BALTERAM LIMITED

Register to unlock more data on OkredoRegister

BALTERAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748902

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penmore House Hasland Road, Hasland, Chesterfield S41 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon20/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2023
Registered office address changed from 137, Canterbury Road, London Canterbury Road London E10 6EF England to Penmore House Hasland Road Hasland Chesterfield S41 0SJ on 2023-06-27
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-04-08 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/08/2020
Appointment of Mr Garry Gavigan as a director on 2019-12-01
dot icon04/08/2020
Termination of appointment of Jill Susan Kent as a director on 2019-12-01
dot icon04/08/2020
Termination of appointment of Ian Chance as a director on 2019-12-01
dot icon04/08/2020
Termination of appointment of Jill Susan Kent as a secretary on 2019-12-01
dot icon28/05/2020
Confirmation statement made on 2020-04-08 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/01/2020
Registered office address changed from 39 the Wheatlands Baschurch Shropshire SY4 2DN England to 137, Canterbury Road, London Canterbury Road London E10 6EF on 2020-01-08
dot icon05/12/2019
Termination of appointment of Irambi Jones as a director on 2019-12-05
dot icon01/12/2019
Appointment of Mr Luke Gavigan as a secretary on 2019-12-01
dot icon01/12/2019
Appointment of Mr Luke Gavigan as a director on 2019-12-01
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Registered office address changed from 195 Pennygate Spalding Lincolnshire PE11 1LX to 39 the Wheatlands Baschurch Shropshire SY4 2DN on 2015-12-17
dot icon20/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2014-04-08 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2013-04-08 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/12/2014
Appointment of Ms Irambi Jones as a director on 2014-10-07
dot icon10/10/2014
Total exemption small company accounts made up to 2012-04-30
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/10/2014
Total exemption small company accounts made up to 2011-04-30
dot icon03/06/2014
Restoration by order of the court
dot icon14/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon07/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon19/05/2011
Appointment of Jill Susan Kent as a secretary
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2010
Appointment of Ms Jill Susan Kent as a director
dot icon30/06/2010
Appointment of Mr Ian Chance as a director
dot icon30/06/2010
Termination of appointment of Bernard Oboyle as a director
dot icon30/06/2010
Termination of appointment of Francis Kenny as a secretary
dot icon30/06/2010
Termination of appointment of Francis Kenny as a director
dot icon30/06/2010
Registered office address changed from Room 150 Fortenay House Ongar Road Brentwood CM14 4YG on 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/05/2010
Director's details changed for Francis Joseph Kenny on 2009-10-01
dot icon12/05/2010
Director's details changed for Mr Bernard Gerald Oboyle on 2009-10-01
dot icon05/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/08/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/04/2009
Return made up to 08/04/09; full list of members
dot icon05/01/2009
Return made up to 08/04/08; full list of members
dot icon05/01/2009
Return made up to 08/04/07; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 08/04/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/08/2005
Total exemption full accounts made up to 2004-04-30
dot icon15/10/2004
Return made up to 08/04/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon18/11/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2003
Return made up to 08/04/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/07/2002
Return made up to 08/04/02; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 13 upper ryle brentwood essex CM14 4YG
dot icon06/11/2001
Return made up to 08/04/01; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2000-04-30
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 08/04/00; full list of members
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon09/05/1999
Registered office changed on 09/05/99 from: 21 byron way romford essex RM3 7PR
dot icon08/05/1999
Registered office changed on 08/05/99 from: 6-8 underwood street london N1 7JQ
dot icon08/04/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£584.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
130.91K
-
0.00
584.00
-
2021
0
130.91K
-
0.00
584.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

130.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

584.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavigan, Garry
Director
01/12/2019 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/04/1999 - 30/04/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/04/1999 - 30/04/1999
36021
Kenny, Francis Joseph
Director
30/04/1999 - 29/06/2010
4
Oboyle, Bernard Gerald
Director
30/04/1999 - 29/06/2010
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTERAM LIMITED

BALTERAM LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at Penmore House Hasland Road, Hasland, Chesterfield S41 0SJ. There are currently 3 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 BALTERAM LIMITED?

toggle

BALTERAM LIMITED is currently Active. It was registered on 08/04/1999 .

Where is BALTERAM LIMITED located?

toggle

BALTERAM LIMITED is registered at Penmore House Hasland Road, Hasland, Chesterfield S41 0SJ.

What does BALTERAM LIMITED do?

toggle

BALTERAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALTERAM LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-08 with no updates.