Doncaster
DN1 2TE
Director Name | Mr David Vann |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Electrics |
Country of Residence | United Kingdom |
Correspondence Address | Polydon Park Radiance Road Doncaster DN1 2TE |
Secretary Name | Mr David Vann |
---|---|
Status | Current |
Appointed | 15 July 2013(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Polydon Park Radiance Road Doncaster DN1 2TE |
Director Name | Mr Brian Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roe Croft Close Sprotborough Doncaster South Yorkshire DN5 7QB |
Director Name | Mrs Pamela Margaret Allison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roe Croft Close Sprotborough Doncaster South Yorkshire DN5 7QB |
Director Name | Mr Brian Mervyn Dennis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 August 2000) |
Role | Engineer |
Correspondence Address | Tobene Main Street Sutton Doncaster South Yorkshire DN6 9LA |
Director Name | Mr John Selby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 30 October 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 122 Thorne Road Doncaster South Yorkshire DN2 5AD |
Director Name | Mrs Margaret Nancy Selby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 30 October 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 122 Thorne Road Doncaster South Yorkshire DN2 5AD |
Secretary Name | Mrs Marjorie Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 132 Thorne Road Doncaster South Yorkshire DN2 5AD |
Secretary Name | Mr Brian Mervyn Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Tobene Main Street Sutton Doncaster South Yorkshire DN6 9LA |
Secretary Name | Mr Brian Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(10 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roe Croft Close Sprotborough Doncaster South Yorkshire DN5 7QB |
Website | www.balbyelectric.co.uk |
---|
Registered Address | Polydon Park Radiance Road Doncaster DN1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
4.7k at £1 | Andrew Fretwell 33.33% Ordinary |
---|---|
4.7k at £1 | David Vann 33.33% Ordinary |
4.7k at £1 | John Selby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,123 |
Cash | £61,277 |
Current Liabilities | £111,491 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
16 July 2012 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
26 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 August 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Termination of appointment of Brian Allison as a secretary (1 page) |
15 July 2013 | Appointment of Mr David Vann as a secretary (1 page) |
15 July 2013 | Termination of appointment of Brian Allison as a secretary (1 page) |
15 July 2013 | Appointment of Mr David Vann as a secretary (1 page) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 May 2012 | Termination of appointment of Brian Allison as a director (1 page) |
16 May 2012 | Appointment of Mr Andrew Fretwell as a director (2 pages) |
16 May 2012 | Termination of appointment of Pamela Allison as a director (1 page) |
16 May 2012 | Termination of appointment of Pamela Allison as a director (1 page) |
16 May 2012 | Appointment of Mr David Vann as a director (2 pages) |
16 May 2012 | Termination of appointment of Brian Allison as a director (1 page) |
16 May 2012 | Appointment of Mr David Vann as a director (2 pages) |
16 May 2012 | Appointment of Mr Andrew Fretwell as a director (2 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 January 2010 | Director's details changed for Mrs Margaret Nancy Selby on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Margaret Nancy Selby on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Brian Allison on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Selby on 15 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Mrs Pamela Margaret Allison on 15 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mr Brian Allison on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Selby on 15 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Mrs Pamela Margaret Allison on 15 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2008 | Ad 14/03/08\gbp si 1960@1=1960\gbp ic 12002/13962\ (2 pages) |
21 April 2008 | Ad 14/03/08\gbp si 1960@1=1960\gbp ic 12002/13962\ (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 15/01/06; full list of members; amend (9 pages) |
18 May 2006 | Return made up to 15/01/06; full list of members; amend (9 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
11 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (2 pages) |
11 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 August 2004 | Director's particulars changed (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members
|
21 January 2004 | Return made up to 15/01/04; full list of members
|
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
30 January 2000 | Return made up to 15/01/00; full list of members
|
30 January 2000 | Return made up to 15/01/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (6 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 January 1998 | Return made up to 15/01/98; full list of members (8 pages) |
29 January 1998 | Return made up to 15/01/98; full list of members (8 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 January 1997 | Return made up to 15/01/97; no change of members (6 pages) |
24 January 1997 | Return made up to 15/01/97; no change of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
19 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
19 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |