Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTON CP LIMITED
Company Information for

BALTON CP LIMITED

CP HOUSE, OTTERSPOOL WAY, WATFORD, WD25 8HU,
Company Registration Number
01291880
Private Limited Company
Active

Company Overview

About Balton Cp Ltd
BALTON CP LIMITED was founded on 1976-12-22 and has its registered office in Watford. The organisation's status is listed as "Active". Balton Cp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALTON CP LIMITED
 
Legal Registered Office
CP HOUSE
OTTERSPOOL WAY
WATFORD
WD25 8HU
Other companies in WD25
 
Filing Information
Company Number 01291880
Company ID Number 01291880
Date formed 1976-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB579153703  
Last Datalog update: 2024-10-05 20:33:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BALTON CP LIMITED
The following companies were found which have the same name as BALTON CP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALTON CP LIMITED Unknown Company formed on the 2013-03-08

Company Officers of BALTON CP LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 2000-11-30
ANDREW JOSEPH BAKER
Director 2017-03-03
PAUL ANDREW FILER
Director 2000-11-30
ALEXEI JAMES SCHREIER
Director 2006-07-31
KEVIN EDGAR TORLAGE
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL LEVY
Director 1998-05-01 2018-03-28
BERNARD SCHREIER
Director 1991-09-22 2013-06-01
JOHN ERNEST SMITH
Director 1995-08-22 2013-05-09
DANNY BIRAN
Director 1998-08-24 2012-04-02
GAD JOSEF HITRON
Director 1998-08-24 2012-04-02
TAL JACOBI
Director 2006-12-06 2012-04-02
JONATHAN BRIAN KOLBER
Director 2008-02-25 2012-04-02
CARMEL DAHAN
Director 2001-03-05 2008-01-13
ERIC LEWIS
Director 1991-09-22 2006-07-31
AARON ZUKER
Director 2000-03-01 2006-06-01
EHUD PENN
Director 1992-01-14 2001-01-16
MICHAEL MONTAGUE WRESCHNER
Company Secretary 1991-09-22 2000-11-30
MICHAEL MONTAGUE WRESCHNER
Director 1991-09-22 2000-11-30
EINAT WILF
Director 1999-02-04 2000-02-28
ARIEH GANS
Director 1995-08-22 1998-08-24
BENJAMIN GAON
Director 1991-09-22 1998-08-24
YEHUDA MILO
Director 1991-09-22 1998-08-24
IRIS GIBBOR
Director 1998-02-23 1998-05-01
GIDEON SCHREIER
Director 1991-09-22 1998-02-12
MALCOLM GENTRY
Director 1991-09-22 1995-08-24
RUTH GURI
Director 1991-09-22 1995-04-24
ISAAC ZAMIR
Director 1991-09-22 1992-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LEWIS WAYSTONE DEVELOPMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2008-05-06 Active
ERIC LEWIS ILB INVESTMENTS LIMITED Company Secretary 2008-09-03 CURRENT 2008-09-03 Liquidation
ERIC LEWIS OLD HALL HOTEL LIMITED Company Secretary 2007-12-03 CURRENT 1983-01-12 Active
ERIC LEWIS R. & W. ESTATES (BUXTON) LIMITED Company Secretary 2007-04-27 CURRENT 1972-07-03 Active
ERIC LEWIS CP REGENTS PARK ONE LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ERIC LEWIS CP REGENTS PARK TWO LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
ERIC LEWIS BUXTON CRESCENT LIMITED Company Secretary 2004-11-12 CURRENT 2004-06-18 Active
ERIC LEWIS CP BATH LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
ERIC LEWIS APPLEPEACH LIMITED Company Secretary 2004-07-20 CURRENT 2004-03-19 Active
ERIC LEWIS LENTA JOINT VENTURES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
ERIC LEWIS OBUDA INVESTMENT LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06
ERIC LEWIS CP HOLDINGS (PENSIONS) LIMITED Company Secretary 2000-12-30 CURRENT 1960-02-12 Active
ERIC LEWIS MITCHAMS PLANT HIRE LIMITED Company Secretary 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
ERIC LEWIS CURRALLS LIMITED Company Secretary 2000-11-30 CURRENT 1965-01-06 Active
ERIC LEWIS CONSOLIDATED MACHINERY (MINING) CO. LIMITED Company Secretary 2000-11-30 CURRENT 1962-07-17 Active
ERIC LEWIS B & S HYDRAULICS LIMITED Company Secretary 2000-11-30 CURRENT 1967-08-24 Active
ERIC LEWIS WAYSTONE LIMITED Company Secretary 2000-11-30 CURRENT 1989-12-11 Active
ERIC LEWIS SHAND MINING LIMITED Company Secretary 2000-11-30 CURRENT 1975-04-18 Active
ERIC LEWIS PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2000-11-30 CURRENT 1962-10-17 Active
ERIC LEWIS N.C.C. MINERALS LIMITED Company Secretary 2000-11-30 CURRENT 1965-12-03 Active
ERIC LEWIS MINDBARN LIMITED Company Secretary 2000-11-30 CURRENT 1979-10-11 Liquidation
ERIC LEWIS DYGGOR-GAYLORD LIMITED Company Secretary 2000-11-30 CURRENT 1966-06-17 Active
ERIC LEWIS ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Company Secretary 2000-11-30 CURRENT 1982-08-12 Active
