BALMFORTH TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BALMFORTH TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02669494

Incorporation date

09/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley, Rotherham S66 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon15/05/2025
Order of court to wind up
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Registration of charge 026694940009, created on 2023-05-12
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon05/10/2022
Registration of charge 026694940008, created on 2022-09-28
dot icon04/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon17/12/2021
Termination of appointment of James Charles Dennis Goatley as a director on 2021-12-17
dot icon14/09/2021
Appointment of Mr James Charles Dennis Goatley as a director on 2021-09-10
dot icon29/06/2021
Termination of appointment of Walter Michael Osborne as a director on 2021-06-16
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Registered office address changed from Balmforth Transport Ltd Northfield Road Rotherham S60 1RR England to Moor Park House, Clifford Lister Business Centre Bawtry Road Wickersley Rotherham S66 2BL on 2021-06-10
dot icon19/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Registration of charge 026694940007, created on 2020-02-14
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon04/01/2019
Director's details changed for Walter Michael Osborne on 2019-01-01
dot icon04/01/2019
Director's details changed for Mr Stephen Lawson Eric Osborne on 2019-01-01
dot icon04/01/2019
Termination of appointment of Axholme Secretaries Ltd as a secretary on 2018-12-31
dot icon13/12/2018
Registered office address changed from Axholme House North Street Crowle DN17 4NB United Kingdom to Balmforth Transport Ltd Northfield Road Rotherham S60 1RR on 2018-12-13
dot icon13/07/2018
Director's details changed for Mr Stephen Lawson Eric Osborne on 2018-07-13
dot icon13/07/2018
Director's details changed for Walter Michael Osborne on 2018-07-13
dot icon02/07/2018
Director's details changed for Mr Stephen Lawson Eric Osborne on 2018-07-02
dot icon02/07/2018
Director's details changed for Walter Michael Osborne on 2018-07-02
dot icon17/04/2018
Change of details for Chip Logistics Limited as a person with significant control on 2018-03-30
dot icon17/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Axholme Secretaries Ltd as a secretary on 2017-05-03
dot icon04/05/2017
Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Axholme House North Street Crowle DN17 4NB on 2017-05-04
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/02/2017
Confirmation statement made on 2016-12-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Stephen Lawson Eric Osborne as a director
dot icon20/07/2016
Termination of appointment of Anthony Stott as a director on 2016-06-14
dot icon19/07/2016
Appointment of Mr Stephen Lawson Eric Osborne as a director on 2016-06-06
dot icon18/06/2016
Registration of charge 026694940005, created on 2016-06-14
dot icon18/06/2016
Registration of charge 026694940006, created on 2016-06-14
dot icon15/06/2016
Registration of charge 026694940004, created on 2016-06-14
dot icon14/05/2016
Satisfaction of charge 026694940003 in full
dot icon30/03/2016
Registration of charge 026694940003, created on 2016-03-14
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/03/2016
Termination of appointment of John Marland as a director on 2015-04-10
dot icon14/03/2016
Termination of appointment of John Marland as a secretary on 2015-04-10
dot icon13/02/2016
Satisfaction of charge 2 in full
dot icon13/02/2016
Satisfaction of charge 1 in full
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/02/2013
Director's details changed for Walter Michael Osborne on 2013-02-11
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 09/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 09/12/07; no change of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 09/12/06; full list of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: c/o hallidays chartered accountants 2ND floor portland buildings 127-129 portland street manchester M1 4PZ
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Ad 07/09/05--------- £ si 40000@1
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon01/02/2006
Return made up to 09/12/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 09/12/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Return made up to 09/12/03; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/12/2002
Return made up to 09/12/02; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
Return made up to 09/12/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
Return made up to 09/12/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Return made up to 09/12/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Return made up to 09/12/98; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/12/1997
Return made up to 09/12/97; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-12-31
dot icon25/04/1997
Particulars of contract relating to shares
dot icon25/04/1997
Ad 05/02/96--------- £ si 144300@1
dot icon03/04/1997
Ad 05/02/96--------- £ si 144300@1
dot icon26/01/1997
Registered office changed on 26/01/97 from: 3 oriel court ashfield road sale cheshire M33 7DF
dot icon08/01/1997
Return made up to 09/12/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
Secretary resigned
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon27/02/1996
Certificate of change of name
dot icon27/02/1996
Certificate of change of name
dot icon06/12/1995
Return made up to 09/12/95; full list of members
dot icon15/06/1995
Ad 17/12/94--------- £ si 144200@1=144200 £ ic 100/144300
dot icon01/06/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Resolutions
dot icon26/05/1995
Resolutions
dot icon26/05/1995
Ad 17/04/94--------- £ si 144200@1
dot icon26/05/1995
£ nc 1000/1000000 01/04/94
dot icon23/01/1995
Return made up to 09/12/94; no change of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Return made up to 09/12/93; no change of members
dot icon30/04/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
Director resigned
dot icon19/03/1993
Registered office changed on 19/03/93 from: 93 mossley road ashton-u-lyne lancashire OL6 9RH
dot icon19/03/1993
Return made up to 09/12/92; full list of members
dot icon16/10/1992
New director appointed
dot icon16/10/1992
Ad 22/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1992
New secretary appointed;director resigned
dot icon21/01/1992
Accounting reference date notified as 31/12
dot icon14/01/1992
Memorandum and Articles of Association
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1992
Registered office changed on 14/01/92 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER
dot icon14/01/1992
Resolutions
dot icon09/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
503.84K
-
0.00
41.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Stephen Lawson Eric
Director
06/06/2016 - Present
23
Goatley, James Charles Dennis
Director
10/09/2021 - 17/12/2021
8
Stott, Anthony
Director
01/02/1996 - 14/06/2016
9
Marland, John
Secretary
25/10/1996 - 10/04/2015
2
Balmforth, David
Director
01/02/1996 - 31/08/2000
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMFORTH TRANSPORT LIMITED

BALMFORTH TRANSPORT LIMITED is an(a) Liquidation company incorporated on 09/12/1991 with the registered office located at Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley, Rotherham S66 2BL. 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 BALMFORTH TRANSPORT LIMITED?

toggle

BALMFORTH TRANSPORT LIMITED is currently Liquidation. It was registered on 09/12/1991 .

Where is BALMFORTH TRANSPORT LIMITED located?

toggle

BALMFORTH TRANSPORT LIMITED is registered at Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley, Rotherham S66 2BL.

What does BALMFORTH TRANSPORT LIMITED do?

toggle

BALMFORTH TRANSPORT LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BALMFORTH TRANSPORT LIMITED?

toggle

The latest filing was on 15/05/2025: Order of court to wind up.