BALLANTYNE EDWARDS LIMITED

Register to unlock more data on OkredoRegister

BALLANTYNE EDWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01425755

Incorporation date

05/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1979)
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/11/2024
Amended micro company accounts made up to 2022-01-31
dot icon22/11/2024
Amended micro company accounts made up to 2023-01-31
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/07/2021
Satisfaction of charge 5 in full
dot icon15/07/2021
Satisfaction of charge 6 in full
dot icon15/07/2021
Satisfaction of charge 7 in full
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon29/01/2019
Amended micro company accounts made up to 2018-01-31
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/05/2017
Registered office address changed from 39 Shoebury Avenue Shoeburyness Essex SS3 9BH to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/01/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon10/05/2011
Director's details changed for Matthew Bernard Edwards on 2011-01-11
dot icon10/05/2011
Secretary's details changed for Matthew Bernard Edwards on 2011-01-11
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Simon Wakefield as a director
dot icon04/03/2010
Resolutions
dot icon04/03/2010
Cancellation of shares. Statement of capital on 2010-03-04
dot icon04/03/2010
Purchase of own shares.
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon10/07/2008
Return made up to 25/04/08; full list of members
dot icon04/07/2008
Appointment terminated director trevor edwards
dot icon02/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/07/2007
Return made up to 25/04/07; no change of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/05/2006
Return made up to 25/04/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/05/2005
Return made up to 25/04/05; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2004-01-31
dot icon25/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
New secretary appointed
dot icon23/06/2004
Return made up to 25/04/04; full list of members
dot icon24/08/2003
Accounts for a small company made up to 2003-01-31
dot icon23/05/2003
Return made up to 25/04/03; full list of members
dot icon17/03/2003
Particulars of mortgage/charge
dot icon02/09/2002
Return made up to 25/04/02; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2002-01-31
dot icon24/07/2001
Full accounts made up to 2001-01-31
dot icon15/05/2001
Return made up to 25/04/01; full list of members
dot icon13/06/2000
Full accounts made up to 2000-01-31
dot icon24/05/2000
Return made up to 25/04/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-01-31
dot icon28/01/2000
Particulars of mortgage/charge
dot icon19/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon12/07/1999
Return made up to 25/04/99; full list of members
dot icon23/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1998
Full accounts made up to 1998-01-31
dot icon19/05/1998
Return made up to 25/04/98; no change of members
dot icon02/05/1997
Return made up to 25/04/97; no change of members
dot icon08/04/1997
Full accounts made up to 1997-01-31
dot icon03/10/1996
Full accounts made up to 1996-01-31
dot icon02/08/1996
Declaration of satisfaction of mortgage/charge
dot icon02/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon10/05/1996
Return made up to 25/04/96; full list of members
dot icon18/10/1995
Return made up to 25/04/95; no change of members
dot icon17/08/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-01-31
dot icon06/07/1994
Return made up to 25/04/94; no change of members
dot icon25/06/1993
Return made up to 25/04/93; full list of members
dot icon14/05/1993
Full accounts made up to 1993-01-31
dot icon15/03/1993
Director resigned
dot icon04/11/1992
Return made up to 25/04/92; no change of members
dot icon09/09/1992
Full accounts made up to 1992-01-31
dot icon21/08/1992
Particulars of mortgage/charge
dot icon17/02/1992
Director resigned
dot icon12/12/1991
New director appointed
dot icon07/07/1991
Full accounts made up to 1991-01-31
dot icon07/07/1991
Return made up to 25/04/91; no change of members
dot icon22/05/1990
Full accounts made up to 1990-01-31
dot icon22/05/1990
Return made up to 25/04/90; full list of members
dot icon28/04/1989
Full accounts made up to 1989-01-31
dot icon28/04/1989
Return made up to 21/04/89; full list of members
dot icon28/06/1988
Full accounts made up to 1988-01-31
dot icon28/06/1988
Return made up to 17/06/88; full list of members
dot icon28/10/1987
Full accounts made up to 1987-01-31
dot icon28/10/1987
Return made up to 14/10/87; full list of members
dot icon18/04/1987
Full accounts made up to 1986-01-31
dot icon18/04/1987
Return made up to 12/01/87; full list of members
dot icon18/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Registered office changed on 16/09/86 from: 9 nelson street southend on sea essex SS1 1EH
dot icon05/06/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.54K
-
0.00
-
-
2022
2
55.46K
-
0.00
-
-
2022
2
55.46K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

55.46K £Ascended30.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Simon Peter Anthony
Director
24/09/1999 - 17/02/2010
8
Mr Matthew Bernard Edwards
Director
05/10/1999 - Present
2
Edwards, Matthew Bernard
Secretary
28/05/2004 - Present
-

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 BALLANTYNE EDWARDS LIMITED

BALLANTYNE EDWARDS LIMITED is an(a) Active company incorporated on 05/06/1979 with the registered office located at C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLANTYNE EDWARDS LIMITED?

toggle

BALLANTYNE EDWARDS LIMITED is currently Active. It was registered on 05/06/1979 .

Where is BALLANTYNE EDWARDS LIMITED located?

toggle

BALLANTYNE EDWARDS LIMITED is registered at C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YP.

What does BALLANTYNE EDWARDS LIMITED do?

toggle

BALLANTYNE EDWARDS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BALLANTYNE EDWARDS LIMITED have?

toggle

BALLANTYNE EDWARDS LIMITED had 2 employees in 2022.

What is the latest filing for BALLANTYNE EDWARDS LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-01-31.