Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EARTHBALANCE 2000
Company Information for

EARTHBALANCE 2000

WEST SLEEKBURN FARM, BOMARSUND BEDLINGTON, NORTHUMBERLAND, NE22 7AD,
Company Registration Number
04088392
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Earthbalance 2000
EARTHBALANCE 2000 was founded on 2000-10-06 and has its registered office in Northumberland. The organisation's status is listed as "Active". Earthbalance 2000 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
EARTHBALANCE 2000
 
Legal Registered Office
WEST SLEEKBURN FARM
BOMARSUND BEDLINGTON
NORTHUMBERLAND
NE22 7AD
Other companies in NE22
 
Charity Registration
Charity Number 1083225
Charity Address EARTH BALANCE 2000, C/O LDR SQUARED LTD., EARTH BALANCE, BEDLINGTON, NORTHUMBERLAND, NE22 7AD
Charter THE CHARITY AIMS TO PROVIDE OPPORTUNITIES FOR ENTERPRISE AND EDUCATION WORKING IN HARMONY WITH THE ENVIRONMENT AND PROVIDING A FIRST STEP INTO THE COUNTRYSIDE FOR THE URBAN COMMUNITY.
Filing Information
Company Number 04088392
Company ID Number 04088392
Date formed 2000-10-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747259305  
Last Datalog update: 2024-03-06 09:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARTHBALANCE 2000
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.
Companies with same name EARTHBALANCE 2000
The following companies were found which have the same name as EARTHBALANCE 2000. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EARTHBALANCE CORPORATION FARR LAW FIRM PUNTA GORDA FL 33950 Active Company formed on the 1985-11-04
EARTHBALANCE CORPORATION 2570 COMMERCE PKWY UNIT 1 NORTH PORT FL 34289 Active Company formed on the 2017-01-31
EARTHBALANCE CAPITAL, LLC 99 NESBIT STREET PUNTA GORDA FL 33950 Active Company formed on the 2018-05-16
EARTHBALANCE CORPORATION Georgia Unknown
EARTHBALANCE CORPORATION North Carolina Unknown
Earthbalance Corporation Maryland Unknown
EARTHBALANCE CORPORATION Georgia Unknown
EARTHBALANCE CORPORATION Mississippi Unknown

