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

BALEAP

UNIT F1, INTEC, FFORDD Y PARC, PARC MENAI, BANGOR, LL57 4FG,
Company Registration Number
07330723
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Baleap
BALEAP was founded on 2010-07-29 and has its registered office in Bangor. The organisation's status is listed as "Active". Baleap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALEAP
 
Legal Registered Office
UNIT F1, INTEC
FFORDD Y PARC, PARC MENAI
BANGOR
LL57 4FG
Other companies in SE4
 
Charity Registration
Charity Number 1139147
Charity Address B A L E A P, 3 ELLAND ROAD, LONDON, SE15 3AD
Charter
Filing Information
Company Number 07330723
Company ID Number 07330723
Date formed 2010-07-29
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALEAP
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.

Company Officers of BALEAP

Current Directors
Officer Role Date Appointed
OLWYN ALEXANDER
Director 2010-07-29
LIA LUMINITA BLAJ-WARD
Director 2011-04-11
JANE BOTTOMLEY
Director 2017-09-28
SARAH MARGARET BREWER
Director 2011-04-11
MAXINE LEIGH GILLWAY
Director 2012-05-19
JENNY KEMP
Director 2015-04-18
CLARE POULSON
Director 2014-04-12
DAVID READ
Director 2017-09-28
BELLA RUTH REICHARD
Director 2015-04-18
GARY RILEY-JONES
Director 2016-04-23
JOHN SLAGHT
Director 2015-04-18
JOHN WRIGGLESWORTH
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSIE COWLEY-HASELDEN
Director 2014-04-12 2017-09-26
DIANE SCHMITT
Director 2010-07-29 2017-09-26
KERRY TAVAKOLI
Director 2014-04-12 2017-09-26
MARTIN BARGE
Director 2012-05-19 2016-04-23
GARRY DONALDSON MAGUIRE
Director 2012-05-19 2015-04-18
CHRISTOPHER SINCLAIR
Director 2012-05-19 2015-04-18
MARY ANNE FRANCES ANSELL
Director 2010-07-29 2014-04-12
EDWARD MARTIN DE CHAZAL
Director 2011-04-11 2014-04-12
ANDREW JOHN GILLETT
Director 2010-07-29 2014-04-12
RICHARD HITCHCOCK
Director 2010-07-29 2014-04-12
ANDREW EDWARD SEYMOUR
Director 2010-07-29 2013-06-30
GAIL VERONICA LANGLEY
Director 2010-07-29 2012-05-19
JULIE ANNE KING
Director 2010-07-29 2011-07-01
MEGAN SIAN ETHERINGTON
Director 2010-07-29 2011-04-11
ROBERT WILLIAM GILMOUR
Director 2010-07-29 2011-04-11
MICHAEL JEFFREY HUGHES
Director 2010-07-29 2011-04-11
MELINDA KAREN WHONG
Director 2010-07-29 2011-04-11

