Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALMER LAWRIE (U.K.) LIMITED
Company Information for

BALMER LAWRIE (U.K.) LIMITED

HAINES WATTS, 178 BUCKINGHAM AVENUE, SLOUGH, SL1 4RD,
Company Registration Number
02764967
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Balmer Lawrie (u.k.) Ltd
BALMER LAWRIE (U.K.) LIMITED was founded on 1992-11-16 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Balmer Lawrie (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALMER LAWRIE (U.K.) LIMITED
 
Legal Registered Office
HAINES WATTS
178 BUCKINGHAM AVENUE
SLOUGH
SL1 4RD
Other companies in SL1
 
Filing Information
Company Number 02764967
Company ID Number 02764967
Date formed 1992-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2021-08-06 19:00:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMER LAWRIE (U.K.) LIMITED
The accountancy firm based at this address is IIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALMER LAWRIE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MANOJ LAKHANPAL
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDEEP SINGH DUHRA
Company Secretary 2007-12-01 2018-02-19
VIRENDRA SINHA
Director 2007-07-02 2015-07-31
KRISHNAMURTI SUBRAMANYAN
Director 2010-01-01 2012-11-30
SWAPAN KUMAR MUKHERJI
Director 2003-02-19 2011-12-31
PRABHAKARAN NAIR RADHAKRISHNAN
Director 2004-04-06 2009-12-31
WATERLOW REGISTRARS LIMITED
Company Secretary 2003-10-05 2007-11-30
VIRENDRA SINHA
Director 1995-06-01 2004-06-30
PRADIP KUMAR BISHNOI
Director 1999-02-10 2004-04-01
CITY ROAD REGISTRARS LIMITED
Company Secretary 1993-11-16 2003-10-05
SHYAMAL BIRENDRANATH CHAKRAVARTY
Director 2002-02-21 2003-02-19
SHIV NARAIN MATHUR
Director 2001-04-04 2002-02-21
CHEMOAZHPALLIL VEIUPILLAI CHANDRASEKHARAN
Director 1992-12-07 2001-04-04
SOUMYA KANTTI ACHARYA
Director 1992-12-07 1995-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-11-16 1993-11-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-11-16 1993-11-16
COMBINED NOMINEES LIMITED
Nominated Director 1992-11-16 1992-12-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-04DS01Application to strike the company off the register
2021-06-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01DS02Withdrawal of the company strike off application
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2021-03-16AP01DIRECTOR APPOINTED MR SANDIP DAS
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ LAKHANPAL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Haines Watts Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 100
2019-03-26CAP-SSSolvency Statement dated 13/03/19
2019-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-27AP01DIRECTOR APPOINTED PRABAL BASU
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-20TM02Termination of appointment of Amandeep Singh Duhra on 2018-02-19
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1797032
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1797032
2015-12-01AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VIRENDRA SINHA
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTI SUBRAMANYAN
2015-11-30AP01DIRECTOR APPOINTED MANOJ LAKHANPAL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1797032
2014-11-19AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17SH03Purchase of own shares
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1797032
2014-04-03SH19Statement of capital on 2014-04-03 GBP 1,797,032
2014-03-06SH20Statement by directors
2014-03-06CAP-SSSolvency statement dated 07/02/14
2014-03-06RES1307/02/2014
2014-03-06SH0606/03/14 STATEMENT OF CAPITAL GBP 1797032
2014-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AR0128/10/13 FULL LIST
2012-10-30AR0128/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRENDRA SINHA / 01/02/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAMURTI SUBRAMANYAN / 01/02/2012
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O PENTAGON CONSULTING BEECH COURT SUMMERS ROAD BURNHAM BUCKINGHAMSHIRE SL1 7EP
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SWAPAN MUKHERJI
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AR0128/10/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AR0128/10/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PRABHAKARAN RADHAKRISHNAN
2010-02-19AP01DIRECTOR APPOINTED KRISHNAMURTI SUBRAMANYAN
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24AR0128/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRENDRA SINHA / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABHAKARAN NAIR RADHAKRISHNAN / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SWAPAN KUMAR MUKHERJI / 18/11/2009
2008-11-10363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23288aSECRETARY APPOINTED MR AMANDEEP DUHRA
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNITS 1 & 3 ST MARTINS COURT ASTON ROAD BEDFORD MILTON KEYNES MK42 0LN
2007-12-04288bSECRETARY RESIGNED
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-08363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 29A ASHLEY LANE LONDON NW4 1HH
2004-07-05288bDIRECTOR RESIGNED
2004-06-15353LOCATION OF REGISTER OF MEMBERS
2004-06-15363aRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS; AMEND
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALMER LAWRIE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALMER LAWRIE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-08 Outstanding STATE BANK OF INDIA
LEGAL MORTGAGE 2004-04-07 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-09 Outstanding STATE BANK OF INDIA
TERM LOAN AGREEMENT 2001-05-09 Outstanding STATE BANK OF INDIA
DEBENTURE 1998-03-04 Satisfied STATE BANK OF INDIA
LEGAL MORTGAGE 1998-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1997-07-30 Satisfied MEESPIERSON NV
LEGAL MORTGAGE 1997-05-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-03-08 Satisfied STATE BANK OF INDIA
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMER LAWRIE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of BALMER LAWRIE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMER LAWRIE (U.K.) LIMITED
Trademarks
We have not found any records of BALMER LAWRIE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMER LAWRIE (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BALMER LAWRIE (U.K.) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BALMER LAWRIE (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALMER LAWRIE (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALMER LAWRIE (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1