BALLAWNAN LIMITED

Register to unlock more data on OkredoRegister

BALLAWNAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678296

Incorporation date

17/01/2006

Size

Group

Contacts

Registered address

Registered address

Unit 2 Caxton Place Caxton Way, Stevenage, Herts SG1 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon13/02/2026
Termination of appointment of Paul Fraser Maclennan as a director on 2026-02-11
dot icon26/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon23/12/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon24/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon05/08/2024
Termination of appointment of Nicholas Edwin Ellis as a secretary on 2024-08-05
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-17 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/02/2022
Appointment of Mr Andrew James Clarke as a director on 2022-02-02
dot icon21/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/02/2022
Director's details changed for Mr Paul Fraser Maclennan on 2021-10-10
dot icon11/02/2022
Registration of charge 056782960001, created on 2022-02-09
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon11/03/2016
Director's details changed for Nicholas Edwin Ellis on 2016-01-04
dot icon11/03/2016
Director's details changed for Paul Fraser Maclennan on 2015-05-02
dot icon11/03/2016
Secretary's details changed for Nicholas Edwin Ellis on 2016-01-04
dot icon11/03/2016
Director's details changed for Richard Mark Thomas Lawson on 2015-07-10
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon01/02/2013
Director's details changed for Nicholas Edwin Ellis on 2013-02-01
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Nicholas Edwin Ellis on 2010-01-26
dot icon27/01/2010
Director's details changed for Paul Fraser Maclennan on 2010-01-26
dot icon27/01/2010
Director's details changed for Richard Mark Thomas Lawson on 2010-01-26
dot icon27/01/2010
Director's details changed for Mr John Barton on 2010-01-26
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from unit 2 caxton place, caxton way stevenage hertfordshire SG12UG
dot icon22/01/2009
Location of debenture register
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 17/01/08; full list of members
dot icon07/02/2008
Nc inc already adjusted 19/01/06
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/08/2007
Director's particulars changed
dot icon15/05/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon14/05/2007
Return made up to 17/01/07; full list of members
dot icon01/03/2006
Certificate of change of name
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon17/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
300.00K
-
0.00
-
-
2022
4
1.53M
-
0.00
-
-
2022
4
1.53M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.53M £Ascended409.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, John
Director
18/01/2006 - Present
4
AMERSHAM SERVICES LIMITED
Nominee Director
17/01/2006 - 18/01/2006
841
PEMEX SERVICES LIMITED
Corporate Director
17/01/2006 - 18/01/2006
505
PEMEX SERVICES LIMITED
Corporate Secretary
17/01/2006 - 18/01/2006
505
Clarke, Andrew James
Director
02/02/2022 - Present
4

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BALLAWNAN LIMITED

BALLAWNAN LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Unit 2 Caxton Place Caxton Way, Stevenage, Herts SG1 2UG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLAWNAN LIMITED?

toggle

BALLAWNAN LIMITED is currently Active. It was registered on 17/01/2006 .

Where is BALLAWNAN LIMITED located?

toggle

BALLAWNAN LIMITED is registered at Unit 2 Caxton Place Caxton Way, Stevenage, Herts SG1 2UG.

What does BALLAWNAN LIMITED do?

toggle

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

How many employees does BALLAWNAN LIMITED have?

toggle

BALLAWNAN LIMITED had 4 employees in 2022.

What is the latest filing for BALLAWNAN LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Paul Fraser Maclennan as a director on 2026-02-11.