Company NameBalby Electric Company Limited
DirectorsAndrew Fretwell and David Vann
Company StatusActive
Company Number02409176
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Andrew Fretwell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleElectrics
Country of ResidenceEngland
Correspondence AddressPolydon Park Radiance Road
Doncaster
DN1 2TE
Director NameMr David Vann
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleElectrics
Country of ResidenceUnited Kingdom
Correspondence AddressPolydon Park Radiance Road
Doncaster
DN1 2TE
Secretary NameMr David Vann
StatusCurrent
Appointed15 July 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressPolydon Park Radiance Road
Doncaster
DN1 2TE
Director NameMr Brian Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Roe Croft Close
Sprotborough
Doncaster
South Yorkshire
DN5 7QB
Director NameMrs Pamela Margaret Allison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Roe Croft Close
Sprotborough
Doncaster
South Yorkshire
DN5 7QB
Director NameMr Brian Mervyn Dennis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 August 2000)
RoleEngineer
Correspondence AddressTobene Main Street
Sutton
Doncaster
South Yorkshire
DN6 9LA
Director NameMr John Selby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 9 months (resigned 30 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address122 Thorne Road
Doncaster
South Yorkshire
DN2 5AD
Director NameMrs Margaret Nancy Selby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 9 months (resigned 30 October 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address122 Thorne Road
Doncaster
South Yorkshire
DN2 5AD
Secretary NameMrs Marjorie Fuller
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address132 Thorne Road
Doncaster
South Yorkshire
DN2 5AD
Secretary NameMr Brian Mervyn Dennis
NationalityBritish
StatusResigned
Appointed27 April 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressTobene Main Street
Sutton
Doncaster
South Yorkshire
DN6 9LA
Secretary NameMr Brian Allison
NationalityBritish
StatusResigned
Appointed10 July 2000(10 years, 11 months after company formation)
Appointment Duration13 years (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roe Croft Close
Sprotborough
Doncaster
South Yorkshire
DN5 7QB

Contact

Websitewww.balbyelectric.co.uk

Location

Registered AddressPolydon Park
Radiance Road
Doncaster
DN1 2TE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

4.7k at £1Andrew Fretwell
33.33%
Ordinary
4.7k at £1David Vann
33.33%
Ordinary
4.7k at £1John Selby
33.33%
Ordinary

Financials

Year2014
Net Worth£51,123
Cash£61,277
Current Liabilities£111,491

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

16 July 2012Delivered on: 17 July 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 1990Delivered on: 21 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 acres of land at ten pound walk doncaster south yorkshire k/a belmont works.
Outstanding
6 June 1990Delivered on: 13 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 August 2020Registered office address changed from Heavens Walk Doncaster Carr Industrial Estate Doncaster DN4 5HZ to Polydon Park Radiance Road Doncaster DN1 2TE on 5 August 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
18 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 13,962
(7 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 13,962
(7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,962
(7 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,962
(7 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 13,962
(7 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 13,962
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Termination of appointment of Brian Allison as a secretary (1 page)
15 July 2013Appointment of Mr David Vann as a secretary (1 page)
15 July 2013Termination of appointment of Brian Allison as a secretary (1 page)
15 July 2013Appointment of Mr David Vann as a secretary (1 page)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 May 2012Termination of appointment of Brian Allison as a director (1 page)
16 May 2012Appointment of Mr Andrew Fretwell as a director (2 pages)
16 May 2012Termination of appointment of Pamela Allison as a director (1 page)
16 May 2012Termination of appointment of Pamela Allison as a director (1 page)
16 May 2012Appointment of Mr David Vann as a director (2 pages)
16 May 2012Termination of appointment of Brian Allison as a director (1 page)
16 May 2012Appointment of Mr David Vann as a director (2 pages)
16 May 2012Appointment of Mr Andrew Fretwell as a director (2 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 January 2010Director's details changed for Mrs Margaret Nancy Selby on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Margaret Nancy Selby on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Brian Allison on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Selby on 15 January 2010 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Mrs Pamela Margaret Allison on 15 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mr Brian Allison on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Selby on 15 January 2010 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Mrs Pamela Margaret Allison on 15 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2009Return made up to 15/01/09; full list of members (5 pages)
28 January 2009Return made up to 15/01/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Ad 14/03/08\gbp si 1960@1=1960\gbp ic 12002/13962\ (2 pages)
21 April 2008Ad 14/03/08\gbp si 1960@1=1960\gbp ic 12002/13962\ (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 January 2007Return made up to 15/01/07; full list of members (3 pages)
19 January 2007Return made up to 15/01/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 15/01/06; full list of members; amend (9 pages)
18 May 2006Return made up to 15/01/06; full list of members; amend (9 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (9 pages)
25 January 2005Return made up to 15/01/05; full list of members (9 pages)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Director's particulars changed (2 pages)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004Director's particulars changed (2 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2003Return made up to 15/01/03; full list of members (9 pages)
23 January 2003Return made up to 15/01/03; full list of members (9 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (8 pages)
21 January 2002Return made up to 15/01/02; full list of members (8 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 January 2001Return made up to 15/01/01; full list of members (8 pages)
20 January 2001Return made up to 15/01/01; full list of members (8 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
30 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
30 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 15/01/99; no change of members (6 pages)
19 January 1999Return made up to 15/01/99; no change of members (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 January 1998Return made up to 15/01/98; full list of members (8 pages)
29 January 1998Return made up to 15/01/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
24 January 1997Return made up to 15/01/97; no change of members (6 pages)
24 January 1997Return made up to 15/01/97; no change of members (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
19 January 1996Return made up to 15/01/96; no change of members (6 pages)
19 January 1996Return made up to 15/01/96; no change of members (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)