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

BALLYMENA BUSINESS CENTRE LIMITED

51-53 Thomas Street, Ballymena, Co Antrim, BT43 6AZ,
Company Registration Number
NI024613
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ballymena Business Centre Ltd
BALLYMENA BUSINESS CENTRE LIMITED was founded on 1990-06-20 and has its registered office in Co Antrim. The organisation's status is listed as "Active". Ballymena Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALLYMENA BUSINESS CENTRE LIMITED
 
Legal Registered Office
51-53 Thomas Street
Ballymena
Co Antrim
BT43 6AZ
Other companies in BT43
 
Filing Information
Company Number NI024613
Company ID Number NI024613
Date formed 1990-06-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-28
Return next due 2024-06-11
Type of accounts FULL
VAT Number /Sales tax ID GB516753635  
Last Datalog update: 2024-06-25 00:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYMENA BUSINESS CENTRE 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 BALLYMENA BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MELANIE CHRISTIE
Company Secretary 1990-06-20
JAMES BRIGGS
Director 1990-06-20
MARY FRANCES HAMILTON
Director 2008-09-02
PAUL JAMES LIVINGSTONE
Director 2016-03-08
PATRICK JOSEPH MC AVOY
Director 1990-06-20
JAMES ERNEST PERRY
Director 2007-04-23
JOHN STUART
Director 1990-06-20
AUDREY MRS WALES MBE
Director 2000-06-20
JANETTE YOUNG
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN GRAHAM
Director 1990-06-20 2014-04-15
MERVYN RANKIN
Director 2007-07-09 2014-01-07
ALEXANDER STUART BALLENTINE
Director 1990-06-20 2012-03-13
JOE MCKERNAN
Director 1990-06-20 2012-03-12
EDWARD FRANCIS MCGOLDRICK
Director 1999-11-16 2008-10-01
DEREK LYNN
Director 2000-06-20 2003-12-29
WILLIAM T WRIGHT
Director 1990-06-20 2000-10-24
WILBERT STEWART
Director 1990-06-20 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES LIVINGSTONE LIVINGSTONE CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
JAMES ERNEST PERRY GALLAHER CORPORATE TRUSTEE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
JAMES ERNEST PERRY ULSTER SUPPORTED EMPLOYMENT LIMITED Director 2012-08-01 CURRENT 1962-03-16 Active
JAMES ERNEST PERRY CREATIVE PEACE MURAL SOCIETY FOR NORTHERN IRELAND Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-11-07
JOHN STUART GOVERNING BODIES ASSOCIATION (NORTHERN IRELAND)-THE Director 2018-04-18 CURRENT 2002-08-05 Active
JOHN STUART BALLYMENA NORTH PARTNERSHIP LIMITED Director 2015-09-09 CURRENT 2004-03-02 Active
JOHN STUART HOSPITALITY IT LIMITED Director 2004-11-09 CURRENT 2004-11-09 Liquidation
AUDREY MRS WALES MBE MID AND EAST ANTRIM LOCAL ACTION GROUP LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
AUDREY MRS WALES MBE BALLYMENA TOWN CENTRE DEVELOPMENT LTD. Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-01-09

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
2024-04-08DIRECTOR APPOINTED MR WILLIAM ALASTAIR MARTIN
2024-04-05FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE CHRISTIE-BOYLE on 2023-03-07
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Mr James Briggs on 2021-07-06
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE CHRISTIE-BOYLE on 2021-07-06
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-17AP01DIRECTOR APPOINTED MR WILLIAM ADAM CARSON
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE YOUNG
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE CHRISTIE on 2019-03-01
2018-12-03CH01Director's details changed for Mrs Audrey Mrs Wales Mbe on 2018-11-27
2018-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE CHRISTIE on 2018-11-27
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED MR PAUL JAMES LIVINGSTONE
2015-05-28AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN GRAHAM
2014-05-21AR0110/04/14 ANNUAL RETURN FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MRS JANETTE YOUNG
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 0246130002
2014-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN RANKIN
2013-04-16AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOE MCKERNAN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALLENTINE
2013-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-04AR0110/04/12 NO MEMBER LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-06AR0110/04/11 NO MEMBER LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AR0110/04/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER J S BALLENTINE / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST PERRY / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY WALES / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN RANKIN / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE MCKERNAN / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MC AVOY / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES HAMILTON / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN GRAHAM / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIGGS / 01/10/2009
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE CHRISTIE / 01/10/2009
2009-07-25371SR(NI)10/04/09
2009-05-11AC(NI)31/12/08 ANNUAL ACCTS
2008-11-26296(NI)CHANGE OF DIRS/SEC
2008-05-29371S(NI)10/04/08 ANNUAL RETURN SHUTTLE
2008-05-13AC(NI)31/12/07 ANNUAL ACCTS
2008-02-18296(NI)CHANGE OF DIRS/SEC
2007-05-10371S(NI)10/04/07 ANNUAL RETURN SHUTTLE
2007-05-10296(NI)CHANGE OF DIRS/SEC
2007-05-09AC(NI)31/12/06 ANNUAL ACCTS
2006-05-05371S(NI)10/04/06 ANNUAL RETURN SHUTTLE
2006-05-05AC(NI)31/12/05 ANNUAL ACCTS
2005-12-04UDM+A(NI)UPDATED MEM AND ARTS
2005-12-04RES(NI)SPECIAL/EXTRA RESOLUTION
2005-05-04AC(NI)31/12/04 ANNUAL ACCTS
2004-06-08371S(NI)10/04/04 ANNUAL RETURN SHUTTLE
2004-06-08296(NI)CHANGE OF DIRS/SEC
2004-04-29AC(NI)31/12/03 ANNUAL ACCTS
2003-04-24AC(NI)31/12/02 ANNUAL ACCTS
2003-04-14371S(NI)10/04/03 ANNUAL RETURN SHUTTLE
2003-01-26296(NI)CHANGE OF DIRS/SEC
2002-04-17371S(NI)10/04/02 ANNUAL RETURN SHUTTLE
2002-04-15AC(NI)31/12/01 ANNUAL ACCTS
2001-08-13CNRES(NI)RESOLUTION TO CHANGE NAME
2001-05-08371S(NI)10/04/01 ANNUAL RETURN SHUTTLE
2001-05-08296(NI)CHANGE OF DIRS/SEC
2001-04-10AC(NI)31/12/00 ANNUAL ACCTS
2000-05-20296(NI)CHANGE OF DIRS/SEC
2000-05-20371S(NI)10/04/00 ANNUAL RETURN SHUTTLE
2000-04-26AC(NI)31/12/99 ANNUAL ACCTS
1999-04-16371S(NI)10/04/99 ANNUAL RETURN SHUTTLE
1999-04-14AC(NI)31/12/98 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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 BALLYMENA BUSINESS CENTRE 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 BALLYMENA BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 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
CHARGE 1992-10-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of BALLYMENA BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names

BALLYMENA BUSINESS CENTRE LIMITED owns 1 domain names.

ballymenabusiness.co.uk  

Trademarks
We have not found any records of BALLYMENA BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYMENA BUSINESS CENTRE 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 (47190 - Other retail sale in non-specialised stores) as BALLYMENA BUSINESS CENTRE 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 BALLYMENA BUSINESS CENTRE 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 BALLYMENA BUSINESS CENTRE 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 BALLYMENA BUSINESS CENTRE 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.