Background WavePink WaveYellow Wave

EARTHBALANCE 2000 (04088392)

EARTHBALANCE 2000 (04088392) is an active UK company. incorporated on 6 October 2000. with registered office in Northumberland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EARTHBALANCE 2000 has been registered for 25 years. Current directors include FERGUSON, Robert Stuart, FRASER, Thomas, KEMP, Gerald Sutherland and 2 others.

Company Number
04088392
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 2000
Age
25 years
Address
West Sleekburn Farm, Northumberland, NE22 7AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Robert Stuart, FRASER, Thomas, KEMP, Gerald Sutherland, LEDGER, Dave, NIXON, Jayne Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHBALANCE 2000

EARTHBALANCE 2000 is an active company incorporated on 6 October 2000 with the registered office located in Northumberland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EARTHBALANCE 2000 was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04088392

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 6 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2025 - 30 September 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

West Sleekburn Farm Bomarsund Bedlington Northumberland, NE22 7AD,

Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 09
Director Left
Jan 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Apr 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Apr 23
Loan Secured
Jan 24
Loan Cleared
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

NICHOLSON, Keith

Active
West Sleekburn Farm, NorthumberlandNE22 7AD
Secretary
Appointed 31 Aug 2016

FERGUSON, Robert Stuart

Active
West Sleekburn Farm, NorthumberlandNE22 7AD
Born April 1947
Director
Appointed 03 Apr 2023

FRASER, Thomas

Active
West Sleekburn Farm, NorthumberlandNE22 7AD
Born April 1946
Director
Appointed 22 Dec 2013

KEMP, Gerald Sutherland

Active
West Sleekburn Farm, NorthumberlandNE22 7AD
Born November 1947
Director
Appointed 24 Jan 2014

LEDGER, Dave

Active
West Sleekburn Farm, NorthumberlandNE22 7AD
Born February 1945
Director
Appointed 14 Jun 2019

NIXON, Jayne Marie

Active
West Sleekburn Farm, NorthumberlandNE22 7AD
Born July 1979
Director
Appointed 01 Aug 2020

FRASER, Thomas

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Secretary
Appointed 22 Dec 2013
Resigned 18 Mar 2022

MOHAMMED, Afzul

Resigned
27 Plantation Grove, GatesheadNE10 0TB
Secretary
Appointed 06 Oct 2000
Resigned 10 Sept 2001

SMITH, Brian

Resigned
39 Humford Way, BedlingtonNE22 5ET
Secretary
Appointed 28 Sept 2001
Resigned 22 Dec 2013

ARMSTRONG, David

Resigned
13 Whitsun Grove, BedlingtonNE22 5BD
Born January 1940
Director
Appointed 28 Jan 2005
Resigned 08 Oct 2010

FRASER, Meia

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born August 1948
Director
Appointed 24 Jan 2014
Resigned 31 Aug 2016

HARDESTY, Paul Craig

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born December 1961
Director
Appointed 18 Mar 2022
Resigned 16 Dec 2022

HARDMAN, David

Resigned
1 Donnington Court, Newcastle Upon TyneNE3 1TP
Born January 1954
Director
Appointed 18 Dec 2000
Resigned 28 Jul 2004

HEHIR, Lionel Norman

Resigned
12 The Grove, Newcastle Upon TyneNE12 9PE
Born January 1948
Director
Appointed 19 Feb 2003
Resigned 09 Feb 2004

HENDERSON, Jacqueline

Resigned
The Old Manse, AshingtonNE63 8PD
Born October 1939
Director
Appointed 02 Nov 2000
Resigned 23 Nov 2001

KELL, David Ronald, Dr

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born September 1946
Director
Appointed 10 Jul 2017
Resigned 01 Aug 2020

LEECH, Anthony

Resigned
8 Fieldfare Court, Newcastle Upon TyneNE16 6LW
Born March 1960
Director
Appointed 06 Oct 2000
Resigned 21 Jul 2003

MANNING, Paul Hurton

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born September 1960
Director
Appointed 23 Jan 2014
Resigned 22 Dec 2014

MCALPINE, Diana Louise

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born July 1962
Director
Appointed 06 Jun 2011
Resigned 20 Jun 2012

MCCORMACK, John Michael

Resigned
57 Broomlee, AshingtonNE63 9NZ
Born June 1947
Director
Appointed 06 Oct 2000
Resigned 17 Feb 2002

NICHOLSON, Keith

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born July 1978
Director
Appointed 11 Sept 2014
Resigned 15 Dec 2015

ORGILL, Alison Jane

Resigned
1 Park Villas, AshingtonNE63 8HT
Born April 1973
Director
Appointed 16 Apr 2008
Resigned 13 Nov 2009

PYWELL, Chris

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born November 1962
Director
Appointed 31 Aug 2016
Resigned 10 Jul 2017

RUTHERFORD, Alan Gray, Dr

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born October 1942
Director
Appointed 25 Mar 2015
Resigned 31 May 2018

SMITH, Brian

Resigned
39 Humford Way, BedlingtonNE22 5ET
Born July 1952
Director
Appointed 27 Jan 2007
Resigned 22 Dec 2013

WEATHERSTON, Martin Bruce

Resigned
26 Kestrel Drive, AshingtonNE63 8JS
Born May 1959
Director
Appointed 27 Jan 2007
Resigned 22 Dec 2013

WILKINSON, Beverley

Resigned
Hillhead Parkway, Newcastle Upon TyneNE5 1DQ
Born August 1968
Director
Appointed 16 Apr 2008
Resigned 17 Oct 2013

WILKINSON, David Philip

Resigned
West Sleekburn Farm, NorthumberlandNE22 7AD
Born August 1954
Director
Appointed 11 Mar 2016
Resigned 18 Mar 2022

WRIGHT, Andrew

Resigned
11 Stenigot Grove, LincolnLN6 3PF
Born January 1954
Director
Appointed 16 Nov 2000
Resigned 16 Apr 2008

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 06 Oct 2000
Resigned 02 Nov 2000
Fundings
Financials
Latest Activities

Filing History

124

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Termination Secretary Company With Name
22 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Termination Director Company
29 November 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
12 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
16 January 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
19 June 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
287Change of Registered Office
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Incorporation Company
6 October 2000
NEWINCIncorporation