Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Balmain Underwriting (Nameco No.382) Limited
Balmain Underwriting (Nameco No.382) Limited is an active company incorporated on 22 September 1999 with the registered office located in Grantham, Lincolnshire. Balmain Underwriting (Nameco No.382) Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03846559
Private limited company
Age
25 years
Incorporated
22 September 1999
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
22 February 2025
(6 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Balmain Underwriting (Nameco No.382) Limited
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
United Kingdom
Address changed on
4 Jan 2022
(3 years ago)
Previous address was
5th Floor 40 Gracechurch Street London EC3V 0BT England
Companies in NG31 6SF
Telephone
Unreported
Email
Unreported
Website
Hampden.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr William Bertram Ramsay
Director • British • Lives in Scotland • Born in Feb 1969
Fidentia Trustees Limited
Director
Fidentia Nominees Limited
Secretary
Ramsay W (Holdings) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nameco (No.246) Limited
Fidentia Nominees Limited, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Fiddlersfirs Limited
Fidentia Nominees Limited and are mutual people.
Active
Leviathan Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
Nameco (No.19) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Druid Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Hall Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Two Four One Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Double Dragon Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£699K
Increased by £158K (+29%)
Turnover
£3.92M
Increased by £1.15M (+41%)
Employees
Unreported
Same as previous period
Total Assets
£12.24M
Increased by £2.05M (+20%)
Total Liabilities
-£9.84M
Increased by £1.43M (+17%)
Net Assets
£2.4M
Increased by £622K (+35%)
Debt Ratio (%)
80%
Decreased by 2.17% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year Ago on 18 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
South Chesthill Hydro (Holding) Limited (PSC) Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 1 Oct 2022
Confirmation Submitted
3 Years Ago on 22 Feb 2022
South Chesthill Hydro (Holding) Limited (PSC) Details Changed
3 Years Ago on 10 Jan 2022
Nomina Plc Resigned
3 Years Ago on 1 Jan 2022
Get Alerts
Get Credit Report
Discover Balmain Underwriting (Nameco No.382) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 18 Aug 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 22 Feb 2024
Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 20 December 2023
Submitted on 4 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 22 February 2023 with no updates
Submitted on 22 Feb 2023
Full accounts made up to 31 December 2021
Submitted on 1 Oct 2022
Confirmation statement made on 22 February 2022 with updates
Submitted on 22 Feb 2022
Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 10 January 2022
Submitted on 11 Jan 2022
Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2022
Submitted on 4 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs