BALRACH LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
BALRACH LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
BALRACH LIMITED was incorporated 42 years ago on 19/03/1982 and has the registered number: 01623145. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
BALRACH LIMITED was incorporated 42 years ago on 19/03/1982 and has the registered number: 01623145. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
BALRACH LIMITED - BIRMINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
76 HAGLEY ROAD
BIRMINGHAM
B16 8LU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PAULA MARIA HAY-PLUMB | Mar 1960 | British | Director | 2020-07-24 | CURRENT |
MR DAVID IAN WOOLDRIDGE | Secretary | 2021-11-19 | CURRENT | ||
DAVID IAN WOOLDRIDGE | Feb 1972 | English | Director | 2020-05-15 | CURRENT |
MR GERALD ANTHONY ALLISON | Sep 1951 | British | Director | 2020-07-24 | CURRENT |
MR HAYDN JOHN COOPER | Jan 1981 | British | Director | 2020-07-13 | CURRENT |
MR PHILIP JOHN CLARK | Feb 1965 | British | Director | 2023-09-21 | CURRENT |
SIR EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT | Jun 1966 | British | Director | 2010-06-30 UNTIL 2018-09-18 | RESIGNED |
SIR MICHAEL WILLIAM BUNBURY | Dec 1946 | British | Director | RESIGNED | |
MS JOANNA CLAIRE KIRK | Jun 1975 | British | Director | 2018-09-18 UNTIL 2020-05-15 | RESIGNED |
MR MARK SAMUEL WILTON LEE | Jan 1963 | British | Director | 2018-09-18 UNTIL 2020-07-10 | RESIGNED |
MR GRAHAM JOHN PICK | Jan 1958 | British | Secretary | 1999-09-01 UNTIL 2000-03-20 | RESIGNED |
MR MICHAEL THOMAS BENNETT | Secretary | 2020-05-28 UNTIL 2021-11-19 | RESIGNED | ||
MR ANDREW JOHN PARKER | Feb 1960 | British | Director | 2020-07-24 UNTIL 2023-07-31 | RESIGNED |
MR RICHARD MICHAEL MOYSE | Sep 1943 | British | Secretary | 1996-04-04 UNTIL 1997-10-06 | RESIGNED |
ALISON MARY READMAN | British | Secretary | 2000-03-20 UNTIL 2009-05-29 | RESIGNED | |
ANTHONY CHARLES ROGERS | British | Secretary | 1997-10-06 UNTIL 1999-09-01 | RESIGNED | |
MR NIGEL ROHAN THOMPSON | Apr 1948 | British | Secretary | 1991-12-10 UNTIL 1996-04-04 | RESIGNED |
MR JOHN PETER MEERING | British | Secretary | RESIGNED | ||
MR GRAHAM JOHN PICK | Jan 1958 | British | Director | 2001-03-19 UNTIL 2009-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip John Clark | 2023-07-31 | 2/1965 | Ownership of shares 75 to 100 percent as trust | |
Mr Andrew John Parker | 2017-09-29 - 2023-07-31 | 2/1960 | Ownership of shares 75 to 100 percent as trust | |
Mr Gerald Anthony Allison | 2017-09-29 | 9/1951 | Ownership of shares 75 to 100 percent as trust | |
Mrs Paula Maria Hay-Plumb | 2017-09-29 | 3/1960 | Ownership of shares 75 to 100 percent as trust | |
Calthorpe Estates Ds Nominee (No 1) Limited | 2016-04-06 - 2017-09-29 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
|
Calthorpe Estaes Ds Nominee (No 2) Limited | 2016-04-06 - 2017-09-29 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BALRACH LIMITED | 2023-09-12 | 05-04-2023 | -4,664 equity |
BALRACH LIMITED | 2022-12-21 | 05-04-2022 | -854 equity |
Balrach Limited - Period Ending 2021-04-05 | 2021-12-16 | 05-04-2021 | £-4,414 equity |
Balrach Limited - Period Ending 2020-04-05 | 2021-03-31 | 05-04-2020 | £4,549 equity |