Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CHC GROUP LIMITED
Company Information for

CHC GROUP LIMITED

33 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, CO.ARMAGH, BT63 5QD,
Company Registration Number
NI007500
Private Limited Company
Active

Company Overview

About Chc Group Ltd
CHC GROUP LIMITED was founded on 1969-01-13 and has its registered office in Co.armagh. The organisation's status is listed as "Active". Chc Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHC GROUP LIMITED
 
Legal Registered Office
33 SEAGOE INDUSTRIAL ESTATE
CRAIGAVON
CO.ARMAGH
BT63 5QD
Other companies in BT63
 
Filing Information
Company Number NI007500
Company ID Number NI007500
Date formed 1969-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB252137779  
Last Datalog update: 2024-07-05 11:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHC 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 CHC GROUP LIMITED
The following companies were found which have the same name as CHC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHC GROUP LIMITED Unknown Company formed on the 2016-03-29
CHC GROUP INC Active Company formed on the 2015-09-07
CHC GROUP USA INC 4770 BISCAYNE BLVD MIAMI FL 33137 Inactive Company formed on the 2017-12-07
CHC GROUP LLC Delaware Unknown
CHC GROUP LLC Georgia Unknown
CHC GROUP LLC Michigan UNKNOWN
CHC GROUP LLC New Jersey Unknown
CHC GROUP LLC California Unknown
CHC GROUP INC North Carolina Unknown
Chc Group LLC Indiana Unknown
CHC GROUP L.L.C Georgia Unknown
CHC GROUP HOLDINGS PTY LTD Active Company formed on the 2020-06-15
CHC GROUP HOLDINGS PTY LTD Active Company formed on the 2020-06-15
CHC GROUP PTY LTD Active Company formed on the 2021-08-17
CHC GROUP INC LTD 45 ALDER WALK DERBY DE23 8ED Active Company formed on the 2024-03-18
CHC GROUP, LLC 2912 24TH ST CLARKSTON WA 99403 Dissolved Company formed on the 2007-02-15
CHC GROUP, LLC 383 N. FRONT ST. - COLUMBUS OH 43215 Active Company formed on the 2012-09-28
CHC GROUP, L.L.C. GREENSPOON, MARDER, HIRSCHFELD, ET AL ORLANDO FL 32801 Inactive Company formed on the 2004-07-28
CHC GROUP, INC. 410 CORTEZ ROAD BRADENTON FL 34207 Inactive Company formed on the 2000-09-25
CHC Group, LLC 1685 South Colorado Blvd Unit S-336 Denver CO 80222 Good Standing Company formed on the 2019-07-16

Company Officers of CHC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK BEATTIE
Company Secretary 2003-05-01
ANDREW MARK BEATTIE
Director 2003-05-01
RICHARD IAN BEATTIE
Director 2003-05-01
SAMUEL RONALD MCREYNOLDS
Director 2003-05-01
DEREK WILLIAM POOLE
Director 1969-01-13
KEITH DEREK POOLE
Director 2003-05-01
TERENCE DALE POOLE
Director 2007-08-16
BRENDA ANNE REGAN
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE BOAL
Director 2009-01-23 2012-08-24
WILLIAM BRIAN BEATTIE
Director 1969-01-13 2003-05-30
DEREK WILLIAM POOLE
Company Secretary 1969-01-13 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK BEATTIE CHC FACILITIES MANAGEMENT LIMITED Company Secretary 2003-05-01 CURRENT 1997-11-11 Active
ANDREW MARK BEATTIE CORRECTAIR SOLUTIONS (IRELAND) LTD Director 2010-02-18 CURRENT 2010-02-18 Active
ANDREW MARK BEATTIE F.F. FOOD ENGINEERING LIMITED Director 2005-02-14 CURRENT 2004-12-13 Active
ANDREW MARK BEATTIE F3 ENGINEERING LIMITED Director 2004-12-01 CURRENT 1980-02-29 Active
ANDREW MARK BEATTIE C.H.C. PROPERTIES LIMITED Director 2003-05-01 CURRENT 1983-01-05 Active
ANDREW MARK BEATTIE CHC FACILITIES MANAGEMENT LIMITED Director 2003-05-01 CURRENT 1997-11-11 Active
RICHARD IAN BEATTIE F.F. FOOD ENGINEERING LIMITED Director 2005-02-14 CURRENT 2004-12-13 Active
RICHARD IAN BEATTIE F3 ENGINEERING LIMITED Director 2004-06-01 CURRENT 1980-02-29 Active
SAMUEL RONALD MCREYNOLDS F.F. FOOD ENGINEERING LIMITED Director 2005-02-14 CURRENT 2004-12-13 Active
SAMUEL RONALD MCREYNOLDS F3 ENGINEERING LIMITED Director 2004-06-01 CURRENT 1980-02-29 Active
SAMUEL RONALD MCREYNOLDS C.H.C. PROPERTIES LIMITED Director 2003-05-01 CURRENT 1983-01-05 Active
SAMUEL RONALD MCREYNOLDS CHC FACILITIES MANAGEMENT LIMITED Director 2003-05-01 CURRENT 1997-11-11 Active
KEITH DEREK POOLE CORRECTAIR SOLUTIONS (IRELAND) LTD Director 2010-02-18 CURRENT 2010-02-18 Active
KEITH DEREK POOLE F3 ENGINEERING LIMITED Director 2004-06-01 CURRENT 1980-02-29 Active
KEITH DEREK POOLE C.H.C. PROPERTIES LIMITED Director 2003-05-01 CURRENT 1983-01-05 Active
KEITH DEREK POOLE CHC FACILITIES MANAGEMENT LIMITED Director 2003-05-01 CURRENT 1997-11-11 Active
TERENCE DALE POOLE F3 ENGINEERING LIMITED Director 2007-08-16 CURRENT 1980-02-29 Active
TERENCE DALE POOLE F.F. FOOD ENGINEERING LIMITED Director 2007-08-16 CURRENT 2004-12-13 Active
TERENCE DALE POOLE C.H.C. PROPERTIES LIMITED Director 2007-08-16 CURRENT 1983-01-05 Active
TERENCE DALE POOLE CHC FACILITIES MANAGEMENT LIMITED Director 2007-08-16 CURRENT 1997-11-11 Active
BRENDA ANNE REGAN F3 ENGINEERING LIMITED Director 2014-04-07 CURRENT 1980-02-29 Active
BRENDA ANNE REGAN C.H.C. PROPERTIES LIMITED Director 2014-04-07 CURRENT 1983-01-05 Active
BRENDA ANNE REGAN CHC FACILITIES MANAGEMENT LIMITED Director 2014-04-07 CURRENT 1997-11-11 Active

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
2024-07-22CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2023-07-26CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-11-14Full accounts made up to 2022-04-30
2022-11-14Full accounts made up to 2022-04-30
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL RONALD MCREYNOLDS
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-03CH01Director's details changed for Mr Derek William Poole on 2019-06-20
2019-07-03PSC04Change of details for Mr Derek William Poole as a person with significant control on 2019-06-20
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 12000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0075000009
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0075000008
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0075000007
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0075000006
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0075000005
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 12000
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 12000
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MISS BRENDA ANNE REGAN
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 12000
2013-12-17AR0130/11/13 ANNUAL RETURN FULL LIST
2012-11-30AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOAL
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DALE POOLE / 24/04/2012
2011-12-07AR0130/11/11 FULL LIST
2011-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN BEATTIE / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RONALD MCREYNOLDS / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DALE POOLE / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DEREK POOLE / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM POOLE / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE BOAL / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BEATTIE / 12/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK BEATTIE / 12/04/2011
2010-12-07AR0130/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RONALD MCREYNOLDS / 30/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN BEATTIE / 30/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN BEATTIE / 24/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RONALD MCREYNOLDS / 24/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM POOLE / 30/11/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK BEATTIE / 30/11/2010
2010-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-01-20AR0130/11/09 FULL LIST
2009-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-08296(NI)CHANGE OF DIRS/SEC
2008-12-16AC(NI)30/04/08 ANNUAL ACCTS
2008-11-27371S(NI)30/11/08 ANNUAL RETURN SHUTTLE
2007-12-07296(NI)CHANGE OF DIRS/SEC
2007-12-06371S(NI)30/11/07 ANNUAL RETURN SHUTTLE
2007-11-20AC(NI)30/04/07 ANNUAL ACCTS
2007-01-03371S(NI)30/11/06 ANNUAL RETURN SHUTTLE
2006-10-17AC(NI)30/04/06 ANNUAL ACCTS
2006-01-14371S(NI)30/11/05 ANNUAL RETURN SHUTTLE
2005-10-19AC(NI)30/04/05 ANNUAL ACCTS
2005-04-17296(NI)CHANGE OF DIRS/SEC
2005-01-14296(NI)CHANGE OF DIRS/SEC
2005-01-12371S(NI)30/11/04 ANNUAL RETURN SHUTTLE
2004-12-07402(NI)PARS RE MORTAGE
2004-12-07402R(NI)0000
2004-10-14AC(NI)30/04/04 ANNUAL ACCTS
2004-02-18296(NI)CHANGE OF DIRS/SEC
2003-12-30AC(NI)30/04/03 ANNUAL ACCTS
2003-11-26371S(NI)30/11/03 ANNUAL RETURN SHUTTLE
2002-11-29371S(NI)30/11/02 ANNUAL RETURN SHUTTLE
2002-09-10AC(NI)30/04/02 ANNUAL ACCTS
2002-01-15371S(NI)30/11/01 ANNUAL RETURN SHUTTLE
2001-10-30AC(NI)30/04/01 ANNUAL ACCTS
2001-07-24402(NI)PARS RE MORTAGE
2001-07-24402(NI)PARS RE MORTAGE
2001-01-15371S(NI)30/11/00 ANNUAL RETURN SHUTTLE
2000-12-19AC(NI)30/04/00 ANNUAL ACCTS
2000-03-03AC(NI)30/04/99 ANNUAL ACCTS
1999-12-15371S(NI)30/11/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

Licences & Regulatory approval
We could not find any licences issued to CHC GROUP LIMITED 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 CHC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC)
2016-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC)
2016-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (UK) PLC)
2016-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC)
2016-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-12-07 Outstanding AIB GROUP (UK) PLC
DEED OF ASSIGNMENT 2004-12-07 Outstanding
MORTGAGE OR CHARGE 2001-07-24 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2001-07-24 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CHC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHC GROUP LIMITED
Trademarks
We have not found any records of CHC GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHC GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-29 GBP £16,691
Leeds City Council 2014-12-29 GBP £23,062
Leeds City Council 2014-11-10 GBP £28,716 Construction
Leeds City Council 2014-11-10 GBP £83,510 Construction
Leeds City Council 2014-09-01 GBP £159,763 Construction
Leeds City Council 2014-09-01 GBP £146,571 Construction

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University Of Edinburgh Construction consultancy services 2013/07/01 GBP 1,826,544

EC/0554/Framework Appointment for MTC for mechanical small works and associated services - 2 Lots.

Dumfries and Galloway Council Electrical services 2014/02/21 GBP 512,700

For the provision of Measured Term Contract for Repairs and Maintenance to Council and Other Properties.

Dumfries and Galloway Council Electrical services 2014/02/21 GBP 512,700

For the provision of Measured Term Contract for Repairs and Maintenance to Council and Other Properties.

Outgoings
Business Rates/Property Tax
No properties were found where CHC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHC 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 CHC 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.