About

Registered Number: 01719883
Date of Incorporation: 03/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP

 

Based in Weston Super Mare in North Somerset, Balmer Holdings Ltd was setup in 1983. The current directors of the company are listed as Lindsay, Victoria Louise, Balmer, Alwyn in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMER, Alwyn N/A 30 May 1994 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Victoria Louise 09 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
AP01 - Appointment of director 03 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2018
SH08 - Notice of name or other designation of class of shares 22 October 2018
RESOLUTIONS - N/A 19 October 2018
CC04 - Statement of companies objects 19 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
MR04 - N/A 10 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
353 - Register of members 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 28 September 2006
353 - Register of members 28 June 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
395 - Particulars of a mortgage or charge 28 October 1994
288 - N/A 04 September 1994
363s - Annual Return 28 February 1994
RESOLUTIONS - N/A 13 December 1993
RESOLUTIONS - N/A 13 December 1993
RESOLUTIONS - N/A 13 December 1993
AA - Annual Accounts 13 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1993
363s - Annual Return 23 February 1993
AUD - Auditor's letter of resignation 17 February 1993
AA - Annual Accounts 16 February 1993
AA - Annual Accounts 19 February 1992
363s - Annual Return 19 February 1992
363a - Annual Return 06 March 1991
AA - Annual Accounts 22 February 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.