BALLARDS REMOVALS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALLARDS REMOVALS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09236718

Incorporation date

26/09/2014

Size

Group

Contacts

Registered address

Registered address

Ballards Business Park Old London Road, Markham Moor, Retford, Nottinghamshire DN22 0TECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon17/02/2026
Satisfaction of charge 092367180007 in full
dot icon17/02/2026
Satisfaction of charge 092367180009 in full
dot icon17/02/2026
Satisfaction of charge 092367180010 in full
dot icon17/02/2026
Satisfaction of charge 092367180011 in full
dot icon29/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon17/03/2025
Cessation of Matthew Richard Ballard as a person with significant control on 2025-02-07
dot icon17/03/2025
Cessation of Joseph Luke Ballard as a person with significant control on 2025-02-07
dot icon17/03/2025
Cessation of Sam Russell Alexander Robinson as a person with significant control on 2025-02-07
dot icon17/03/2025
Notification of Ballards Property Limited as a person with significant control on 2025-02-07
dot icon17/03/2025
Director's details changed for Mr Matthew Richard Ballard on 2025-03-17
dot icon04/02/2025
Cessation of Sarah Elizabeth Cooke as a person with significant control on 2025-02-04
dot icon04/02/2025
Notification of Sam Russell Alexander Robinson as a person with significant control on 2025-02-04
dot icon04/02/2025
Notification of Matthew Richard Ballard as a person with significant control on 2025-02-04
dot icon04/02/2025
Notification of Joseph Luke Ballard as a person with significant control on 2025-02-04
dot icon04/02/2025
Termination of appointment of Stephen Paul Cooke as a director on 2025-02-04
dot icon04/02/2025
Appointment of Mr Sam Russell Alexander Robinson as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Richard Peter Ballard as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Janette Ballard as a director on 2025-02-04
dot icon23/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Registration of charge 092367180012, created on 2024-09-26
dot icon09/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon18/12/2023
Registration of charge 092367180011, created on 2023-12-12
dot icon30/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon02/11/2022
Change of details for Miss Sarah Elizabeth Cooke as a person with significant control on 2022-11-02
dot icon12/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon12/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon23/12/2019
Director's details changed for Mr Joseph Luke Ballard on 2019-12-14
dot icon14/10/2019
Change of details for Miss Sarah Elizabeth Cooke as a person with significant control on 2019-09-16
dot icon28/05/2019
Director's details changed for Mr Matthew Richard Ballard on 2019-04-08
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon22/01/2019
Change of details for Mrs Sarah Elizabeth Cooke as a person with significant control on 2018-12-14
dot icon21/01/2019
Director's details changed for Richard Peter Ballard on 2018-12-14
dot icon21/01/2019
Director's details changed for Mr Joseph Luke Ballard on 2018-12-14
dot icon21/01/2019
Director's details changed for Janette Ballard on 2018-12-14
dot icon21/01/2019
Director's details changed for Mr Matthew Ballard on 2015-04-01
dot icon16/01/2019
Director's details changed for Richard Peter Ballard on 2018-12-14
dot icon16/01/2019
Director's details changed for Janette Ballard on 2018-12-14
dot icon16/01/2019
Change of details for Mrs Sarah Elizabeth Cooke as a person with significant control on 2018-12-14
dot icon16/01/2019
Registered office address changed from Ballards Business Park Old London Road Markham Moor Retford Nottinghamshire DE22 0TE England to Ballards Business Park Old London Road Markham Moor Retford Nottinghamshire DN22 0TE on 2019-01-16
dot icon07/01/2019
Cessation of Richard Ballard as a person with significant control on 2018-09-17
dot icon19/12/2018
Director's details changed for Mr Joe Ballard on 2018-12-19
dot icon05/12/2018
Registration of charge 092367180009, created on 2018-11-30
dot icon05/12/2018
Registration of charge 092367180010, created on 2018-11-30
dot icon14/03/2018
Registration of charge 092367180008, created on 2018-03-14
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon15/12/2017
Notification of Sarah Elizabeth Cooke as a person with significant control on 2017-01-12
dot icon15/12/2017
Notification of Richard Ballard as a person with significant control on 2017-01-12
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon07/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon01/12/2017
Previous accounting period extended from 2017-05-31 to 2017-09-30
dot icon13/11/2017
Satisfaction of charge 092367180006 in full
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/09/2017
Registered office address changed from Ballards Lodge British Fields Ollerton Road Tuxford NG22 0PQ to Ballards Business Park Old London Road Markham Moor Retford Nottinghamshire DE22 0TE on 2017-09-26
dot icon10/03/2017
Appointment of Mr Stephen Paul Cooke as a director on 2017-03-03
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/01/2017
Registration of charge 092367180007, created on 2017-01-12
dot icon17/10/2016
Satisfaction of charge 092367180002 in full
dot icon17/10/2016
Satisfaction of charge 092367180004 in full
dot icon13/10/2016
Satisfaction of charge 092367180001 in full
dot icon13/10/2016
Satisfaction of charge 092367180003 in full
dot icon13/10/2016
Satisfaction of charge 092367180005 in full
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon12/09/2016
Registration of charge 092367180006, created on 2016-09-06
dot icon04/05/2016
Registration of charge 092367180005, created on 2016-04-22
dot icon03/05/2016
Registration of charge 092367180004, created on 2016-04-22
dot icon27/04/2016
Registration of charge 092367180001, created on 2016-04-22
dot icon27/04/2016
Registration of charge 092367180003, created on 2016-04-22
dot icon27/04/2016
Registration of charge 092367180002, created on 2016-04-22
dot icon21/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Appointment of Mr Matthew Ballard as a director on 2015-04-01
dot icon29/09/2015
Appointment of Mr Joe Ballard as a director on 2015-04-01
dot icon21/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-05-31
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-05
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Resolutions
dot icon26/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Richard Ballard
Director
01/04/2015 - Present
8
Mr Joseph Luke Ballard
Director
01/04/2015 - Present
9
Robinson, Sam Russell Alexander
Director
04/02/2025 - Present
16
Cooke, Stephen Paul
Director
03/03/2017 - 04/02/2025
8
Ballard, Janette
Director
26/09/2014 - 04/02/2025
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALLARDS REMOVALS HOLDINGS LIMITED

BALLARDS REMOVALS HOLDINGS LIMITED is an(a) Active company incorporated on 26/09/2014 with the registered office located at Ballards Business Park Old London Road, Markham Moor, Retford, Nottinghamshire DN22 0TE. 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 BALLARDS REMOVALS HOLDINGS LIMITED?

toggle

BALLARDS REMOVALS HOLDINGS LIMITED is currently Active. It was registered on 26/09/2014 .

Where is BALLARDS REMOVALS HOLDINGS LIMITED located?

toggle

BALLARDS REMOVALS HOLDINGS LIMITED is registered at Ballards Business Park Old London Road, Markham Moor, Retford, Nottinghamshire DN22 0TE.

What does BALLARDS REMOVALS HOLDINGS LIMITED do?

toggle

BALLARDS REMOVALS HOLDINGS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BALLARDS REMOVALS HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-13 with updates.