BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892386

Incorporation date

21/11/1966

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Kingsbury Close, Bury BL8 1WACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon23/03/2026
Appointment of Mrs Janet Elizabeth Mitchinson as a director on 2026-03-07
dot icon17/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon10/03/2026
Appointment of Mr Christopher Sanger Davies as a director on 2026-03-07
dot icon28/07/2025
Termination of appointment of Peter Lawrence Mossman as a secretary on 2025-07-23
dot icon28/07/2025
Appointment of Mr Richard John Gahan as a secretary on 2025-07-23
dot icon28/07/2025
Registered office address changed from Cushy Dingle, Watery Lane Llanishen Monmouthshire NP16 6QT to 7 Kingsbury Close Bury BL8 1WA on 2025-07-28
dot icon30/04/2025
Termination of appointment of Miriam Joanna Oliver as a director on 2025-04-21
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/04/2024
Withdrawal of a person with significant control statement on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon26/03/2024
Appointment of Miss Miriam Joanna Oliver as a director on 2024-03-09
dot icon20/03/2024
Termination of appointment of Christopher Davies as a director on 2024-03-09
dot icon20/03/2024
Termination of appointment of Ann Ruth Rich as a director on 2024-03-09
dot icon20/03/2024
Termination of appointment of Paul Spellward as a director on 2024-03-09
dot icon20/03/2024
Appointment of Mr Andrew Ernest Austin as a director on 2024-03-09
dot icon20/03/2024
Appointment of Mr Bradley Thomas Lewis as a director on 2024-03-09
dot icon20/03/2024
Notification of Paul Burrows as a person with significant control on 2024-03-09
dot icon13/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon03/03/2024
Notification of a person with significant control statement
dot icon09/02/2024
Termination of appointment of Philip John Howarth as a director on 2024-01-13
dot icon09/02/2024
Cessation of Philip John Howarth as a person with significant control on 2024-01-13
dot icon13/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/03/2023
Appointment of Ms Janet Elizabeth Mitchinson as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mr Paul Spellward as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mr Philip John Howarth as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mr Colin Andrew Butter as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mr Michael John Gunston as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mrs Ann Ruth Rich as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mr Christopher Davies as a director on 2023-03-11
dot icon16/03/2023
Appointment of Mr Paul Burrows as a director on 2023-03-11
dot icon16/03/2023
Termination of appointment of Donald Allan Cameron as a director on 2023-03-11
dot icon16/03/2023
Termination of appointment of William Nigel Alexander Tasker as a director on 2023-03-11
dot icon16/03/2023
Termination of appointment of Crispin Hugh John Williams as a director on 2023-03-11
dot icon16/03/2023
Cessation of Donald Allan Cameron as a person with significant control on 2023-03-11
dot icon16/03/2023
Notification of Philip John Howarth as a person with significant control on 2023-03-11
dot icon21/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Annual return made up to 2016-04-01 no member list
dot icon05/04/2016
Appointment of Mr Crispin Hugh John Williams as a director on 2016-03-13
dot icon05/04/2016
Termination of appointment of Norman Arthur Apsey as a director on 2016-03-13
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-04-01 no member list
dot icon31/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/04/2014
Annual return made up to 2014-04-01 no member list
dot icon15/04/2013
Annual return made up to 2013-04-01 no member list
dot icon12/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/04/2012
Annual return made up to 2012-04-01 no member list
dot icon18/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/05/2011
Annual return made up to 2011-04-01 no member list
dot icon09/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-04-01 no member list
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon05/04/2010
Director's details changed for Mr Norman Arthur Apsey on 2010-04-05
dot icon05/04/2010
Director's details changed for William Nigel Alexander Tasker on 2010-04-05
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/04/2009
Annual return made up to 01/04/09
dot icon08/04/2009
Director's change of particulars / donald cameron / 01/01/2009
dot icon05/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/04/2008
Annual return made up to 01/04/08
dot icon18/04/2007
Annual return made up to 01/04/07
dot icon05/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/04/2006
Annual return made up to 01/04/06
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon03/03/2006
