Company NameBalmforth Transport Limited
DirectorStephen Lawson Eric Osborne
Company StatusActive
Company Number02669494
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Lawson Eric Osborne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Park House, Clifford Lister Business Centre B
Wickersley
Rotherham
S66 2BL
Director NameMr John Barlass
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year after company formation)
Appointment Duration1 year (resigned 09 December 1993)
RoleManager
Correspondence Address46 Stephen Avenue
Rainham
Essex
RM13 7NP
Director NameMr John Marland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year after company formation)
Appointment Duration22 years, 4 months (resigned 10 April 2015)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Mossley Road
Ashton Under Lyne
Lancashire
OL6 9RH
Secretary NameMichael John Andrew
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address23 Greenfield Street
Audenshaw
Manchester
Lancashire
M34 5NN
Director NameDavid Balmforth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2000)
RoleHaulier
Correspondence Address21 Grange Farm Close
Brinsworth
Rotherham
South Yorkshire
S60 5RX
Director NameMr Anthony Stott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 14 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Close
Royton
Oldham
Lancashire
OL2 5HH
Director NameWalter Michael Osborne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 16 June 2021)
RoleHaulier
Country of ResidenceFrance
Correspondence AddressMoor Park House, Clifford Lister Business Centre B
Wickersley
Rotherham
S66 2BL
Secretary NameMr John Marland
NationalityBritish
StatusResigned
Appointed25 October 1996(4 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mossley Road
Ashton Under Lyne
Lancashire
OL6 9RH
Director NameMr James Charles Dennis Goatley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(29 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalmforth Transport Ltd Northfield Road
Rotherham
S60 1RR
Secretary NameAxholme Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2018)
Correspondence AddressAxholme House, North Street
Crowle
DN17 4NB

Contact

Websitebalmforth-transport.co.uk
Telephone01224 729734
Telephone regionAberdeen

Location

Registered AddressMoor Park House, Clifford Lister Business Centre Bawtry Road
Wickersley
Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield

Shareholders

144.3k at £1Mr John Marland
43.91%
Ordinary A
144.3k at £1Trailbuild LTD
43.91%
Ordinary A
40k at £1Mr John Marland
12.17%
Ordinary B

Financials

Year2014
Net Worth£787,060
Cash£257,508
Current Liabilities£193,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

12 May 2023Delivered on: 25 May 2023
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 5 October 2022
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 19 February 2020
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 18 June 2016
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 18 June 2016
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 15 June 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
14 March 2016Delivered on: 30 March 2016
Persons entitled: Norton Folgate Capital Group LTD