Company Officers of EARTHBALANCE 2000

Current Directors
Officer Role Date Appointed
THOMAS FRASER
Company Secretary 2013-12-22
KEITH NICHOLSON
Company Secretary 2016-08-31
THOMAS FRASER
Director 2013-12-22
DAVID RONALD KELL
Director 2017-07-10
GERALD SUTHERLAND KEMP
Director 2014-01-24
ALAN GRAY RUTHERFORD
Director 2015-03-25
DAVID PHILIP WILKINSON
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS PYWELL
Director 2016-08-31 2017-07-10
MEIA FRASER
Director 2014-01-24 2016-08-31
KEITH NICHOLSON
Director 2014-09-11 2015-12-15
PAUL HURTON MANNING
Director 2014-01-23 2014-12-22
BRIAN SMITH
Company Secretary 2001-09-28 2013-12-22
BRIAN SMITH
Director 2007-01-27 2013-12-22
MARTIN BRUCE WEATHERSTON
Director 2007-01-27 2013-12-22
BEVERLEY WILKINSON
Director 2008-04-16 2013-10-17
DIANA LOUISE MCALPINE
Director 2011-06-06 2012-06-20
DAVID ARMSTRONG
Director 2005-01-28 2010-10-08
ALISON JANE ORGILL
Director 2008-04-16 2009-11-13
ANDREW WRIGHT
Director 2000-11-16 2008-04-16
DAVID HARDMAN
Director 2000-12-18 2004-07-28
LIONEL NORMAN HEHIR
Director 2003-02-19 2004-02-09
ANTHONY LEECH
Director 2000-10-06 2003-07-21
JOHN MICHAEL MCCORMACK
Director 2000-10-06 2002-02-17
JACQUELINE HENDERSON
Director 2000-11-02 2001-11-23
AFZUL MOHAMMED
Company Secretary 2000-10-06 2001-09-10
EVERDIRECTOR LIMITED
Director 2000-10-06 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD SUTHERLAND KEMP NOBLE BARN LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
GERALD SUTHERLAND KEMP GLEN KEMP LTD Director 1991-11-30 CURRENT 1989-11-30 Dissolved 2017-02-14
ALAN GRAY RUTHERFORD JEDHART DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD TORABHAIG DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD THE LAKES DISTILLERY COMPANY PLC Director 2013-05-29 CURRENT 2011-09-12 Active
ALAN GRAY RUTHERFORD A G RUTHERFORD LIMITED Director 2011-10-07 CURRENT 2011-07-06 Active
ALAN GRAY RUTHERFORD WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2007-12-11 CURRENT 1897-10-22 Active
ALAN GRAY RUTHERFORD COMPASS BOX DELICIOUS WHISKY LTD. Director 2007-08-31 CURRENT 2000-03-17 Active
ALAN GRAY RUTHERFORD STELLING HALL MANAGEMENT LIMITED Director 2007-04-16 CURRENT 1999-06-22 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
2023-10-10CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MR ROBERT STUART FERGUSON
2022-12-23APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG HARDESTY
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG HARDESTY
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-03-28TM02Termination of appointment of Thomas Fraser on 2022-03-18
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP WILKINSON
2022-03-22AP01DIRECTOR APPOINTED MR PAUL CRAIG HARDESTY
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MRS JAYNE MARIE NIXON
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD KELL
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-06-19AP01DIRECTOR APPOINTED MR DAVID LEDGER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY RUTHERFORD
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED DR DAVID RONALD KELL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PYWELL
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AP03Appointment of Mr Keith Nicholson as company secretary on 2016-08-31
2016-09-26AP01DIRECTOR APPOINTED MR CHRIS PYWELL
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MEIA FRASER
2016-04-11AP01DIRECTOR APPOINTED MR DAVID PHILIP WILKINSON
2016-04-08AP01DIRECTOR APPOINTED DR ALAN GRAY RUTHERFORD
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLSON
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURTON MANNING
2015-10-23AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-25AP01DIRECTOR APPOINTED MR KEITH NICHOLSON
2014-05-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-26DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-24AP01DIRECTOR APPOINTED MISS MEIA FRASER
2014-01-24AP01DIRECTOR APPOINTED MR GERALD SUTHERLAND KEMP
2014-01-24AP01DIRECTOR APPOINTED MR PAUL HURTON MANNING
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEATHERSTON
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2013-12-22TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH
2013-12-22AP03SECRETARY APPOINTED MR THOMAS FRASER
2013-12-22AP01DIRECTOR APPOINTED MR THOMAS FRASER
2013-11-29AR0106/10/13 NO MEMBER LIST
2013-11-29TM01TERMINATE DIR APPOINTMENT
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WILKINSON
2013-06-14AA31/03/12 TOTAL EXEMPTION FULL
2013-04-03DISS40DISS40 (DISS40(SOAD))
2013-04-02AR0106/10/12 NO MEMBER LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MCALPINE
2013-02-05GAZ1FIRST GAZETTE
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-11-24AR0106/10/11 NO MEMBER LIST
2011-06-06AP01DIRECTOR APPOINTED MRS DIANA LOUISE MCALPINE
2011-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2011-01-18AA31/03/09 TOTAL EXEMPTION FULL
2011-01-18DISS40DISS40 (DISS40(SOAD))
2011-01-16AR0106/10/10 NO MEMBER LIST
2010-06-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-11GAZ1FIRST GAZETTE
2010-01-11AR0106/10/09 NO MEMBER LIST
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ORGILL
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WILKINSON / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE WEATHERSTON / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 10/01/2010
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ORGILL
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-12-11363aANNUAL RETURN MADE UP TO 06/10/08
2008-06-17288aDIRECTOR APPOINTED BEVERLEY WILKINSON
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-18288aDIRECTOR APPOINTED MRS ALISON JANE ORGILL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT
2007-11-30363sANNUAL RETURN MADE UP TO 06/10/07
2007-08-10363sANNUAL RETURN MADE UP TO 06/10/06
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-09363sANNUAL RETURN MADE UP TO 06/10/05
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sANNUAL RETURN MADE UP TO 06/10/04
2004-08-06288bDIRECTOR RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363sANNUAL RETURN MADE UP TO 06/10/03
2003-08-18288bDIRECTOR RESIGNED
2003-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EARTHBALANCE 2000 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-02-05
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against EARTHBALANCE 2000
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-06 Outstanding HSBC BANK PLC
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
2015-03-31
Annual Accounts
2020-03-31
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 EARTHBALANCE 2000

Intangible Assets
Patents
We have not found any records of EARTHBALANCE 2000 registering or being granted any patents
Domain Names
We do not have the domain name information for EARTHBALANCE 2000
Trademarks
We have not found any records of EARTHBALANCE 2000 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARTHBALANCE 2000. 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 (82990 - Other business support service activities n.e.c.) as EARTHBALANCE 2000 are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EARTHBALANCE 2000 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEARTHBALANCE 2000Event Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyEARTHBALANCE 2000Event Date2013-02-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyEARTHBALANCE 2000Event Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARTHBALANCE 2000 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 EARTHBALANCE 2000 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.