About

Registered Number: 00535664
Date of Incorporation: 12/07/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: Burr Lane, Ilkeston, Derby, DE7 5JD

 

Having been setup in 1954, W.Ball & Son Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". The companies directors are listed as Melbourne, Nicola Louise, Dinsdale, Nicholas James, Starkie, Robert, Deehan, Brian, Housley, Derek Peter, Marley, Anthony, Rawson, Andrew Arthur, Tuft, Barrie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSDALE, Nicholas James 16 May 2018 - 1
STARKIE, Robert 10 April 2008 - 1
DEEHAN, Brian 01 January 2005 31 January 2019 1
HOUSLEY, Derek Peter N/A 31 May 1997 1
MARLEY, Anthony N/A 25 November 2003 1
RAWSON, Andrew Arthur 15 April 2014 15 January 2016 1
TUFT, Barrie 01 January 2005 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MELBOURNE, Nicola Louise 01 May 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 19 October 2018
CH01 - Change of particulars for director 02 October 2018
AP01 - Appointment of director 16 May 2018
AP03 - Appointment of secretary 09 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 10 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 14 December 2016
AP01 - Appointment of director 14 November 2016
MR04 - N/A 22 April 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 22 September 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 December 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 03 December 2010
AD04 - Change of location of company records to the registered office 03 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 25 August 2006
395 - Particulars of a mortgage or charge 03 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 19 December 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 15 January 2003
363s - Annual Return 11 January 2002
AA - Annual Accounts 14 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 02 January 2001
363s - Annual Return 22 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 05 December 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
395 - Particulars of a mortgage or charge 27 January 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 27 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 07 December 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 January 1994
AA - Annual Accounts 04 January 1993
363b - Annual Return 04 January 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288a - Notice of appointment of directors or secretaries 31 October 1992
AA - Annual Accounts 15 January 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
MISC - Miscellaneous document 12 July 1954
NEWINC - New incorporation documents 12 July 1954

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 July 2011 Fully Satisfied

N/A

Fixed and floating charge 27 February 2006 Outstanding

N/A

Mortgage debenture 20 January 1997 Outstanding

N/A

Memorandum of deposit 04 February 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.