BALLARD FORT LIMITED

Register to unlock more data on OkredoRegister

BALLARD FORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258552

Incorporation date

03/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour Grimston Hill, Wellow, Newark NG22 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon17/04/2026
Appointment of Mrs Laura Yeardley as a director on 2026-04-13
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon08/09/2025
Cessation of Benjamin John Yeardley as a person with significant control on 2025-08-11
dot icon08/09/2025
Notification of Yeardley Estates Ltd as a person with significant control on 2025-08-11
dot icon14/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon08/08/2025
Notification of Benjamin John Yeardley as a person with significant control on 2025-07-15
dot icon08/08/2025
Director's details changed for Mr Ben Yeardley on 2025-07-15
dot icon08/08/2025
Cessation of Desmond John Yeardley as a person with significant control on 2025-07-15
dot icon17/07/2025
Registered office address changed from 11 Gibson Court Main Road Bougthon Newark NG22 9JE England to Endeavour Grimston Hill Wellow Newark NG22 0EN on 2025-07-17
dot icon17/07/2025
Appointment of Mr Ben Yeardley as a director on 2025-07-15
dot icon07/04/2025
Termination of appointment of Desmond John Yeardley as a director on 2025-01-03
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon01/09/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon06/07/2023
Registered office address changed from Shortwood Farm Ompton Newark Nottinghamshire NG22 9HD England to 11 Gibson Court Main Road Bougthon Newark NG22 9JE on 2023-07-06
dot icon06/07/2023
Change of details for Mr Desmond John Yeardley as a person with significant control on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr Desmond John Yeardley on 2023-07-06
dot icon18/05/2023
Registered office address changed from 35 Thorne Road Doncaster DN1 2HD England to Shortwood Farm Ompton Newark Nottinghamshire NG22 9HD on 2023-05-18
dot icon16/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon24/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon06/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon06/02/2018
Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ to 35 Thorne Road Doncaster DN1 2HD on 2018-02-06
dot icon08/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon21/10/2016
Termination of appointment of Roger Calvert as a secretary on 2016-09-21
dot icon21/10/2016
Termination of appointment of Roger Calvert as a director on 2016-09-21
dot icon02/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Hugh David John Kisby as a director on 2015-06-08
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-10-03 no member list
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon31/05/2011
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 2011-05-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/11/2009
Director's details changed for Desmond John Yeardley on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Hugh David John Kisby on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Roger Calvert on 2009-10-01
dot icon17/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 03/10/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/10/2007
Return made up to 03/10/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/10/2005
Return made up to 03/10/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/06/2005
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon11/10/2004
Return made up to 03/10/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 03/10/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Particulars of mortgage/charge
dot icon23/10/2002
Return made up to 03/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/02/2002
Return made up to 03/10/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 03/10/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-10-31
dot icon18/10/1999
Full accounts made up to 1998-10-31
dot icon18/10/1999
Full accounts made up to 1997-10-31
dot icon30/09/1999
Return made up to 03/10/99; full list of members
dot icon21/12/1998
Return made up to 03/10/98; no change of members
dot icon20/01/1998
Ad 01/11/96--------- £ si 1@1
dot icon20/01/1998
Return made up to 03/10/97; full list of members
dot icon27/11/1996
Registered office changed on 27/11/96 from: 129 queen street cardiff CF1 4BJ
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New secretary appointed;new director appointed
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon06/11/1996
Memorandum and Articles of Association
dot icon03/10/1996
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
31/08/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
348.77K
-
0.00
43.75K
-
2022
0
356.47K
-
0.00
46.08K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeardley, Desmond John
Director
01/11/1996 - 03/01/2025
2
Kisby, Hugh David John
Director
01/11/1996 - 08/06/2015
1
Calvert, Roger
Director
01/11/1996 - 21/09/2016
1
Calvert, Roger
Secretary
01/11/1996 - 21/09/2016
1
Yeardley, Laura
Director
13/04/2026 - Present
4

Persons with Significant Control

5
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 BALLARD FORT LIMITED

BALLARD FORT LIMITED is an(a) Active company incorporated on 03/10/1996 with the registered office located at Endeavour Grimston Hill, Wellow, Newark NG22 0EN. There are currently 2 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 BALLARD FORT LIMITED?

toggle

BALLARD FORT LIMITED is currently Active. It was registered on 03/10/1996 .

Where is BALLARD FORT LIMITED located?

toggle

BALLARD FORT LIMITED is registered at Endeavour Grimston Hill, Wellow, Newark NG22 0EN.

What does BALLARD FORT LIMITED do?

toggle

BALLARD FORT LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BALLARD FORT LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mrs Laura Yeardley as a director on 2026-04-13.