F.BALL AND CO. LIMITED
CHEDDLETON

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7RS

Company number 00282893
Status Active
Incorporation Date 21 December 1933
Company Type Private Limited Company
Address CHURNETSIDE BUSINESS PARK, STATION ROAD, CHEDDLETON, LEEK, STAFFS.,, ST13 7RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Mark Hughes as a director on 4 April 2016. The most likely internet sites of F.BALL AND CO. LIMITED are www.fballandco.co.uk, and www.f-ball-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. The distance to to Blythe Bridge Rail Station is 7.2 miles; to Wedgwood Rail Station is 10.1 miles; to Barlaston Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F Ball and Co Limited is a Private Limited Company. The company registration number is 00282893. F Ball and Co Limited has been working since 21 December 1933. The present status of the company is Active. The registered address of F Ball and Co Limited is Churnetside Business Park Station Road Cheddleton Leek Staffs St13 7rs. . BEASLEY, Andrew Robert is a Secretary of the company. BEASLEY, Andrew Robert is a Director of the company. HIBBERT, John David is a Director of the company. HUGHES, Mark is a Director of the company. IGOE, James Francis is a Director of the company. SANDERS, Neil is a Director of the company. TUBBY, Stephen Peter is a Director of the company. Secretary DAVIS, Jack Ernest has been resigned. Secretary KING, Ian Norman has been resigned. Secretary PEARCE, Julian Martin has been resigned. Director BALL, Francis Charles has been resigned. Director BALL, Geoffrey Walter has been resigned. Director KING, Ian Norman has been resigned. Director O'SULLIVAN, David Francis has been resigned. Director PALMER, Edward Gerald has been resigned. Director PEARCE, Julian Martin has been resigned. Director TOOKEY, Edward Albert has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BEASLEY, Andrew Robert
Appointed Date: 01 July 2012

Director
BEASLEY, Andrew Robert
Appointed Date: 01 July 2012
57 years old

Director
HIBBERT, John David
Appointed Date: 01 October 2003
73 years old

Director
HUGHES, Mark
Appointed Date: 04 April 2016
65 years old

Director
IGOE, James Francis
Appointed Date: 01 May 2002
68 years old

Director
SANDERS, Neil
Appointed Date: 01 January 2014
57 years old

Director
TUBBY, Stephen Peter
Appointed Date: 01 September 2000
67 years old

Resigned Directors

Secretary
DAVIS, Jack Ernest
Resigned: 28 September 1992

Secretary
KING, Ian Norman
Resigned: 30 June 2012
Appointed Date: 29 March 2001

Secretary
PEARCE, Julian Martin
Resigned: 29 March 2001
Appointed Date: 23 October 1992

Director
BALL, Francis Charles
Resigned: 23 May 1999
118 years old

Director
BALL, Geoffrey Walter
Resigned: 31 December 2015
81 years old

Director
KING, Ian Norman
Resigned: 30 June 2012
Appointed Date: 29 March 2001
78 years old

Director
O'SULLIVAN, David Francis
Resigned: 28 February 2006
Appointed Date: 01 September 2000
68 years old

Director
PALMER, Edward Gerald
Resigned: 31 December 2002
88 years old

Director
PEARCE, Julian Martin
Resigned: 29 March 2001
76 years old

Director
TOOKEY, Edward Albert
Resigned: 30 September 2003
87 years old

Persons With Significant Control

F Ball Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.BALL AND CO. LIMITED Events

23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Apr 2016
Appointment of Mr Mark Hughes as a director on 4 April 2016
04 Jan 2016
Termination of appointment of Geoffrey Walter Ball as a director on 31 December 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 208,500

...
... and 89 more events
26 Mar 1987
Return made up to 17/02/87; full list of members

02 Mar 1987
New director appointed

17 Jan 1983
Articles of association
21 Dec 1933
Certificate of incorporation
21 Dec 1933
Incorporation

F.BALL AND CO. LIMITED Charges

6 November 2001
Loan note instrument
Delivered: 9 November 2001
Status: Satisfied on 15 February 2008
Persons entitled: William Murray Caswell
Description: The sum of £1,580,000.00 in account number 01998135…