BALSHAM (BUILDINGS) LIMITED

Register to unlock more data on OkredoRegister

BALSHAM (BUILDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01469747

Incorporation date

28/12/1979

Size

Small

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1979)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2024
Liquidators' statement of receipts and payments to 2024-08-05
dot icon14/10/2023
Liquidators' statement of receipts and payments to 2023-08-05
dot icon27/09/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon07/03/2022
Registered office address changed from Townshend House Townshend House, Crown Road Crown Road Norwich NR1 3DT United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-07
dot icon06/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/08/2021
Appointment of a voluntary liquidator
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Statement of affairs
dot icon09/08/2021
Registered office address changed from 1-2 Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN England to Townshend House Townshend House, Crown Road Crown Road Norwich NR1 3DT on 2021-08-09
dot icon02/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon25/06/2021
Appointment of Mrs Ashleigh Lewis as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Philip Harvey Addinall as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Philip Harvey Addinall as a secretary on 2021-06-25
dot icon17/03/2021
Appointment of Mrs Ashleigh Lewis as a director on 2021-03-01
dot icon28/01/2021
Termination of appointment of John Geoffrey Thurlow as a director on 2020-12-31
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon31/10/2018
Termination of appointment of Simon Bottomley as a director on 2018-10-31
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Notification of James Robert Thurlow as a person with significant control on 2016-09-16
dot icon10/01/2017
Registered office address changed from Balsham(Buildings) Limited 7 High Street Balsham Cambridge Cambridgeshire CB21 4DJ to 1-2 Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2017-01-10
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon25/11/2015
Auditor's resignation
dot icon18/11/2015
Auditor's resignation
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Rutterford Timothy on 2015-05-12
dot icon30/03/2015
Termination of appointment of John Wilkinson as a director on 2015-03-07
dot icon30/03/2015
Appointment of Mr Rutterford Timothy as a director on 2015-03-30
dot icon21/01/2015
Appointment of Mr Micheal Glasby as a director on 2014-12-08
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon21/06/2013
Director's details changed for Philip Harvey Addinall on 2013-06-21
dot icon21/06/2013
Director's details changed for John Wilkinson on 2013-06-21
dot icon21/06/2013
Director's details changed for Martin John Harris on 2013-06-21
dot icon21/06/2013
Director's details changed for Mr John Geoffrey Thurlow on 2013-06-21
dot icon21/06/2013
Secretary's details changed for Philip Harvey Addinall on 2013-06-21
dot icon21/06/2013
Director's details changed for Mr Simon Bottomley on 2013-06-21
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Miscellaneous
dot icon29/04/2013
Auditor's resignation
dot icon26/04/2013
Miscellaneous
dot icon26/04/2013
Auditor's resignation
dot icon26/04/2013
Miscellaneous
dot icon26/04/2013
Auditor's resignation
dot icon05/07/2012
Appointment of Mr James Thurlow as a director
dot icon05/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Termination of appointment of Christopher Rutterford as a director
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/02/2011
Statement of company's objects
dot icon11/01/2011
Resolutions
dot icon25/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon25/06/2010
Director's details changed for John Wilkinson on 2010-06-20
dot icon25/06/2010
Director's details changed for Martin John Harris on 2010-06-20
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Termination of appointment of Paul Saunders as a director
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from tns wisbech road littleport cambridgeshire CB6 1RA
dot icon24/12/2008
Return made up to 21/06/08; full list of members
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Location of register of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from wisbech road littleport cambridgeshire CB6 1RA
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Appointment terminated director jeffrey ashman
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon25/01/2008
Registered office changed on 25/01/08 from: high street balsham cambs CB1 6DJ
dot icon25/01/2008
Secretary resigned
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 21/06/07; no change of members
dot icon08/12/2006
Auditor's resignation
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 21/06/06; full list of members
dot icon13/01/2006
Director resigned
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon28/04/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 21/06/04; full list of members
dot icon25/07/2003
Return made up to 21/06/03; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon23/07/2002
Return made up to 21/06/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon02/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 21/06/00; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-12-31
dot icon05/07/1999
Return made up to 21/06/99; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1998
Return made up to 21/06/98; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1996-12-31
dot icon18/07/1997
Return made up to 21/06/97; no change of members
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon02/07/1996
Return made up to 21/06/96; full list of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 21/06/95; no change of members
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 21/06/94; no change of members
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 21/06/93; full list of members
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 21/06/92; no change of members
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 21/06/91; no change of members
dot icon26/07/1990
Return made up to 21/06/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon11/08/1989
Full accounts made up to 1988-12-31
dot icon11/08/1989
Return made up to 23/06/89; full list of members
dot icon13/10/1988
Auditor's resignation
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 17/08/88; no change of members
dot icon03/02/1988
New director appointed
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 17/08/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Return made up to 07/08/86; full list of members
dot icon22/08/1986
Full accounts made up to 1985-12-31
dot icon24/04/1985
Certificate of change of name
dot icon20/12/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
24/06/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addinall, Philip Harvey
Director
14/01/2008 - 25/06/2021
13
Thurlow, James Robert
Director
05/03/2012 - Present
23
Bottomley, Simon
Director
25/04/2002 - 31/10/2018
13
Lewis, Ashleigh
Director
28/02/2021 - Present
6
Rutterford, Christopher William
Director
01/01/2005 - 31/07/2011
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALSHAM (BUILDINGS) LIMITED

BALSHAM (BUILDINGS) LIMITED is an(a) Dissolved company incorporated on 28/12/1979 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 6 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 BALSHAM (BUILDINGS) LIMITED?

toggle

BALSHAM (BUILDINGS) LIMITED is currently Dissolved. It was registered on 28/12/1979 and dissolved on 03/03/2025.

Where is BALSHAM (BUILDINGS) LIMITED located?

toggle

BALSHAM (BUILDINGS) LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does BALSHAM (BUILDINGS) LIMITED do?

toggle

BALSHAM (BUILDINGS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALSHAM (BUILDINGS) LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.