BALMER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALMER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01719883

Incorporation date

03/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset BS23 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon07/11/2025
Appointment of Mr Matthew Richard Stevens as a director on 2025-11-07
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Appointment of Mrs Victoria Louise Lindsay as a director on 2024-09-24
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon11/02/2019
Cessation of Barbara Mary Balmer as a person with significant control on 2018-10-10
dot icon11/02/2019
Change of details for Stephanie Drew as a person with significant control on 2018-10-10
dot icon03/12/2018
Appointment of Mr Adam Edward Drew as a director on 2018-12-01
dot icon22/10/2018
Particulars of variation of rights attached to shares
dot icon22/10/2018
Change of share class name or designation
dot icon19/10/2018
Resolutions
dot icon19/10/2018
Statement of company's objects
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/02/2017
Termination of appointment of Barbara Mary Balmer as a director on 2016-08-25
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/02/2014
Director's details changed for Barbara Mary Balmer on 2014-02-26
dot icon27/02/2014
Secretary's details changed for Victoria Louise Lindsay on 2014-02-26
dot icon27/02/2014
Director's details changed for Stephanie Drew on 2014-02-26
dot icon10/08/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/02/2013
Secretary's details changed for Victoria Louise Lindsay on 2012-03-01
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon22/02/2012
Director's details changed for Barbara Mary Balmer on 2012-01-01
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon25/02/2011
Director's details changed for Stephanie Stevens on 2011-01-01
dot icon25/02/2011
Secretary's details changed for Victoria Louise Stevens on 2011-01-01
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon29/03/2010
Director's details changed for Barbara Mary Balmer on 2009-10-01
dot icon29/03/2010
Director's details changed for Stephanie Stevens on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon30/07/2008
Director appointed stephanie stevens
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 13/02/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Secretary's particulars changed
dot icon20/02/2007
Return made up to 13/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Registered office changed on 20/02/07 from: tallford house 38 walliscote road weston super mare north somerset BS23 1LP
dot icon19/02/2007
Location of register of members
dot icon28/11/2006
Secretary's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Location of register of members
dot icon05/04/2006
Return made up to 13/02/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Secretary's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from: famona house bridgwater road winscombe somerset BS25 1NA
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 13/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 13/02/04; full list of members
dot icon02/06/2004
Registered office changed on 02/06/04 from: knightcott industrial estate banwell weston super mare avon BS24 6JN
dot icon01/11/2003
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 13/02/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2002-03-31
dot icon07/05/2002
Return made up to 13/02/02; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2001-03-31
dot icon03/04/2001
Return made up to 13/02/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 13/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 13/02/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon18/04/1998
Return made up to 13/02/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Return made up to 13/02/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-03-31
dot icon10/04/1996
Return made up to 13/02/96; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 13/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1994
Particulars of mortgage/charge
dot icon04/09/1994
Director resigned
dot icon28/02/1994
Return made up to 13/02/94; no change of members
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
Accounting reference date shortened from 30/09 to 31/03
dot icon23/02/1993
Return made up to 13/02/93; no change of members
dot icon17/02/1993
Auditor's resignation
dot icon16/02/1993
Accounts for a small company made up to 1992-09-30
dot icon19/02/1992
Group accounts for a small company made up to 1991-09-30
dot icon19/02/1992
Return made up to 13/02/92; full list of members
dot icon06/03/1991
Return made up to 13/02/91; no change of members
dot icon22/02/1991
Accounts for a small company made up to 1990-09-30
dot icon16/02/1990
Accounts for a small company made up to 1989-09-30
dot icon16/02/1990
Return made up to 02/02/90; no change of members
dot icon19/04/1989
Accounts for a small company made up to 1988-09-30
dot icon19/04/1989
Return made up to 28/03/89; full list of members
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon18/08/1988
Group accounts for a small company made up to 1987-09-30
dot icon18/08/1988
Return made up to 15/02/88; full list of members
dot icon02/03/1987
Accounting reference date extended from 31/07 to 30/09
dot icon24/01/1987
Accounts for a small company made up to 1986-09-30
dot icon24/01/1987
Annual return made up to 29/10/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.16K
-
0.00
-
-
2023
0
14.39K
-
0.00
-
-
2023
0
14.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.39K £Ascended1.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Stephanie
Director
14/07/2008 - Present
2
Lindsay, Victoria Louise
Director
24/09/2024 - Present
3
Drew, Adam Edward
Director
01/12/2018 - Present
2
Lindsay, Victoria Louise
Secretary
08/10/1998 - Present
1
Balmer, Nicholas Harris
Secretary
30/03/1998 - 08/10/1998
-

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 BALMER HOLDINGS LIMITED

BALMER HOLDINGS LIMITED is an(a) Active company incorporated on 03/05/1983 with the registered office located at Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset BS23 1LP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMER HOLDINGS LIMITED?

toggle

BALMER HOLDINGS LIMITED is currently Active. It was registered on 03/05/1983 .

Where is BALMER HOLDINGS LIMITED located?

toggle

BALMER HOLDINGS LIMITED is registered at Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset BS23 1LP.

What does BALMER HOLDINGS LIMITED do?

toggle

BALMER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BALMER HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with no updates.