BALTON CP LIMITED

Register to unlock more data on OkredoRegister

BALTON CP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01291880

Incorporation date

22/12/1976

Size

Group

Contacts

Registered address

Registered address

Cp House, Otterspool Way, Watford WD25 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1976)
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Andrew Joseph Baker as a director on 2024-04-30
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Mr Andrew Joseph Baker on 2023-10-01
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon10/01/2023
Resolutions
dot icon31/10/2022
Satisfaction of charge 4 in full
dot icon31/10/2022
Satisfaction of charge 5 in full
dot icon28/10/2022
Satisfaction of charge 6 in full
dot icon28/10/2022
Satisfaction of charge 3 in full
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon15/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Resolutions
dot icon04/01/2022
Termination of appointment of Paul Andrew Filer as a director on 2021-12-31
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/09/2021
Resolutions
dot icon19/08/2021
Appointment of Mrs Claire Dudley-Scales as a director on 2021-08-18
dot icon19/08/2021
Appointment of Mr Matthew Dunne as a director on 2021-08-18
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon14/08/2020
Resolutions
dot icon14/08/2020
Resolutions
dot icon04/05/2020
Resolutions
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon24/04/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon11/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon18/03/2019
Resolutions
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon01/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Termination of appointment of Robert Michael Levy as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Robert Michael Levy as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Robert Michael Levy as a director on 2018-03-28
dot icon01/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Mr Kevin Edgar Torlage as a director on 2017-03-03
dot icon08/03/2017
Appointment of Mr Andrew Joseph Baker as a director on 2017-03-03
dot icon29/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Resolutions
dot icon11/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/12/2015
Statement of capital following an allotment of shares on 2012-12-01
dot icon14/12/2015
Resolutions
dot icon18/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon25/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/02/2015
Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8HG to Cp House Otterspool Way Watford WD25 8HU on 2015-02-27
dot icon29/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon16/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of Bernard Schreier as a director
dot icon19/07/2013
Termination of appointment of John Smith as a director
dot icon27/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/04/2012
Termination of appointment of Danny Biran as a director
dot icon19/04/2012
Termination of appointment of Jonathan Kolber as a director
dot icon19/04/2012
Termination of appointment of Tal Jacobi as a director
dot icon19/04/2012
Termination of appointment of Gad Hitron as a director
dot icon11/04/2012
Resolutions
dot icon02/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon24/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/10/2010
Director's details changed for Sir Bernard Schreier on 2010-09-22
dot icon18/10/2010
Director's details changed for Mr Paul Andrew Filer on 2010-09-22
dot icon18/10/2010
Director's details changed for Mr Alexei James Schreier on 2010-09-22
dot icon18/10/2010
Director's details changed for Gad Josef Hitron on 2010-09-22
dot icon18/10/2010
Director's details changed for Mr Robert Michael Levy on 2010-09-22
dot icon18/10/2010
Director's details changed for Mr Jonathan Brian Kolber on 2010-09-22
dot icon18/10/2010
Director's details changed for Tal Jacobi on 2010-09-22
dot icon18/10/2010
Director's details changed for Danny Biran on 2010-09-22
dot icon18/10/2010
Secretary's details changed for Mr Eric Lewis on 2010-09-22
dot icon18/10/2010
Director's details changed for Mr John Ernest Smith on 2010-09-22
dot icon28/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/12/2009
Director's details changed for Sir Bernard Schreier on 2009-04-17
dot icon27/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 22/09/09; full list of members
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Return made up to 22/09/08; full list of members
dot icon08/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed mr jonathan brian kolber
dot icon18/02/2008
Resolutions
dot icon04/02/2008
Director resigned
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: cp house, otterspool way, watford. Herts. WD25 8HG
dot icon26/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/12/2006
New director appointed
dot icon05/10/2006
Return made up to 22/09/06; full list of members
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director's particulars changed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon14/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/07/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Return made up to 22/09/05; full list of members
