BALL & YOUNG LIMITED

Register to unlock more data on OkredoRegister

BALL & YOUNG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00901282

Incorporation date

20/03/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Oldham Road, Middleton, Manchester M24 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1967)
dot icon19/12/2025
Termination of appointment of Rachel Helena Smith as a director on 2025-12-19
dot icon01/10/2025
Termination of appointment of Chadi Iskandar as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mr Alan William Blythe as a director on 2025-10-01
dot icon01/10/2025
Appointment of Ms Linda Meade as a director on 2025-10-01
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2025
Termination of appointment of Michael George Scott Murray as a director on 2025-07-25
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon19/12/2024
Appointment of Mr Michael George Scott Murray as a director on 2024-12-18
dot icon16/12/2024
Termination of appointment of Daniel Joseph O'riordan as a director on 2024-12-16
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Ms Rachel Helena Smith as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Ann Southern Shaw as a director on 2024-06-28
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon29/04/2024
Appointment of Mr Peter David Ward as a director on 2024-04-26
dot icon24/04/2024
Termination of appointment of Gilbert James Davids as a director on 2024-04-24
dot icon21/03/2024
Appointment of Mr Chadi Iskandar as a director on 2024-03-21
dot icon01/02/2024
Termination of appointment of Omar Vincent Hoek as a director on 2024-02-01
dot icon04/10/2023
Appointment of Mr Omar Vincent Hoek as a director on 2023-10-03
dot icon29/09/2023
Termination of appointment of Ian William Robb as a director on 2023-09-29
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2023-05-26
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of Thomas James Thorp as a director on 2022-07-22
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon22/11/2021
Satisfaction of charge 009012820004 in full
dot icon20/11/2021
Satisfaction of charge 009012820007 in full
dot icon02/11/2021
Registration of charge 009012820009, created on 2021-10-21
dot icon05/10/2021
Satisfaction of charge 009012820006 in full
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Director's details changed for Mr Ian William Robb on 2021-07-16
dot icon11/06/2021
Registration of charge 009012820008, created on 2021-06-04
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon29/07/2019
Memorandum and Articles of Association
dot icon29/07/2019
Resolutions
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2019-04-12
dot icon07/01/2019
Appointment of Mr Ian William Robb as a director on 2019-01-07
dot icon07/01/2019
Termination of appointment of Jonathan Mark Cheele as a director on 2018-12-31
dot icon31/07/2018
Registration of charge 009012820007, created on 2018-07-26
dot icon11/06/2018
Registration of charge 009012820006, created on 2018-06-08
dot icon16/05/2018
Satisfaction of charge 009012820005 in full
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon21/03/2017
Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB
dot icon07/06/2016
Termination of appointment of John David Meltham as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Graham Lloyd Maundrell as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Joseph Henry Menendez as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Christopher Gordon King as a director on 2016-06-03
dot icon07/06/2016
Appointment of Thomas James Thorp as a director on 2016-06-03
dot icon07/06/2016
Appointment of Ann Southern Shaw as a director on 2016-06-03
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon16/05/2016
Secretary's details changed for Vita Industrial (Uk) Limited on 2016-05-13
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon23/06/2015
Director's details changed for Gilbert Davids on 2012-07-06
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon23/05/2014
Secretary's details changed for Vita Industrial (Uk) Limited on 2014-04-03
dot icon22/05/2014
Director's details changed for Mr Graham Lloyd Maundrell on 2014-04-03
dot icon23/04/2014
Secretary's details changed for Vita Industrial (Uk) Limited on 2014-04-03
dot icon23/04/2014
Registered office address changed from C/O Vita Cellular Foams (Uk) Limited Not Applicable Oldham Road Middleton Manchester M24 2DB England on 2014-04-23
dot icon04/04/2014
Register(s) moved to registered inspection location
dot icon04/04/2014
Register inspection address has been changed
dot icon01/04/2014
Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 2014-04-01
dot icon10/10/2013
Registration of charge 009012820005
dot icon04/10/2013
Registration of charge 009012820004
dot icon30/09/2013
Satisfaction of charge 3 in full
dot icon09/05/2013
Director's details changed for Mr Joseph Henry Menendez on 2013-02-06
dot icon09/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Daniel Joseph O'riordan as a director on 2013-02-20
dot icon26/03/2013
Termination of appointment of Richard James Fenton as a director on 2013-02-19
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Stefan Peter Allanson as a director on 2011-10-21
dot icon27/10/2011
Appointment of Christopher Gordon King as a director on 2011-10-21
dot icon27/09/2011
Director's details changed for Jonathan Mark Cheele on 2011-09-01
dot icon16/06/2011
Termination of appointment of Peter David as a director
dot icon16/06/2011
Director's details changed for Jonathan Mark Cheele on 2011-04-15
dot icon16/06/2011
Appointment of Stefan Peter Allanson as a director
dot icon12/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon15/04/2011
Appointment of John David Meltham as a director
dot icon07/04/2011
Termination of appointment of Nicholas Burley as a director
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon24/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Vita Industrial (Uk) Limited on 2010-05-02
dot icon20/04/2010
Resolutions
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of Gilbert Davids as a director
dot icon23/03/2010
Appointment of Richard James Fenton as a director
dot icon01/02/2010
Resolutions
dot icon19/10/2009
Director's details changed for Graham Lloyd Maundrell on 2009-10-01
dot icon19/10/2009
Director's details changed for Peter John David on 2009-10-01
dot icon19/10/2009
Director's details changed for Joseph Henry Menendez on 2009-10-01
dot icon19/10/2009
Director's details changed for Jonathan Mark Cheele on 2009-10-01
dot icon19/10/2009
