Company NameJohnston Ballantyne Holdings Limited
Company StatusActive
Company Number07787656
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleSenior Vice President, Secretary And General Couns
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Balkar Sohal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Spx Flow Technology Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCfo, Spx Flow, Inc.
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameStephen Tsoris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpx International Limited Hambridge Road
Newbury
Berkshire
RG14 5TR

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

727k at £1Ballantyne Holding Company
100.00%
Ordinary

Financials

Year2014
Net Worth£173,920,784
Cash£4,045,185
Current Liabilities£14,299

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

18 October 2011Delivered on: 1 November 2011
Persons entitled: Bank of America Na

Classification: Assumption agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all pledged stock see image for full details.
Outstanding

Filing History

14 December 2023Change of details for John Patrick Grayken as a person with significant control on 21 August 2023 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (24 pages)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 May 2023Notification of John Patrick Grayken as a person with significant control on 5 April 2022 (2 pages)
3 May 2023Cessation of Spx Flow, Inc. as a person with significant control on 5 April 2022 (1 page)
27 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
13 October 2022Full accounts made up to 31 December 2021 (26 pages)
22 December 2021Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page)
3 December 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 November 2021Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
14 April 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page)
3 December 2020Full accounts made up to 31 December 2019 (25 pages)
15 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
20 April 2020Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page)
25 October 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 24/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2019Statement of capital on 25 October 2019
  • GBP 1
(3 pages)
25 October 2019Statement by Directors (3 pages)
25 October 2019Solvency Statement dated 24/10/19 (3 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
10 October 2019Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
3 September 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
3 September 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
5 March 2019Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages)
7 February 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (26 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
8 March 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 727,141
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 727,141
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 727,041
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 727,041
(3 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (30 pages)
14 October 2016Full accounts made up to 31 December 2015 (30 pages)
6 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 727,040
(16 pages)
6 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 727,040
(16 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
5 November 2015Full accounts made up to 31 December 2014 (30 pages)
5 November 2015Full accounts made up to 31 December 2014 (30 pages)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
23 June 2015Statement of capital on 23 June 2015
  • GBP 727,040.00
(4 pages)
23 June 2015Statement of capital on 23 June 2015
  • GBP 727,040.00
(4 pages)
23 June 2015Resolutions
  • RES13 ‐ Reduction of share premium account 22/06/2015
(1 page)
23 June 2015Statement by Directors (3 pages)
23 June 2015Solvency Statement dated 22/06/15 (3 pages)
23 June 2015Statement by Directors (3 pages)
23 June 2015Solvency Statement dated 22/06/15 (3 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
11 November 2014Full accounts made up to 31 December 2013 (27 pages)
11 November 2014Full accounts made up to 31 December 2013 (27 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 727,040
(7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 727,040
(7 pages)
20 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 727,040.00
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 727,040.00
(4 pages)
5 November 2013Full accounts made up to 31 December 2012 (24 pages)
5 November 2013Full accounts made up to 31 December 2012 (24 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (7 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (7 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
5 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 727,039
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 727,039.00
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 727,039.00
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 727,039
(4 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (24 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (24 pages)
5 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 September 2011Incorporation (20 pages)
26 September 2011Incorporation (20 pages)