Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLARD FORT LIMITED
Company Information for

BALLARD FORT LIMITED

11 Gibson Court, Main Road, Bougthon, NEWARK, NG22 9JE,
Company Registration Number
03258552
Private Limited Company
Active

Company Overview

About Ballard Fort Ltd
BALLARD FORT LIMITED was founded on 1996-10-03 and has its registered office in Bougthon. The organisation's status is listed as "Active". Ballard Fort Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALLARD FORT LIMITED
 
Legal Registered Office
11 Gibson Court
Main Road
Bougthon
NEWARK
NG22 9JE
Other companies in DN1
 
Filing Information
Company Number 03258552
Company ID Number 03258552
Date formed 1996-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814106076  
Last Datalog update: 2024-05-13 12:15:23
Primary Source:Companies House
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 BALLARD FORT LIMITED

Current Directors
Officer Role Date Appointed
DESMOND JOHN YEARDLEY
Director 1996-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CALVERT
Company Secretary 1996-11-01 2016-09-21
ROGER CALVERT
Director 1996-11-01 2016-09-21
HUGH DAVID JOHN KISBY
Director 1996-11-01 2015-06-08
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-10-03 1996-11-01
FNCS LIMITED
Nominated Director 1996-10-03 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND JOHN YEARDLEY B.FEARN(OLLERTON)LIMITED Director 1992-09-30 CURRENT 1941-01-17 Active

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
2024-05-1031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-02Compulsory strike-off action has been discontinued
2023-09-01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-07-18FIRST GAZETTE notice for compulsory strike-off
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM Shortwood Farm Ompton Newark Nottinghamshire NG22 9HD England
2023-07-06Change of details for Mr Desmond John Yeardley as a person with significant control on 2023-07-06
2023-07-06Director's details changed for Mr Desmond John Yeardley on 2023-07-06
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM 35 Thorne Road Doncaster DN1 2HD England
2022-12-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-03-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ
2017-12-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-11-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CALVERT
2016-10-21TM02Termination of appointment of Roger Calvert on 2016-09-21
2015-12-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-19AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID JOHN KISBY
2015-04-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-15AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0103/10/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0103/10/11 ANNUAL RETURN FULL LIST
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/11 FROM 12 Bridgford Road West Bridgford Nottingham NG2 6AB
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-26AR0103/10/10 FULL LIST
2010-02-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-05AR0103/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHN YEARDLEY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID JOHN KISBY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CALVERT / 01/10/2009
2009-02-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-17363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-06-28225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-27363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-20363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/10/97
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-09-30363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1998-12-21363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-01-20363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1998-01-2088(2)RAD 01/11/96--------- £ SI 1@1
1996-11-27288bSECRETARY RESIGNED
1996-11-27288bDIRECTOR RESIGNED
1996-11-27288aNEW DIRECTOR APPOINTED
1996-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-27287REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-11-27288aNEW DIRECTOR APPOINTED
1996-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALLARD FORT 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 BALLARD FORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-22 Outstanding PAULINE YEARDLEY
LEGAL CHARGE 2011-06-22 Outstanding PAULINE YEARDLEY
LEGAL CHARGE 2011-06-22 Outstanding PAULINE YEARDLEY
LEGAL CHARGE 2011-06-22 Outstanding PAULINE YEARDLEY
LEGAL CHARGE 2003-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 450,000
Creditors Due Within One Year 2011-09-01 £ 1,151,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 BALLARD FORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3
Cash Bank In Hand 2011-09-01 £ 11,522
Current Assets 2011-09-01 £ 1,714,842
Debtors 2011-09-01 £ 7,577
Fixed Assets 2011-09-01 £ 830,000
Shareholder Funds 2011-09-01 £ 943,411
Stocks Inventory 2011-09-01 £ 1,695,743
Tangible Fixed Assets 2011-09-01 £ 830,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALLARD FORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLARD FORT LIMITED
Trademarks
We have not found any records of BALLARD FORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLARD FORT 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 (42990 - Construction of other civil engineering projects n.e.c.) as BALLARD FORT LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BALLARD FORT 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 BALLARD FORT 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 BALLARD FORT 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.
    Other companies at postcode NG22 9JE