ERIC LEWIS CAMBRO CONTRACTORS LIMITED Company Secretary 2000-11-30 CURRENT 1965-03-05 Active
ERIC LEWIS CURRALL LEWIS & MARTIN LIMITED Company Secretary 2000-11-30 CURRENT 1925-10-21 Active
ERIC LEWIS MURPHY BROS. LIMITED Company Secretary 2000-11-30 CURRENT 1945-11-27 Active
ERIC LEWIS IP-XCHANGE LIMITED Company Secretary 2000-11-30 CURRENT 1991-01-15 Active
ERIC LEWIS MILERUN LIMITED Company Secretary 2000-11-30 CURRENT 1991-03-07 Active
ERIC LEWIS WAYSTONE 32 LIMITED Company Secretary 2000-11-30 CURRENT 1995-12-14 Active
ERIC LEWIS T.J.HARMAN & SONS LIMITED Company Secretary 1998-11-23 CURRENT 1951-09-28 Active
ERIC LEWIS KINGSBURY LINK MANAGEMENT LIMITED Company Secretary 1998-09-16 CURRENT 1977-12-05 Active
ERIC LEWIS THE GLASSHOUGHTON STADIUM COMPANY LIMITED Company Secretary 1998-09-10 CURRENT 1967-02-14 Dissolved 2017-02-07
ERIC LEWIS BURNWELL COAL COMPANY LIMITED Company Secretary 1998-06-11 CURRENT 1955-11-05 Active
ERIC LEWIS LENTA PROPERTIES (SERVICES) LIMITED Company Secretary 1994-10-31 CURRENT 1987-11-26 Dissolved 2016-12-06
ERIC LEWIS LENTA BUSINESS CENTRES LIMITED Company Secretary 1994-10-31 CURRENT 1982-06-10 Active
ERIC LEWIS LENTA PROPERTIES LIMITED Company Secretary 1994-10-31 CURRENT 1981-03-04 Active
ERIC LEWIS TOTTENHAM ENTERPRISE CENTRE LIMITED Company Secretary 1994-10-31 CURRENT 1986-03-18 Active
ERIC LEWIS LENTA BUSINESS SPACE LIMITED Company Secretary 1994-10-24 CURRENT 1992-06-19 Active
ERIC LEWIS CP HOLDINGS LIMITED Company Secretary 1992-01-29 CURRENT 1957-03-22 Active
PAUL ANDREW FILER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
PAUL ANDREW FILER CIBITAS INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2003-06-01 Active
PAUL ANDREW FILER TECHNOLOGY WITHIN LIMITED Director 2017-02-07 CURRENT 2006-10-12 Active
PAUL ANDREW FILER IP EQUIPMENT SALES LTD. Director 2016-09-01 CURRENT 1992-05-05 Active
PAUL ANDREW FILER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL ANDREW FILER STICKMAN TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2003-03-07 Active
PAUL ANDREW FILER LENTA 2 LIMITED Director 2015-10-12 CURRENT 2015-08-20 Active
PAUL ANDREW FILER WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
PAUL ANDREW FILER CO-WORK SPACE LIMITED Director 2014-07-10 CURRENT 2012-04-02 Active
PAUL ANDREW FILER CIBITAS HOLT TOWN LIMITED Director 2012-11-30 CURRENT 2004-08-12 Active
PAUL ANDREW FILER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
PAUL ANDREW FILER OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
PAUL ANDREW FILER R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
PAUL ANDREW FILER OBUDA INVESTMENT LIMITED Director 2005-03-02 CURRENT 2003-07-28 Dissolved 2016-12-06
PAUL ANDREW FILER CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
PAUL ANDREW FILER CP REGENTS PARK TWO LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
PAUL ANDREW FILER BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
PAUL ANDREW FILER CP BATH LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
PAUL ANDREW FILER LENTA JOINT VENTURES LIMITED Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
PAUL ANDREW FILER APPLEPEACH LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
PAUL ANDREW FILER PARK VIEW (PRIMROSE HILL) MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1971-04-16 Active
PAUL ANDREW FILER CP HOLDINGS (PENSIONS) LIMITED Director 2000-12-30 CURRENT 1960-02-12 Active
PAUL ANDREW FILER LENTA PROPERTIES (SERVICES) LIMITED Director 2000-12-20 CURRENT 1987-11-26 Dissolved 2016-12-06
PAUL ANDREW FILER LENTA BUSINESS SPACE LIMITED Director 2000-12-20 CURRENT 1992-06-19 Active
PAUL ANDREW FILER LENTA BUSINESS CENTRES LIMITED Director 2000-12-20 CURRENT 1982-06-10 Active
PAUL ANDREW FILER LENTA PROPERTIES LIMITED Director 2000-12-20 CURRENT 1981-03-04 Active
PAUL ANDREW FILER TOTTENHAM ENTERPRISE CENTRE LIMITED Director 2000-12-20 CURRENT 1986-03-18 Active
PAUL ANDREW FILER MITCHAMS PLANT HIRE LIMITED Director 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
PAUL ANDREW FILER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2000-11-30 CURRENT 1967-02-14 Dissolved 2017-02-07
PAUL ANDREW FILER CURRALLS LIMITED Director 2000-11-30 CURRENT 1965-01-06 Active
PAUL ANDREW FILER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2000-11-30 CURRENT 1962-07-17 Active
PAUL ANDREW FILER B & S HYDRAULICS LIMITED Director 2000-11-30 CURRENT 1967-08-24 Active
PAUL ANDREW FILER WAYSTONE LIMITED Director 2000-11-30 CURRENT 1989-12-11 Active
PAUL ANDREW FILER T.J.HARMAN & SONS LIMITED Director 2000-11-30 CURRENT 1951-09-28 Active
