Balrach Limited BIRMINGHAM


Balrach started in year 1982 as Private Limited Company with registration number 01623145. The Balrach company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Birmingham at 76 Hagley Road. Postal code: B16 8LU.

Currently there are 5 directors in the the firm, namely Philip C., Paula H. and Gerald A. and others. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balrach Limited Address / Contact

Office Address 76 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623145
Date of Incorporation Fri, 19th Mar 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 42 years old
Account next due date Sun, 5th Jan 2025 (260 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 21 September 2023

David W.

Position: Secretary

Appointed: 19 November 2021

Paula H.

Position: Director

Appointed: 24 July 2020

Gerald A.

Position: Director

Appointed: 24 July 2020

Haydn C.

Position: Director

Appointed: 13 July 2020

David W.

Position: Director

Appointed: 15 May 2020

Andrew P.

Position: Director

Appointed: 24 July 2020

Resigned: 31 July 2023

Michael B.

Position: Secretary

Appointed: 28 May 2020

Resigned: 19 November 2021

Mark L.

Position: Director

Appointed: 18 September 2018

Resigned: 10 July 2020

Joanna K.

Position: Director

Appointed: 18 September 2018

Resigned: 15 May 2020

Euan A.

Position: Director

Appointed: 30 June 2010

Resigned: 18 September 2018

Graham P.

Position: Director

Appointed: 19 March 2001

Resigned: 10 April 2009

Alison R.

Position: Secretary

Appointed: 20 March 2000

Resigned: 29 May 2009

Graham P.

Position: Secretary

Appointed: 01 September 1999

Resigned: 20 March 2000

Anthony R.

Position: Secretary

Appointed: 06 October 1997

Resigned: 01 September 1999

Richard M.

Position: Secretary

Appointed: 04 April 1996

Resigned: 06 October 1997

Nigel T.

Position: Secretary

Appointed: 10 December 1991

Resigned: 04 April 1996

John M.

Position: Secretary

Appointed: 06 July 1991

Resigned: 17 December 1991

Michael B.

Position: Director

Appointed: 06 July 1991

Resigned: 01 July 2010

People with significant control

The register of PSCs that own or control the company includes 6 names. As BizStats discovered, there is Philip C. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gerald A. This PSC owns 75,01-100% shares. The third one is Paula H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Philip C.

Notified on 31 July 2023
Nature of control: 75,01-100% shares

Gerald A.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Paula H.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Andrew P.

Notified on 29 September 2017
Ceased on 31 July 2023
Nature of control: 75,01-100% shares

Calthorpe Estates Ds Nominee (No 1) Limited

76 Hagley Road, Edgbaston, Birmingham, B16 8LU, England

Legal authority Coampanies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 07576540
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Calthorpe Estaes Ds Nominee (No 2) Limited

76 Hagley Road, Edgbaston, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 07576551
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets73 43369 37160 547  
Net Assets Liabilities8 7074 549-4 414-854-4 664
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 5302 6272 738
Creditors64 72664 82264 96162 43262 432
Fixed Assets  60 54764 20560 506
Net Current Assets Liabilities  -62 431-62 432-62 432
Total Assets Less Current Liabilities  -1 8841 773-1 926

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/05
filed on: 11th, September 2023
Free Download (5 pages)

Company search

Advertisements