BALMUIR TRADING LIMITED

Register to unlock more data on OkredoRegister

BALMUIR TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02468127

Incorporation date

07/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

106 Kenilworth Gardens, Westcliff-On-Sea, Essex SS0 0BACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon03/04/2026
Registered office address changed from C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL to 106 Kenilworth Gardens Westcliff-on-Sea Essex SS0 0BA on 2026-04-03
dot icon07/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon04/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon14/04/2021
Termination of appointment of Andrew Haining as a director on 2021-03-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon23/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon17/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon07/04/2015
Accounts for a small company made up to 2014-06-30
dot icon27/02/2015
Registration of charge 024681270022, created on 2015-02-13
dot icon09/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon09/05/2014
Satisfaction of charge 15 in full
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon28/01/2014
Registration of charge 024681270021
dot icon28/01/2014
Registration of charge 024681270020
dot icon05/09/2013
Satisfaction of charge 17 in full
dot icon05/09/2013
Satisfaction of charge 16 in full
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon21/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/07/2012
Resolutions
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon26/03/2012
Appointment of Mrs Joanna Mary Fife as a director
dot icon22/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 2012-02-01
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 17
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 15
dot icon04/05/2011
Full accounts made up to 2010-06-30
dot icon11/03/2011
Termination of appointment of Scott Trusty as a director
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ Uk on 2010-10-06
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon06/04/2010
Director's details changed for Alexandra Caroline Mackay Haining on 2010-04-06
dot icon06/04/2010
Director's details changed for Andrew Haining on 2010-04-06
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/02/2010
Director's details changed for Scott Norman Trusty on 2009-10-01
dot icon04/02/2010
Director's details changed for Alexandra Caroline Mackay Haining on 2009-10-01
dot icon04/02/2010
Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 2009-10-01
dot icon04/02/2010
Director's details changed for Andrew Haining on 2009-10-01
dot icon22/09/2009
Registered office changed on 22/09/2009 from 20 south hill guildford surrey GU7 1JT uk
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon12/03/2009
Return made up to 03/02/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from 3RD floor henrietta house 17-18 henrietta street london WC2E 8QH
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 03/02/08; full list of members
dot icon17/07/2007
Memorandum and Articles of Association
dot icon10/07/2007
Certificate of change of name
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon21/02/2007
Return made up to 03/02/07; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
New director appointed
dot icon05/10/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon24/08/2006
Director resigned
dot icon10/07/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 03/02/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Registered office changed on 23/02/06 from: 7 riverview walnut tree close guildford GU1 4UX
dot icon17/12/2005
Particulars of mortgage/charge
dot icon10/10/2005
Full accounts made up to 2005-01-31
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Full accounts made up to 2004-03-31
dot icon11/03/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon21/02/2005
Return made up to 03/02/05; full list of members
dot icon27/01/2005
Ad 12/01/05--------- £ si 2068199@1=2068199 £ ic 6/2068205
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
£ nc 100/2100100 12/01/05
dot icon17/02/2004
Return made up to 03/02/04; full list of members
dot icon11/02/2004
Registered office changed on 11/02/04 from: the office tanyard barns woodhill lane shamley green guilford GU5 0SP
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Director's particulars changed
dot icon27/02/2003
Return made up to 03/02/03; full list of members
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 03/02/02; full list of members
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Return made up to 03/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon15/02/2000
Return made up to 03/02/00; full list of members
dot icon14/03/1999
Return made up to 03/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/05/1998
Full accounts made up to 1997-03-31
dot icon09/03/1998
Return made up to 03/02/98; full list of members
dot icon02/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon03/03/1997
Return made up to 03/02/97; no change of members
dot icon02/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon06/05/1996
Full accounts made up to 1995-03-31
dot icon10/04/1996
Return made up to 03/02/96; full list of members; amend
dot icon27/02/1996
Return made up to 03/02/96; no change of members
dot icon07/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon20/09/1995
Full accounts made up to 1994-03-31
dot icon10/04/1995
Return made up to 03/02/95; full list of members
dot icon29/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Resolutions
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon18/02/1994
Return made up to 03/02/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon18/02/1993
Return made up to 03/02/93; no change of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon13/10/1992
Particulars of mortgage/charge
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
Return made up to 07/02/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon03/06/1991
Return made up to 07/02/91; full list of members
dot icon01/03/1991
Particulars of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Resolutions
dot icon07/12/1990
Director resigned;new director appointed
dot icon07/12/1990
New secretary appointed
dot icon07/12/1990
New director appointed
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Ad 26/11/90--------- £ si 4@1=4 £ ic 2/6
dot icon07/12/1990
Registered office changed on 07/12/90 from: 22 tudor street london EC4Y ojj
dot icon22/11/1990
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon17/09/1990
Certificate of change of name
dot icon15/06/1990
Particulars of mortgage/charge
dot icon15/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1990
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
764.60K
-
0.00
1.02K
-
2022
-
762.11K
-
0.00
1.02K
-
2023
-
760.37K
-
0.00
-
-
2023
-
760.37K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

760.37K £Descended-0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trusty, Scott Norman
Director
03/12/2006 - 01/03/2011
13
Fife, Joanna Mary
Director
23/03/2012 - Present
14
Haining, Alexandra Caroline Mackay
Director
13/05/2005 - Present
8
Fife, Joanna Mary
Secretary
30/05/2005 - Present
12
Trusty, Scott Norman
Secretary
20/02/1994 - 30/05/2005
2

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 BALMUIR TRADING LIMITED

BALMUIR TRADING LIMITED is an(a) Active company incorporated on 07/02/1990 with the registered office located at 106 Kenilworth Gardens, Westcliff-On-Sea, Essex SS0 0BA. 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 BALMUIR TRADING LIMITED?

toggle

BALMUIR TRADING LIMITED is currently Active. It was registered on 07/02/1990 .

Where is BALMUIR TRADING LIMITED located?

toggle

BALMUIR TRADING LIMITED is registered at 106 Kenilworth Gardens, Westcliff-On-Sea, Essex SS0 0BA.

What does BALMUIR TRADING LIMITED do?

toggle

BALMUIR TRADING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BALMUIR TRADING LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL to 106 Kenilworth Gardens Westcliff-on-Sea Essex SS0 0BA on 2026-04-03.