Balkerne Tower Trust Limited ESSEX


Founded in 2006, Balkerne Tower Trust, classified under reg no. 05705606 is an active company. Currently registered at 10 Pownall Crescent CO2 7RG, Essex the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 6 directors, namely Julian L., William F. and Janet P. and others. Of them, Brian L. has been with the company the longest, being appointed on 20 February 2006 and Julian L. has been with the company for the least time - from 1 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry D. who worked with the the firm until 16 May 2014.

Balkerne Tower Trust Limited Address / Contact

Office Address 10 Pownall Crescent
Office Address2 Colchester
Town Essex
Post code CO2 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705606
Date of Incorporation Fri, 10th Feb 2006
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Julian L.

Position: Director

Appointed: 01 April 2022

William F.

Position: Director

Appointed: 02 March 2020

Janet P.

Position: Director

Appointed: 10 January 2018

Alan L.

Position: Director

Appointed: 05 January 2016

Lloyd W.

Position: Director

Appointed: 04 October 2013

Brian L.

Position: Director

Appointed: 20 February 2006

William A.

Position: Director

Appointed: 02 March 2020

Resigned: 01 November 2021

Lorena C.

Position: Director

Appointed: 31 May 2015

Resigned: 02 March 2020

Anthony R.

Position: Director

Appointed: 20 April 2015

Resigned: 10 January 2018

Peter E.

Position: Director

Appointed: 04 August 2014

Resigned: 31 May 2015

Jill G.

Position: Director

Appointed: 04 October 2013

Resigned: 05 January 2016

Timothy O.

Position: Director

Appointed: 04 October 2013

Resigned: 31 March 2015

Barry D.

Position: Secretary

Appointed: 20 February 2006

Resigned: 16 May 2014

William T.

Position: Nominee Director

Appointed: 10 February 2006

Resigned: 10 February 2006

Howard T.

Position: Nominee Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 5762 164       
Balance Sheet
Current Assets2 5762 1642 2632 2262 5005 0925 3975 7577 233
Net Assets Liabilities 2 1642 1322 2262 5005 0925 3975 7577 233
Net Assets Liabilities Including Pension Asset Liability2 5762 164       
Reserves/Capital
Shareholder Funds2 5762 164       
Other
Creditors  131      
Net Current Assets Liabilities2 5762 1642 1322 2262 5005 0925 3975 7577 233
Other Operating Expenses Format2  131180     
Profit Loss  -3394 5 180305  
Total Assets Less Current Liabilities2 5762 1642 1322 2262 5005 0925 3975 7577 233
Turnover Revenue  98274 5 180305  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, August 2023
Free Download (3 pages)

Company search

Advertisements