COXBENCH HALL LIMITED

Register to unlock more data on OkredoRegister

COXBENCH HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01746888

Incorporation date

18/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coxbench Hall Alfreton Road, Coxbench, Derby DE21 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon18/03/2026
Director's details changed for Miss Sarah April Louise Ruth Ballin on 2026-03-17
dot icon17/03/2026
Director's details changed for Miss Claire Michelle Tanya May Richardson on 2026-03-16
dot icon16/03/2026
Director's details changed for Miss Claire Michelle Tanya May Richardson on 2025-11-28
dot icon06/03/2026
Purchase of own shares.
dot icon05/03/2026
Cancellation of shares. Statement of capital on 2026-02-23
dot icon08/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/05/2025
Change of details for Mr Brian David Ballin as a person with significant control on 2024-09-17
dot icon30/04/2025
Termination of appointment of Brian David Ballin as a director on 2024-09-17
dot icon02/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon31/07/2024
Director's details changed for Anthony Gordon Ballin on 2024-07-15
dot icon31/07/2024
Director's details changed for Miss Sarah April Louise Ruth Ballin on 2024-07-15
dot icon31/07/2024
Director's details changed for Miss Claire Michelle Tanya May Richardson on 2024-07-15
dot icon31/07/2024
Change of details for Mr Brian David Ballin as a person with significant control on 2024-07-15
dot icon31/07/2024
Director's details changed for Mr Brian David Ballin on 2024-07-15
dot icon31/07/2024
Director's details changed for Miss Sarah April Louise Ruth Ballin on 2024-07-15
dot icon31/07/2024
Termination of appointment of Brian David Ballin as a secretary on 2024-07-30
dot icon18/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon01/08/2022
Change of details for Mr Brian David Ballin as a person with significant control on 2022-01-20
dot icon19/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/02/2021
Director's details changed for Miss Claire Michelle Tanya May Ballin on 2021-02-25
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon24/07/2018
Resolutions
dot icon24/07/2018
Cancellation of shares. Statement of capital on 2018-07-16
dot icon24/07/2018
Purchase of own shares.
dot icon16/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/04/2018
Director's details changed for Miss Claire Michelle Tanya May Ballin on 2018-04-24
dot icon24/04/2018
Director's details changed for Miss Sarah April Louise Ruth Ballin on 2018-04-24
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon01/08/2017
Notification of Brian David Ballin as a person with significant control on 2016-04-06
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Resolutions
dot icon11/01/2017
Cancellation of shares. Statement of capital on 2016-11-22
dot icon11/01/2017
Purchase of own shares.
dot icon08/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/04/2016
Registered office address changed from Coxbench Hall Alfreton Road Coxbench Derby, DE21 5BB to Coxbench Hall Alfreton Road Coxbench Derby DE21 5BB on 2016-04-26
dot icon25/04/2016
Director's details changed for Miss Claire Michelle Tanya May Ballin on 2016-04-25
dot icon25/04/2016
Director's details changed for Mrs Deborah Gail Winfield on 2016-04-25
dot icon25/04/2016
Director's details changed for Miss Sarah April Louise Ruth Ballin on 2016-04-25
dot icon25/04/2016
Director's details changed for Keith Neil Ballin on 2016-04-25
dot icon25/04/2016
Director's details changed for Anthony Gordon Ballin on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Brian David Ballin on 2016-04-25
dot icon25/11/2015
Satisfaction of charge 4 in full
dot icon25/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/09/2014
Director's details changed for Miss Claire Michelle Tanya May Ballin on 2014-09-01
dot icon11/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/12/2013
Appointment of Miss Claire Michelle Tanya May Ballin as a director
dot icon18/12/2013
Appointment of Miss Sarah April Louise Ruth Ballin as a director
dot icon19/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon19/08/2013
Register inspection address has been changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/10/2012
Termination of appointment of Colin Meynell as a director
dot icon15/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon15/08/2012
Register(s) moved to registered inspection location
dot icon25/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/07/2012
Director's details changed for Deborah Gail Winfield on 2012-07-20
dot icon20/07/2012
Director's details changed for Keith Neil Ballin on 2012-07-20
dot icon20/07/2012
Director's details changed for Brian David Ballin on 2012-07-20
dot icon20/07/2012
Director's details changed for Anthony Gordon Ballin on 2012-07-20
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Cancellation of shares. Statement of capital on 2012-06-26
dot icon03/10/2011
Purchase of own shares.
dot icon05/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon05/08/2011
Register(s) moved to registered office address
dot icon14/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Director's details changed for Brian David Ballin on 2010-07-30
dot icon30/07/2010
