BALMBRA'S LIMITED

Register to unlock more data on OkredoRegister

BALMBRA'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042139

Incorporation date

12/02/2004

Size

Dormant

Contacts

Registered address

Registered address

St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear NE1 4STCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/03/2026
Director's details changed for Mr David Gordon Hopkinson on 2026-03-03
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/12/2025
Appointment of Mr David Gordon Hopkinson as a director on 2025-11-17
dot icon22/10/2025
Termination of appointment of Darren Graham Eales as a director on 2025-09-17
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/06/2024
Director's details changed for Mr Darren Graham Eales on 2024-05-30
dot icon18/04/2024
Appointment of Mr Simon Capper as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Amanda Louise Staveley as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of James Adam Reuben as a director on 2024-04-16
dot icon16/04/2024
Appointment of Mr Darren Graham Eales as a director on 2024-04-16
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon08/11/2021
Termination of appointment of Lee Charnley as a director on 2021-10-07
dot icon08/11/2021
Appointment of Mr James Adam Reuben as a director on 2021-10-07
dot icon08/11/2021
Appointment of Ms Amanda Louise Staveley as a director on 2021-10-07
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/07/2018
Previous accounting period extended from 2018-02-28 to 2018-06-30
dot icon22/02/2018
Director's details changed for Mr Lee Charnley on 2018-02-22
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-02-28
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon24/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/07/2015
Director's details changed for Mr Lee Charnley on 2015-07-01
dot icon24/06/2015
Termination of appointment of John Andrew Irving as a director on 2015-06-12
dot icon24/06/2015
Termination of appointment of John Andrew Irving as a secretary on 2015-06-12
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/07/2013
Appointment of Mr John Andrew Irving as a director
dot icon25/06/2013
Termination of appointment of Derek Llambias as a director
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon22/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon30/10/2009
Director's details changed for Mr Derek David Llambias on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Lee Charnley on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Mr John Andrew Irving on 2009-10-28
dot icon12/06/2009
Appointment terminated director david williamson
dot icon12/06/2009
Director appointed lee charnley
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon12/06/2008
Appointment terminated director christopher mort
dot icon03/06/2008
Accounts for a dormant company made up to 2007-02-28
dot icon16/05/2008
Director appointed derek david llambias
dot icon16/05/2008
Director appointed david craig williamson
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon04/08/2007
Director resigned
dot icon01/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon15/03/2007
Return made up to 12/02/07; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon28/06/2006
Accounts for a dormant company made up to 2005-02-28
dot icon15/06/2006
Return made up to 12/02/06; full list of members
dot icon23/05/2005
Return made up to 12/02/05; full list of members
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon27/02/2004
Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/02/2004 - 12/02/2004
99600
Shepherd, William Frederick
Director
22/03/2004 - 24/07/2007
40
Llambias, Derek David
Director
14/05/2008 - 19/06/2013
46
INSTANT COMPANIES LIMITED
Nominee Director
12/02/2004 - 12/02/2004
43699
Capper, Simon
Director
16/04/2024 - Present
50

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

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 BALMBRA'S LIMITED

BALMBRA'S LIMITED is an(a) Active company incorporated on 12/02/2004 with the registered office located at St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear NE1 4ST. There are currently 2 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 BALMBRA'S LIMITED?

toggle

BALMBRA'S LIMITED is currently Active. It was registered on 12/02/2004 .

Where is BALMBRA'S LIMITED located?

toggle

BALMBRA'S LIMITED is registered at St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear NE1 4ST.

What does BALMBRA'S LIMITED do?

toggle

BALMBRA'S LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BALMBRA'S LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.