Ballard Investment Company Limited SURREY


Founded in 2008, Ballard Investment Company, classified under reg no. 06630791 is an active company. Currently registered at 42 Dingwall Road CR0 2NE, Surrey the company has been in the business for 16 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Nick D., Keith B.. Of them, Keith B. has been with the company the longest, being appointed on 22 December 2010 and Nick D. has been with the company for the least time - from 12 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ballard Investment Company Limited Address / Contact

Office Address 42 Dingwall Road
Office Address2 Croydon
Town Surrey
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06630791
Date of Incorporation Thu, 26th Jun 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Nick D.

Position: Director

Appointed: 12 November 2021

Keith B.

Position: Director

Appointed: 22 December 2010

Paul H.

Position: Secretary

Appointed: 26 May 2021

Resigned: 12 November 2021

Rhoslyn M.

Position: Secretary

Appointed: 07 June 2018

Resigned: 26 May 2021

Sanjiv P.

Position: Secretary

Appointed: 27 November 2017

Resigned: 29 March 2018

Arup P.

Position: Director

Appointed: 06 April 2016

Resigned: 13 September 2017

Alastair W.

Position: Secretary

Appointed: 09 December 2014

Resigned: 27 November 2017

Andrew W.

Position: Director

Appointed: 07 May 2014

Resigned: 12 November 2021

Philip E.

Position: Secretary

Appointed: 25 June 2013

Resigned: 14 November 2014

Alastair W.

Position: Director

Appointed: 14 March 2013

Resigned: 27 November 2017

Gavin F.

Position: Secretary

Appointed: 09 March 2011

Resigned: 10 May 2013

Gavin K.

Position: Secretary

Appointed: 07 June 2010

Resigned: 09 March 2011

Andrew W.

Position: Director

Appointed: 01 September 2008

Resigned: 14 February 2013

Helen V.

Position: Director

Appointed: 01 September 2008

Resigned: 24 May 2010

Martin B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 March 2009

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2008

Resigned: 09 March 2011

Maurice H.

Position: Director

Appointed: 26 June 2008

Resigned: 12 November 2021

Huntsmoor Nominees Limited

Position: Director

Appointed: 26 June 2008

Resigned: 26 June 2008

Huntsmoor Limited

Position: Corporate Director

Appointed: 26 June 2008

Resigned: 26 June 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Hamburg Bidco Limited from Croydon, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aviva Health Uk Limited that put Norwich, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maurice H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hamburg Bidco Limited

42 Dingwall Road, Croydon, CR0 2NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 13689209
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aviva Health Uk Limited

8 Surrey Street, Norwich, NR1 3NG, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Maurice H.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets 35 5022 097 722
Debtors968 90535 502-2 097 722
Net Assets Liabilities-1 423 292851 546444 316
Other
Audit Fees Expenses 7 0002 510
Accrued Liabilities Deferred Income284 373128 747 
Administrative Expenses 185 67549 657
Amounts Owed By Related Parties 35 5022 097 722
Amounts Owed To Group Undertakings3 073 417  
Average Number Employees During Period222
Bank Borrowings Overdrafts886 742907 544 
Creditors284 373907 5443 502 740
Dividend Income 2 500 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  112 992
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 50 5812 850
Interest Income On Bank Deposits  67 668
Interest Payable Similar Charges Finance Costs 50 581115 842
Investments Fixed Assets1 852 3351 852 3351 852 335
Investments In Subsidiaries1 852 3351 852 3351 852 335
Net Current Assets Liabilities684 532-93 2452 094 721
Number Shares Issued Fully Paid 1 753 3351 753 335
Operating Profit Loss -185 675-359 056
Other Interest Receivable Similar Income Finance Income 2 511 09467 668
Other Payables Accrued Expenses 128 7473 001
Other Remaining Borrowings886 742907 544 
Par Value Share  1
Pension Costs Defined Contribution Plan 828964
Pension Other Post-employment Benefit Costs Other Pension Costs180828 
Percentage Class Share Held In Subsidiary 100100
Profit Loss-333 8202 274 838-407 230
Profit Loss On Ordinary Activities Before Tax 2 274 838-407 230
Social Security Costs6 2561 41128 208
Staff Costs Employee Benefits Expense80 43621 404246 963
Total Assets Less Current Liabilities2 536 8671 759 0903 947 056
Total Borrowings 907 544 
Voting Power In Subsidiary If Different From Ownership Interest Percent 100 
Wages Salaries74 00019 165217 791
Company Contributions To Money Purchase Plans Directors 828964
Director Remuneration 19 165142 088

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 2nd, November 2023
Free Download (28 pages)

Company search

Advertisements