Director's details changed for Nicholas James Burley on 2009-10-01
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Appointment terminated director john oliver
dot icon15/07/2009
Memorandum and Articles of Association
dot icon15/07/2009
Ad 02/07/09\gbp si 10000000@1=10000000\gbp ic 2500000/12500000\
dot icon15/07/2009
Nc inc already adjusted 02/07/09
dot icon15/07/2009
Resolutions
dot icon29/05/2009
Return made up to 02/05/09; full list of members
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Location of debenture register
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2009
Secretary's change of particulars / vita services LIMITED / 01/10/2008
dot icon13/05/2009
Secretary's change of particulars / vita services LIMITED / 01/05/2008
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2009
Resolutions
dot icon13/04/2009
Resolutions
dot icon13/04/2009
Director appointed jonathan mark cheele
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Director appointed peter john david
dot icon27/10/2008
Appointment terminated director peter david
dot icon27/10/2008
Appointment terminated director jonathan cheele
dot icon01/10/2008
Certificate of change of name
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB
dot icon21/02/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon21/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Resolutions
dot icon04/09/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 02/05/07; no change of members
dot icon22/05/2007
New director appointed
dot icon03/05/2007
Resolutions
dot icon21/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon06/06/2006
Return made up to 02/05/06; full list of members
dot icon22/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon12/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Declaration of assistance for shares acquisition
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Resolutions
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon05/08/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 02/05/05; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 02/05/04; full list of members
dot icon10/01/2004
Director's particulars changed
dot icon11/11/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 02/05/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Secretary's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon15/05/2002
Return made up to 02/05/02; full list of members
dot icon08/04/2002
Director resigned
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
Secretary resigned
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Secretary's particulars changed
dot icon08/05/2001
Return made up to 02/05/01; full list of members
dot icon27/02/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon08/06/2000
Director resigned
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 02/05/00; full list of members
dot icon17/01/2000
New director appointed
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Director resigned
dot icon11/05/1999
Return made up to 02/05/99; full list of members
dot icon11/01/1999
Director resigned
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon12/05/1998
Return made up to 02/05/98; full list of members
dot icon09/10/1997
New director appointed
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 02/05/97; full list of members
dot icon13/06/1997
New director appointed
dot icon30/09/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 02/05/96; full list of members
dot icon19/05/1996
Director's particulars changed
dot icon15/04/1996
Secretary's particulars changed
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 02/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 02/05/94; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 02/05/93; full list of members
dot icon25/09/1992
Registered office changed on 25/09/92 from: soudan street middleton manchester M24 2DB
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 02/05/92; full list of members
dot icon25/04/1992
Director's particulars changed
dot icon16/01/1992
Ad 30/12/91--------- £ si 2250000@1=2250000 £ ic 250000/2500000
dot icon16/01/1992
£ nc 250000/2500000 30/12/91
dot icon16/01/1992
Resolutions
dot icon22/10/1991
Director resigned
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 02/05/91; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 04/09/90; full list of members
dot icon07/03/1990
New director appointed
dot icon22/08/1989
Return made up to 18/07/89; full list of members
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon09/12/1988
Return made up to 06/06/88; full list of members
dot icon09/12/1988
Full accounts made up to 1987-12-31
dot icon08/01/1988
Declaration of satisfaction of mortgage/charge
dot icon29/09/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
Accounts for a dormant company made up to 1986-12-31
dot icon03/06/1987
Return made up to 12/03/87; full list of members
dot icon28/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Accounts for a dormant company made up to 1985-12-31
dot icon21/04/1986
Return made up to 13/03/86; full list of members
dot icon07/10/1985
Accounts made up to 1984-12-31
dot icon28/04/1984
Accounts made up to 1983-12-31
dot icon16/02/1983
Accounts made up to 1982-12-31
dot icon22/05/1982
Accounts made up to 1981-12-31
dot icon15/05/1981
Accounts made up to 1980-12-31
dot icon27/05/1980
Accounts made up to 1979-12-31
dot icon23/01/1973
Certificate of change of name
dot icon10/08/1970
Miscellaneous
dot icon20/03/1967
Incorporation
dot icon20/03/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafi Khan, Mohammed Omar
Director
12/04/2019 - 26/05/2023
204
Meltham, John David
Director
12/04/2011 - 03/06/2016
47
Cheele, Jonathan Mark
Director
02/04/2009 - 31/12/2018
31
Cheele, Jonathan Mark
Director
11/02/2008 - 21/10/2008
31
Harris, Howard Elliott
Director
06/06/2006 - 01/11/2006
39

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 BALL & YOUNG LIMITED

BALL & YOUNG LIMITED is an(a) Active company incorporated on 20/03/1967 with the registered office located at Oldham Road, Middleton, Manchester M24 2DB. There are currently 4 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 BALL & YOUNG LIMITED?

toggle

BALL & YOUNG LIMITED is currently Active. It was registered on 20/03/1967 .

Where is BALL & YOUNG LIMITED located?

toggle

BALL & YOUNG LIMITED is registered at Oldham Road, Middleton, Manchester M24 2DB.

What does BALL & YOUNG LIMITED do?

toggle

BALL & YOUNG LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for BALL & YOUNG LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Rachel Helena Smith as a director on 2025-12-19.