Company NameProbalance (UK) Limited
Company StatusActive
Company Number04725414
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaun Andrew Ripley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(1 day after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 11, The Quad 63 Gibfield Park
Atherton
M46 0SY
Secretary NameMr Shaun Andrew Ripley
NationalityBritish
StatusCurrent
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 11, The Quad 63 Gibfield Park
Atherton
M46 0SY
Director NameNeil Chatterley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, The Quad 63 Gibfield Park
Atherton
M46 0SY
Director NameMrs Karen Ann Chatterley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, The Quad 63 Gibfield Park
Atherton
M46 0SY
Director NameMiss Louise Toone
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, The Quad 63 Gibfield Park
Atherton
M46 0SY
Secretary NameKaren Ripley
NationalityBritish
StatusResigned
Appointed08 April 2003(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address8 Hanborough Court
Tyldesley
Manchester
M29 8JD
Director NameSean Collier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2010)
RoleEngineer
Correspondence Address3 Askrigg Close
Atherton
Manchester
M46 0NZ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteprobalance.co.uk

Location

Registered AddressUnit 11, The Quad
63 Gibfield Park
Atherton
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Neil Chatterley
50.00%
Ordinary
1 at £1Sean Ripley
50.00%
Ordinary

Financials

Year2014
Net Worth£85,012
Cash£16,075
Current Liabilities£317,690

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

31 October 2005Delivered on: 15 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 railway road leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 October 2023Registered office address changed from Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ England to Unit 11, the Quad 63 Gibfield Park Atherton M46 0SY on 16 October 2023 (1 page)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
12 April 2023Change of details for Mr Shaun Andrew Ripley as a person with significant control on 8 April 2023 (2 pages)
17 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
17 May 2022Change of details for Mr Shaun Andrew Ripley as a person with significant control on 8 April 2021 (2 pages)
17 May 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
17 May 2022Secretary's details changed for Mr Shaun Andrew Ripley on 1 April 2022 (1 page)
11 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
7 April 2021Director's details changed for Neil Chatterley on 1 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Shaun Andrew Ripley on 1 April 2021 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
15 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
19 February 2018Satisfaction of charge 1 in full (4 pages)
22 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
22 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
22 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
10 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
26 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
5 May 2016Director's details changed for Neil Chatterley on 21 September 2015 (2 pages)
5 May 2016Director's details changed for Neil Chatterley on 21 September 2015 (2 pages)
18 April 2016Appointment of Miss Louise Toone as a director on 1 February 2016 (2 pages)
18 April 2016Appointment of Mrs Karen Ann Chatterley as a director on 1 February 2016 (2 pages)
18 April 2016Appointment of Mrs Karen Ann Chatterley as a director on 1 February 2016 (2 pages)
18 April 2016Appointment of Miss Louise Toone as a director on 1 February 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 September 2015Registered office address changed from Inglestan House Brewery Lane Leigh Lancashire WN7 2RJ to Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Inglestan House Brewery Lane Leigh Lancashire WN7 2RJ to Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ on 21 September 2015 (1 page)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(5 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(5 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mr Shaun Andrew Ripley on 8 April 2011 (2 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mr Shaun Andrew Ripley on 8 April 2011 (2 pages)
3 May 2012Director's details changed for Mr Shaun Andrew Ripley on 8 April 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Appointment of Neil Chatterley as a director (3 pages)
14 December 2010Appointment of Neil Chatterley as a director (3 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (13 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (13 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (13 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
23 February 2010Registered office address changed from C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX on 23 February 2010 (2 pages)
8 February 2010Termination of appointment of Sean Collier as a director (2 pages)
8 February 2010Termination of appointment of Sean Collier as a director (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 3 abbeydale close ashton under lyne tameside lancashire OL6 9AS (1 page)
10 September 2009Registered office changed on 10/09/2009 from 3 abbeydale close ashton under lyne tameside lancashire OL6 9AS (1 page)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2009Return made up to 07/04/09; full list of members (5 pages)
23 April 2009Return made up to 07/04/09; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 April 2008Return made up to 07/04/08; no change of members (7 pages)
29 April 2008Return made up to 07/04/08; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
16 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Resolutions
  • RES13 ‐ Legal charge 31/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Legal charge 31/10/05
(1 page)
8 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
4 August 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
4 August 2004Registered office changed on 04/08/04 from: 2 hanborough court tyldesley manchester M29 8JD (1 page)
4 August 2004Registered office changed on 04/08/04 from: 2 hanborough court tyldesley manchester M29 8JD (1 page)
4 August 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (12 pages)
7 April 2003Incorporation (12 pages)