BALL AND WASHBROOK LIMITED

Register to unlock more data on OkredoRegister

BALL AND WASHBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07446274

Incorporation date

22/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon02/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon08/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon02/12/2025
Termination of appointment of Jean Anne Ball as a director on 2025-11-20
dot icon17/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon02/12/2021
Notification of Birthrate Plus Associates Ltd as a person with significant control on 2021-02-02
dot icon02/12/2021
Cessation of Marie Washbrook as a person with significant control on 2021-02-02
dot icon02/12/2021
Cessation of Jean Anne Ball as a person with significant control on 2021-02-05
dot icon22/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon18/08/2020
Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2020-08-18
dot icon18/08/2020
Registered office address changed from Hyde Heath Salmon Lane Kirkby-in-Ashfield Nottingham NG17 9HB England to 124 Thorpe Road Norwich NR1 1RS on 2020-08-18
dot icon18/08/2020
Termination of appointment of Marie Washbrook as a secretary on 2020-08-18
dot icon09/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon22/11/2019
Director's details changed for Mrs Marie Washbrook on 2019-11-22
dot icon22/11/2019
Secretary's details changed for Mrs Marie Washbrook on 2019-11-22
dot icon22/11/2019
Change of details for Mrs Marie Washbrook as a person with significant control on 2019-11-22
dot icon22/11/2019
Change of details for Mrs Jean Anne Ball as a person with significant control on 2019-11-22
dot icon22/11/2019
Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to Hyde Heath Salmon Lane Kirkby-in-Ashfield Nottingham NG17 9HB on 2019-11-22
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/04/2019
Appointment of Mrs Marie Washbrook as a secretary on 2019-03-17
dot icon04/04/2019
Termination of appointment of Clifford Ross Cope as a secretary on 2019-03-17
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Registered office address changed from 33-37 Kingsway Kirkby-in-Ashfield Nottinghamshire NG17 7DR to 124 Thorpe Road Norwich NR1 1RS on 2015-12-18
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon14/04/2011
Registered office address changed from , 69 Forest Road, Annesley Woodhouse Kirkby-in-Ashfield, Nottingham, NG17 9HA, United Kingdom on 2011-04-14
dot icon05/01/2011
Resolutions
dot icon22/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16K
-
0.00
-
-
2022
0
1.16K
-
0.00
-
-
2023
0
1.16K
-
0.00
-
-
2023
0
1.16K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Washbrook, Marie
Secretary
17/03/2019 - 18/08/2020
-
Cope, Clifford Ross
Secretary
22/11/2010 - 17/03/2019
-
Mrs Marie Washbrook
Director
22/11/2010 - Present
2
Mrs Jean Anne Ball
Director
22/11/2010 - 20/11/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALL AND WASHBROOK LIMITED

BALL AND WASHBROOK LIMITED is an(a) Active company incorporated on 22/11/2010 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALL AND WASHBROOK LIMITED?

toggle

BALL AND WASHBROOK LIMITED is currently Active. It was registered on 22/11/2010 .

Where is BALL AND WASHBROOK LIMITED located?

toggle

BALL AND WASHBROOK LIMITED is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does BALL AND WASHBROOK LIMITED do?

toggle

BALL AND WASHBROOK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALL AND WASHBROOK LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-11-30.