dot icon07/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 22/09/04; full list of members
dot icon13/10/2003
Return made up to 22/09/03; full list of members
dot icon30/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/11/2002
Return made up to 22/09/02; full list of members
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/10/2001
Return made up to 22/09/01; full list of members
dot icon25/06/2001
Full group accounts made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon09/01/2001
New secretary appointed
dot icon21/12/2000
Secretary resigned;director resigned
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon25/08/2000
Full group accounts made up to 1999-12-31
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon24/01/2000
Return made up to 22/09/99; full list of members
dot icon21/07/1999
Full group accounts made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon28/09/1998
Return made up to 22/09/98; no change of members
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon24/08/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon25/11/1997
Full group accounts made up to 1996-12-31
dot icon20/11/1997
Ad 13/10/97--------- £ si 1600000@1=1600000 £ ic 900000/2500000
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
£ nc 900000/2500000 13/10/97
dot icon26/09/1997
Return made up to 22/09/97; no change of members
dot icon22/08/1997
Declaration of satisfaction of mortgage/charge
dot icon03/05/1997
Particulars of mortgage/charge
dot icon23/09/1996
Return made up to 22/09/96; full list of members
dot icon09/09/1996
Full group accounts made up to 1995-12-31
dot icon02/11/1995
Return made up to 22/09/95; no change of members
dot icon21/09/1995
Director resigned;new director appointed
dot icon21/09/1995
Director resigned;new director appointed
dot icon19/05/1995
Full group accounts made up to 1994-12-31
dot icon02/12/1994
Particulars of mortgage/charge
dot icon28/09/1994
Particulars of mortgage/charge
dot icon19/09/1994
Return made up to 22/09/94; no change of members
dot icon10/05/1994
Full group accounts made up to 1993-12-31
dot icon28/01/1994
Particulars of mortgage/charge
dot icon29/09/1993
Return made up to 22/09/93; full list of members
dot icon20/09/1993
Full group accounts made up to 1992-12-31
dot icon21/07/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Ad 31/12/92--------- £ si 800000@1=800000 £ ic 100000/900000
dot icon02/02/1993
£ nc 100000/900000 31/12/92
dot icon04/11/1992
Particulars of mortgage/charge
dot icon02/10/1992
Return made up to 22/09/92; full list of members
dot icon12/06/1992
Particulars of mortgage/charge
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon20/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon25/11/1991
Ad 31/10/91--------- £ si 49000@1=49000 £ ic 51000/100000
dot icon11/11/1991
Return made up to 22/09/91; full list of members
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/08/1991
Particulars of mortgage/charge
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
Accounting reference date extended from 31/07 to 31/12
dot icon10/06/1991
Ad 02/05/91--------- £ si 50998@1=50998 £ ic 2/51000
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
£ nc 100/100000 02/05/91
dot icon25/05/1991
Particulars of mortgage/charge
dot icon14/02/1991
Registered office changed on 14/02/91 from: huttons buildings 146 west street sheffield S1 4ES
dot icon04/02/1991
Certificate of change of name
dot icon04/02/1991
Certificate of change of name
dot icon23/01/1991
Resolutions
dot icon17/12/1990
Return made up to 31/10/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-07-31
dot icon04/04/1990
Full accounts made up to 1989-07-31
dot icon10/10/1989
Return made up to 22/09/89; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-07-31
dot icon21/02/1989
Full accounts made up to 1987-07-31
dot icon31/08/1988
Return made up to 04/08/88; full list of members
dot icon27/11/1987
Full accounts made up to 1986-07-31
dot icon25/10/1987
Return made up to 14/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Accounts for a small company made up to 1985-07-31
dot icon22/10/1986
Return made up to 21/10/86; full list of members
dot icon22/12/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreier, Alexei James
Director
31/07/2006 - Present
45
Torlage, Kevin Edgar
Director
03/03/2017 - Present
3
Dunne, Matthew
Director
18/08/2021 - Present
3
Levy, Robert Michael
Director
01/05/1998 - 28/03/2018
35
Dudley-Scales, Claire
Director
18/08/2021 - Present
32

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+
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 BALTON CP LIMITED

BALTON CP LIMITED is an(a) Active company incorporated on 22/12/1976 with the registered office located at Cp House, Otterspool Way, Watford WD25 8HU. There are currently 5 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 BALTON CP LIMITED?

toggle

BALTON CP LIMITED is currently Active. It was registered on 22/12/1976 .

Where is BALTON CP LIMITED located?

toggle

BALTON CP LIMITED is registered at Cp House, Otterspool Way, Watford WD25 8HU.

What does BALTON CP LIMITED do?

toggle

BALTON CP LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BALTON CP LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-22 with no updates.