CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BALMFORTH TRANSPORT LIMITED
Company
BALMFORTH TRANSPORT
Phone:
+44 (0)1224 729 734
A
rating
KEY FINANCES
Year
2015
Assets
£395.04k
▼ £-279.56k (-41.44 %)
Cash
£88.96k
▼ £-168.55k (-65.45 %)
Liabilities
£185.61k
▼ £-7.46k (-3.86 %)
Net Worth
£209.43k
▼ £-272.1k (-56.51 %)
Download Balance Sheet for 2008-2015
REGISTRATION INFO
Check the company
UK
North Lincolnshire
Company name
BALMFORTH TRANSPORT LIMITED
Company number
02669494
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Dec 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
balmforth-transport.co.uk
Phones
+44 (0)1224 729 734
+44 (0)1224 729 735
+44 (0)1709 820 776
+44 (0)1709 820 778
01224 729 734
01224 729 735
01709 820 776
01709 820 778
Registered Address
AXHOLME HOUSE,
NORTH STREET,
CROWLE,
UNITED KINGDOM,
DN17 4NB
ECONOMIC ACTIVITIES
49410
Freight transport by road
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
05 May 2017
Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017
04 May 2017
Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Axholme House North Street Crowle DN17 4NB on 4 May 2017
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
CHARGES
14 June 2016
Status
Outstanding
Delivered
18 June 2016
Persons entitled
Davenham Asset Finance Limited
Description
Contains fixed charge…
14 June 2016
Status
Outstanding
Delivered
18 June 2016
Persons entitled
Davenham Asset Finance Limited
Description
Contains fixed charge…
14 June 2016
Status
Outstanding
Delivered
15 June 2016
Persons entitled
Skipton Business Finance Limited
Description
'I. All freehold or leasehold property of the company with…
14 March 2016
Status
Satisfied on 14 May 2016
Delivered
30 March 2016
Persons entitled
Norton Folgate Capital Group LTD
Description
Contains fixed charge…
11 December 1998
Status
Satisfied on 13 February 2016
Delivered
23 December 1998
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…
11 December 1998
Status
Satisfied on 13 February 2016
Delivered
23 December 1998
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H property k/a land on the east side of ginhouse lane…
See Also
BALLYHOO CREATIVE LIMITED
BALM & DAVIES LIMITED
BALMORAL JOINERY LIMITED
BALMORAL SYSTEMS LIMITED
BALNEAVES CHADWICK ASSOCIATES LIMITED
BALRI LIMITED
Last update 2018
BALMFORTH TRANSPORT LIMITED DIRECTORS
AXHOLME SECRETARIES LTD
Acting
Appointed
03 May 2017
Role
Secretary
Address
Axholme House,, North Street, Crowle, United Kingdom, DN17 4NB
Name
AXHOLME SECRETARIES LTD
Stephen Lawson Eric Osborne
Acting
Appointed
06 June 2016
Occupation
Haulier
Role
Director
Age
51
Nationality
British
Address
Balmforth Transport, Ginhouse Lane, Greasbrough, Rotherham, S Yorks, United Kingdom, S61 4QN
Country Of Residence
England
Name
OSBORNE, Stephen Lawson Eric
Walter Michael Osborne
Acting
Appointed
01 February 1996
Occupation
Haulier
Role
Director
Age
77
Nationality
British
Address
10 Munsboro Lane, Rotherham, South Yorkshire, S60 4NT
Country Of Residence
United Kingdom
Name
OSBORNE, Walter Michael
Michael John Andrew
Resigned
Resigned
25 October 1996
Role
Secretary
Address
23 Greenfield Street, Audenshaw, Manchester, Lancashire, M34 5NN
Name
ANDREW, Michael John
John Marland
Resigned
Appointed
25 October 1996
Resigned
10 April 2015
Role
Secretary
Nationality
British
Address
93 Mossley Road, Ashton Under Lyne, Lancashire, OL6 9RH
Name
MARLAND, John
David Balmforth
Resigned
Appointed
01 February 1996
Resigned
31 August 2000
Occupation
Haulier
Role
Director
Age
79
Nationality
British
Address
21 Grange Farm Close, Brinsworth, Rotherham, South Yorkshire, S60 5RX
Name
BALMFORTH, David
John Barlass
Resigned
Resigned
09 December 1993
Occupation
Manager
Role
Director
Age
81
Nationality
British
Address
46 Stephen Avenue, Rainham, Essex, RM13 7NP
Name
BARLASS, John
John Marland
Resigned
Resigned
10 April 2015
Occupation
Commercial Manager
Role
Director
Age
79
Nationality
British
Address
93 Mossley Road, Ashton Under Lyne, Lancashire, OL6 9RH
Country Of Residence
United Kingdom
Name
MARLAND, John
Anthony Stott
Resigned
Appointed
01 February 1996
Resigned
14 June 2016
Occupation
Manager
Role
Director
Age
75
Nationality
British
Address
1 Malvern Close, Royton, Oldham, Lancashire, OL2 5HH
Country Of Residence
United Kingdom
Name
STOTT, Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.