DAVID BALL GROUP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 2TQ

Company number 01890135
Status Active
Incorporation Date 26 February 1985
Company Type Private Limited Company
Address DAVID BALL BUILDING WELLINGTON WAY, BOURN AIRFIELD, CAMBRIDGE, CB23 2TQ
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Stuart Evans as a director on 30 April 2017; Termination of appointment of Secretarial Appointments Limited as a secretary on 2 May 2017; Registration of charge 018901350006, created on 2 May 2017. The most likely internet sites of DAVID BALL GROUP LIMITED are www.davidballgroup.co.uk, and www.david-ball-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Foxton Rail Station is 7.7 miles; to Meldreth Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Ball Group Limited is a Private Limited Company. The company registration number is 01890135. David Ball Group Limited has been working since 26 February 1985. The present status of the company is Active. The registered address of David Ball Group Limited is David Ball Building Wellington Way Bourn Airfield Cambridge Cb23 2tq. . BALL, Victoria Anne Helene is a Director of the company. BOYLE, Edmond Patrick is a Director of the company. COLES, Martin is a Director of the company. KAHN, David Joseph is a Director of the company. KENDALL, William Bruce is a Director of the company. ZAKERS, Wayne Richard Adrian is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Secretary GRAHAM, Clive Malcolm has been resigned. Secretary HAYDEN, Patricia Kay Ann has been resigned. Secretary IODICE, Giovanni has been resigned. Secretary SEXTON, Matthew John has been resigned. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BALL, David Martin James has been resigned. Director BALL, Jacqueline Bernadette Margaret Mary has been resigned. Director EVANS, Stuart has been resigned. Director HOWARD, Christopher has been resigned. Director IODICE, Giovanni has been resigned. Director MINETT, Oliver Lee has been resigned. Director PURSER, Hugh Richard has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Director
BALL, Victoria Anne Helene
Appointed Date: 01 January 2017
35 years old

Director
BOYLE, Edmond Patrick
Appointed Date: 24 February 2015
74 years old

Director
COLES, Martin
Appointed Date: 17 November 2016
67 years old

Director
KAHN, David Joseph
Appointed Date: 04 September 1996
94 years old

Director
KENDALL, William Bruce
Appointed Date: 24 February 2015
64 years old

Director
ZAKERS, Wayne Richard Adrian
Appointed Date: 23 June 2016
59 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 26 September 2001
Appointed Date: 08 July 1996

Secretary
GRAHAM, Clive Malcolm
Resigned: 08 July 1996

Secretary
HAYDEN, Patricia Kay Ann
Resigned: 06 August 1993
Appointed Date: 10 September 1992

Secretary
IODICE, Giovanni
Resigned: 28 February 1992

Secretary
SEXTON, Matthew John
Resigned: 31 August 1992
Appointed Date: 28 February 1992

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 May 2017
Appointed Date: 13 May 2002

Director
BALL, David Martin James
Resigned: 14 December 2016
82 years old

Director
BALL, Jacqueline Bernadette Margaret Mary
Resigned: 14 December 2016
Appointed Date: 08 July 1996
67 years old

Director
EVANS, Stuart
Resigned: 30 April 2017
Appointed Date: 24 February 2015
47 years old

Director
HOWARD, Christopher
Resigned: 24 February 2015
Appointed Date: 05 January 2009
73 years old

Director
IODICE, Giovanni
Resigned: 28 February 1992
63 years old

Director
MINETT, Oliver Lee
Resigned: 24 February 2015
Appointed Date: 04 January 2005
44 years old

Director
PURSER, Hugh Richard
Resigned: 24 February 2015
Appointed Date: 26 October 2011
70 years old

Persons With Significant Control

Wheatsheaf Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Martin James Ball
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Altro Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID BALL GROUP LIMITED Events

12 May 2017
Termination of appointment of Stuart Evans as a director on 30 April 2017
12 May 2017
Termination of appointment of Secretarial Appointments Limited as a secretary on 2 May 2017
05 May 2017
Registration of charge 018901350006, created on 2 May 2017
20 Apr 2017
Group of companies' accounts made up to 31 December 2016
23 Mar 2017
Director's details changed for Miss Victoria Anne Helena Ball on 1 January 2017
...
... and 137 more events
22 Oct 1987
Director resigned;new director appointed

16 Oct 1987
Full accounts made up to 31 March 1986

30 Oct 1986
Company type changed from pri to PLC

07 Nov 1985
Company name changed\certificate issued on 07/11/85
26 Feb 1985
Incorporation

DAVID BALL GROUP LIMITED Charges

2 May 2017
Charge code 0189 0135 0006
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 January 2012
Legal assignment
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 November 2011
Legal mortgage
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land and buildings at bourn airfield bourn cambridge…
25 November 2004
Debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 June 1996
Mortgage debenture
Delivered: 19 June 1996
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…