Company NameBalls Farm Ltd
Company StatusActive
Company Number05082279
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynda Beverley Jane Hilliard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBalls Farm
Tye Road, Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMr Nigel Reginald Arthur Hilliard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead Market
Colchester
Essex
CO7 7BB
Secretary NameMrs Lynda Beverley Jane Hilliard
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBalls Farm
Tye Road, Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMr Andrew Earl Rutherford
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 1 The Courtyard
Balls Farm Elmstead Market
Colchester
Essex
CO7 7BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteballsfarm.net

Location

Registered AddressNo 1 The Courtyard
Balls Farm Elmstead Market
Colchester
Essex
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Rutherford
33.33%
Ordinary
1 at £1Lynda Hilliard
33.33%
Ordinary
1 at £1Nigel Hilliard
33.33%
Ordinary

Financials

Year2014
Net Worth£94,564
Current Liabilities£26,027

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(6 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
3 January 2013Appointment of Mr Andrew Earl Rutherford as a director (2 pages)
3 January 2013Appointment of Mr Andrew Earl Rutherford as a director (2 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Nigel Reginald Arthur Hilliard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nigel Reginald Arthur Hilliard on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Nigel Reginald Arthur Hilliard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lynda Beverley Jane Hilliard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lynda Beverley Jane Hilliard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lynda Beverley Jane Hilliard on 6 April 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 May 2007Registered office changed on 30/05/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
30 May 2007Registered office changed on 30/05/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
30 March 2007Return made up to 24/03/07; full list of members (3 pages)
30 March 2007Return made up to 24/03/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
27 April 2006Return made up to 24/03/06; full list of members (3 pages)
27 April 2006Return made up to 24/03/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 24/03/05; full list of members (3 pages)
25 April 2005Return made up to 24/03/05; full list of members (3 pages)
30 March 2005Ad 01/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2005Ad 01/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
24 March 2004Incorporation (16 pages)
24 March 2004Incorporation (16 pages)