BALM & DAVIES LIMITED

Register to unlock more data on OkredoRegister

BALM & DAVIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042081

Incorporation date

27/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1386 London Road, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/02/2026
Cessation of Michael William John Davies as a person with significant control on 2022-09-27
dot icon16/02/2026
Notification of Michael William Edward Davies as a person with significant control on 2025-10-20
dot icon12/12/2025
Notification of Michael John Davies as a person with significant control on 2016-04-06
dot icon18/11/2025
Cessation of Gillian Davies as a person with significant control on 2025-10-20
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon14/11/2025
Termination of appointment of Michael William John Davies as a director on 2025-11-14
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon18/06/2024
Confirmation statement made on 2024-04-04 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/04/2023
Director's details changed for Mr Christopher Ian Collins on 2023-04-04
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon31/03/2023
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Michael William Edward Davies on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Michael William Edward Davies on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Michael William John Davies on 2023-03-31
dot icon22/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/01/2023
Cessation of Michael William John Davies as a person with significant control on 2022-09-27
dot icon04/10/2022
Director's details changed for Mr Michael William Edward Davies on 2022-10-04
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/07/2022
Notification of Bethan Louise Davies as a person with significant control on 2018-10-01
dot icon25/07/2022
Secretary's details changed for Christopher Ian Collins on 2022-07-25
dot icon25/07/2022
Director's details changed for Christopher Ian Collins on 2022-07-25
dot icon21/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Second filing of Confirmation Statement dated 27/07/2017
dot icon07/08/2017
27/07/17 Statement of Capital gbp 100
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Director's details changed for Michael William Edward Davies on 2016-11-01
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/10/2014
Secretary's details changed for Christopher Ian Collins on 2014-10-06
dot icon10/10/2014
Director's details changed for Christopher Ian Collins on 2014-10-06
dot icon04/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2014
Termination of appointment of Ryan Jones as a director
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Appointment of Ryan Allan Jones as a director
dot icon03/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/09/2009
Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom
dot icon05/08/2009
Return made up to 27/07/09; full list of members
dot icon14/01/2009
Director's change of particulars / michael davies / 05/01/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 27/07/08; full list of members
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom
dot icon31/07/2008
Location of debenture register
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/05/2008
Appointment terminated director robert eves
dot icon05/03/2008
Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS
dot icon08/09/2007
Return made up to 27/07/07; full list of members
dot icon22/12/2006
Ad 02/10/06--------- £ si 5@1=5 £ ic 95/100
dot icon22/12/2006
Ad 30/08/06--------- £ si 6@1=6 £ ic 89/95
dot icon22/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/12/2006
Registered office changed on 22/12/06 from: 162/164 high street rayleigh essex SS6 7BS
dot icon21/12/2006
Return made up to 27/07/06; full list of members
dot icon21/12/2006
Location of debenture register
dot icon21/12/2006
Location of register of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: 1 royal terrace southend on sea essex SS1 1EA
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon30/03/2006
Ad 01/01/06--------- £ si 10@1=10 £ ic 99/109
dot icon30/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/12/2005
Director resigned
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 27/07/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-07-31
dot icon04/08/2003
Return made up to 27/07/03; full list of members
dot icon05/06/2003
Accounts for a small company made up to 2002-07-31
dot icon04/10/2002
Director's particulars changed
dot icon08/08/2002
Return made up to 27/07/02; full list of members
dot icon24/07/2002
New director appointed
dot icon27/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon21/08/2001
Return made up to 27/07/01; full list of members
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Registered office changed on 18/08/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned
dot icon27/07/2000
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
31/07/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
415.67K
-
0.00
57.85K
-
2022
16
483.37K
-
0.00
102.11K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
26/07/2000 - 26/07/2000
4875
Bhardwaj Corporate Services Limited
Nominee Director
26/07/2000 - 26/07/2000
6099
Mr Michael William John Davies
Director
27/07/2000 - 14/11/2025
3
Mr Robert Martin Eves
Director
31/07/2006 - 08/05/2008
10
Mr Michael William Edward Davies
Director
01/08/2006 - Present
3

Persons with Significant Control

7
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 BALM & DAVIES LIMITED

BALM & DAVIES LIMITED is an(a) Active company incorporated on 27/07/2000 with the registered office located at 1386 London Road, Leigh On Sea, Essex SS9 2UJ. 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 BALM & DAVIES LIMITED?

toggle

BALM & DAVIES LIMITED is currently Active. It was registered on 27/07/2000 .

Where is BALM & DAVIES LIMITED located?

toggle

BALM & DAVIES LIMITED is registered at 1386 London Road, Leigh On Sea, Essex SS9 2UJ.

What does BALM & DAVIES LIMITED do?

toggle

BALM & DAVIES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BALM & DAVIES LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.