BALLACHREE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 1AU

Company number 01360489
Status Active
Incorporation Date 30 March 1978
Company Type Private Limited Company
Address CANAL RD, FRIZINGHALL, BRADFORD, BD2 1AU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BALLACHREE LIMITED are www.ballachree.co.uk, and www.ballachree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Ballachree Limited is a Private Limited Company. The company registration number is 01360489. Ballachree Limited has been working since 30 March 1978. The present status of the company is Active. The registered address of Ballachree Limited is Canal Rd Frizinghall Bradford Bd2 1au. . LEADBEATER, Julia Margaret is a Secretary of the company. LEADBEATER, Julia Margaret is a Director of the company. LEADBEATER, Paul Nicholas is a Director of the company. Director PIERSON, Ian Andrew has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors


Director

Director

Resigned Directors

Director
PIERSON, Ian Andrew
Resigned: 29 September 1991
59 years old

BALLACHREE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

10 Jun 2015
Director's details changed for Mr Paul Nicholas Leadbeater on 16 June 2014
...
... and 69 more events
10 Aug 1987
Return made up to 03/07/87; full list of members

28 Oct 1986
Declaration of satisfaction of mortgage/charge

27 Aug 1986
Return made up to 31/07/86; full list of members

13 Aug 1986
New director appointed

12 Jul 1986
Full accounts made up to 31 March 1986

BALLACHREE LIMITED Charges

14 October 1994
First fixed charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book/other debts present and future and the proceeds…
29 June 1989
Mortgage debenture
Delivered: 5 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1989
Legal mortgage
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings south west side of valley road…
29 July 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 29 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land and buildings…
15 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied on 28 October 1986
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south west side of valley road…
29 July 1982
Debenture
Delivered: 3 August 1982
Status: Satisfied on 29 June 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 1980
Debenture
Delivered: 6 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floaitng charge over the undertaking and all…