Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLA 1 LIMITED
Company Information for

BALLA 1 LIMITED

10 FOUNTAIN COURT NEW LEAZE, BRADLEY STOKE, BRISTOL, BS32 4LA,
Company Registration Number
04066747
Private Limited Company
Active

Company Overview

About Balla 1 Ltd
BALLA 1 LIMITED was founded on 2000-09-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Balla 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALLA 1 LIMITED
 
Legal Registered Office
10 FOUNTAIN COURT NEW LEAZE
BRADLEY STOKE
BRISTOL
BS32 4LA
Other companies in BS7
 
Previous Names
BRISTOL & AVON LIMITED27/06/2023
Filing Information
Company Number 04066747
Company ID Number 04066747
Date formed 2000-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLA 1 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 BALLA 1 LIMITED

Current Directors
Officer Role Date Appointed
LIAM KIRWAN
Company Secretary 2000-10-11
KEVIN PATRICK BERKELY
Director 2006-10-25
CLARE SCANNELL
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BERKELY
Director 2001-02-28 2003-11-30
JAMES BERKELY
Director 2000-10-11 2000-12-12
S B M C COMPANY SECRETARIES LIMITED
Company Secretary 2000-09-07 2000-10-11
SBMC COMPANY FORMATIONS LIMITED
Director 2000-09-07 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM KIRWAN BALLA READYMIX LTD Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
LIAM KIRWAN BALLA LAND REGENERATION LTD Company Secretary 2004-08-26 CURRENT 2004-08-26 Active
LIAM KIRWAN THE GREENBANK DEVELOPMENT COMPANY LIMITED Company Secretary 2001-11-09 CURRENT 2001-09-27 Active
LIAM KIRWAN MILBURY DEVELOPMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1998-08-13 Active
LIAM KIRWAN BRISTOL & AVON TRANSPORT & RECYCLING LTD Company Secretary 1994-10-03 CURRENT 1993-06-24 Active
KEVIN PATRICK BERKELY MUK 1 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
KEVIN PATRICK BERKELY BALLA HOMES LTD Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN PATRICK BERKELY BALLA DEVELOPMENTS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
KEVIN PATRICK BERKELY BALLA READYMIX LTD Director 2007-09-13 CURRENT 2007-09-13 Active
KEVIN PATRICK BERKELY BALLA CONSTRUCTION LTD Director 2006-01-23 CURRENT 2006-01-23 Active
KEVIN PATRICK BERKELY BALLA LAND REGENERATION LTD Director 2004-08-26 CURRENT 2004-08-26 Active
KEVIN PATRICK BERKELY TERRAIN PLANT (HOLDINGS) LIMITED Director 2003-01-26 CURRENT 1992-06-04 Active
KEVIN PATRICK BERKELY BRISTOL & AVON TRANSPORT & RECYCLING LTD Director 1997-04-11 CURRENT 1993-06-24 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
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM 432 Gloucester Road Horfield Bristol Avon BS7 8TX
2023-09-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-06-27Company name changed bristol & avon LIMITED\certificate issued on 27/06/23
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-29CH01Director's details changed for Ms Clare Margaret Berkely on 2021-11-17
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-15RP04CS01
2021-06-14PSC07CESSATION OF CLARE MARGARET SCANNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10PSC02Notification of Bristol & Avon Group Limited as a person with significant control on 2020-07-03
2021-02-05AP01DIRECTOR APPOINTED AIDAN BERKELY
2021-02-05CH01Director's details changed for Clare Scannell on 2021-02-04
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-02-03AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-19AP03Appointment of Mr Damian Evans as company secretary on 2019-09-19
2019-09-19TM02Termination of appointment of Liam Kirwan on 2019-09-19
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-03CH01Director's details changed for Mr Kevin Patrick Berkely on 2018-11-30
2018-12-03CH01Director's details changed for Mr Kevin Patrick Berkely on 2018-11-30
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0107/09/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0107/09/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0107/09/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0107/09/10 ANNUAL RETURN FULL LIST
2010-08-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aReturn made up to 07/09/09; full list of members
2008-12-22AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-11363aReturn made up to 07/09/08; full list of members
2008-04-24288cDirector's change of particulars / clare berkely / 15/07/2004
2007-12-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-08363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-01-06288bDIRECTOR RESIGNED
2003-09-08363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-09-16363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-06363aRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2000-12-19288bDIRECTOR RESIGNED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-10-24288bDIRECTOR RESIGNED
2000-10-24288aNEW DIRECTOR APPOINTED
2000-10-24288bSECRETARY RESIGNED
2000-10-24288aNEW SECRETARY APPOINTED
2000-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BALLA 1 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 BALLA 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,241
Creditors Due Within One Year 2011-10-31 £ 1,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BALLA 1 LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 21,966
Current Assets 2011-10-31 £ 22,588
Debtors 2012-10-31 £ 21,413
Debtors 2011-10-31 £ 22,535
Shareholder Funds 2012-10-31 £ 20,725
Shareholder Funds 2011-10-31 £ 21,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALLA 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLA 1 LIMITED
Trademarks
We have not found any records of BALLA 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLA 1 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 (49410 - Freight transport by road) as BALLA 1 LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BALLA 1 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 BALLA 1 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 BALLA 1 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.