BALTHASAR LTD

Register to unlock more data on OkredoRegister

BALTHASAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070621

Incorporation date

13/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Gloucester Road, Ross-On-Wye, Herefordshire HR9 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon01/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon01/04/2026
Cessation of Mark Edward Hawn as a person with significant control on 2024-03-25
dot icon01/04/2026
Notification of Trustpoint Uk, Llc as a person with significant control on 2024-03-21
dot icon24/03/2026
Appointment of Mr Peter Barry Smith as a director on 2026-02-01
dot icon24/03/2026
Termination of appointment of Stephen Simeone as a director on 2025-04-02
dot icon24/03/2026
Appointment of Mr Travis William Wildermuth as a director on 2026-02-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon09/01/2024
Registered office address changed from Linfield House Gloucester Road Ross-on-Wye Herefordshire HR9 5LR to 19 Gloucester Road Ross-on-Wye Herefordshire HR9 5LQ on 2024-01-09
dot icon04/01/2024
Cessation of Juliet Baldus as a person with significant control on 2023-12-21
dot icon04/01/2024
Cessation of Peter Baldus as a person with significant control on 2023-12-21
dot icon04/01/2024
Termination of appointment of Peter Baldus as a director on 2023-12-21
dot icon04/01/2024
Termination of appointment of Juliet Baldus as a director on 2023-12-21
dot icon04/01/2024
Termination of appointment of Heike Held as a director on 2023-12-21
dot icon04/01/2024
Appointment of Mr Mark Edward Hawn as a director on 2023-12-21
dot icon04/01/2024
Appointment of Mr Stephen Simeone as a director on 2023-12-21
dot icon04/01/2024
Notification of Mark Edward Hawn as a person with significant control on 2023-12-21
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon02/10/2020
Director's details changed for Mrs Juliet Baldus on 2020-09-30
dot icon02/10/2020
Director's details changed for Mr Peter Baldus on 2020-09-30
dot icon29/09/2020
Termination of appointment of Samuel Baldus as a director on 2020-09-01
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/05/2019
Termination of appointment of Nichola Louise Elsworth as a director on 2019-04-30
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Appointment of Mrs Nichola Louise Elsworth as a director on 2017-01-01
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon11/07/2016
Appointment of Mr Samuel Baldus as a director on 2016-06-29
dot icon15/03/2016
Appointment of Ms Heike Held as a director on 2016-03-04
dot icon15/03/2016
Termination of appointment of Emma Claire Pielen as a director on 2016-03-04
dot icon01/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/09/2013
Registered office address changed from 9B Gloucester Road Ross-on-Wye Herefordshire HR9 5BU United Kingdom on 2013-09-24
dot icon24/09/2013
Termination of appointment of Juliet Baldus as a director
dot icon24/09/2013
Appointment of Mrs Juliet Baldus as a director
dot icon24/09/2013
Director's details changed for Miss Emma Claire Pielen on 2013-09-24
dot icon24/09/2013
Termination of appointment of Juliet Baldus as a secretary
dot icon06/08/2013
Director's details changed for Miss Emma Claire Heygate on 2013-06-30
dot icon04/03/2013
Appointment of Mrs Juliet Baldus as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Miss Emma Claire Heygate as a director
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Juliet Baldus on 2009-10-16
dot icon13/09/2010
Director's details changed for Mr Peter Baldus on 2009-10-16
dot icon13/09/2010
Registered office address changed from Linfield House Gloucester Road Ross-on-Wye Herefordshire HR9 5LR United Kingdom on 2010-09-13
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from Linfield House Gloucester Road Ross on Wye HR9 5LR on 2009-10-08
dot icon08/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Peter Baldus on 2009-10-08
dot icon23/10/2008
Return made up to 13/09/08; full list of members
dot icon23/10/2008
Secretary's change of particulars / juliet baldus / 13/09/2008
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 13/09/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2006
Return made up to 13/09/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2005
Return made up to 13/09/05; full list of members
dot icon06/10/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 13/09/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 13/09/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon30/09/2002
Return made up to 13/09/02; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 13/09/01; full list of members
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
New director appointed
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon13/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon+290.73 % *

* during past year

Cash in Bank

£124,249.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
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
11
143.96K
-
0.00
55.05K
-
2022
12
193.37K
-
0.00
31.80K
-
2023
13
274.88K
-
0.00
124.25K
-
2023
13
274.88K
-
0.00
124.25K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

274.88K £Ascended42.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.25K £Ascended290.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldus, Peter
Director
01/03/2003 - 21/12/2023
1
FIRST SECRETARIES LIMITED
Nominee Secretary
12/09/2000 - 12/09/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
12/09/2000 - 12/09/2000
5474
Wildermuth, Travis William
Director
01/02/2026 - Present
1
Held, Heike
Director
04/03/2016 - 21/12/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BALTHASAR LTD

BALTHASAR LTD is an(a) Active company incorporated on 13/09/2000 with the registered office located at 19 Gloucester Road, Ross-On-Wye, Herefordshire HR9 5LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTHASAR LTD?

toggle

BALTHASAR LTD is currently Active. It was registered on 13/09/2000 .

Where is BALTHASAR LTD located?

toggle

BALTHASAR LTD is registered at 19 Gloucester Road, Ross-On-Wye, Herefordshire HR9 5LQ.

What does BALTHASAR LTD do?

toggle

BALTHASAR LTD operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does BALTHASAR LTD have?

toggle

BALTHASAR LTD had 13 employees in 2023.

What is the latest filing for BALTHASAR LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-25 with no updates.