About

Registered Number: 02554775
Date of Incorporation: 02/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 7 Pure Offices, Kembrey Park, Swindon, Wiltshire, SN2 8BW

 

Based in Swindon in Wiltshire, Ballast Tools (UK) Ltd was registered on 02 November 1990, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jonathan 30 November 2003 - 1
WILLIAMS, Keith P 08 May 1997 - 1
DIXON, Janet Linda 21 March 2002 21 January 2005 1
INGLIS, Rex N/A 08 May 1997 1
WHEELER, Michael John N/A 08 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edward Elsworth N/A 21 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 24 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
MR01 - N/A 02 August 2014
AA - Annual Accounts 18 June 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 20 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 08 November 2002
AAMD - Amended Accounts 01 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 30 November 2000
363a - Annual Return 20 September 2000
AA - Annual Accounts 15 June 2000
123 - Notice of increase in nominal capital 14 June 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 25 June 1999
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
363s - Annual Return 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 13 March 1998
RESOLUTIONS - N/A 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
AUD - Auditor's letter of resignation 17 June 1997
363s - Annual Return 14 January 1997
RESOLUTIONS - N/A 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
123 - Notice of increase in nominal capital 21 November 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 20 December 1994
RESOLUTIONS - N/A 19 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1994
123 - Notice of increase in nominal capital 19 September 1994
288 - N/A 15 August 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 19 November 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 29 July 1992
363b - Annual Return 02 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1990
288 - N/A 22 November 1990
287 - Change in situation or address of Registered Office 22 November 1990
NEWINC - New incorporation documents 02 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Single debenture 17 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.