Background WavePink WaveYellow Wave

BALSTON AGIUS LTD (07308439)

BALSTON AGIUS LTD (07308439) is an active UK company. incorporated on 8 July 2010. with registered office in Devizes. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. BALSTON AGIUS LTD has been registered for 15 years. Current directors include AGIUS, Marie-Louise Eleanor, BALCK-FOOTE, Nicola Anne.

Company Number
07308439
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
Long Barn Manor Farm Lane, Devizes, SN10 3RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
AGIUS, Marie-Louise Eleanor, BALCK-FOOTE, Nicola Anne
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALSTON AGIUS LTD

BALSTON AGIUS LTD is an active company incorporated on 8 July 2010 with the registered office located in Devizes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. BALSTON AGIUS LTD was registered 15 years ago.(SIC: 81300)

Status

active

Active since 15 years ago

Company No

07308439

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

BALSTON & COMPANY LTD
From: 8 July 2010To: 18 May 2012
Contact
Address

Long Barn Manor Farm Lane Patney Devizes, SN10 3RB,

Previous Addresses

Manor Farm House Manor Farm Lane Patney Devizes Wiltshire SN10 3RB
From: 8 July 2010To: 9 September 2010
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Share Buyback
Aug 10
Director Left
Feb 12
Funding Round
May 16
Funding Round
May 16
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Owner Exit
Jul 17
Director Joined
Jan 19
Capital Reduction
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Share Buyback
Feb 20
Director Left
Apr 22
Capital Reduction
May 22
Owner Exit
Jul 22
Share Buyback
Jul 22
11
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AGIUS, Marie-Louise Eleanor

Active
Manor Farm Lane, DevizesSN10 3RB
Born November 1977
Director
Appointed 08 Jul 2010

BALCK-FOOTE, Nicola Anne

Active
Manor Farm Lane, DevizesSN10 3RB
Born March 1962
Director
Appointed 14 Jan 2019

BALSTON, Michael Edward

Resigned
Farm House, DevizesSN10 3RB
Born June 1944
Director
Appointed 08 Jul 2010
Resigned 05 Apr 2022

HEWENS, Catherine Elizabeth Esdaile

Resigned
Easton Royal, PewseySN9 5LZ
Born February 1962
Director
Appointed 08 Jul 2010
Resigned 07 Apr 2017

POCOCK, Keith Leslie

Resigned
Palliser Road, LondonW14 9EB
Born July 1960
Director
Appointed 08 Jul 2010
Resigned 14 Jan 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Edward Balston

Ceased
Browns Lane, MarlboroughSN8 4JZ
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 05 Apr 2022

Mrs Catherine Elizabeth Esdaile Hewens

Ceased
New Mill, PewseySN9 5LE
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Ceased 06 Apr 2017

Ms Marie-Louise Eleanor Agius

Active
Manor Farm Lane, DevizesSN10 3RB
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Memorandum Articles
19 September 2023
MAMA
Resolution
19 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
22 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Resolution
25 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 May 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
23 May 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Resolution
25 November 2021
RESOLUTIONSResolutions
Resolution
25 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
21 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 June 2011
AA01Change of Accounting Reference Date
Legacy
1 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
11 August 2010
SH03Return of Purchase of Own Shares
Incorporation Company
8 July 2010
NEWINCIncorporation