Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALE GROUP LIMITED
Company Information for

BALE GROUP LIMITED

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NP,
Company Registration Number
03256631
Private Limited Company
Liquidation

Company Overview

About Bale Group Ltd
BALE GROUP LIMITED was founded on 1996-09-30 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Bale Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALE GROUP LIMITED
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NP
Other companies in EX14
 
Previous Names
BALE TANKER HIRE LIMITED17/10/2003
Filing Information
Company Number 03256631
Company ID Number 03256631
Date formed 1996-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BALE GROUP LIMITED
The following companies were found which have the same name as BALE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALE GROUP HOLDINGS LIMITED 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON DEVON EX14 1SQ Dissolved Company formed on the 2000-04-13
BALE GROUP CORPORATION Michigan UNKNOWN
BALE GROUP LLC 3923 PINE GATE TRAIL ORLANDO FL 32824 Active Company formed on the 2019-01-17

Company Officers of BALE GROUP LIMITED

Current Directors
Officer Role Date Appointed
HAZEL LORNA BALE
Company Secretary 1996-09-30
JAMES JONATHON BALE
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY VERNON BALE
Director 1996-09-30 2017-03-17
HAZEL LORNA BALE
Director 1996-09-30 2017-03-17
JONATHAN ABRAHAM JAMES PERSENT
Director 2013-06-20 2014-03-07
GREGORY JOSEPH MORGAN
Director 2010-06-25 2013-06-20
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1996-09-30 1996-09-30
DATASEARCH NOMINEES LIMITED
Nominated Director 1996-09-30 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL LORNA BALE BALE TANKER HIRE LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-20 Dissolved 2017-01-24
HAZEL LORNA BALE BALE AGRICULTURAL SERVICES LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-18 Dissolved 2017-01-24
HAZEL LORNA BALE BALE ENVIRONMENTAL LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Dissolved 2017-01-24
HAZEL LORNA BALE BALE FABRICATIONS LIMITED Company Secretary 2000-03-31 CURRENT 2000-03-13 Dissolved 2017-01-24
HAZEL LORNA BALE BALE RECYCLING (UK) LIMITED Company Secretary 1994-12-20 CURRENT 1994-12-20 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ10Removal of liquidator by court order
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BALE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALE
2017-04-07600Appointment of a voluntary liquidator
2017-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2017
2017-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2017
2017-03-202.34BNotice of move from Administration to creditors voluntary liquidation
2016-12-232.24BAdministrator's progress report to 2016-11-19
2016-11-222.16BStatement of affairs with form 2.14B/2.15B
2016-07-222.16BStatement of affairs with form 2.14B/2.15B
2016-07-152.23BResult of meeting of creditors
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032566310015
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032566310017
2016-06-292.17BStatement of administrator's proposal
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 90 Durham Way Heathpark Industrial Estate Honiton Devon EX14 1SQ
2016-06-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310017
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310016
