BALLTEC LIMITED

Register to unlock more data on OkredoRegister

BALLTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188491

Incorporation date

23/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2b The Gateway, Morecambe, Lancashire LA3 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2004)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/06/2025
Termination of appointment of Thomas Lancaster-King as a secretary on 2025-06-30
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/10/2024
Registration of charge 051884910013, created on 2024-10-11
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon18/09/2024
Change of details for Venterra Limited as a person with significant control on 2023-01-20
dot icon02/07/2024
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/03/2024
Termination of appointment of Robbie Blakeman as a director on 2024-03-13
dot icon28/03/2024
Termination of appointment of Brendon Matthew Hayward as a director on 2024-03-13
dot icon28/03/2024
Appointment of Mr Stuart David Phillips as a director on 2024-03-23
dot icon28/03/2024
Appointment of Mrs Jacqueline Culshaw as a director on 2024-03-23
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/12/2023
Appointment of Mr Thomas Lancaster-King as a secretary on 2023-12-18
dot icon19/10/2023
Registration of charge 051884910012, created on 2023-10-13
dot icon13/10/2023
Registration of charge 051884910011, created on 2023-10-13
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/02/2023
Satisfaction of charge 051884910009 in full
dot icon10/02/2023
Satisfaction of charge 051884910010 in full
dot icon02/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Statement of company's objects
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon24/06/2022
Resolutions
dot icon20/06/2022
Cessation of Kenna Invest As as a person with significant control on 2022-06-16
dot icon20/06/2022
Cessation of Robert Emmett as a person with significant control on 2022-06-16
dot icon20/06/2022
Termination of appointment of Katrine Eide as a director on 2022-06-16
dot icon20/06/2022
Termination of appointment of Morten Borge as a director on 2022-06-16
dot icon20/06/2022
Appointment of Mr Brendon Matthew Hayward as a director on 2022-06-16
dot icon20/06/2022
Notification of Venterra Limited as a person with significant control on 2022-06-16
dot icon20/06/2022
Appointment of Robbie Blakeman as a director on 2022-06-16
dot icon17/01/2022
Appointment of Mr Jonathan Fletcher Jackson as a director on 2022-01-01
dot icon17/01/2022
Appointment of Mr Duncan Robert Emmett as a director on 2022-01-01
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Registration of charge 051884910010, created on 2020-09-17
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Termination of appointment of Robert Emmett as a director on 2019-01-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon02/10/2017
Notification of Kenna Invest As as a person with significant control on 2017-09-20
dot icon02/10/2017
Change of details for Mr Robert Emmett as a person with significant control on 2017-09-20
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon11/04/2016
Termination of appointment of Martin Edward Bell as a director on 2016-03-31
dot icon08/03/2016
Satisfaction of charge 051884910008 in full
dot icon08/03/2016
Registration of charge 051884910009, created on 2016-03-01
dot icon07/03/2016
Registration of charge 051884910008, created on 2016-03-01
dot icon02/02/2016
Satisfaction of charge 051884910006 in full
dot icon12/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/08/2015
Satisfaction of charge 3 in full
dot icon29/08/2015
Satisfaction of charge 5 in full
dot icon29/08/2015
Satisfaction of charge 051884910007 in full
dot icon21/04/2015
Registration of charge 051884910007, created on 2015-04-13
dot icon07/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mr Robert Emmett on 2013-12-18
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon13/12/2013
Resolutions
dot icon13/12/2013
Sub-division of shares on 2013-12-09
dot icon10/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon21/08/2013
Director's details changed for Mr Robert Emmett on 2012-04-01
dot icon16/08/2013
Appointment of Dr Marco Andre Teixeira as a director
dot icon16/08/2013
Director's details changed for Mr Russell John Benson on 2011-12-14
dot icon02/08/2013
Registration of charge 051884910006
dot icon09/07/2013
Miscellaneous
dot icon22/05/2013
Accounts for a small company made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon07/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Martin Edward Bell as a director
dot icon28/08/2012
Termination of appointment of Russell Benson as a secretary
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/03/2012
Accounts for a small company made up to 2011-12-31
dot icon06/03/2012
Director's details changed for Mr Morten Borge on 2012-03-01
dot icon06/03/2012
Director's details changed for Mrs Katrine Eide on 2012-03-01
dot icon01/03/2012
Appointment of Mr Morten Borge as a director
dot icon01/03/2012
Appointment of Mrs Katrine Eide as a director
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/01/2012
Termination of appointment of Richard Taylor as a director
dot icon10/11/2011
Registered office address changed from Balltec Ltd, Emmett House Keerbridge Business Park Warton Road Carnforth Lancs LA5 9HA on 2011-11-10
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/04/2011
Accounts for a small company made up to 2010-12-31
dot icon08/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/07/2010
Director's details changed for Russell John Benson on 2010-07-01
dot icon29/07/2010
Director's details changed for Robert Emmett on 2010-07-01
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/04/2010
Amended accounts made up to 2008-09-30
dot icon23/04/2010
Amended accounts made up to 2007-09-30
dot icon19/04/2010
Annual return made up to 2009-07-23
dot icon19/04/2010
Annual return made up to 2008-07-23 with full list of shareholders
dot icon05/10/2009
Termination of appointment of Graham Halstead as a director
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/06/2009
Amended accounts made up to 2007-09-30
dot icon04/02/2009
Return made up to 23/07/08; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/11/2008
Capitals not rolled up
dot icon15/09/2008
Director appointed russell john benson
dot icon30/06/2008
Secretary appointed russell john benson
dot icon30/06/2008
Appointment terminated secretary janet halstead
dot icon27/06/2008
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2007
Return made up to 23/07/07; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: balltec LTD emmett house, keerbridge business park, warton road, carnforth LA5 9NW
dot icon01/08/2007
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2006
New director appointed
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon12/10/2005
Return made up to 23/07/05; full list of members
dot icon14/09/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£237,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
4.64M
-
0.00
237.15K
-
2021
24
4.64M
-
0.00
237.15K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

4.64M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Martin Edward
Director
10/08/2012 - 31/03/2016
8
Phillips, Stuart David
Director
23/03/2024 - Present
36
Mr Robert Emmett
Director
23/07/2004 - 30/01/2019
1
Taylor, Richard
Director
01/08/2006 - 03/01/2012
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/07/2004 - 23/07/2004
99600

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALLTEC LIMITED

BALLTEC LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at Unit 2b The Gateway, Morecambe, Lancashire LA3 3PB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLTEC LIMITED?

toggle

BALLTEC LIMITED is currently Active. It was registered on 23/07/2004 .

Where is BALLTEC LIMITED located?

toggle

BALLTEC LIMITED is registered at Unit 2b The Gateway, Morecambe, Lancashire LA3 3PB.

What does BALLTEC LIMITED do?

toggle

BALLTEC LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BALLTEC LIMITED have?

toggle

BALLTEC LIMITED had 24 employees in 2021.

What is the latest filing for BALLTEC LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.