Company NameBalmforth Services Limited
Company StatusActive
Company Number09781891
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 months ago)
Previous NamesSDS Rotherham Ltd and Balmforth Transport (Aberdeen) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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
Appointed19 November 2015(2 months after company formation)
Appointment Duration8 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBalmforth Service Ltd Northfield Road
Rotherham
S60 1RR
Director NameMiss Amelia Jayne Osborne
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBalmforth Services Ltd Northfield Road
Rotherham
S60 1RR
Director NameMrs Jenna Michelle Osborne
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(8 years after company formation)
Appointment Duration6 months, 3 weeks
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBalmforth Services Northfield Road
Rotherham
S60 1RR
Director NameMr Ronald Edward Osborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address51 High Street
Crowle
Scunthorpe
Lincolnshire
DN17 4LB
Secretary NameAxholme Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2017(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 November 2017)
Correspondence AddressAxholme House North Street
Crowle
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2019)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
DN17 4NB

Location

Registered AddressBalmforth Service Ltd
Northfield Road
Rotherham
S60 1RR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with updates (3 pages)
29 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
15 January 2019Registered office address changed from Axholme House North Street Crowle DN17 4NB United Kingdom to Balmforth Service Ltd Northfield Road Rotherham S60 1RR on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Axholme Secretaries Limited as a secretary on 15 January 2019 (1 page)
16 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Axholme Secretaries Ltd as a secretary on 28 November 2017 (1 page)
7 December 2017Termination of appointment of Axholme Secretaries Ltd as a secretary on 28 November 2017 (1 page)
30 November 2017Appointment of Axholme Secretaries Limited as a secretary on 16 November 2017 (2 pages)
30 November 2017Appointment of Axholme Secretaries Limited as a secretary on 16 November 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 May 2017Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages)
4 May 2017Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 (1 page)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
26 November 2015Termination of appointment of Ronald Edward Osborne as a director on 19 November 2015 (1 page)
26 November 2015Appointment of Mr Stephen Lawson Eric Osborne as a director on 19 November 2015 (2 pages)
26 November 2015Appointment of Mr Stephen Lawson Eric Osborne as a director on 19 November 2015 (2 pages)
26 November 2015Termination of appointment of Ronald Edward Osborne as a director on 19 November 2015 (1 page)
24 November 2015Company name changed sds rotherham LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
24 November 2015Company name changed sds rotherham LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)