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310015
2015-01-28ANNOTATIONOther
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310014
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310013
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310012
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310011
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032566310010
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0130/09/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERSENT
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0130/09/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-20AP01DIRECTOR APPOINTED MR JONATHAN ABRAHAM JAMES PERSENT
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MORGAN
2013-04-03AP01DIRECTOR APPOINTED MR JAMES JONATHON BALE
2013-02-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2013-02-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7
2012-10-08AR0130/09/12 FULL LIST
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-04AR0130/09/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-26MISC519
2010-09-30AR0130/09/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2010-07-07AP01DIRECTOR APPOINTED GREGORY JOSEPH MORGAN
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-16AR0130/09/09 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-29363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-17CERTNMCOMPANY NAME CHANGED BALE TANKER HIRE LIMITED CERTIFICATE ISSUED ON 17/10/03
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-07225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2002-10-01363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-05363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1101013 Expired Licenced property: UNIT 9 CASTLE WAY SEVERN BRIDGE INDUSTRIAL ESTATE PORTSKEWETT CALDICOT NP26 5PR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1101013 Expired Licenced property: UNIT 9 CASTLE WAY SEVERN BRIDGE INDUSTRIAL ESTATE PORTSKEWETT CALDICOT NP26 5PR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222055 Expired Licenced property: UNIT 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON EX14 1SQ;CHELWORTH LODGE CRICKLADE SWINDON SN6 6HP;SYLOC PLANT BUILDING S167 SOUTH YARD H M NAVAL BASE PLYMOUTH PL1 4SG;MIDDLE PYMORE FARM PYMORE BRIDPORT DT6 5PR;H M NAVAL BASE PORTSMOUTH PO1 3LJ;UNIT 8 HOLTON HEATH TRADING PARK WAREHAM BH16 6LT;3 MARSHALL ROAD PLYMOUTH PL7 1YB;WW TRUCK & BUS LTD BRITANNIA TRADE PARK RADWAY ROAD SWINDON SN3 4ND;UNIT 1 HITCHCOCKS BUSINESS PARK HITCHCOCKS FARM UFFCULME CULLOMPTON EX15 3BZ;119 BURCOTT ROAD BRISTOL BS11 8AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222055 Expired Licenced property: UNIT 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON EX14 1SQ;CHELWORTH LODGE CRICKLADE SWINDON SN6 6HP;SYLOC PLANT BUILDING S167 SOUTH YARD H M NAVAL BASE PLYMOUTH PL1 4SG;MIDDLE PYMORE FARM PYMORE BRIDPORT DT6 5PR;H M NAVAL BASE PORTSMOUTH PO1 3LJ;UNIT 8 HOLTON HEATH TRADING PARK WAREHAM BH16 6LT;3 MARSHALL ROAD PLYMOUTH PL7 1YB;WW TRUCK & BUS LTD BRITANNIA TRADE PARK RADWAY ROAD SWINDON SN3 4ND;UNIT 1 HITCHCOCKS BUSINESS PARK HITCHCOCKS FARM UFFCULME CULLOMPTON EX15 3BZ;119 BURCOTT ROAD BRISTOL BS11 8AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222055 Expired Licenced property: UNIT 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON EX14 1SQ;CHELWORTH LODGE CRICKLADE SWINDON SN6 6HP;SYLOC PLANT BUILDING