Ball Of Madley Limited HEREFORDSHIRE


Ball Of Madley started in year 1970 as Private Limited Company with registration number 00969752. The Ball Of Madley company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Herefordshire at Crossways Farm. Postal code: HR2 9QR.

The firm has 2 directors, namely Samuel B., James B.. Of them, James B. has been with the company the longest, being appointed on 1 August 2011 and Samuel B. has been with the company for the least time - from 30 March 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the firm until 1 June 2005.

This company operates within the HR2 9QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0165055 . It is located at Ball Of Madley Ltd, Crossways, Hereford with a total of 4 carsand 3 trailers.

Ball Of Madley Limited Address / Contact

Office Address Crossways Farm
Office Address2 Eaton Bishop
Town Herefordshire
Post code HR2 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00969752
Date of Incorporation Wed, 7th Jan 1970
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Samuel B.

Position: Director

Appointed: 30 March 2021

James B.

Position: Director

Appointed: 01 August 2011

Michael B.

Position: Secretary

Resigned: 01 June 2005

James B.

Position: Secretary

Appointed: 01 June 2005

Resigned: 12 March 2012

James B.

Position: Director

Appointed: 05 April 1992

Resigned: 01 June 2005

Michael B.

Position: Director

Appointed: 12 March 1991

Resigned: 07 August 2011

Barbara M.

Position: Director

Appointed: 12 March 1991

Resigned: 02 December 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is James B. The abovementioned PSC and has 75,01-100% shares.

James B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth268 075300 033       
Balance Sheet
Cash Bank On Hand 48 228111 64660 10944 71724 05445 942121 20765 498
Current Assets230 484232 038320 794255 045260 346283 588311 311255 760317 425
Debtors 121 835136 963110 828126 177148 632128 161113 970164 637
Net Assets Liabilities  322 058326 531275 096267 043288 375270 166298 637
Other Debtors 21 96315 10117 78216 75323 62024 3746 21528 047
Property Plant Equipment 110 196112 156120 362126 176108 523122 79886 79581 605
Total Inventories 61 97672 18584 10889 452110 902137 20820 58387 290
Net Assets Liabilities Including Pension Asset Liability268 075300 033       
Reserves/Capital
Shareholder Funds268 075300 033       
Other
Accumulated Depreciation Impairment Property Plant Equipment 85 773101 82793 125116 011117 664132 63998 087112 797
Average Number Employees During Period    44444
Corporation Tax Payable 7 64612 158418     
Creditors 42 36289 14626 61688 016104 972122 89049 21785 314
Current Tax For Period 7 64612 158418   128 941
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 3064505141 150-3 3142 749327-8 093
Fixed Assets94 149110 356112 316120 522126 336108 683122 95886 95581 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 55310 3464 1396 8756 8754 583
Increase From Depreciation Charge For Year Property Plant Equipment  18 99119 91322 88618 09421 73817 27614 710
Investments Fixed Assets 160160160160160160160160
Net Current Assets Liabilities173 926189 677231 648228 429172 330178 616188 421206 543232 111
Number Shares Issued Fully Paid  100100100    
Other Creditors 2 83662 1442 50231 49837 89027 05312 6373 322
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 93728 615 16 4416 76351 828 
Other Disposals Property Plant Equipment  14 91766 401 20 00022 500100 233 
Other Investments Other Than Loans    160160160160160
Other Taxation Social Security Payable 9 149  6252 4598 4162 71411 885
Par Value Share  111    
Property Plant Equipment Gross Cost 195 969213 983213 487242 187226 187255 437184 882194 402
Provisions For Liabilities Balance Sheet Subtotal  21 90622 42023 57020 25623 00423 33215 239
Tax Tax Credit On Profit Or Loss On Ordinary Activities 10 95212 6089321 150 2 749339848
Total Additions Including From Business Combinations Property Plant Equipment  32 93165 90528 7004 00051 75029 6789 520
Total Assets Less Current Liabilities268 075300 033343 964348 951298 666287 299311 379293 498313 876
Trade Creditors Trade Payables 22 73114 84423 69655 89364 62387 42133 86670 107
Trade Debtors Trade Receivables 99 872121 86293 046109 424125 012103 787107 755136 590
Creditors Due Within One Year56 55842 361       

Transport Operator Data

Ball Of Madley Ltd
Address Crossways , Clehonger
City Hereford
Post code HR2 9QR
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, September 2023
Free Download (10 pages)

Company search

Advertisements