon15/04/2016
Appointment of Mrs Rebecca Bennett as a director on 2016-04-06
dot icon15/04/2016
Registration of charge 033352540007, created on 2016-04-14
dot icon08/04/2016
Termination of appointment of Rebecca Bennett as a secretary on 2016-04-06
dot icon08/04/2016
Appointment of Mrs Jennifer Mary Freeman as a secretary on 2016-04-06
dot icon19/03/2016
All of the property or undertaking has been released from charge 1
dot icon19/03/2016
All of the property or undertaking has been released from charge 2
dot icon19/03/2016
All of the property or undertaking has been released from charge 3
dot icon19/03/2016
All of the property or undertaking has been released from charge 033352540004
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Registration of charge 033352540006, created on 2014-08-28
dot icon16/04/2014
Registration of charge 033352540005
dot icon14/04/2014
Secretary's details changed for Rebecca Bennett on 2014-03-18
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mrs Jennifer Mary Freeman on 2014-03-18
dot icon14/04/2014
Director's details changed for Luke Francis Freeman on 2014-03-18
dot icon07/02/2014
Appointment of Mr Peter Wharton as a director
dot icon21/12/2013
Registration of charge 033352540004
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Luke Francis Freeman on 2010-03-18
dot icon14/04/2010
Director's details changed for Mrs Jennifer Mary Freeman on 2010-03-18
dot icon31/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/08/2009
Director appointed mrs jennifer mary freeman
dot icon27/03/2009
Return made up to 18/03/09; full list of members
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/04/2007
Return made up to 18/03/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 18/03/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/03/2005
Return made up to 18/03/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/03/2004
Return made up to 18/03/04; full list of members
dot icon29/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/03/2003
Return made up to 18/03/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/03/2002
Return made up to 18/03/02; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/04/2001
Return made up to 18/03/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/03/2000
Return made up to 18/03/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 18/03/99; no change of members
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 18/03/98; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
Director resigned
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Ad 01/04/97--------- £ si 97@1=97 £ ic 2/99
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Steven
Director
31/08/2018 - 30/10/2020
12
Freeman, Luke Francis
Director
01/04/1997 - Present
62
Wharton, Peter
Director
23/01/2014 - 31/03/2025
57
Bennett, Rebecca
Director
05/04/2016 - 31/08/2018
2
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/03/1997 - 31/03/1997
6011

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALIMARK LIMITED

BALIMARK LIMITED is an(a) Active company incorporated on 18/03/1997 with the registered office located at Ruardean Works, Varnister Road, Drybrook, Gloucestershire GL17 9BH. There are currently 5 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 BALIMARK LIMITED?

toggle

BALIMARK LIMITED is currently Active. It was registered on 18/03/1997 .

Where is BALIMARK LIMITED located?

toggle

BALIMARK LIMITED is registered at Ruardean Works, Varnister Road, Drybrook, Gloucestershire GL17 9BH.

What does BALIMARK LIMITED do?

toggle

BALIMARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BALIMARK LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-14 with no updates.