Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BULLICK DEVELOPMENTS (1986) LIMITED
Company Information for

BULLICK DEVELOPMENTS (1986) LIMITED

VALLEY BUSINESS CENTRE, 67 CHURCH ROAD, NEWTOWNABBEY, CO.ANTRIM, BT36 7LS,
Company Registration Number
NI019469
Private Limited Company
Active

Company Overview

About Bullick Developments (1986) Ltd
BULLICK DEVELOPMENTS (1986) LIMITED was founded on 1986-05-13 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Bullick Developments (1986) Limited 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
BULLICK DEVELOPMENTS (1986) LIMITED
 
Legal Registered Office
VALLEY BUSINESS CENTRE
67 CHURCH ROAD
NEWTOWNABBEY
CO.ANTRIM
BT36 7LS
Other companies in BT36
 
Filing Information
Company Number NI019469
Company ID Number NI019469
Date formed 1986-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB454614645  
Last Datalog update: 2023-12-05 21:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULLICK DEVELOPMENTS (1986) 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.

Company Officers of BULLICK DEVELOPMENTS (1986) LIMITED

Current Directors
Officer Role Date Appointed
ALFRED WILLIAM BULLER
Director 2016-09-23
HYLDA MILLS
Director 2009-04-06
WINSOM MORRISON
Director 2004-04-30
ALISON SUFFERN
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED WILLIAM BULLER
Company Secretary 2006-10-01 2015-01-16
ALFRED WILLIAM BULLER
Director 2006-10-01 2015-01-16
CLAIRE ELIZABETH FOREMAN
Director 2009-04-06 2013-01-01
ALFRED WILLIAM BULLER
Director 1986-05-13 2007-12-01
LYNDA FIELDEN
Company Secretary 1986-05-13 2006-10-01
LYNDA FIELDEN
Director 2003-11-13 2006-10-01
ROBIN VICTOR FIELDEN
Director 1986-05-13 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON SUFFERN MANGER LIMITED Director 2004-01-23 CURRENT 2001-11-30 Dissolved 2016-02-02

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE NI0194690011
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE NI0194690009
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE NI0194690010
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0194690005
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0194690008
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR ALFRED WILLIAM BULLER
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0194690003
2019-10-07PSC02Notification of Bulcor Limited as a person with significant control on 2019-09-06
2019-10-07PSC09Withdrawal of a person with significant control statement on 2019-10-07
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HYLDA MILLS
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0194690005
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0194690004
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WINSOM MORRISON
2018-10-09PSC08Notification of a person with significant control statement
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0194690003
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23AP01DIRECTOR APPOINTED MR ALFRED WILLIAM BULLER
2016-09-23AP01DIRECTOR APPOINTED MR ALFRED WILLIAM BULLER
2016-01-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-27AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-27AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-16TM02Termination of appointment of Alfred William Buller on 2015-01-16
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED WILLIAM BULLER
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FOREMAN
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0130/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SUFFERN / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WINSOM MORRISON / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HYLDA MILLS / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH FOREMAN / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM BULLER / 30/09/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALFRED WILLIAM BULLER / 30/09/2010
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0130/09/09 FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10296(NI)CHANGE OF DIRS/SEC
2009-07-10296(NI)CHANGE OF DIRS/SEC
2009-07-10296(NI)CHANGE OF DIRS/SEC
2008-10-17371S(NI)30/09/08 ANNUAL RETURN SHUTTLE
2008-04-28AC(NI)31/12/07 ANNUAL ACCTS
2007-11-13371SR(NI)30/09/07
2007-09-27371S(NI)30/09/07 ANNUAL RETURN SHUTTLE
2007-04-25AC(NI)31/12/06 ANNUAL ACCTS
2006-11-08296(NI)CHANGE OF DIRS/SEC
2006-11-08371S(NI)30/09/06 ANNUAL RETURN SHUTTLE
2006-08-18AC(NI)31/12/05 ANNUAL ACCTS
2006-03-24179(NI)RET BY CO PURCH OWN SHARS
2006-01-16SD(NI)STATUTORY DECLARATION
2006-01-16RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-16183(NI)DEC RED/PURCH SHS OUT CAP
2005-12-22RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-21UDM+A(NI)UPDATED MEM AND ARTS
2005-11-30371S(NI)30/09/05 ANNUAL RETURN SHUTTLE
2005-02-22AC(NI)31/12/04 ANNUAL ACCTS
2004-10-04371S(NI)30/09/04 ANNUAL RETURN SHUTTLE
2004-06-17296(NI)CHANGE OF DIRS/SEC
2004-03-07AC(NI)31/12/03 ANNUAL ACCTS
2003-11-20296(NI)CHANGE OF DIRS/SEC
2003-10-08371S(NI)30/09/03 ANNUAL RETURN SHUTTLE
2003-02-08AC(NI)31/12/02 ANNUAL ACCTS
2002-10-15371S(NI)30/09/02 ANNUAL RETURN SHUTTLE
2002-03-04AC(NI)31/12/01 ANNUAL ACCTS
2001-10-05371S(NI)30/09/01 ANNUAL RETURN SHUTTLE
2001-02-24AC(NI)31/12/00 ANNUAL ACCTS
2000-10-10371S(NI)30/09/00 ANNUAL RETURN SHUTTLE
2000-02-26AC(NI)31/12/99 ANNUAL ACCTS
1999-11-04371S(NI)30/09/99 ANNUAL RETURN SHUTTLE
1999-03-06AC(NI)31/12/98 ANNUAL ACCTS
1998-10-28371S(NI)30/09/98 ANNUAL RETURN SHUTTLE
1998-03-07AC(NI)31/12/97 ANNUAL ACCTS
1997-10-24371S(NI)30/09/97 ANNUAL RETURN SHUTTLE
1997-04-28402(NI)PARS RE MORTAGE
1997-04-09AC(NI)31/12/96 ANNUAL ACCTS
1996-11-06371S(NI)30/09/96 ANNUAL RETURN SHUTTLE
1996-04-25AC(NI)31/12/95 ANNUAL ACCTS
1995-10-05371S(NI)30/09/95 ANNUAL RETURN SHUTTLE
1995-09-15AC(NI)31/12/94 ANNUAL ACCTS
1994-10-19371S(NI)30/09/94 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BULLICK DEVELOPMENTS (1986) 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 BULLICK DEVELOPMENTS (1986) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1997-04-28 Satisfied ULSTER BANK LTD
MORTGAGE DEBENTURE 1987-12-02 Satisfied ULSTER BANK
Intangible Assets
Patents
We have not found any records of BULLICK DEVELOPMENTS (1986) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULLICK DEVELOPMENTS (1986) LIMITED
Trademarks
We have not found any records of BULLICK DEVELOPMENTS (1986) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULLICK DEVELOPMENTS (1986) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as BULLICK DEVELOPMENTS (1986) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BULLICK DEVELOPMENTS (1986) 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 BULLICK DEVELOPMENTS (1986) 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 BULLICK DEVELOPMENTS (1986) 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.