PAUL ANDREW FILER SHAND MINING LIMITED Director 2000-11-30 CURRENT 1975-04-18 Active
PAUL ANDREW FILER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2000-11-30 CURRENT 1962-10-17 Active
PAUL ANDREW FILER N.C.C. MINERALS LIMITED Director 2000-11-30 CURRENT 1965-12-03 Active
PAUL ANDREW FILER KINGSBURY LINK MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1977-12-05 Active
PAUL ANDREW FILER DYGGOR-GAYLORD LIMITED Director 2000-11-30 CURRENT 1966-06-17 Active
PAUL ANDREW FILER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2000-11-30 CURRENT 1982-08-12 Active
PAUL ANDREW FILER CAMBRO CONTRACTORS LIMITED Director 2000-11-30 CURRENT 1965-03-05 Active
PAUL ANDREW FILER BURNWELL COAL COMPANY LIMITED Director 2000-11-30 CURRENT 1955-11-05 Active
PAUL ANDREW FILER CURRALL LEWIS & MARTIN LIMITED Director 2000-11-30 CURRENT 1925-10-21 Active
PAUL ANDREW FILER MURPHY BROS. LIMITED Director 2000-11-30 CURRENT 1945-11-27 Active
PAUL ANDREW FILER CP HOLDINGS LIMITED Director 2000-11-30 CURRENT 1957-03-22 Active
PAUL ANDREW FILER IP-XCHANGE LIMITED Director 2000-11-30 CURRENT 1991-01-15 Active
PAUL ANDREW FILER MILERUN LIMITED Director 2000-11-30 CURRENT 1991-03-07 Active
PAUL ANDREW FILER WAYSTONE 32 LIMITED Director 2000-11-30 CURRENT 1995-12-14 Active
ALEXEI JAMES SCHREIER CONMACH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
ALEXEI JAMES SCHREIER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
ALEXEI JAMES SCHREIER BURNWELL COAL COMPANY LIMITED Director 2018-03-28 CURRENT 1955-11-05 Active
ALEXEI JAMES SCHREIER IP-XCHANGE LIMITED Director 2018-03-28 CURRENT 1991-01-15 Active
ALEXEI JAMES SCHREIER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ALEXEI JAMES SCHREIER IP EQUIPMENT SALES LTD. Director 2015-01-15 CURRENT 1992-05-05 Active
ALEXEI JAMES SCHREIER VERMEER UK LIMITED Director 2015-01-15 CURRENT 1999-02-26 Active
ALEXEI JAMES SCHREIER CP BATH LIMITED Director 2014-08-22 CURRENT 2004-08-17 Active
ALEXEI JAMES SCHREIER WAYSTONE (HOLDINGS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
ALEXEI JAMES SCHREIER MILERUN LIMITED Director 2014-03-06 CURRENT 1991-03-07 Active
ALEXEI JAMES SCHREIER LENTA PROPERTIES LIMITED Director 2014-01-08 CURRENT 1981-03-04 Active
ALEXEI JAMES SCHREIER MITCHAMS PLANT HIRE LIMITED Director 2013-12-14 CURRENT 1956-08-03 Dissolved 2016-12-06
ALEXEI JAMES SCHREIER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2013-12-14 CURRENT 1962-07-17 Active
ALEXEI JAMES SCHREIER B & S HYDRAULICS LIMITED Director 2013-12-14 CURRENT 1967-08-24 Active
ALEXEI JAMES SCHREIER SHAND MINING LIMITED Director 2013-12-14 CURRENT 1975-04-18 Active
ALEXEI JAMES SCHREIER KINGSBURY LINK MANAGEMENT LIMITED Director 2013-12-14 CURRENT 1977-12-05 Active
ALEXEI JAMES SCHREIER N.C.C. MINERALS LIMITED Director 2013-10-30 CURRENT 1965-12-03 Active
ALEXEI JAMES SCHREIER MURPHY BROS. LIMITED Director 2013-10-17 CURRENT 1945-11-27 Active
ALEXEI JAMES SCHREIER CAMBRO CONTRACTORS LIMITED Director 2013-09-12 CURRENT 1965-03-05 Active
ALEXEI JAMES SCHREIER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2013-08-09 CURRENT 1967-02-14 Dissolved 2017-02-07
ALEXEI JAMES SCHREIER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2013-07-01 CURRENT 1982-08-12 Active
ALEXEI JAMES SCHREIER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2012-04-02 CURRENT 1962-10-17 Active
ALEXEI JAMES SCHREIER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
ALEXEI JAMES SCHREIER CP HOLDINGS (PENSIONS) LIMITED Director 2008-12-03 CURRENT 1960-02-12 Active
ALEXEI JAMES SCHREIER CP REGENTS PARK TWO LIMITED Director 2008-01-24 CURRENT 2004-12-08 Active
ALEXEI JAMES SCHREIER BUSINESS HOMES (WAYSTONE) LIMITED Director 2006-10-30 CURRENT 2006-02-15 Dissolved 2017-01-17
ALEXEI JAMES SCHREIER WAYSTONE 32 LIMITED Director 2006-06-13 CURRENT 1995-12-14 Active
ALEXEI JAMES SCHREIER WAYSTONE LIMITED Director 2006-03-24 CURRENT 1989-12-11 Active
ALEXEI JAMES SCHREIER CP HOLDINGS LIMITED Director 2005-09-27 CURRENT 1957-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-23CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2024-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-30APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH BAKER
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-10Director's details changed for Mr Andrew Joseph Baker on 2023-10-01
2023-10-04CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-01-10Resolutions passed:<ul><li>Resolution Company business 13/12/2022</ul>
