Company NameBallantyne Plumbing Limited
DirectorIan William Ballantyne
Company StatusActive
Company Number04041989
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian William Ballantyne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address18 The Crescent
Ponteland
Newcastle Upon Tyne
NE20 9AL
Secretary NameAnne Ballantyne
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 The Crescent
Ponteland
Newcastle Upon Tyne
NE20 9AL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteballantyne-plumbing.co.uk
Email address[email protected]
Telephone01661 820463
Telephone regionPrudhoe

Location

Registered Address30 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

67 at £1Ian Ballantyne
67.00%
Ordinary
33 at £1Anne Ballantyne
33.00%
Ordinary

Financials

Year2014
Net Worth£8,181
Cash£48,947
Current Liabilities£51,505

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

3 November 2020Unaudited abridged accounts made up to 30 September 2020 (5 pages)
1 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
4 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 30 September 2018 (5 pages)
4 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
20 December 2017Registered office address changed from 5 Lynwood Close Ponteland Newcastle upon Tyne NE20 9JG to 18 the Crescent Ponteland Newcastle upon Tyne NE20 9AL on 20 December 2017 (1 page)
13 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
6 January 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 August 2014Director's details changed for Mr Ian William Ballantyne on 1 June 2014 (2 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Director's details changed for Mr Ian William Ballantyne on 1 June 2014 (2 pages)
21 August 2014Secretary's details changed for Anne Ballantyne on 1 June 2014 (1 page)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Director's details changed for Mr Ian William Ballantyne on 1 June 2014 (2 pages)
21 August 2014Secretary's details changed for Anne Ballantyne on 1 June 2014 (1 page)
21 August 2014Secretary's details changed for Anne Ballantyne on 1 June 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Registered office address changed from 18 the Crescent Darras Hall Ponteland Northumberland NE20 9AL on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 18 the Crescent Darras Hall Ponteland Northumberland NE20 9AL on 12 May 2014 (1 page)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Ian Ballantyne on 27 July 2010 (2 pages)
15 August 2010Director's details changed for Ian Ballantyne on 27 July 2010 (2 pages)
15 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
2 December 2008Return made up to 27/07/08; full list of members (3 pages)
2 December 2008Return made up to 27/07/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 5 lynwood close darras hall ponteland northumberland NE20 9JG (1 page)
2 December 2008Registered office changed on 02/12/2008 from 5 lynwood close darras hall ponteland northumberland NE20 9JG (1 page)
1 December 2008Director's change of particulars / ian ballantyne / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / anne ballantyne / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / anne ballantyne / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / ian ballantyne / 01/12/2008 (1 page)
1 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 September 2007Return made up to 27/07/07; full list of members (2 pages)
14 September 2007Return made up to 27/07/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 September 2005Return made up to 27/07/05; full list of members (2 pages)
27 September 2005Return made up to 27/07/05; full list of members (2 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 August 2004Return made up to 27/07/04; full list of members (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
21 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
21 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
7 November 2000Registered office changed on 07/11/00 from: 2 eastcheap newcastle upon tyne tyne & wear NE6 5UA (1 page)
7 November 2000Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 2 eastcheap newcastle upon tyne tyne & wear NE6 5UA (1 page)
7 November 2000Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
27 July 2000Incorporation (31 pages)
27 July 2000Incorporation (31 pages)