BALLINGHAM HALL LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NH

Company number 02890841
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address BALLINGHAM HALL FARM, HOLME LACY, HEREFORD, HR2 6NH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 028908410002, created on 2 June 2016. The most likely internet sites of BALLINGHAM HALL LIMITED are www.ballinghamhall.co.uk, and www.ballingham-hall.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and eight months. Ballingham Hall Limited is a Private Limited Company. The company registration number is 02890841. Ballingham Hall Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Ballingham Hall Limited is Ballingham Hall Farm Holme Lacy Hereford Hr2 6nh. The company`s financial liabilities are £697.24k. It is £152.15k against last year. The cash in hand is £545.94k. It is £153.25k against last year. And the total assets are £1057.54k, which is £438.28k against last year. WATKINS, George is a Secretary of the company. WATKINS, David Roy is a Director of the company. Secretary MORRIS, Margaret Patricia has been resigned. Secretary WATKINS, Nicola Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORRIS, Andrew David has been resigned. Director WATKINS, Nicola Mary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


ballingham hall Key Finiance

LIABILITIES £697.24k
+27%
CASH £545.94k
+39%
TOTAL ASSETS £1057.54k
+70%
All Financial Figures

Current Directors

Secretary
WATKINS, George
Appointed Date: 30 October 2007

Director
WATKINS, David Roy
Appointed Date: 25 January 1994
68 years old

Resigned Directors

Secretary
MORRIS, Margaret Patricia
Resigned: 30 October 2007
Appointed Date: 31 March 2004

Secretary
WATKINS, Nicola Mary
Resigned: 31 March 2004
Appointed Date: 25 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
MORRIS, Andrew David
Resigned: 28 April 2010
Appointed Date: 16 June 2006
61 years old

Director
WATKINS, Nicola Mary
Resigned: 31 March 2004
Appointed Date: 25 January 1994
64 years old

Persons With Significant Control

Mr David Roy Watkins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BALLINGHAM HALL LIMITED Events

07 Mar 2017
Confirmation statement made on 29 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Registration of charge 028908410002, created on 2 June 2016
02 Jun 2016
Registration of charge 028908410001, created on 2 June 2016
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

...
... and 60 more events
27 Dec 1995
Accounts for a small company made up to 31 March 1995
04 Feb 1995
Return made up to 25/01/95; full list of members

21 Sep 1994
Accounting reference date notified as 31/03

07 Feb 1994
Secretary resigned

25 Jan 1994
Incorporation

BALLINGHAM HALL LIMITED Charges

2 June 2016
Charge code 0289 0841 0002
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortage over the freehold property known as brook…
2 June 2016
Charge code 0289 0841 0001
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…