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13RES14Resolutions passed:
  • Company business 16/08/2021
  • Resolution alteration of articles of association
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-05RES13Resolutions passed:
  • Company business 26/08/2021
  • ADOPT ARTICLES
2021-08-19AP01DIRECTOR APPOINTED MR MATTHEW DUNNE
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-14RES01ADOPT ARTICLES 14/08/20
2020-05-04RES09Resolution of authority to purchase a number of shares
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-24SH0130/12/19 STATEMENT OF CAPITAL GBP 16221495
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-03-18RES13Resolutions passed:
  • Resolution passed on 20/12/2007 is hereby cancelled 05/03/2019
  • ALTER ARTICLES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04ANNOTATIONClarification
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-08AP01DIRECTOR APPOINTED MR KEVIN EDGAR TORLAGE
2017-03-08AP01DIRECTOR APPOINTED MR ANDREW JOSEPH BAKER
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 9160000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13RES01ADOPT ARTICLES 13/04/16
2016-03-11ANNOTATIONClarification
2016-03-11RP04
2015-12-22SH0101/12/12 STATEMENT OF CAPITAL GBP 9160000
2015-12-22SH0101/12/12 STATEMENT OF CAPITAL GBP 9160000
2015-12-14RES13Resolutions passed:
  • Increase share cap 04/12/2015
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2500000
2015-11-18AR0122/09/15 ANNUAL RETURN FULL LIST
2015-11-18LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 9160000
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8HG
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2500000
2014-09-29AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2500000
2013-10-02AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SCHREIER
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-09-27AR0122/09/12 FULL LIST
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DANNY BIRAN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TAL JACOBI
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KOLBER
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GAD HITRON
2012-04-11RES01ALTER ARTICLES 03/04/2012
2011-11-02AR0122/09/11 FULL LIST
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0122/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD SCHREIER / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SMITH / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI JAMES SCHREIER / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LEVY / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN KOLBER / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TAL JACOBI / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAD JOSEF HITRON / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY BIRAN / 22/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 22/09/2010
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD SCHREIER / 17/04/2009
2009-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-27363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED MR JONATHAN BRIAN KOLBER
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04288bDIRECTOR RESIGNED
2007-09-26363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: CP HOUSE, OTTERSPOOL WAY, WATFORD. HERTS. WD25 8HG
2006-12-14288aNEW DIRECTOR APPOINTED
2006-10-05363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/04
2004-10-05363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-14363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2001-10-02363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BALTON CP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTON CP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE & SET OFF OVER CREDIT BALANCES 1997-04-14 Satisfied FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCE 1994-11-29 Satisfied BANK HAPOALIM B.M.
CHARGE OVER CREDIT BALANCES 1994-09-14 Satisfied BANK HAPOALIM B.M.
CHARGE OVER CREDIT BALANCE 1994-01-27 Satisfied BANK HAPOALIM B.M.
CHARGE OVER CREDIT BALANCE 1993-07-20 Satisfied BANK HAPOALIM B.M.
CHARGE OVER CREDIT BALANCES 1993-05-06 Outstanding BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1992-11-04 Outstanding BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 1992-06-12 Outstanding BANK LEUMI (UK) PLC
LETTER OF CHARGE 1991-08-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-23 Satisfied I I C INDUSTRIES PLC.
DEBENTURE 1981-12-16 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALTON CP LIMITED