S167 SOUTH YARD H M NAVAL BASE PLYMOUTH PL1 4SG;MIDDLE PYMORE FARM PYMORE BRIDPORT DT6 5PR;H M NAVAL BASE PORTSMOUTH PO1 3LJ;UNIT 8 HOLTON HEATH TRADING PARK WAREHAM BH16 6LT;3 MARSHALL ROAD PLYMOUTH PL7 1YB;WW TRUCK & BUS LTD BRITANNIA TRADE PARK RADWAY ROAD SWINDON SN3 4ND;UNIT 1 HITCHCOCKS BUSINESS PARK HITCHCOCKS FARM UFFCULME CULLOMPTON EX15 3BZ;119 BURCOTT ROAD BRISTOL BS11 8AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222055 Expired Licenced property: UNIT 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON EX14 1SQ;CHELWORTH LODGE CRICKLADE SWINDON SN6 6HP;SYLOC PLANT BUILDING S167 SOUTH YARD H M NAVAL BASE PLYMOUTH PL1 4SG;MIDDLE PYMORE FARM PYMORE BRIDPORT DT6 5PR;H M NAVAL BASE PORTSMOUTH PO1 3LJ;UNIT 8 HOLTON HEATH TRADING PARK WAREHAM BH16 6LT;3 MARSHALL ROAD PLYMOUTH PL7 1YB;WW TRUCK & BUS LTD BRITANNIA TRADE PARK RADWAY ROAD SWINDON SN3 4ND;UNIT 1 HITCHCOCKS BUSINESS PARK HITCHCOCKS FARM UFFCULME CULLOMPTON EX15 3BZ;119 BURCOTT ROAD BRISTOL BS11 8AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222055 Expired Licenced property: UNIT 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON EX14 1SQ;CHELWORTH LODGE CRICKLADE SWINDON SN6 6HP;SYLOC PLANT BUILDING S167 SOUTH YARD H M NAVAL BASE PLYMOUTH PL1 4SG;MIDDLE PYMORE FARM PYMORE BRIDPORT DT6 5PR;H M NAVAL BASE PORTSMOUTH PO1 3LJ;UNIT 8 HOLTON HEATH TRADING PARK WAREHAM BH16 6LT;3 MARSHALL ROAD PLYMOUTH PL7 1YB;WW TRUCK & BUS LTD BRITANNIA TRADE PARK RADWAY ROAD SWINDON SN3 4ND;UNIT 1 HITCHCOCKS BUSINESS PARK HITCHCOCKS FARM UFFCULME CULLOMPTON EX15 3BZ;119 BURCOTT ROAD BRISTOL BS11 8AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0222055 Expired Licenced property: UNIT 90 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON EX14 1SQ;CHELWORTH LODGE CRICKLADE SWINDON SN6 6HP;SYLOC PLANT BUILDING S167 SOUTH YARD H M NAVAL BASE PLYMOUTH PL1 4SG;MIDDLE PYMORE FARM PYMORE BRIDPORT DT6 5PR;H M NAVAL BASE PORTSMOUTH PO1 3LJ;UNIT 8 HOLTON HEATH TRADING PARK WAREHAM BH16 6LT;3 MARSHALL ROAD PLYMOUTH PL7 1YB;WW TRUCK & BUS LTD BRITANNIA TRADE PARK RADWAY ROAD SWINDON SN3 4ND;UNIT 1 HITCHCOCKS BUSINESS PARK HITCHCOCKS FARM UFFCULME CULLOMPTON EX15 3BZ;119 BURCOTT ROAD BRISTOL BS11 8AD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-17
Appointmen2017-03-31
Notices to2017-03-31
Appointment of Administrators2016-05-24
Fines / Sanctions
No fines or sanctions have been issued against BALE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Satisfied HSBC ASSET FINANCE (UK) LTD
2015-06-19 Outstanding HAZEL BALE, CLAIRE BALE, JAMES BALE AND TONY BALE AS MANAGING TRUSTEES OF BALE GROUP RBS
2015-03-04 Satisfied HSBC ASSET FINANCE (UK) LTD
2015-01-27 Outstanding HSBC BANK PLC
2015-01-21 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-01-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-01-05 Outstanding HSBC BANK PLC
2014-12-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-09-14 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE 2005-11-14 Satisfied LLOYDS TSB BANK PLC
ALL ASSET DEBENTURE 2004-12-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTELS MORTGAGE 2004-06-25 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2000-02-15 Satisfied LOMBARD NORTH CENTRAL PLC
MASTER AGREEMENT 1999-05-13 Satisfied ROYSCOT TRUST PLC
DEBENTURE 1998-05-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BALE GROUP LIMITED registering or being granted any patents
Domain Names

