BALLERS BRANDS LTD

Register to unlock more data on OkredoRegister

BALLERS BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11790742

Incorporation date

28/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Three Bay Farm Unit 21, Canewdon Road, Rochford, Essex SS4 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2019)
dot icon16/04/2026
Termination of appointment of William Young as a director on 2026-03-04
dot icon16/04/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon19/12/2025
Previous accounting period extended from 2025-01-30 to 2025-01-31
dot icon19/12/2025
Micro company accounts made up to 2025-01-31
dot icon08/07/2025
Registered office address changed from 8 Birchwood Farm Industrial Estate Birchwood Road Cock Clarks Chelmsford Essex CM3 6RF England to Three Bay Farm Unit 21 Canewdon Road Rochford Essex SS4 3JN on 2025-07-08
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-01-31
dot icon12/03/2024
Micro company accounts made up to 2023-01-31
dot icon29/02/2024
Director's details changed for Mr William Young on 2024-02-05
dot icon29/02/2024
Change of details for Mr Alan Colton as a person with significant control on 2024-02-05
dot icon29/02/2024
Change of details for Mr Nathan Bullas as a person with significant control on 2024-02-05
dot icon29/02/2024
Registered office address changed from The Barnes, Old Hall Farm Main Road Rettendon Common Chelmsford Essex CM3 8DN United Kingdom to 8 Birchwood Farm Industrial Estate Birchwood Road Cock Clarks Chelmsford Essex CM3 6RF on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Nathan Bullas on 2024-02-05
dot icon04/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon10/01/2024
Termination of appointment of Amanda Laura Redmond as a director on 2024-01-10
dot icon30/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon09/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon22/06/2022
Appointment of Ms Amanda Laura Redmond as a director on 2022-03-29
dot icon23/05/2022
Micro company accounts made up to 2022-01-31
dot icon16/03/2022
Termination of appointment of Alan Colton as a director on 2022-01-28
dot icon08/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon08/03/2022
Change of details for Mr Alan Colton as a person with significant control on 2021-12-14
dot icon07/03/2022
Change of details for Mr Alan Colton as a person with significant control on 2022-01-21
dot icon03/03/2022
Secretary's details changed
dot icon03/03/2022
Change of details for Mr Alan Colton as a person with significant control on 2022-01-21
dot icon01/03/2022
Director's details changed for Mr Alan Colton on 2022-01-21
dot icon01/03/2022
Director's details changed for Mr Alan Colton on 2022-01-21
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon01/03/2022
Statement of capital following an allotment of shares on 2021-12-04
dot icon28/02/2022
Termination of appointment of Alan Colton as a secretary on 2022-02-28
dot icon28/02/2022
Change of details for Mr Alan Colton as a person with significant control on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Alan Colton on 2022-02-28
dot icon09/02/2022
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Barnes, Old Hall Farm Main Road Rettendon Common Chelmsford Essex CM3 8DN on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Nathan Bullas on 2022-02-09
dot icon09/02/2022
Notification of Nathan Bullas as a person with significant control on 2022-02-09
dot icon07/02/2022
Appointment of Mr Nathan Bullas as a director on 2022-02-07
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Confirmation statement made on 2021-01-21 with updates
dot icon11/05/2021
Statement of capital following an allotment of shares on 2020-09-17
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Registered office address changed from 11 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-05-07
dot icon25/02/2021
Change of details for Mr Alan Colton as a person with significant control on 2021-02-25
dot icon25/02/2021
Secretary's details changed for Mr Alan Colton on 2021-02-25
dot icon25/02/2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 11 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED on 2021-02-25
dot icon25/02/2021
Director's details changed for Mr Alan Colton on 2021-02-25
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-10-09
dot icon26/11/2019
Sub-division of shares on 2019-10-09
dot icon22/10/2019
Resolutions
dot icon26/09/2019
Appointment of Mr William Young as a director on 2019-09-05
dot icon28/01/2019
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
31/01/2025
dot iconNext confirmation date
21/01/2026
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
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Colton
Director
28/01/2019 - 28/01/2022
2
Redmond, Amanda Laura
Director
29/03/2022 - 10/01/2024
2
Bullas, Nathan
Director
07/02/2022 - Present
35
Young, William
Director
05/09/2019 - 04/03/2026
-
Colton, Alan
Secretary
28/01/2019 - 28/02/2022
-

Persons with Significant Control

2
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 BALLERS BRANDS LTD

BALLERS BRANDS LTD is an(a) Active company incorporated on 28/01/2019 with the registered office located at Three Bay Farm Unit 21, Canewdon Road, Rochford, Essex SS4 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLERS BRANDS LTD?

toggle

BALLERS BRANDS LTD is currently Active. It was registered on 28/01/2019 .

Where is BALLERS BRANDS LTD located?

toggle

BALLERS BRANDS LTD is registered at Three Bay Farm Unit 21, Canewdon Road, Rochford, Essex SS4 3JN.

What does BALLERS BRANDS LTD do?

toggle

BALLERS BRANDS LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BALLERS BRANDS LTD?

toggle

The latest filing was on 16/04/2026: Termination of appointment of William Young as a director on 2026-03-04.