Background WavePink WaveYellow Wave

F.BALL AND CO. LIMITED (00282893)

F.BALL AND CO. LIMITED (00282893) is an active UK company. incorporated on 21 December 1933. with registered office in Cheddleton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). F.BALL AND CO. LIMITED has been registered for 92 years. Current directors include BEASLEY, Andrew Robert, BRANNIGAN, Karl Lee, IGOE, James Francis and 3 others.

Company Number
00282893
Status
active
Type
ltd
Incorporated
21 December 1933
Age
92 years
Address
Churnetside Business Park, Cheddleton, ST13 7RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEASLEY, Andrew Robert, BRANNIGAN, Karl Lee, IGOE, James Francis, KENYON, Darren Peter, SANDERS, Neil, SHIRLEY, Robert James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.BALL AND CO. LIMITED

F.BALL AND CO. LIMITED is an active company incorporated on 21 December 1933 with the registered office located in Cheddleton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). F.BALL AND CO. LIMITED was registered 92 years ago.(SIC: 32990)

Status

active

Active since 92 years ago

Company No

00282893

LTD Company

Age

92 Years

Incorporated 21 December 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Churnetside Business Park Station Road Cheddleton, ST13 7RS,

Timeline

12 key events • 1933 - 2024

Funding Officers Ownership
Company Founded
Dec 33
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BEASLEY, Andrew Robert

Active
Churnetside Business Park, CheddletonST13 7RS
Secretary
Appointed 01 Jul 2012

BEASLEY, Andrew Robert

Active
Churnetside Business Park, CheddletonST13 7RS
Born December 1967
Director
Appointed 01 Jul 2012

BRANNIGAN, Karl Lee

Active
Churnetside Business Park, CheddletonST13 7RS
Born July 1969
Director
Appointed 01 Apr 2024

IGOE, James Francis

Active
Churnetside Business Park, CheddletonST13 7RS
Born February 1957
Director
Appointed 01 May 2002

KENYON, Darren Peter

Active
Churnetside Business Park, CheddletonST13 7RS
Born October 1972
Director
Appointed 01 Aug 2019

SANDERS, Neil

Active
Churnetside Business Park, CheddletonST13 7RS
Born January 1968
Director
Appointed 01 Jan 2014

SHIRLEY, Robert James

Active
Churnetside Business Park, CheddletonST13 7RS
Born June 1967
Director
Appointed 01 Jul 2021

DAVIS, Jack Ernest

Resigned
93 Brancaster Lane, PurleyCR8 1HL
Secretary
Appointed N/A
Resigned 28 Sept 1992

KING, Ian Norman

Resigned
Churnetside Business Park, CheddletonST13 7RS
Secretary
Appointed 29 Mar 2001
Resigned 30 Jun 2012

PEARCE, Julian Martin

Resigned
7 Pulteney Drive, StaffordST16 1NU
Secretary
Appointed 23 Oct 1992
Resigned 29 Mar 2001

BALL, Francis Charles

Resigned
Byways Small Lane North, OrmskirkL39 8SD
Born August 1907
Director
Appointed N/A
Resigned 23 May 1999

BALL, Geoffrey Walter

Resigned
Churnetside Business Park, CheddletonST13 7RS
Born February 1944
Director
Appointed N/A
Resigned 31 Dec 2015

HIBBERT, John David

Resigned
Churnetside Business Park, CheddletonST13 7RS
Born March 1952
Director
Appointed 01 Oct 2003
Resigned 31 Jul 2019

HUGHES, Mark

Resigned
Churnetside Business Park, CheddletonST13 7RS
Born May 1960
Director
Appointed 04 Apr 2016
Resigned 31 Mar 2024

KING, Ian Norman

Resigned
Churnetside Business Park, CheddletonST13 7RS
Born June 1947
Director
Appointed 29 Mar 2001
Resigned 30 Jun 2012

O'SULLIVAN, David Francis

Resigned
24 White Knowle Road, BuxtonSK17 9NH
Born November 1956
Director
Appointed 01 Sept 2000
Resigned 28 Feb 2006

PALMER, Edward Gerald

Resigned
White Lodge, LeekST13 6NF
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 2002

PEARCE, Julian Martin

Resigned
7 Pulteney Drive, StaffordST16 1NU
Born February 1949
Director
Appointed N/A
Resigned 29 Mar 2001

TOOKEY, Edward Albert

Resigned
90 Grange Road, LeekST13 7NP
Born September 1938
Director
Appointed N/A
Resigned 30 Sept 2003

TUBBY, Stephen Peter

Resigned
Churnetside Business Park, CheddletonST13 7RS
Born April 1958
Director
Appointed 01 Sept 2000
Resigned 30 Jun 2021

Persons with significant control

1

Station Road, LeekST13 7RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Group
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288cChange of Particulars
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 August 2000
AAAnnual Accounts
Legacy
31 July 2000
288cChange of Particulars
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
5 July 1993
287Change of Registered Office
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
25 November 1991
363(287)363(287)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
11 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Medium
10 March 1988
AAAnnual Accounts
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Legacy
2 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 January 1983
MISCMISC
Miscellaneous
21 December 1933
MISCMISC
Incorporation Company
21 December 1933
NEWINCIncorporation