BALLARDS REMOVALS LIMITED
NEWARK

Hellopages » Nottinghamshire » Bassetlaw » NG22 0PQ

Company number 03185883
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address BALLARDS LODGE BRITISH FIELDS, OLLERTON ROAD TUXFORD, NEWARK, NOTTINGHAMSHIRE, NG22 0PQ
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Appointment of Mr Stephen Paul Cooke as a director on 3 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of BALLARDS REMOVALS LIMITED are www.ballardsremovals.co.uk, and www.ballards-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Retford Rail Station is 6 miles; to Newark North Gate Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballards Removals Limited is a Private Limited Company. The company registration number is 03185883. Ballards Removals Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Ballards Removals Limited is Ballards Lodge British Fields Ollerton Road Tuxford Newark Nottinghamshire Ng22 0pq. . GODDON, David is a Secretary of the company. BALLARD, Janette is a Director of the company. BALLARD, Joe is a Director of the company. BALLARD, Matthew is a Director of the company. BALLARD, Richard Peter is a Director of the company. COOKE, Stephen Paul is a Director of the company. Secretary BALLARD, Janette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, David John has been resigned. The company operates in "Removal services".


Current Directors

Secretary
GODDON, David
Appointed Date: 01 October 2015

Director
BALLARD, Janette
Appointed Date: 15 April 1996
64 years old

Director
BALLARD, Joe
Appointed Date: 06 April 2015
40 years old

Director
BALLARD, Matthew
Appointed Date: 06 April 2015
44 years old

Director
BALLARD, Richard Peter
Appointed Date: 15 April 1996
73 years old

Director
COOKE, Stephen Paul
Appointed Date: 03 March 2017
71 years old

Resigned Directors

Secretary
BALLARD, Janette
Resigned: 01 October 2015
Appointed Date: 15 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

Director
BARBER, David John
Resigned: 31 January 2003
Appointed Date: 01 November 2000
60 years old

BALLARDS REMOVALS LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Mar 2017
Appointment of Mr Stephen Paul Cooke as a director on 3 March 2017
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 57 more events
14 Jan 1998
Accounts for a small company made up to 30 June 1997
13 May 1997
Return made up to 15/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed

22 Aug 1996
Accounting reference date extended from 30/04/97 to 30/06/97
21 Apr 1996
Secretary resigned
15 Apr 1996
Incorporation

BALLARDS REMOVALS LIMITED Charges

18 September 2015
Charge code 0318 5883 0006
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 September 2012
Deed of charge for secured loan
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Trustees of Ballards Removals Pension Scheme
Description: Fixed charge over registered trade marks - trademark of…
19 July 2011
Deed of charge for secured loan
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Trustees of the Ballards Removal Pension Scheme
Description: First fixed charge over registered trade marks.
11 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 7 February 2008
Persons entitled: Cattles Invoice Finance LTD
Description: By way of first fixed charge all specified debts being any…
12 February 1998
Debenture
Delivered: 14 February 1998
Status: Satisfied on 27 July 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…