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
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED BERNICE BOND
2023-06-07DIRECTOR APPOINTED LAURA CONNOLLY
2023-06-07DIRECTOR APPOINTED PANAGIOTA TZANNI
2023-06-06DIRECTOR APPOINTED MR ANDREW HEWITT
2023-06-06DIRECTOR APPOINTED JOANNE ELIZABETH RAYNOR
2023-06-06APPOINTMENT TERMINATED, DIRECTOR LINNAIRS PAUL HENDRIE
2023-06-06DIRECTOR APPOINTED ANIA ZIOMEK
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET BREWER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ANNA KATARZYNA ROLINSKA
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ANNA MURAWSKA
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ANNELI WILLIAMS
2023-05-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA OREL
2022-10-05Director's details changed for Mr Conrad Heyns on 2022-09-07
2022-10-05CH01Director's details changed for Mr Conrad Heyns on 2022-09-07
2022-10-04CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BELLA RUTH REICHARD
2022-05-30AP01DIRECTOR APPOINTED MR BEN BROWN
2022-05-30CH01Director's details changed for Ms Anna Murawska on 2022-05-30
2022-05-17RP04AP01Second filing of director appointment of Lisa Hanson
2022-05-0331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CH01Director's details changed for Ms Fiona Orel on 2022-03-28
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-28CH01Director's details changed for Ms Lisa Hanson on 2021-09-27
2021-09-27CH01Director's details changed for Ms Natasha Alyse Ingall on 2021-09-27
2021-05-17AP01DIRECTOR APPOINTED MS SUSAN REBECCA COWLEY-HASELDEN
2021-05-17CH01Director's details changed for Ms Laetitia Monsec on 2021-05-17
2021-05-11AP01DIRECTOR APPOINTED MS FIONA OREL
2021-05-11CH01Director's details changed for Ms Fiona Orel on 2021-05-10
2021-05-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CH01Director's details changed for Ms Laetitia Monsec on 2021-05-10
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT HERRON
2021-05-10AP01DIRECTOR APPOINTED MS LAETITIA MONSEC
2020-09-29CH01Director's details changed for Ms Anna Katerzyna Rolinska on 2020-09-28
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-07-14AP01DIRECTOR APPOINTED MR LINNAIRS PAUL HENDRIE
2020-07-13AP01DIRECTOR APPOINTED MS NATASHA ALYSE INGALL
2020-04-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY RILEY-JONES
2020-04-09AP01DIRECTOR APPOINTED MS ANNA KATERZYNA ROLINSKA
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOTTOMLEY
2020-04-07CH01Director's details changed for Mrs Bella Ruth Reichard on 2020-04-03
2020-02-24AP01DIRECTOR APPOINTED MS LISA HANSON
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLWYN ALEXANDER
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CH01Director's details changed for Ms Clare Poulson on 2019-01-17
2019-01-11CH01Director's details changed for Dr Bella Ruth Reichard on 2019-01-11
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-08-15AP01DIRECTOR APPOINTED DR KERRY TAVAKOLI
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNY KEMP
2018-06-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AP01DIRECTOR APPOINTED MS JANE BOTTOMLEY
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR DAVID READ
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY TAVAKOLI
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SCHMITT
2017-09-26CH01Director's details changed for Mrs Maxime Leigh Gillway on 2017-09-26
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE COWLEY-HASELDEN
2017-06-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 10 Brockley Hall Road London SE4 1RH
2016-10-26CH01Director's details changed for Dr Gary Riley-Jones on 2016-10-20
2016-09-30AP01DIRECTOR APPOINTED DR GARY RILEY-JONES
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARGE
2016-04-20AA31/07/15 TOTAL EXEMPTION FULL
2015-09-15AR0115/09/15 NO MEMBER LIST
2015-05-08AA31/07/14 TOTAL EXEMPTION FULL
2015-05-06AP01DIRECTOR APPOINTED DR. JENNY KEMP
2015-05-05AP01DIRECTOR APPOINTED PROFESSOR JOHN SLAGHT
2015-05-05AP01DIRECTOR APPOINTED DR BELLA RUTH REICHARD
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SINCLAIR
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MAGUIRE
2014-09-15AR0115/09/14 NO MEMBER LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM BALEAP 3 ELLAND ROAD NUNHEAD LONDON SE15 3AD UNITED KINGDOM
2014-05-19AP01DIRECTOR APPOINTED DR. SUSIE COWLEY-HASELDEN
2014-05-19AP01DIRECTOR APPOINTED MS CLARE POULSON
2014-05-19AP01DIRECTOR APPOINTED DR. KERRY TAVAKOLI
2014-05-01AA31/07/13 TOTAL EXEMPTION FULL
2014-04-24TM01TERMINATE DIR APPOINTMENT
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HITCHCOCK
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLETT
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DE CHAZAL
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANNE FRANCES ANSELL
2013-08-07AR0129/07/13 NO MEMBER LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD SEYMOUR
2013-03-12AA31/07/12 TOTAL EXEMPTION FULL
2012-08-20AR0129/07/12 NO MEMBER LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE LEIGH GILBERT / 19/05/2012
2012-08-17AP01DIRECTOR APPOINTED MR GARRY DONALDSON MAGUIRE
2012-08-01AP01DIRECTOR APPOINTED MRS MAXINE LEIGH GILBERT
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SINCLAIR / 19/05/2012
2012-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER SINCLAIR
2012-06-19AP01DIRECTOR APPOINTED MR MARTIN BARGE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GAIL VERONICA LANGLEY
2012-04-10AA31/07/11 TOTAL EXEMPTION FULL
2011-08-23AR0129/07/11 NO MEMBER LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE KING
2011-05-23AP01DIRECTOR APPOINTED MS SARAH MARGARET BREWER
2011-05-23AP01DIRECTOR APPOINTED MR EDWARD MARTIN DE CHAZAL
2011-05-23AP01DIRECTOR APPOINTED MR JOHN WRIGGLESWORTH
2011-05-23AP01DIRECTOR APPOINTED MS LIA LUMINITA BLAJ-WARD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GILMOUR
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN SIAN ETHERINGTON
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA KAREN WHONG
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY HUGHES
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2010-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BALEAP 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 BALEAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALEAP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 BALEAP

Intangible Assets
Patents
We have not found any records of BALEAP registering or being granted any patents
Domain Names
We do not have the domain name information for BALEAP
Trademarks
We have not found any records of BALEAP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALEAP. 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 (94120 - Activities of professional membership organizations) as BALEAP are:

Outgoings
Business Rates/Property Tax
No properties were found where BALEAP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALEAP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALEAP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1