Intangible Assets
Patents
We have not found any records of BALTON CP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTON CP LIMITED
Trademarks
We have not found any records of BALTON CP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTON CP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BALTON CP LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BALTON CP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BALTON CP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0038249100
2018-12-0090308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2018-11-0087120030Bicycles, not motorised, with ball bearings
2018-10-0038249100
2018-10-0085068005Dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V (excl. spent)
2018-10-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2018-09-0038249100
2018-08-0038249100
2018-08-0085075000Nickel-metal hydride accumulators (excl. spent)
2018-08-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2018-06-0038249100
2018-06-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-05-0038089190Insecticides put up in forms or packings for retail sale or as preparations or articles (excl. such products based on pyrethroids, chlorinated hydrocarbons, carbamates or organophosphorus compounds and goods of subheading 3808.50)
2018-05-0038089910Rodenticides, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2018-05-0038249100
2018-04-0038249100
2018-02-0085258011Television cameras, with 3 or more camera tubes
2018-01-0084772000Extruders for working rubber or plastics
2017-04-0038249100
2017-04-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2017-04-0085171100Line telephone sets with cordless handsets
2017-04-0085177000
2017-04-0090304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2017-01-0038241000Prepared binders for foundry moulds or cores
2017-01-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2017-01-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-11-0028521000Compounds, inorganic or organic, of mercury, chemically defined (excl. amalgams)
2016-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-11-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2016-10-0084423010Phototypesetting and composing machines (excl. general purpose automatic data-processing machines also used for phototypesetting)
2016-09-0038249092
2016-09-0084248110Agricultural or horticultural watering appliances, whether or not hand-operated
2016-08-0084329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2016-07-0038249092
2016-07-0039261000Office or school supplies, of plastics, n.e.s.
2016-07-0084329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2016-06-0082019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2016-06-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-05-0073090051Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of > 100.000 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2016-05-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0028
2016-04-0073090051Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of > 100.000 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2016-04-0084811005Pressure-reducing valves combined with filters or lubricators
2016-03-0038249092
2016-02-0084212300Oil or petrol-filters for internal combustion engines
2016-02-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2016-02-0084248110Agricultural or horticultural watering appliances, whether or not hand-operated
2016-01-0038249092
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-05-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-03-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-12-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-02-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BALTON CP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 41,130

CategoryAward Date Award/Grant
Ammonia for Power=A4P : Collaborative Research and Development 2010-04-01 £ 41,130

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BALTON CP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WD25 8HU