Annual return made up to 01/04/05
dot icon03/03/2006
Registered office changed on 03/03/06 from: 641 bath road brislington bristol BS4 3LF
dot icon03/03/2006
Location of register of members
dot icon03/03/2006
Location of debenture register
dot icon09/05/2005
Full accounts made up to 2004-09-30
dot icon12/05/2004
Full accounts made up to 2003-09-30
dot icon13/04/2004
Annual return made up to 01/04/04
dot icon28/05/2003
Annual return made up to 01/04/03
dot icon08/04/2003
Full accounts made up to 2002-09-30
dot icon05/05/2002
Full accounts made up to 2001-09-30
dot icon05/05/2002
Annual return made up to 01/04/02
dot icon22/05/2001
Annual return made up to 01/04/01
dot icon12/04/2001
Full accounts made up to 2000-09-30
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon16/04/2000
Annual return made up to 01/04/00
dot icon29/04/1999
Full accounts made up to 1998-09-30
dot icon23/04/1999
Annual return made up to 01/04/99
dot icon11/05/1998
Annual return made up to 01/04/98
dot icon14/04/1998
Full accounts made up to 1997-09-30
dot icon08/05/1997
Annual return made up to 01/04/97
dot icon21/04/1997
Full accounts made up to 1996-09-30
dot icon31/05/1996
Full accounts made up to 1995-09-30
dot icon24/05/1996
Annual return made up to 01/04/96
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon24/05/1995
Annual return made up to 01/04/95
dot icon26/04/1994
Full accounts made up to 1993-09-30
dot icon18/04/1994
Annual return made up to 01/04/94
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon24/05/1993
Annual return made up to 01/04/93
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Annual return made up to 01/04/92
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Annual return made up to 01/04/91
dot icon28/06/1991
Annual return made up to 01/04/90
dot icon28/06/1991
Registered office changed on 28/06/91 from: 5 kingsdown parade kingsdown bristol BS6 5UD
dot icon21/06/1991
Full accounts made up to 1989-12-31
dot icon28/05/1991
First Gazette notice for compulsory strike-off
dot icon23/05/1991
Compulsory strike-off action has been discontinued
dot icon01/10/1990
Full accounts made up to 1988-12-31
dot icon01/10/1990
Full accounts made up to 1987-12-31
dot icon01/10/1990
Full accounts made up to 1986-12-31
dot icon08/11/1989
Annual return made up to 01/04/89
dot icon04/11/1988
Annual return made up to 01/04/88
dot icon11/01/1988
Accounting reference date shortened from 31/10 to 31/12
dot icon08/12/1987
Accounts made up to 1985-12-31
dot icon08/12/1987
Accounts made up to 1984-12-31
dot icon08/12/1987
Full accounts made up to 1981-10-31
dot icon08/12/1987
Annual return made up to 28/03/87
dot icon28/09/1987
New director appointed
dot icon17/09/1987
Director resigned;new director appointed
dot icon17/09/1987
Director resigned
dot icon17/09/1987
Secretary resigned;new secretary appointed
dot icon17/09/1987
Annual return made up to 31/12/86
dot icon17/09/1987
Annual return made up to 25/09/85
dot icon17/09/1987
Annual return made up to 31/12/84
dot icon17/09/1987
Full accounts made up to 1983-10-31
dot icon17/09/1987
Accounts made up to 1982-10-31
dot icon22/04/1987
Registered office changed on 22/04/87 from: kimberley hse. Vaughan way leicester HA9 0QL
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+0.45 % *

* during past year

Cash in Bank

£221,953.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
231.74K
-
0.00
233.83K
-
2022
1
222.83K
-
0.00
220.96K
-
2023
1
218.62K
-
0.00
221.95K
-
2023
1
218.62K
-
0.00
221.95K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

218.62K £Descended-1.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.95K £Ascended0.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher
Director
11/03/2023 - 09/03/2024
-
Sanger Davies, Christopher
Director
07/03/2026 - Present
-
Burrows, Paul
Director
11/03/2023 - Present
7
Mitchinson, Janet Elizabeth
Director
07/03/2026 - Present
3
Mitchinson, Janet Elizabeth
Director
11/03/2023 - 08/03/2025
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE)

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) is an(a) Active company incorporated on 21/11/1966 with the registered office located at 7 Kingsbury Close, Bury BL8 1WA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE)?

toggle

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) is currently Active. It was registered on 21/11/1966 .

Where is BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) located?

toggle

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) is registered at 7 Kingsbury Close, Bury BL8 1WA.

What does BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) do?

toggle

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) have?

toggle

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) had 1 employees in 2023.

What is the latest filing for BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE)?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.