Background WavePink WaveYellow Wave

BALGORES MOTORS (1982) LIMITED (01651079)

BALGORES MOTORS (1982) LIMITED (01651079) is an active UK company. incorporated on 14 July 1982. with registered office in Worcester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BALGORES MOTORS (1982) LIMITED has been registered for 43 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
01651079
Status
active
Type
ltd
Incorporated
14 July 1982
Age
43 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES MOTORS (1982) LIMITED

BALGORES MOTORS (1982) LIMITED is an active company incorporated on 14 July 1982 with the registered office located in Worcester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BALGORES MOTORS (1982) LIMITED was registered 43 years ago.(SIC: 52219)

Status

active

Active since 43 years ago

Company No

01651079

LTD Company

Age

43 Years

Incorporated 14 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 30 June 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

ARIES ASSOCIATES LIMITED
From: 14 July 1982To: 23 August 1982
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 5 July 2023To: 19 February 2025
1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP
From: 14 July 1982To: 5 July 2023
Timeline

20 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Jan 22
Director Joined
Aug 22
Loan Cleared
May 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Cleared
Apr 24
Loan Secured
Jul 24
Director Left
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Jun 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Jun 2023

AUSTIN, Paul Alfred

Resigned
The Old Rectory, WrabnessCO11 2TX
Secretary
Appointed N/A
Resigned 30 Jun 2023

AUSTIN, Paul Alfred

Resigned
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed N/A
Resigned 30 Jun 2023

AUSTIN, Steven Arthur

Resigned
5 Riverside Walk, WickfordSS12 0DU
Born November 1957
Director
Appointed 30 Jun 2000
Resigned 30 Jun 2023

FLETCHER, Mark Christopher

Resigned
1 Bryant Avenue, Romford EssexRM3 0AP
Born March 1976
Director
Appointed 15 Aug 2022
Resigned 30 Jun 2023

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 10 Mar 2025

WATSON, Maureen Anne

Resigned
32 Southernhay, Leigh On SeaSS9 5PF
Born April 1950
Director
Appointed N/A
Resigned 30 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Paul Alfred Austin

Ceased
Rectory Road, ManningtreeCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Statement Of Companys Objects
6 July 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Medium
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Medium
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
16 March 1998
288cChange of Particulars
Legacy
16 March 1998
288cChange of Particulars
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
2 July 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
287Change of Registered Office
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
14 July 1982
NEWINCIncorporation