Company NameBalance Accountants Limited
DirectorRichard Ashley Barrowclough
Company StatusActive
Company Number03744822
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Ashley Barrowclough
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Secretary NameMrs Dusanka Elizabeth Barrowclough
NationalityBritish
StatusCurrent
Appointed16 June 2005(6 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameMrs Dusanka Elizabeth Barrowclough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Secretary NameMr Richard Ashley Barrowclough
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameMs Sharon Munt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Towngate Fold
Meltham
Holmfirth
West Yorkshire
HD9 4FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebalanceonline.co.uk
Telephone01484 685413
Telephone regionHuddersfield

Location

Registered AddressVictoria Court, 91 Huddersfield
Road, Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dusanka Elizabeth Barrowclough
100.00%
Ordinary

Financials

Year2014
Net Worth£10,831
Cash£70
Current Liabilities£172,818

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

30 December 2005Delivered on: 6 January 2006
Persons entitled: The Royal Bank of Scotland 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

1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 February 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 August 2013Termination of appointment of Sharon Munt as a director (2 pages)
12 August 2013Termination of appointment of Sharon Munt as a director (2 pages)
9 April 2013Director's details changed for Miss Sharon Munt on 1 February 2013 (2 pages)
9 April 2013Director's details changed for Miss Sharon Munt on 1 February 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Miss Sharon Munt on 1 February 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 April 2010Company name changed alexa-rae LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
15 April 2010Company name changed alexa-rae LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
14 April 2010Director's details changed for Sharon Munt on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sharon Munt on 31 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
3 December 2008Director appointed sharon munt (1 page)
3 December 2008Director appointed sharon munt (1 page)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Ad 16/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 2005Ad 16/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 July 2000Company name changed the alexa-rae music company limi ted\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed the alexa-rae music company limi ted\certificate issued on 25/07/00 (2 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 April 1999Company name changed mobile records LIMITED\certificate issued on 13/04/99 (2 pages)
12 April 1999Company name changed mobile records LIMITED\certificate issued on 13/04/99 (2 pages)
12 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)