About

Registered Number: 01713598
Date of Incorporation: 11/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 15 Springfield, Sowerby Bridge, West Yorkshire, HX6 1AD

 

Downbalm Ltd was setup in 1983, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Andrew Nicholas 24 February 2014 - 1
SCHOFIELD, Irene Patricia 22 January 1993 - 1
ILLINGWORTH, John N/A 22 January 1993 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AA - Annual Accounts 22 December 2011
DISS16(SOAS) - N/A 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 30 November 2009
DISS16(SOAS) - N/A 25 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 01 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 October 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 04 March 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 01 August 2000
395 - Particulars of a mortgage or charge 01 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 October 1998
395 - Particulars of a mortgage or charge 07 July 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
AA - Annual Accounts 07 February 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 07 October 1995
395 - Particulars of a mortgage or charge 28 June 1995
363s - Annual Return 22 June 1995
RESOLUTIONS - N/A 08 February 1995
AA - Annual Accounts 03 February 1995
395 - Particulars of a mortgage or charge 14 July 1994
363s - Annual Return 05 July 1994
395 - Particulars of a mortgage or charge 24 March 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 23 March 1993
287 - Change in situation or address of Registered Office 15 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 31 May 1992
363b - Annual Return 08 July 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
MISC - Miscellaneous document 11 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 October 2007 Outstanding

N/A

Legal mortgage 19 October 2007 Outstanding

N/A

Legal mortgage 03 November 2000 Outstanding

N/A

Legal mortgage 22 June 2000 Outstanding

N/A

Legal mortgage 06 July 1998 Fully Satisfied

N/A

Mortgage debenture 06 February 1998 Outstanding

N/A

Legal mortgage 06 February 1998 Outstanding

N/A

Legal mortgage 06 February 1998 Outstanding

N/A

Legal mortgage 06 February 1998 Fully Satisfied

N/A

Debenture 06 February 1998 Outstanding

N/A

Legal charge 05 January 1996 Outstanding

N/A

Legal charge 21 June 1995 Fully Satisfied

N/A

Legal charge 05 April 1995 Outstanding

N/A

Single debenture 07 July 1994 Outstanding

N/A

Legal charge 14 March 1994 Fully Satisfied

N/A

Legal charge 16 December 1992 Fully Satisfied

N/A

Legal charge 16 December 1992 Fully Satisfied

N/A

Fixed and floating charge 16 December 1992 Fully Satisfied

N/A

Legal mortgage 28 December 1983 Fully Satisfied

N/A

Legal charge 28 September 1983 Fully Satisfied

N/A

Legal mortgage 22 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.