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

CARRICKFERGUS ENTERPRISE

8 MEADOWBANK ROAD, CARRICKFERGUS, BT38 8YF,
Company Registration Number
NI015089
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Carrickfergus Enterprise
CARRICKFERGUS ENTERPRISE was founded on 1981-08-17 and has its registered office in . The organisation's status is listed as "Active". Carrickfergus Enterprise is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARRICKFERGUS ENTERPRISE
 
Legal Registered Office
8 MEADOWBANK ROAD
CARRICKFERGUS
BT38 8YF
Other companies in BT38
 
Filing Information
Company Number NI015089
Company ID Number NI015089
Date formed 1981-08-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 11:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRICKFERGUS ENTERPRISE
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 CARRICKFERGUS ENTERPRISE

Current Directors
Officer Role Date Appointed
KELLI LINDSAY BAGCHUS
Company Secretary 2002-03-26
WILLIAM ADAMSON
Director 1995-12-01
MAY MARGARET BEATTIE
Director 1997-06-01
JAMES BROWN
Director 1997-08-01
JANE ANNA HARPER
Director 1995-12-01
ROBERT HOWARD KAY
Director 1991-08-01
JAMES BOYD LOGAN
Director 1997-08-01
JOHN LOWNDES
Director 2001-04-19
BERNADETTE MC CREA
Director 1996-02-01
DAVID MCILHAGGER
Director 1997-10-01
SAMUEL ROBERT STEWART
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT STEWART
Director 2011-09-22 2017-08-15
SEAN NEESON
Director 1981-08-17 2017-01-05
SAMUEL CROWE
Director 1997-06-01 2012-07-04
DAVID ERNEST MAXWELL
Director 1997-09-01 2011-07-04
MARK SPENCER COSGROVE
Director 2005-06-15 2011-05-27
RONALD WILLIAM CAMPBELL CLEMENTS
Director 1981-08-17 2005-09-06
ROY BEGGS
Director 2001-08-28 2005-06-15
DAVID APSLEY
Director 1981-08-17 2005-06-01
GEORGE M GRIER
Director 1981-08-17 2001-05-15
MICHAEL COLIN TOWNSLEY
Director 1981-08-17 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ADAMSON CARRICKFERGUS COMMUNITY FORUM Director 2016-06-07 CURRENT 2011-07-15 Active
WILLIAM ADAMSON SOL R HUB LTD Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2015-11-17
DANNY DONNELLY DONNELLYS FISHERIES LIMITED Director 2014-05-30 CURRENT 2013-04-23 Dissolved 2015-08-04
JAMES BROWN CARRICKFERGUS REGENERATION PARTNERSHIP LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2018-04-03
ROBERT HOWARD KAY BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE Director 2016-12-08 CURRENT 1928-08-09 Active
DAVID MCILHAGGER DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED Director 2011-06-29 CURRENT 1999-12-09 Active
DAVID MCILHAGGER HARMONI 2019 Director 2010-06-30 CURRENT 1906-07-19 Active
SAMUEL ROBERT STEWART ROBINSON'S SHOEMAKERS LIMITED Director 2007-11-28 CURRENT 2007-11-28 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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR LEE ROBB
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD KAY
2023-04-18DIRECTOR APPOINTED MR IAN WILLIAM KERR
2023-04-18Director's details changed for Jane Anna Harper on 2023-04-18
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MC CREA
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD LOGAN
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD LOGAN
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MISS LINDSAY MILLAR
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS KELLI LINDSAY BAGCHUS on 2020-08-22
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MAY MARGARET BEATTIE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLI LINDSAY BAGCHUS / 05/01/2018
2018-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLI LINDSAY BAGCHUS / 05/01/2018
2018-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLI LINDSAY BAGCHUS / 05/01/2018
2017-11-24RES01ADOPT ARTICLES 15/11/2017
2017-11-24RES01ADOPT ARTICLES 15/11/2017
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MR SAMUEL ROBERT STEWART
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT STEWART
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NEESON
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07CH01Director's details changed for J Boyd Logan on 2016-01-07
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STEWART / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNA HARPER / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD KAY / 08/01/2015
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 02/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NEESON / 02/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAY MARGARET BEATTIE / 02/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM ADAMSON / 02/01/2014
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 NO MEMBER LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROWE
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-10-07AP01DIRECTOR APPOINTED MR JOHN ROBERT STEWART
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK COSGROVE
2011-01-17AR0131/12/10 NO MEMBER LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0131/12/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCILHAGGER / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNA HARPER / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CROWE / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEESON / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MC CREA / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST MAXWELL / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWNDES / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD KAY / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SPENCER COSGROVE / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAY MARGARET BEATTIE / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAMSON / 13/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / KELLI LINDSAY BAGCHUS / 13/01/2010
2009-08-07AC(NI)31/12/08 ANNUAL ACCTS
2009-01-26371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-14AC(NI)31/12/07 ANNUAL ACCTS
2008-02-29371SR(NI)31/12/07
2007-10-03AC(NI)31/12/06 ANNUAL ACCTS
2007-01-23371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-07-21AC(NI)31/12/05 ANNUAL ACCTS
2006-01-21371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-10-06AC(NI)31/12/04 ANNUAL ACCTS
2005-10-03296(NI)CHANGE OF DIRS/SEC
2005-06-29296(NI)CHANGE OF DIRS/SEC
2005-06-29296(NI)CHANGE OF DIRS/SEC
2005-06-29296(NI)CHANGE OF DIRS/SEC
2005-06-03UDM+A(NI)UPDATED MEM AND ARTS
2005-06-03RES(NI)SPECIAL/EXTRA RESOLUTION
2005-05-24402(NI)PARS RE MORTAGE
2005-02-01CNRES(NI)RESOLUTION TO CHANGE NAME
2005-02-01CERTC(NI)CERT CHANGE
2004-06-18AC(NI)31/12/03 ANNUAL ACCTS
2004-01-17371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-12-23402(NI)PARS RE MORTAGE
2003-06-19AC(NI)31/12/02 ANNUAL ACCTS
2003-01-28371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-05-17AC(NI)31/12/01 ANNUAL ACCTS
2002-04-20296(NI)CHANGE OF DIRS/SEC
2002-02-06371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-09-27296(NI)CHANGE OF DIRS/SEC
2001-09-24296(NI)CHANGE OF DIRS/SEC
2001-07-04402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARRICKFERGUS ENTERPRISE 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 CARRICKFERGUS ENTERPRISE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-05-24 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2003-12-23 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2001-07-04 Outstanding NORTHERN BANK LTD
FLOATING CHARGE 1993-11-23 Outstanding NORTHERN BANK
MORTGAGE 1988-10-20 Satisfied NORTHERN BANK
MORTGAGE 1988-01-18 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARRICKFERGUS ENTERPRISE

Intangible Assets
Patents
We have not found any records of CARRICKFERGUS ENTERPRISE registering or being granted any patents
Domain Names

CARRICKFERGUS ENTERPRISE owns 1 domain names.

ceal.co.uk  

Trademarks
We have not found any records of CARRICKFERGUS ENTERPRISE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRICKFERGUS ENTERPRISE. 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 (82990 - Other business support service activities n.e.c.) as CARRICKFERGUS ENTERPRISE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARRICKFERGUS ENTERPRISE 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 CARRICKFERGUS ENTERPRISE 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 CARRICKFERGUS ENTERPRISE 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.