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

BALSTON AGIUS LTD

LONG BARN MANOR FARM LANE, PATNEY, DEVIZES, WILTSHIRE, SN10 3RB,
Company Registration Number
07308439
Private Limited Company
Active

Company Overview

About Balston Agius Ltd
BALSTON AGIUS LTD was founded on 2010-07-08 and has its registered office in Devizes. The organisation's status is listed as "Active". Balston Agius Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALSTON AGIUS LTD
 
Legal Registered Office
LONG BARN MANOR FARM LANE
PATNEY
DEVIZES
WILTSHIRE
SN10 3RB
Other companies in SN10
 
Previous Names
BALSTON & COMPANY LTD18/05/2012
Filing Information
Company Number 07308439
Company ID Number 07308439
Date formed 2010-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB995503190  
Last Datalog update: 2024-04-06 20:54:35
Primary Source:Companies House
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.

Company Officers of BALSTON AGIUS LTD

Current Directors
Officer Role Date Appointed
MARIE LOUISE ELEANOR AGIUS
Director 2010-07-08
MICHAEL EDWARD BALSTON
Director 2010-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH ESDAILE HEWENS
Director 2010-07-08 2017-04-07
KEITH LESLIE POCOCK
Director 2010-07-08 2012-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE LOUISE ELEANOR AGIUS EXBURY GARDENS LIMITED Director 2005-04-01 CURRENT 1988-12-29 Active
MARIE LOUISE ELEANOR AGIUS EXBURY GARDENS RETAIL LIMITED Director 2005-04-01 CURRENT 1998-09-18 Active
MICHAEL EDWARD BALSTON LANDSCAPE ORNAMENT COMPANY LIMITED(THE) Director 1991-04-20 CURRENT 1984-11-15 Dissolved 2015-01-06

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
2024-03-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-09-19Memorandum articles filed
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-02-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Director's details changed for Ms Marie Louise Eleanor Agius on 2023-01-25
2022-07-22SH03Purchase of own shares
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-08PSC07CESSATION OF MICHAEL EDWARD BALSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08PSC04Change of details for Ms Marie-Louise Eleanor Agius as a person with significant control on 2022-04-05
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2022-05-25RES13Resolutions passed:
  • Proposed contract 05/04/2022
  • ADOPT ARTICLES
2022-05-23Cancellation of shares. Statement of capital on 2022-04-05 GBP 334.40
2022-05-23SH10Particulars of variation of rights attached to shares
2022-05-23SH06Cancellation of shares. Statement of capital on 2022-04-05 GBP 334.40
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD BALSTON
2022-02-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-05-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21SH03Purchase of own shares
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-02-13 GBP 375.03
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-02-13 GBP 375.03
2020-02-18SH0113/02/20 STATEMENT OF CAPITAL GBP 412.51
2020-02-18SH0113/02/20 STATEMENT OF CAPITAL GBP 412.51
2020-02-18SH02Sub-division of shares on 2020-02-13
2020-02-18SH02Sub-division of shares on 2020-02-13
2020-02-18RES09Resolution of authority to purchase a number of shares
2020-02-18RES09Resolution of authority to purchase a number of shares
2020-02-18RES13Resolutions passed:
  • Sub-division of shares 13/02/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-02-18RES13Resolutions passed:
  • Sub-division of shares 13/02/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-02-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AP01DIRECTOR APPOINTED MS NICOLA ANNE BALCK-FOOTE
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-01-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 375
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-11PSC04Change of details for Mr Michael Edward Balston as a person with significant control on 2017-05-07
2017-07-11PSC07CESSATION OF CATHERINE ELIZABETH ESDAILE HEWENS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 375
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-04-07 GBP 375
2017-05-16SH03Purchase of own shares
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH ESDAILE HEWENS
2017-01-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-11RES01ADOPT ARTICLES 27/04/2016
2016-05-11RES01ADOPT ARTICLES 27/04/2016
2016-05-09SH0101/04/16 STATEMENT OF CAPITAL GBP 500
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-09SH0101/04/16 STATEMENT OF CAPITAL GBP 500
2016-04-26SH08Change of share class name or designation
2016-04-26RES12VARYING SHARE RIGHTS AND NAMES
2016-04-26RES01ADOPT ARTICLES 31/03/2016
2016-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-03-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0108/07/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0108/07/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0108/07/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0108/07/12 ANNUAL RETURN FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH ESDAILE BEARD / 01/06/2012
2012-05-18RES15CHANGE OF NAME 10/05/2012
2012-05-18CERTNMCOMPANY NAME CHANGED BALSTON & COMPANY LTD CERTIFICATE ISSUED ON 18/05/12
2012-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POCOCK
2011-08-18AR0108/07/11 FULL LIST
2011-06-01AA01CURREXT FROM 31/07/2011 TO 30/09/2011
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM MANOR FARM HOUSE MANOR FARM LANE PATNEY DEVIZES WILTSHIRE SN10 3RB
2010-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to BALSTON AGIUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALSTON AGIUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 252,015
Creditors Due Within One Year 2012-09-30 £ 306,288
Creditors Due Within One Year 2012-09-30 £ 306,288
Creditors Due Within One Year 2011-09-30 £ 320,238

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BALSTON AGIUS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 99,025
Cash Bank In Hand 2012-09-30 £ 41,206
Cash Bank In Hand 2012-09-30 £ 41,206
Current Assets 2013-09-30 £ 203,563
Current Assets 2012-09-30 £ 180,509
Current Assets 2012-09-30 £ 180,509
Current Assets 2011-09-30 £ 184,823
Debtors 2013-09-30 £ 90,335
Debtors 2012-09-30 £ 128,499
Debtors 2012-09-30 £ 128,499
Debtors 2011-09-30 £ 184,370
Fixed Assets 2013-09-30 £ 156,916
Fixed Assets 2012-09-30 £ 164,435
Fixed Assets 2012-09-30 £ 164,435
Fixed Assets 2011-09-30 £ 171,379
Shareholder Funds 2013-09-30 £ 108,464
Shareholder Funds 2012-09-30 £ 38,656
Shareholder Funds 2012-09-30 £ 38,656
Shareholder Funds 2011-09-30 £ 35,964
Stocks Inventory 2013-09-30 £ 13,699
Stocks Inventory 2012-09-30 £ 10,300
Stocks Inventory 2012-09-30 £ 10,300
Tangible Fixed Assets 2013-09-30 £ 8,166
Tangible Fixed Assets 2012-09-30 £ 6,935
Tangible Fixed Assets 2012-09-30 £ 6,935
Tangible Fixed Assets 2011-09-30 £ 5,129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALSTON AGIUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BALSTON AGIUS LTD
Trademarks
We have not found any records of BALSTON AGIUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALSTON AGIUS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as BALSTON AGIUS LTD are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where BALSTON AGIUS LTD 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 BALSTON AGIUS LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0125174900Granules, chippings and powder, whether or not heat-treated, of travertine, ecaussine, alabaster, basalt, granite, sandstone, porphyry, syenite, lava, gneiss, trachyte and other rocks of heading 2515 and 2516 (excl. marble)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALSTON AGIUS LTD 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 BALSTON AGIUS LTD 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.
    Other companies at postcode SN10 3RB