Original Narratives Ltd ALDERTON ROAD


Original Narratives started in year 2013 as Private Limited Company with registration number 08463181. The Original Narratives company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Alderton Road at The Mill. Postal code: NN12 7LS. Since 2023/08/03 Original Narratives Ltd is no longer carrying the name Ballantyne Engineering.

The firm has one director. Bernadette B., appointed on 26 March 2013. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Norman B.. There were no ex secretaries.

Original Narratives Ltd Address / Contact

Office Address The Mill
Office Address2 Pury Hill Business Park
Town Alderton Road
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08463181
Date of Incorporation Tue, 26th Mar 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Bernadette B.

Position: Director

Appointed: 26 March 2013

Norman B.

Position: Director

Appointed: 11 July 2016

Resigned: 20 September 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Bernadette B. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Norman B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bernadette B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Norman B.

Notified on 30 June 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ballantyne Engineering August 3, 2023
Ballantyne Editorial April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1831 094459       
Balance Sheet
Cash Bank On Hand  5 91611 85215 6378 43610 61217  
Current Assets7 11015 4745 97611 96315 637 10 612251  
Debtors1 565 60111   234  
Net Assets Liabilities  4601 1721 4512 1997 1404 1403 9063 786
Other Debtors  62111   234  
Property Plant Equipment  3537003 4994 8343 9093 9093 9093 909
Cash Bank In Hand5 54515 4745 916       
Intangible Fixed Assets6 4004 8003 200       
Net Assets Liabilities Including Pension Asset Liability1831 094459       
Tangible Fixed Assets329396353       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve83994359       
Shareholder Funds1831 094459       
Other
Accrued Liabilities  108108108108108   
Accumulated Amortisation Impairment Intangible Assets  4 8006 4008 0008 0008 0008 0008 0008 000
Accumulated Depreciation Impairment Property Plant Equipment  4848621 6343 4235 2595 2595 2595 259
Additions Other Than Through Business Combinations Property Plant Equipment   7253 5713 124911   
Average Number Employees During Period  122111  
Creditors  9 07113 09117 68511 0717 381203123
Dividend Per Share Final  60150      
Dividends Paid On Shares Final  6 00015 000      
Fixed Assets6 7295 1963 5532 3003 499     
Increase From Amortisation Charge For Year Intangible Assets   1 6001 600     
Increase From Depreciation Charge For Year Property Plant Equipment   3787721 7891 836   
Intangible Assets  3 2001 600      
Intangible Assets Gross Cost  8 0008 0008 0008 0008 0008 0008 0008 000
Net Current Assets Liabilities-6 546-4 102-3 094-1 128-2 048-2 6353 231231-3 
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  8 96310 24614 4858 1563 861203123
Par Value Share 111111111
Property Plant Equipment Gross Cost  8371 5625 1338 2579 1689 1689 1689 168
Taxation Social Security Payable   2 7373 0922 8077 161   
Creditors Due Within One Year13 65619 5769 070       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2023/09/20
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements