BALLERS BRANDS LTD

Active Rochford

Wholesale of wine, beer, spirits and other alcoholic beverages

3 employees website.com
Wholesale of wine, beer, spirits and other alcoholic beverages
B

BALLERS BRANDS LTD

Wholesale of wine, beer, spirits and other alcoholic beverages

Founded 28 Jan 2019 Active Rochford, England 3 employees website.com
Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Submitted 19 Dec 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 16 Apr 2026 Next due 4 Feb 2027 8 months remaining
Net assets £-599K £726K 2023 year on year
Total assets £878K £117K 2023 year on year
Total Liabilities £1M £609K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Three Bay Farm Unit 21 Canewdon Road Rochford Essex SS4 3JN England

Website

www.example.com

Full company profile for BALLERS BRANDS LTD (11790742), an active company based in Rochford, England. Incorporated 28 Jan 2019. Wholesale of wine, beer, spirits and other alcoholic beverages. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

N/A

Net Assets

-£599.16k

Decreased by £726.06k (-572%)

Total Liabilities

£1.48M

Increased by £609.11k (+70%)

Turnover

N/A

Employees

3

Decreased by 1 (-25%)

Debt Ratio

168%

Increased by 81 (+93%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 5,690,000 Shares £755k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Dec 2022100,000£100k£1
21 Jan 2022100,000£0£0
4 Dec 20212,000,000£500k£0.25
17 Sept 20201,000,000£130k£0.13
9 Oct 20192,490,000£25k£0.01

Officers

Officers

1 active 2 resigned
Status
Bullas, NathanDirectorBritishUnited Kingdom487 Feb 2022Active

Shareholders

Shareholders (40)

Bullcolt Group Ltd
68.9%
3,925,000
Alan Colton
20.0%
1,140,905

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Nathan Bullas

British

Active
Notified 9 Feb 2022
Residence United Kingdom
DOB December 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Nathan Bullas

British

Active
Notified 9 Feb 2022
Residence United Kingdom
DOB December 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Alan Colton

British

Active
Notified 28 Jan 2019
Residence United Kingdom
DOB May 1981
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026OfficersTermination of William Young as director on 4 Mar 2026
16 Apr 2026Confirmation StatementConfirmation statement made on 21 Jan 2026 with no updates
19 Dec 2025AccountsAnnual accounts made up to 31 Jan 2025
19 Dec 2025AccountsAnnual accounts made up to 30 Jan 2025
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Apr 2026 Officers

Termination of William Young as director on 4 Mar 2026

16 Apr 2026 Confirmation Statement

Confirmation statement made on 21 Jan 2026 with no updates

19 Dec 2025 Accounts

Annual accounts made up to 31 Jan 2025

19 Dec 2025 Accounts

Annual accounts made up to 30 Jan 2025

8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of William Young as director on 4 Mar 2026

4 weeks ago on 16 Apr 2026

Confirmation statement made on 21 Jan 2026 with no updates

4 weeks ago on 16 Apr 2026

Annual accounts made up to 31 Jan 2025

4 months ago on 19 Dec 2025

Annual accounts made up to 30 Jan 2025

4 months ago on 19 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 8 Jul 2025