Classification: A registered charge
Outstanding
11 December 1998Delivered on: 23 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
11 December 1998Delivered on: 23 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of ginhouse lane rotherham t/no SYK246111 & SYK276116. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Registration of charge 026694940007, created on 14 February 2020 (24 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
4 January 2019Director's details changed for Mr Stephen Lawson Eric Osborne on 1 January 2019 (2 pages)
4 January 2019Director's details changed for Walter Michael Osborne on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Axholme Secretaries Ltd as a secretary on 31 December 2018 (1 page)
13 December 2018Registered office address changed from Axholme House North Street Crowle DN17 4NB United Kingdom to Balmforth Transport Ltd Northfield Road Rotherham S60 1RR on 13 December 2018 (1 page)
13 July 2018Director's details changed for Mr Stephen Lawson Eric Osborne on 13 July 2018 (2 pages)
13 July 2018Director's details changed for Walter Michael Osborne on 13 July 2018 (2 pages)
2 July 2018Director's details changed for Walter Michael Osborne on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Stephen Lawson Eric Osborne on 2 July 2018 (2 pages)
17 April 2018Change of details for Chip Logistics Limited as a person with significant control on 30 March 2018 (2 pages)
17 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 May 2017Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages)
5 May 2017Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages)
4 May 2017Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Appointment of Stephen Lawson Eric Osborne as a director (3 pages)
21 July 2016Appointment of Stephen Lawson Eric Osborne as a director (3 pages)
20 July 2016Termination of appointment of Anthony Stott as a director on 14 June 2016 (2 pages)
20 July 2016Termination of appointment of Anthony Stott as a director on 14 June 2016 (2 pages)
19 July 2016Appointment of Mr Stephen Lawson Eric Osborne as a director on 6 June 2016 (3 pages)
19 July 2016Appointment of Mr Stephen Lawson Eric Osborne as a director on 6 June 2016 (3 pages)
18 June 2016Registration of charge 026694940006, created on 14 June 2016 (26 pages)
18 June 2016Registration of charge 026694940005, created on 14 June 2016 (31 pages)
18 June 2016Registration of charge 026694940005, created on 14 June 2016 (31 pages)
18 June 2016Registration of charge 026694940006, created on 14 June 2016 (26 pages)
15 June 2016Registration of charge 026694940004, created on 14 June 2016 (13 pages)
15 June 2016Registration of charge 026694940004, created on 14 June 2016 (13 pages)
14 May 2016Satisfaction of charge 026694940003 in full (4 pages)
14 May 2016Satisfaction of charge 026694940003 in full (4 pages)
30 March 2016Registration of charge 026694940003, created on 14 March 2016 (42 pages)
30 March 2016Registration of charge 026694940003, created on 14 March 2016 (42 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 328,600
(5 pages)
14 March 2016Termination of appointment of John Marland as a secretary on 10 April 2015 (1 page)
14 March 2016Termination of appointment of John Marland as a director on 10 April 2015 (1 page)
14 March 2016Termination of appointment of John Marland as a secretary on 10 April 2015 (1 page)
14 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 328,600
(5 pages)
14 March 2016Termination of appointment of John Marland as a director on 10 April 2015 (1 page)
13 February 2016Satisfaction of charge 1 in full (4 pages)
13 February 2016Satisfaction of charge 1 in full (4 pages)
13 February 2016Satisfaction of charge 2 in full (4 pages)
13 February 2016Satisfaction of charge 2 in full (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 328,600
(7 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 328,600
(7 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 328,600
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 328,600
(7 pages)
21 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 328,600
(7 pages)
21 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 328,600
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Walter Michael Osborne on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Walter Michael Osborne on 11 February 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 09/12/08; full list of members (4 pages)
19 February 2009Return made up to 09/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 09/12/07; no change of members (3 pages)
10 April 2008Return made up to 09/12/07; no change of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 February 2007Return made up to 09/12/06; full list of members (3 pages)
5 February 2007Return made up to 09/12/06; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: c/o hallidays chartered accountants 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
29 January 2007Registered office changed on 29/01/07 from: c/o hallidays chartered accountants 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 June 2006Ad 07/09/05--------- £ si 40000@1 (2 pages)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2006Ad 07/09/05--------- £ si 40000@1 (2 pages)
1 February 2006Return made up to 09/12/05; full list of members (3 pages)
1 February 2006Return made up to 09/12/05; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 09/12/04; full list of members (7 pages)
10 February 2005Return made up to 09/12/04; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 February 2004Return made up to 09/12/03; full list of members (7 pages)
2 February 2004Return made up to 09/12/03; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 December 2002Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 December 2001Return made up to 09/12/01; full list of members (7 pages)
24 December 2001Return made up to 09/12/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 April 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 December 1999Return made up to 09/12/99; full list of members (7 pages)
29 December 1999Return made up to 09/12/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Return made up to 09/12/98; no change of members (4 pages)
16 December 1998Return made up to 09/12/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 December 1997Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997Ad 05/02/96--------- £ si 144300@1 (2 pages)
25 April 1997Particulars of contract relating to shares (4 pages)
25 April 1997Particulars of contract relating to shares (4 pages)
25 April 1997Ad 05/02/96--------- £ si 144300@1 (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
26 January 1997Registered office changed on 26/01/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
8 January 1997Return made up to 09/12/96; full list of members (6 pages)
8 January 1997Return made up to 09/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
27 February 1996Company name changed\certificate issued on 27/02/96 (2 pages)
27 February 1996Company name changed\certificate issued on 27/02/96 (2 pages)
6 December 1995Return made up to 09/12/95; full list of members (6 pages)
6 December 1995Return made up to 09/12/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
26 May 1995£ nc 1000/1000000 01/04/94 (1 page)
26 May 1995Ad 17/04/94--------- £ si 144200@1 (2 pages)
26 May 1995Ad 17/04/94--------- £ si 144200@1 (2 pages)
26 May 1995£ nc 1000/1000000 01/04/94 (1 page)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 December 1991Incorporation (15 pages)
9 December 1991Incorporation (15 pages)