BALKSBURY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALKSBURY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848430

Incorporation date

26/08/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lavender Cottage, 6 Britwell Road, Watlington, Oxon OX49 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1993)
dot icon05/04/2026
Change of details for Mr Colin Anthony Bolden as a person with significant control on 2026-04-01
dot icon05/04/2026
Director's details changed for Mrs Delia Margaret Bolden on 2026-04-01
dot icon05/04/2026
Director's details changed for Mr Colin Anthony Bolden on 2026-04-01
dot icon07/01/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon30/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon14/11/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon27/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon11/01/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon27/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon20/04/2022
Registered office address changed from 3 Sycamore Avenue Woodford Halse Daventry Northamptonshire NN11 3st England to Lavender Cottage 6 Britwell Road Watlington Oxon OX49 5JS on 2022-04-20
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon29/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon31/05/2020
Termination of appointment of Ruth Elizabeth Tuttiett as a director on 2020-05-31
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/10/2018
Director's details changed for Ruth Elizabeth Tuttiett on 2018-10-01
dot icon18/10/2018
Director's details changed for Mr Colin Anthony Bolden on 2018-10-01
dot icon26/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/04/2018
Secretary's details changed for Mrs Delia Margaret Bolden on 2018-04-18
dot icon06/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon22/05/2017
Secretary's details changed for Mrs Delia Margaret Bolden on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Delia Margaret Bolden on 2017-05-22
dot icon02/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/02/2017
Termination of appointment of Ventakeswararao Maddi as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Lakshmaiah Maddi as a director on 2017-02-10
dot icon12/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Registered office address changed from Yew Tree Cottage Overwallop Stockbridge Hampshire SO20 8HU to 3 Sycamore Avenue Woodford Halse Daventry Northamptonshire NN11 3st on 2015-11-23
dot icon03/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon09/06/2015
Registered office address changed from H2, Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA to Yew Tree Cottage Overwallop Stockbridge Hampshire SO20 8HU on 2015-06-09
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon21/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Ventakeswararao Maddi on 2009-10-01
dot icon27/08/2010
Director's details changed for Lakshmaiah Maddi on 2009-10-01
dot icon27/08/2010
Director's details changed for Ruth Elizabeth Tuttiett on 2009-10-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 26/08/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 26/08/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/12/2007
Return made up to 26/08/07; full list of members
dot icon06/12/2007
Location of debenture register
dot icon06/12/2007
Location of register of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: jesters tothill burghclere newbury berkshire RG20 9ED
dot icon06/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/12/2007
Director's particulars changed
dot icon23/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2006
Return made up to 26/08/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2005
Return made up to 26/08/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/02/2005
Registered office changed on 16/02/05 from: 38-42 newport street swindon wiltshire SN1 3DR
dot icon13/09/2004
Return made up to 26/08/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/10/2003
Return made up to 26/08/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-08-31
dot icon25/09/2002
Return made up to 26/08/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-08-31
dot icon27/03/2002
Resolutions
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon03/12/2001
Director resigned
dot icon04/09/2001
Return made up to 26/08/01; full list of members
dot icon01/05/2001
Registered office changed on 01/05/01 from: 8 sheet street windsor berkshire SL4 1BD
dot icon02/03/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Return made up to 26/08/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 26/08/99; no change of members
dot icon08/02/1999
Full accounts made up to 1998-08-31
dot icon07/01/1999
Return made up to 26/08/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-08-31
dot icon26/09/1997
Return made up to 26/08/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-08-31
dot icon21/03/1997
Director resigned
dot icon15/01/1997
Return made up to 26/08/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-08-31
dot icon17/10/1995
Return made up to 26/08/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-08-31
dot icon09/01/1995
Return made up to 26/08/94; full list of members
dot icon28/04/1994
Accounting reference date notified as 31/08
dot icon16/09/1993
Registered office changed on 16/09/93 from: 193/195 city road london EC1V 1JN
dot icon16/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon26/08/1993
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
31/08/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.19K
-
0.00
23.87K
-
2022
1
88.44K
-
0.00
2.81K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
26/08/1993 - 26/08/1993
3353
Mr Colin Anthony Bolden
Director
26/08/1993 - Present
1
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
26/08/1993 - 26/08/1993
3351
Maddi, Ventakeswararao
Director
01/12/2001 - 10/02/2017
-
Maddi, Lakshmaiah
Director
01/12/2001 - 10/02/2017
-

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+
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 BALKSBURY COMPANY LIMITED

BALKSBURY COMPANY LIMITED is an(a) Active company incorporated on 26/08/1993 with the registered office located at Lavender Cottage, 6 Britwell Road, Watlington, Oxon OX49 5JS. 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 BALKSBURY COMPANY LIMITED?

toggle

BALKSBURY COMPANY LIMITED is currently Active. It was registered on 26/08/1993 .

Where is BALKSBURY COMPANY LIMITED located?

toggle

BALKSBURY COMPANY LIMITED is registered at Lavender Cottage, 6 Britwell Road, Watlington, Oxon OX49 5JS.

What does BALKSBURY COMPANY LIMITED do?

toggle

BALKSBURY COMPANY LIMITED operates in the Wholesale of tobacco products (46.35 - SIC 2007) sector.

What is the latest filing for BALKSBURY COMPANY LIMITED?

toggle

The latest filing was on 05/04/2026: Change of details for Mr Colin Anthony Bolden as a person with significant control on 2026-04-01.