BALE GROUP LIMITED owns 2 domain names.

balegroup.co.uk   bale.co.uk  

Trademarks
We have not found any records of BALE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-2 GBP £3,627 Other Contractors (not Main / Term)
Bath & North East Somerset Council 2015-12 GBP £885 Payments to Private Contractors
Devon County Council 2015-10 GBP £3,770 Other Contractors (not Main / Term)
Bath & North East Somerset Council 2015-8 GBP £885 Payments to Private Contractors
Devon County Council 2015-8 GBP £9,068 Other Contractors (not Main / Term)
Bath & North East Somerset Council 2015-7 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2015-6 GBP £885 Payments to Private Contractors
Devon County Council 2015-6 GBP £3,271 Other Contractors (not Main / Term)
Bath & North East Somerset Council 2015-5 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2015-4 GBP £885 Payments to Private Contractors
Plymouth City Council 2015-2 GBP £2,842 Hazardous Waste Disposal
Plymouth City Council 2015-1 GBP £2,353 Hazardous Waste Disposal
Plymouth City Council 2014-12 GBP £2,568 Hazardous Waste Disposal
Plymouth City Council 2014-11 GBP £3,838 Hazardous Waste Disposal
Bath & North East Somerset Council 2014-10 GBP £885 Payments to Private Contractors
Devon County Council 2014-10 GBP £3,156
Exeter City Council 2014-10 GBP £621
Plymouth City Council 2014-10 GBP £4,268 Hazardous Waste Disposal
Bath & North East Somerset Council 2014-9 GBP £885 Payments to Private Contractors
Plymouth City Council 2014-9 GBP £8,488 Hazardous Waste Disposal
East Devon Council 2014-9 GBP £1,400 Property Contractors
Bath & North East Somerset Council 2014-8 GBP £885 Payments to Private Contractors
Devon County Council 2014-8 GBP £2,632
Bath & North East Somerset Council 2014-7 GBP £885 Payments to Private Contractors
Plymouth City Council 2014-7 GBP £8,510
Exeter City Council 2014-7 GBP £432
Bath & North East Somerset Council 2014-6 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2014-5 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2014-3 GBP £13,358 Payments to Private Contractors
Devon County Council 2014-2 GBP £1,074
Bath & North East Somerset Council 2014-1 GBP £1,770 Payments to Private Contractors
Bath & North East Somerset Council 2013-12 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2013-11 GBP £885 Payments to Private Contractors
Exeter City Council 2013-9 GBP £1,080 Ad-Hoc Maintenance
Bath & North East Somerset Council 2013-8 GBP £2,240 Payments to Private Contractors
Bath & North East Somerset Council 2013-6 GBP £1,770 Payments to Private Contractors
Bath & North East Somerset Council 2013-5 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2013-4 GBP £885 Payments to Private Contractors
Derbyshire County Council 2013-4 GBP £14,208
Devon County Council 2013-4 GBP £1,558
Derbyshire County Council 2013-3 GBP £3,795
Bath & North East Somerset Council 2013-2 GBP £7,054 Payments to Private Contractors
Derbyshire County Council 2013-1 GBP £5,410
Bath & North East Somerset Council 2013-1 GBP £885 Payments to Private Contractors
Bath & North East Somerset Council 2012-12 GBP £590 Payments to Private Contractors
Derbyshire County Council 2012-11 GBP £8,104
Bath & North East Somerset Council 2012-11 GBP £885 Payments to Private Contractors
Derbyshire County Council 2012-10 GBP £4,805
Bath & North East Somerset Council 2012-10 GBP £1,770 Payments to Private Contractors
Derbyshire County Council 2012-9 GBP £7,193
Devon County Council 2012-9 GBP £995
Derbyshire County Council 2012-8 GBP £1,432
Bath & North East Somerset Council 2012-8 GBP £3,011 Payments to Private Contractors
Exeter City Council 2012-7 GBP £435 Ad-Hoc Maintenance
Bath & North East Somerset Council 2012-6 GBP £1,770 Payments to Private Contractors
Devon County Council 2012-5 GBP £428
Bath & North East Somerset Council 2012-4 GBP £2,065 Payments to Private Contractors
Devon County Council 2011-6 GBP £1,468
Oxfordshire County Council 2011-4 GBP £4,051 Services
Devon County Council 2011-3 GBP £605
Oxfordshire County Council 2011-2 GBP £5,620 Services
Devon County Council 2011-2 GBP £1,917
Devon County Council 2010-11 GBP £446
Bath & North East Somerset Council 0-0 GBP £1,310 Payments to Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BALE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBALE GROUP LTDEvent Date2018-10-17
 
Initiating party Event TypeAppointment of Administrators
Defending partyBALE GROUP LTDEvent Date2016-05-24
In the High Court of Justice, Chancery Division Bristol District Registry case number 164 The registered office of the Company is at 90 Durham Way, Heathpark Ind Estate, Honiton, EX14 1SQ. Ian Edward Walker (IP Number: 6537) and William John Kelly (IP Number: 4857), both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter, EX1 1NP were appointed as Joint Administrators of the Company on 20 May 2016. The nature of the business of the Company is Haulage and Storage. Any person who requires further information may contact the Joint Administrator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at Jonathan.Trembath@begbies-traynor.com or by telephone on 01392 260800. Dated: 23 May 2016 Ian Edward Walker , Joint Administrator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBALE GROUP LTDEvent Date2016-05-20
Liquidator's name and address: Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and William John Kelly of Begbies Traynor (Central) LLP , 3rd Floor, Temple Row, Birmingham B2 5LG : Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkeviciute@begbies-traynor.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyBALE GROUP LTDEvent Date2016-05-20
Creditors of the Company are required on or before the 28 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Ian Edward Walker (IP number 6537 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and William John Kelly (IP number 4857 ) of Begbies Traynor (Central) LLP , 3rd Floor, Temple Row, Birmingham B2 5LG . Date of Appointment: 20 May 2016 . Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkeviciute@begbies-traynor.com. Ian Edward Walker and William John Kelly , Joint Liquidators 30 March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.