Balliford Limited NORWICH


Founded in 2006, Balliford, classified under reg no. 05922168 is an active company. Currently registered at Chandlers Ford, Dian Road NR13 5PD, Norwich the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 9th Dec 2010 Balliford Limited is no longer carrying the name Balliford Properties.

At present there are 2 directors in the the firm, namely Clare S. and Christopher H.. In addition one secretary - Christopher H. - is with the company. As of 7 May 2024, there were 2 ex directors - Gladys H., Malcolm H. and others listed below. There were no ex secretaries.

Balliford Limited Address / Contact

Office Address Chandlers Ford, Dian Road
Office Address2 Brundall
Town Norwich
Post code NR13 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05922168
Date of Incorporation Fri, 1st Sep 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Clare S.

Position: Director

Appointed: 12 December 2007

Christopher H.

Position: Secretary

Appointed: 31 October 2006

Christopher H.

Position: Director

Appointed: 31 October 2006

Gladys H.

Position: Director

Appointed: 31 October 2006

Resigned: 13 December 2007

Malcolm H.

Position: Director

Appointed: 31 October 2006

Resigned: 13 December 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2006

Resigned: 31 October 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2006

Resigned: 31 October 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Clare S. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Clare S.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Balliford Properties December 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11 9788 578       
Balance Sheet
Current Assets1 30487220 05941 77051 47559 70971 60063 62254 271
Net Assets Liabilities  22 04035 84655 46563 34567 00868 48564 335
Cash Bank In Hand105872       
Debtors1 199        
Net Assets Liabilities Including Pension Asset Liability11 9788 49022 040      
Tangible Fixed Assets14 39511 516       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve11 7788 378       
Shareholder Funds11 9788 578       
Other
Version Production Software     2 0212 0222 023 
Average Number Employees During Period     1111
Creditors  9 46115 3977 7611 0353 465-4 97526 395
Fixed Assets 11 51611 4429 47311 75132 34129 71126 39543 383
Net Current Assets Liabilities-2 417-2 93810 59826 37341 71462 71570 79469 87427 876
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 0412 6591 277 
Total Assets Less Current Liabilities 8 49022 04035 97553 46595 056100 50596 26971 259
Capital Reserves 8 49022 040      
Creditors Due Within One Year3 7213 8109 461      
Number Shares Allotted 50       
Par Value Share 1       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Cost Or Valuation17 70517 705       
Tangible Fixed Assets Depreciation3 3106 189       
Tangible Fixed Assets Depreciation Charged In Period 2 879       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements