Company NameLondon Ballast Company Limited
DirectorsAlan Frank Davies and Susan Annette Davies
Company StatusActive
Company Number00293413
CategoryPrivate Limited Company
Incorporation Date25 October 1934(89 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Frank Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(57 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder And Developer
Country of ResidenceEngland
Correspondence AddressWimborne House
4-6 Pump Lane
Hayes
Middx
UB3 3NB
Director NameSusan Annette Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(67 years after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWimborne House
4-6 Pump Lane
Hayes
Middx
UB3 3NB
Secretary NameSusan Annette Davies
NationalityBritish
StatusCurrent
Appointed22 October 2001(67 years after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWimborne House
4-6 Pump Lane
Hayes
Middx
UB3 3NB
Director NameDavid Howard Bevan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(56 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1991)
RoleChartered Accountant
Correspondence AddressLittle Thatch
Ovington
Alresford
Hampshire
SO24 0RB
Director NameDouglas Gordon Hall Hepsworth
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(56 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressBell Farm Wexham Park Lane
Wexham
Slough
SL3 6LX
Secretary NameDavid Howard Bevan
NationalityBritish
StatusResigned
Appointed27 June 1991(56 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressLittle Thatch
Ovington
Alresford
Hampshire
SO24 0RB
Secretary NameBetty Maureen MacDonald
NationalityBritish
StatusResigned
Appointed18 December 1991(57 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressBell Cottage Wexham Street
Wexham
Slough
Berkshire
SL3 6NE
Secretary NameGillian Laura Lindsley
NationalityBritish
StatusResigned
Appointed10 October 1997(63 years after company formation)
Appointment Duration4 years (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressGreenacres
Bell Farm Wexham Park Lane
Slough
SL3 6LX

Location

Registered AddressWimborne House
4-6 Pump Lane
Hayes
Middx
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.4k at £1Susan Annette Davies
90.49%
Ordinary
565 at £1Gillian Laura Lindsley
9.50%
Ordinary
1 at £1Harold Ramsay Brown
0.02%
Ordinary

Financials

Year2014
Net Worth£2,029,376
Cash£226,211
Current Liabilities£588,680

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

27 December 1983Delivered on: 13 January 1984
Satisfied on: 11 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at bell farm, galleons lane, wexham, buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1981Delivered on: 31 March 1981
Satisfied on: 11 December 2012
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land to the north east of hollow hill lane iver bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1981Delivered on: 31 March 1981
Satisfied on: 11 December 2012
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of hollow hill lane iver and wrexham, buckinghamshire title no. Bm 9135. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1959Delivered on: 15 May 1959
Satisfied on: 11 December 2012
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land at langley (55.357 acres) iver, wareham title no: bm 9135 present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 March 1948Delivered on: 30 March 1948
Satisfied on: 11 December 2012
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land & premises at brox ottershaw, surrey present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 July 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
11 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Susan Annette Davies as a person with significant control on 27 June 2017 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Susan Annette Davies as a person with significant control on 27 June 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,950
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,950
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,950
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,950
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,950
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,950
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Director's details changed for Susan Annette Davies on 27 June 2013 (2 pages)
8 July 2013Secretary's details changed for Susan Annette Davies on 27 June 2013 (1 page)
8 July 2013Director's details changed for Susan Annette Davies on 27 June 2013 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Secretary's details changed for Susan Annette Davies on 27 June 2013 (1 page)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr Alan Frank Davies on 27 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Alan Frank Davies on 27 June 2013 (2 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (14 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 July 2011Annual return made up to 27 June 2011 (14 pages)
28 July 2011Annual return made up to 27 June 2011 (14 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Annual return made up to 27 June 2010 (14 pages)
30 July 2010Annual return made up to 27 June 2010 (14 pages)
10 August 2009Return made up to 27/06/09; full list of members (5 pages)
10 August 2009Return made up to 27/06/09; full list of members (5 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 August 2008Return made up to 27/06/08; no change of members (7 pages)
6 August 2008Return made up to 27/06/08; no change of members (7 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
24 July 2007Return made up to 27/06/07; no change of members (7 pages)
24 July 2007Return made up to 27/06/07; no change of members (7 pages)
9 May 2007Registered office changed on 09/05/07 from: bell farm wexham park lane wexham buckinghamshire SL3 6LX (1 page)
9 May 2007Registered office changed on 09/05/07 from: bell farm wexham park lane wexham buckinghamshire SL3 6LX (1 page)
3 August 2006Return made up to 27/06/06; full list of members (7 pages)
3 August 2006Return made up to 27/06/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 July 2002Return made up to 27/06/02; full list of members (8 pages)
16 July 2002Return made up to 27/06/02; full list of members (8 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Accounts for a small company made up to 31 October 2000 (12 pages)
15 August 2001Accounts for a small company made up to 31 October 2000 (12 pages)
8 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2000Return made up to 27/06/00; full list of members (7 pages)
3 August 2000Return made up to 27/06/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 July 1999Return made up to 27/06/99; full list of members (6 pages)
22 July 1999Return made up to 27/06/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
30 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: bell farm offices wexham street wexham berkshire SL3 6NE (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: bell farm offices wexham street wexham berkshire SL3 6NE (1 page)
15 July 1997Accounts for a small company made up to 31 October 1996 (14 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (14 pages)
14 July 1997Return made up to 27/06/97; no change of members (5 pages)
14 July 1997Return made up to 27/06/97; no change of members (5 pages)
17 July 1996Return made up to 27/06/96; full list of members (7 pages)
17 July 1996Return made up to 27/06/96; full list of members (7 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 April 1996Registered office changed on 01/04/96 from: the granary wexham street wexham bucks SL3 6NB (1 page)
1 April 1996Registered office changed on 01/04/96 from: the granary wexham street wexham bucks SL3 6NB (1 page)
25 July 1995Return made up to 27/06/95; no change of members (6 pages)
25 July 1995Return made up to 27/06/95; no change of members (6 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)