Company NameKeeping The Balance Limited
DirectorsDavid Jonathan Pooler and David James Clark
Company StatusActive
Company Number05006228
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Jonathan Pooler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleGamekeeper
Country of ResidenceWales
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
County Durham
DL2 3XD
Director NameMr David James Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Gamekeeper
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Secretary NameMs Christina Brough
StatusCurrent
Appointed16 December 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameKenneth Charles Butler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleNational Chairman
Country of ResidenceEngland
Correspondence AddressMoat House
Church Lane, Sandon
Stafford
ST18 0DB
Director NameMalcolm Fieldsend
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleNational Co-Ordinator
Correspondence AddressWest View
Bowsden
Berwick Upon Tweed
Northumberland
TD15 2TW
Scotland
Secretary NameAnn Robinson-Ruddock
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Roy Allan Green
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleSporting Manager
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameStuart Robert Riddell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 October 2012)
RoleGame Farmer
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Christopher Edward Wild
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2012(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2016)
RoleGamekeeper
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
County Durham
DL2 3XD
Director NameMr James Matthew Osborne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1National Gamekeepers Organisation
100.00%
Ordinary

Financials

Year2014
Net Worth£46,653
Cash£10,877
Current Liabilities£34,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Appointment of Ms Christina Brough as a secretary on 16 December 2021 (2 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 March 2021Director's details changed for Mr David James Clark on 23 March 2021 (2 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 October 2020Appointment of Mr David James Clark as a director on 6 September 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Termination of appointment of James Matthew Osborne as a director on 27 March 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
18 January 2018Notification of The National Gamekeepers' Organisation Limited as a person with significant control on 25 April 2017 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
5 January 2018Termination of appointment of Ann Robinson-Ruddock as a secretary on 15 December 2017 (1 page)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Termination of appointment of Christopher Edward Wild as a director on 16 October 2016 (1 page)
21 October 2016Termination of appointment of Christopher Edward Wild as a director on 16 October 2016 (1 page)
21 October 2016Appointment of Mr James Matthew Osborne as a director on 16 October 2016 (2 pages)
21 October 2016Appointment of Mr James Matthew Osborne as a director on 16 October 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
10 February 2014Director's details changed for David Jonathan Pooler on 31 December 2013 (2 pages)
10 February 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Christopher Edward Wild on 31 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Christopher Edward Wild on 31 December 2013 (2 pages)
10 February 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 10 February 2014 (1 page)
10 February 2014Director's details changed for David Jonathan Pooler on 31 December 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for David Jonathan Pooler on 7 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for David Jonathan Pooler on 7 March 2013 (2 pages)
28 March 2013Termination of appointment of Roy Green as a director (1 page)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Roy Green as a director (1 page)
28 March 2013Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages)
28 March 2013Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages)
28 March 2013Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages)
28 March 2013Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages)
28 March 2013Director's details changed for David Jonathan Pooler on 7 March 2013 (2 pages)
25 October 2012Appointment of Mr Christopher Edward Wild as a director (2 pages)
25 October 2012Termination of appointment of Stuart Riddell as a director (1 page)
25 October 2012Termination of appointment of Stuart Riddell as a director (1 page)
25 October 2012Appointment of Mr Christopher Edward Wild as a director (2 pages)
24 October 2012Director's details changed for Mr Roy Allan Green on 24 October 2012 (2 pages)
24 October 2012Director's details changed for David Jonathan Pooler on 24 October 2012 (2 pages)
24 October 2012Director's details changed for David Jonathan Pooler on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Stuart Robert Riddell on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Ann Robinson-Ruddock on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Ann Robinson-Ruddock on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Stuart Robert Riddell on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Roy Allan Green on 24 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Director's details changed for Mr Roy Allan Green on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Roy Allan Green on 31 August 2012 (2 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Director's details changed for David Jonathan Pooler on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for David Jonathan Pooler on 1 July 2010 (2 pages)
22 July 2010Director's details changed for David Jonathan Pooler on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / stuart riddell / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / roy green / 03/08/2009 (1 page)
24 August 2009Secretary's change of particulars / ann robinson-ruddock / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / stuart riddell / 03/08/2009 (1 page)
24 August 2009Secretary's change of particulars / ann robinson-ruddock / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / roy green / 03/08/2009 (1 page)
10 November 2008Appointment terminated director kenneth butler (1 page)
10 November 2008Director appointed stuart robert riddell (2 pages)
10 November 2008Director appointed roy allan green (2 pages)
10 November 2008Director appointed roy allan green (2 pages)
10 November 2008Appointment terminated director malcolm fieldsend (1 page)
10 November 2008Appointment terminated director malcolm fieldsend (1 page)
10 November 2008Director appointed david jonathan pooler (2 pages)
10 November 2008Director appointed stuart robert riddell (2 pages)
10 November 2008Appointment terminated director kenneth butler (1 page)
10 November 2008Director appointed david jonathan pooler (2 pages)
17 September 2008Return made up to 27/08/08; full list of members (3 pages)
17 September 2008Return made up to 27/08/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 16/10/06; full list of members (2 pages)
7 November 2006Return made up to 16/10/06; full list of members (2 pages)
7 November 2006Registered office changed on 07/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
7 November 2006Registered office changed on 07/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
7 November 2006Location of register of members (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Registered office changed on 09/12/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Return made up to 18/11/05; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
9 December 2005Return made up to 18/11/05; full list of members (2 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
29 December 2004Return made up to 08/12/04; full list of members (7 pages)
29 December 2004Return made up to 08/12/04; full list of members (7 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
11 March 2004Ad 06/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2004Location of register of members (1 page)
11 March 2004Ad 06/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2004Location of register of members (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)