Director's details changed for Deborah Gail Winfield on 2010-07-30
dot icon30/07/2010
Director's details changed for Keith Neil Ballin on 2010-07-30
dot icon30/07/2010
Director's details changed for Anthony Gordon Ballin on 2010-07-30
dot icon30/07/2010
Director's details changed for Colin John Meynell on 2010-07-30
dot icon30/07/2010
Register inspection address has been changed
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/09/2008
Appointment terminate, director james oliver thomas logged form
dot icon31/07/2008
Return made up to 30/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / keith ballin / 30/07/2008
dot icon12/09/2007
Return made up to 30/07/07; full list of members
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director's particulars changed
dot icon23/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/08/2006
Return made up to 30/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon31/08/2005
Return made up to 30/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/10/2004
Return made up to 30/07/04; full list of members
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon17/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/10/2003
Return made up to 30/07/03; full list of members
dot icon13/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/09/2002
Director resigned
dot icon28/08/2002
Return made up to 30/07/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/11/2001
Particulars of mortgage/charge
dot icon17/09/2001
Return made up to 30/07/01; full list of members
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon30/08/2000
Return made up to 30/07/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-01-31
dot icon20/08/1999
Return made up to 30/07/99; no change of members
dot icon16/06/1999
Accounts for a small company made up to 1999-01-31
dot icon03/09/1998
Return made up to 30/07/98; full list of members; amend
dot icon03/08/1998
Return made up to 30/07/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1998-01-31
dot icon12/10/1997
Auditor's resignation
dot icon27/08/1997
Return made up to 02/08/97; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1997-01-31
dot icon27/12/1996
Accounts for a small company made up to 1996-01-31
dot icon07/08/1996
Return made up to 02/08/96; full list of members
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon31/08/1995
Return made up to 02/08/95; no change of members
dot icon09/05/1995
Return made up to 02/08/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon28/04/1994
Memorandum and Articles of Association
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon06/04/1994
New director appointed
dot icon06/04/1994
New director appointed
dot icon06/04/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Director resigned
dot icon08/09/1993
Return made up to 02/08/93; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1993-01-31
dot icon17/09/1992
Return made up to 02/08/92; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1992-01-31
dot icon04/11/1991
Accounting reference date extended from 31/10 to 31/01
dot icon10/09/1991
Return made up to 02/08/91; full list of members
dot icon10/09/1991
Registered office changed on 10/09/91
dot icon16/08/1991
Particulars of mortgage/charge
dot icon06/03/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1991
Accounts for a small company made up to 1990-10-31
dot icon28/06/1990
Accounts for a small company made up to 1989-10-31
dot icon14/08/1989
Accounts for a small company made up to 1988-10-31
dot icon14/08/1989
Return made up to 02/08/89; full list of members
dot icon19/12/1988
Return made up to 03/08/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-10-31
dot icon21/10/1987
Return made up to 05/08/87; full list of members
dot icon08/10/1987
Return made up to 31/12/86; full list of members
dot icon13/05/1987
Full accounts made up to 1986-10-31
dot icon16/01/1987
Full accounts made up to 1985-10-31
dot icon19/12/1986
New director appointed
dot icon24/11/1986
Return made up to 31/10/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
63
778.42K
-
0.00
353.02K
-
2023
61
834.36K
-
0.00
487.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballin, Anthony Gordon
Director
29/05/2004 - Present
4
Winfield, Deborah Gail
Director
29/05/2004 - Present
1
Ballin, Sarah April Louise Ruth
Director
18/12/2013 - Present
2
Richardson, Claire Michelle Tanya May
Director
18/12/2013 - Present
-
Ballin, Keith Neil
Director
29/05/2004 - Present
-

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 COXBENCH HALL LIMITED

COXBENCH HALL LIMITED is an(a) Active company incorporated on 18/08/1983 with the registered office located at Coxbench Hall Alfreton Road, Coxbench, Derby DE21 5BB. 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 COXBENCH HALL LIMITED?

toggle

COXBENCH HALL LIMITED is currently Active. It was registered on 18/08/1983 .

Where is COXBENCH HALL LIMITED located?

toggle

COXBENCH HALL LIMITED is registered at Coxbench Hall Alfreton Road, Coxbench, Derby DE21 5BB.

What does COXBENCH HALL LIMITED do?

toggle

COXBENCH HALL LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COXBENCH HALL LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Miss Sarah April Louise Ruth Ballin on 2026-03-17.