Background WavePink WaveYellow Wave

BALENS LIMITED (04931050)

BALENS LIMITED (04931050) is an active UK company. incorporated on 14 October 2003. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BALENS LIMITED has been registered for 22 years. Current directors include BULLEID, William Charles Allen, BURGESS, Charles Anthony Edward, CLARK, Roy John and 2 others.

Company Number
04931050
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BULLEID, William Charles Allen, BURGESS, Charles Anthony Edward, CLARK, Roy John, HUDSON, Michael Steven, MANN, Jason Sheridan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALENS LIMITED

BALENS LIMITED is an active company incorporated on 14 October 2003 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BALENS LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

04931050

LTD Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

Bridge House Portland Road Malvern Worcestershire WR14 2TA
From: 30 July 2014To: 10 May 2023
2 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ
From: 14 October 2003To: 30 July 2014
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 11
Loan Secured
Jun 14
Director Joined
Aug 14
Director Joined
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jul 15
Director Left
Jan 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BULLEID, William Charles Allen

Active
1 Minster Court, LondonEC3R 7AA
Born January 1989
Director
Appointed 09 Nov 2024

BURGESS, Charles Anthony Edward

Active
1 Minster Court, LondonEC3R 7AA
Born September 1970
Director
Appointed 13 Nov 2023

CLARK, Roy John

Active
1 Minster Court, LondonEC3R 7AA
Born February 1960
Director
Appointed 01 May 2024

HUDSON, Michael Steven

Active
1 Minster Court, LondonEC3R 7AA
Born December 1993
Director
Appointed 30 Apr 2025

MANN, Jason Sheridan

Active
1 Minster Court, LondonEC3R 7AA
Born February 1972
Director
Appointed 06 Aug 2025

BERNARD, Patricia Joan

Resigned
Portland Road, MalvernWR14 2TA
Secretary
Appointed 14 Oct 2003
Resigned 11 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2003
Resigned 14 Oct 2003

BALEN, David Edwin

Resigned
West Carr Road, RetfordDN22 7SW
Born September 1948
Director
Appointed 14 Oct 2003
Resigned 01 Aug 2023

BALEN, Diane Elizabeth

Resigned
Portland Road, MalvernWR14 2TA
Born December 1948
Director
Appointed 08 Jul 2015
Resigned 11 Oct 2022

BALEN, Joseph Lee

Resigned
West Carr Road, RetfordDN22 7SW
Born March 1980
Director
Appointed 29 Nov 2011
Resigned 18 May 2023

BALEN, Joshua Michael

Resigned
West Carr Road, RetfordDN22 7SW
Born June 1983
Director
Appointed 01 Jan 2015
Resigned 17 Aug 2023

BERNARD, Patricia Joan

Resigned
Portland Road, MalvernWR14 2TA
Born January 1958
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2021

BROWN, Ryan Christopher

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1973
Director
Appointed 29 Jan 2025
Resigned 15 Jan 2026

CHADWICK, Timothy John

Resigned
West Carr Road, RetfordDN22 7SW
Born April 1971
Director
Appointed 15 May 2023
Resigned 21 Oct 2024

GERADA, Paul Antony

Resigned
1 Minster Court, LondonEC3R 7AA
Born July 1974
Director
Appointed 23 Apr 2024
Resigned 15 Jul 2025

JOHNSON, Paul Mark

Resigned
West Carr Road, RetfordDN22 7SW
Born September 1966
Director
Appointed 15 May 2023
Resigned 30 Sept 2024

MCMANUS, Brendan James

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1959
Director
Appointed 15 May 2023
Resigned 20 Nov 2023

MOUNTIFIELD, Nicholas David

Resigned
West Carr Road, RetfordDN22 7SW
Born March 1968
Director
Appointed 10 Oct 2022
Resigned 31 Jan 2024

PAYNE, Joanne

Resigned
Portland Road, MalvernWR14 2TA
Born February 1976
Director
Appointed 21 Mar 2023
Resigned 13 Sept 2024

SCHOFIELD, Matthew Richard

Resigned
1 Minster Court, LondonEC3R 7AA
Born January 1968
Director
Appointed 18 Sept 2024
Resigned 29 Sept 2025

WINKETT, David James

Resigned
Portland Road, MalvernWR14 2TA
Born September 1969
Director
Appointed 16 Jan 2023
Resigned 08 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Oct 2003
Resigned 14 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022

Mr David Edwin Balen

Ceased
Portland Road, MalvernWR14 2TA
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Oct 2016
Ceased 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 October 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
7 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Auditors Resignation Company
17 April 2014
AUDAUD
Capital Name Of Class Of Shares
7 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Sail Address Company With Old Address
18 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
88(2)R88(2)R
Legacy
27 January 2004
225Change of Accounting Reference Date
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Incorporation Company
14 October 2003
NEWINCIncorporation