Company NameEarth Balance 2000 Trading Company Limited
DirectorsTom Fraser and Gerry Kemp
Company StatusActive
Company Number09259263
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 5 months ago)
Previous NameTimec 1476 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tom Fraser
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm Bomarsund
Bedlington
Northumberland
NE22 7AD
Director NameMr Gerry Kemp
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm Bomarsund
Bedlington
Northumberland
NE22 7AD
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm Bomarsund
Bedlington
Northumberland
NE22 7AD
Director NameMr David Copeland
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2020)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm Bomarsund
Bedlington
Northumberland
NE22 7AD
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.earthbalance.org
Telephone01670 457557
Telephone regionMorpeth

Location

Registered AddressWest Sleekburn Farm
Bomarsund
Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

15 January 2024Registration of charge 092592630001, created on 8 January 2024 (39 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 December 2021Withdrawal of a person with significant control statement on 21 December 2021 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 February 2021Termination of appointment of David Copeland as a director on 6 November 2020 (1 page)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Notification of Earthbalance 2000 as a person with significant control on 30 June 2016 (2 pages)
11 October 2017Notification of Earthbalance 2000 as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
23 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
14 January 2015Appointment of Mr David Copeland as a director on 19 December 2014 (2 pages)
14 January 2015Appointment of Mr David Copeland as a director on 19 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 December 2014Termination of appointment of Andrew John Davison as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Tom Fraser as a director on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD on 19 December 2014 (1 page)
19 December 2014Company name changed timec 1476 LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
19 December 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Muckle Secretary Limited as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Gerry Kemp as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Andrew John Davison as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Tom Fraser as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Gerry Kemp as a director on 19 December 2014 (2 pages)
19 December 2014Company name changed timec 1476 LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
19 December 2014Termination of appointment of Muckle Secretary Limited as a secretary on 19 December 2014 (1 page)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
(28 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
(28 pages)