Chester
CH1 2BQ
Wales
Director Name | Ms Annemieke Bolt |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | First Floor, Knights Court, Weaver Street Chester CH1 2BQ Wales |
Director Name | Mr Mike Dick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | First Floor, Knights Court, Weaver Street Chester CH1 2BQ Wales |
Secretary Name | Mandeep Sarai |
---|---|
Status | Current |
Appointed | 19 August 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | First Floor, Knights Court, Weaver Street Chester CH1 2BQ Wales |
Director Name | John Gerard Reed |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Knights Court, Weaver Street Chester CH1 2BQ Wales |
Director Name | Mr Gerrit Heske |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | President |
Country of Residence | Germany |
Correspondence Address | Lakeside Chester Business Park Wrexham Road Chester CH4 9QT Wales |
Director Name | Mr Frank Weekers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lakeside Chester Business Park Wrexham Road Chester CH4 9QT Wales |
Director Name | Mr Alan Paul Walsh |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 May 2013) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Chester Business Park Wrexham Road Chester Cheshire CH4 9QT Wales |
Director Name | Geoffrey Michael Courtney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Chester Business Park Wrexham Road Chester Cheshire CH4 9QT Wales |
Director Name | Ms Vanessa Simone Cafferty |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Chester Business Park Wrexham Road Chester CH4 9QT Wales |
Director Name | Mr Sean Thomas Higgins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2015) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Chester Business Park Wrexham Road Chester CH4 9QT Wales |
Director Name | Mr Gary Anthony Brown |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2020) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Stefan Siebert |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR Wales |
Registered Address | First Floor, Knights Court Weaver Street Chester CH1 2BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Ball Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £224,413,000 |
Gross Profit | £4,899,000 |
Net Worth | £9,025,000 |
Cash | £10,000 |
Current Liabilities | £66,872,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 September 2022 | Delivered on: 30 September 2022 Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: Contains fixed charge(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge. Outstanding |
---|---|
31 August 2022 | Delivered on: 13 September 2022 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Contains fixed charge(s) contains floating charge(s) contains negative pledge(s). Outstanding |
6 August 2021 | Delivered on: 10 August 2021 Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
29 June 2021 | Delivered on: 5 July 2021 Persons entitled: Citibank, N.A., London Branch, as Fixed Asset Security Agent for the Secured Parties. Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 2 July 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
25 October 2019 | Delivered on: 6 November 2019 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: All present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
16 March 2017 | Delivered on: 30 March 2017 Persons entitled: Citibank, N.A., London Branch, as Security Trustee for the Secured Creditors as Appointed Under the Intercreditor Agreement (Defined in the Instrument). Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future (for more details please refer to the instrument). Outstanding |
4 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
3 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 078324170005, created on 2 July 2020 (18 pages) |
29 May 2020 | Appointment of John Gerard Reed as a director on 1 May 2020 (2 pages) |
6 April 2020 | Termination of appointment of Gary Anthony Brown as a director on 31 March 2020 (1 page) |
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
6 November 2019 | Registration of charge 078324170004, created on 25 October 2019 (57 pages) |
18 October 2019 | Termination of appointment of Stefan Siebert as a director on 15 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 August 2019 | Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 December 2017 | Satisfaction of charge 078324170001 in part (1 page) |
8 December 2017 | Registration of charge 078324170003, created on 7 December 2017 (21 pages) |
8 December 2017 | Registration of charge 078324170002, created on 7 December 2017 (20 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Ms Annemieke Bolt as a director on 23 October 2017 (2 pages) |
1 November 2017 | Appointment of Ms Annemieke Bolt as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Stefan Siebert as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Stefan Siebert as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mike Dick as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mike Dick as a director on 23 October 2017 (2 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 June 2017 | Memorandum and Articles of Association (12 pages) |
1 June 2017 | Memorandum and Articles of Association (12 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
30 March 2017 | Registration of charge 078324170001, created on 16 March 2017 (47 pages) |
30 March 2017 | Registration of charge 078324170001, created on 16 March 2017 (47 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Company name changed ball trading uk LIMITED\certificate issued on 11/08/16 (3 pages) |
11 August 2016 | Company name changed ball trading uk LIMITED\certificate issued on 11/08/16 (3 pages) |
22 March 2016 | Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Vanessa Simone Cafferty as a director on 12 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Vanessa Simone Cafferty as a director on 12 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Gary Anthony Brown as a director on 28 January 2016 (2 pages) |
24 February 2016 | Appointment of Mr Gary Anthony Brown as a director on 28 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Director's details changed for Mr Simon Gresty on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Simon Gresty on 29 July 2015 (2 pages) |
8 June 2015 | Appointment of Mr Simon Gresty as a director on 2 April 2015 (2 pages) |
8 June 2015 | Appointment of Mr Simon Gresty as a director on 2 April 2015 (2 pages) |
8 June 2015 | Appointment of Mr Simon Gresty as a director on 2 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Sean Thomas Higgins as a director on 24 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Sean Thomas Higgins as a director on 24 April 2015 (1 page) |
22 December 2014 | Termination of appointment of Geoffrey Michael Courtney as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Geoffrey Michael Courtney as a director on 19 December 2014 (1 page) |
21 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 September 2013 | Appointment of Mr Sean Thomas Higgins as a director (2 pages) |
6 September 2013 | Appointment of Mr Sean Thomas Higgins as a director (2 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 May 2013 | Termination of appointment of Alan Walsh as a director (1 page) |
21 May 2013 | Termination of appointment of Alan Walsh as a director (1 page) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Appointment of Ms Vanessa Simone Cafferty as a director (2 pages) |
15 October 2012 | Appointment of Ms Vanessa Simone Cafferty as a director (2 pages) |
14 August 2012 | Termination of appointment of Gerrit Heske as a director (2 pages) |
14 August 2012 | Appointment of Geoffrey Michael Courtney as a director (3 pages) |
14 August 2012 | Termination of appointment of Gerrit Heske as a director (2 pages) |
14 August 2012 | Appointment of Alan Paul Walsh as a director (3 pages) |
14 August 2012 | Termination of appointment of Frank Weekers as a director (2 pages) |
14 August 2012 | Appointment of Alan Paul Walsh as a director (3 pages) |
14 August 2012 | Appointment of Geoffrey Michael Courtney as a director (3 pages) |
14 August 2012 | Termination of appointment of Frank Weekers as a director (2 pages) |
3 January 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
2 November 2011 | Director's details changed for Mr Franciscus Weekers on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Franciscus Weekers on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Franciscus Weekers on 2 November 2011 (2 pages) |
2 November 2011 | Incorporation (20 pages) |
2 November 2011 | Incorporation (20 pages) |