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

BOUCHERWOOD LIMITED

13 SHARMAN GARDENS, BELFAST, BT9 5GE,
Company Registration Number
NI045886
Private Limited Company
Active

Company Overview

About Boucherwood Ltd
BOUCHERWOOD LIMITED was founded on 2003-03-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Boucherwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOUCHERWOOD LIMITED
 
Legal Registered Office
13 SHARMAN GARDENS
BELFAST
BT9 5GE
Other companies in BT9
 
Filing Information
Company Number NI045886
Company ID Number NI045886
Date formed 2003-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB830987011  
Last Datalog update: 2024-04-06 20:24:42
Primary Source:Companies House
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 BOUCHERWOOD LIMITED

Current Directors
Officer Role Date Appointed
ROBIN OSBORNE MORTON
Company Secretary 2003-03-21
JONATHAN HEGAN
Director 2008-11-03
FERGUS SHAUN MCCLURE
Director 2003-10-17
KATHRYN MARGARET MILLINGTON
Director 2009-07-01
ROBIN OSBORNE MORTON
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE BONNEY
Director 2009-07-01 2014-06-20
KEVIN HUGH RAMSEY BSC,CENG,MICE,MCIWEM,FICE
Director 2003-10-07 2011-06-07
GORDON STOPFORD MILLINTON
Director 2003-03-21 2010-03-31
DAVID ERIC PORTER (MSC.C.ENG. MICE.MIHT.MCIWEN
Director 2003-03-21 2008-11-03
GORDON STOPFORD MILLINGTON O.B.E F.I.C.E F.I.A.E
Company Secretary 2003-03-21 2003-03-21
CS DIRECTOR SERVICES LIMITED
Director 2003-03-21 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HEGAN STRAND ARTS CENTRE Director 2014-01-02 CURRENT 2012-12-14 Active
FERGUS SHAUN MCCLURE CROWN OF LONDON LTD Director 2014-12-18 CURRENT 2014-12-18 Active
FERGUS SHAUN MCCLURE STRANWOOD ESTATES LIMITED Director 2009-11-30 CURRENT 1977-06-21 Active
FERGUS SHAUN MCCLURE AIR CON ENVIRONMENTAL LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
FERGUS SHAUN MCCLURE QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE QUEENSCOURT MANAGEMENT COMPANY (ERDINGTON) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
FERGUS SHAUN MCCLURE CROWN INTERIORS LIMITED Director 2007-07-23 CURRENT 2002-12-10 Active
FERGUS SHAUN MCCLURE CHARINGWOOD LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
FERGUS SHAUN MCCLURE ERDINGWOOD LIMITED Director 2005-11-24 CURRENT 2005-01-19 Active
FERGUS SHAUN MCCLURE WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 Active
KATHRYN MARGARET MILLINGTON WINNALLWOOD LIMITED Director 2009-09-10 CURRENT 1997-04-01 Active - Proposal to Strike off
KATHRYN MARGARET MILLINGTON QUEENSWOOD (NI) LIMITED Director 2009-09-10 CURRENT 2009-07-22 Active - Proposal to Strike off
KATHRYN MARGARET MILLINGTON ERDINGWOOD LIMITED Director 2009-09-10 CURRENT 2005-01-19 Active
KATHRYN MARGARET MILLINGTON AMELWOOD LIMITED Director 2009-06-06 CURRENT 1985-01-21 Active
KATHRYN MARGARET MILLINGTON DMRR LTD Director 2004-02-16 CURRENT 2004-02-16 Active
KATHRYN MARGARET MILLINGTON STRANWOOD ESTATES LIMITED Director 1977-06-21 CURRENT 1977-06-21 Active
ROBIN OSBORNE MORTON NORTHERN IRELAND MUSEUMS COUNCIL Director 2012-01-01 CURRENT 1993-08-25 Active
ROBIN OSBORNE MORTON QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
ROBIN OSBORNE MORTON ERDINGWOOD LIMITED Director 2006-09-14 CURRENT 2005-01-19 Active
ROBIN OSBORNE MORTON WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
ROBIN OSBORNE MORTON AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 Active
ROBIN OSBORNE MORTON STRANWOOD ESTATES LIMITED Director 1977-06-21 CURRENT 1977-06-21 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
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1618283
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1618283
2016-03-30AR0121/03/16 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1618283
2015-04-13AR0121/03/15 ANNUAL RETURN FULL LIST
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONNEY
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1618283
2014-04-11AR0121/03/14 ANNUAL RETURN FULL LIST
2013-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0121/03/13 ANNUAL RETURN FULL LIST
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-16CH01Director's details changed for Mr Robin Osborne Morton on 2012-04-16
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RAMSEY BSC,CENG,MICE,MCIWEM,FICE
2011-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0121/03/11 ANNUAL RETURN FULL LIST
2010-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0121/03/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STOPFORD MILLINTON (O.B.E,F.I.C.E,F.I.A.E) / 21/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUGH RAMSEY BSC,CENG,MICE,MCIWEM,FICE / 21/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN OSBORNE MORTON / 21/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MILLINGTON / 21/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS SHAUN MCCLURE / 21/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEGAN / 21/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BONNEY / 21/03/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN OSBORNE MORTON / 21/03/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 13 SHARMAN GARDENS BELFAST BT9 5GE NORTHERN IRELAND
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MILLINTON (O.B.E,F.I.C.E,F.I.A.E)
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM ELMWOOD HOUSE 74 BOUCHER ROAD BELFAST CO ANTRIM BT12 6RZ
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-05-19296(NI)CHANGE OF DIRS/SEC
2009-05-12371S(NI)21/03/09 ANNUAL RETURN SHUTTLE
2008-09-30AC(NI)31/03/08 ANNUAL ACCTS
2008-07-04371AR(NI)21/03/08
2008-06-04296(NI)CHANGE OF DIRS/SEC
2007-12-19AC(NI)31/03/07 ANNUAL ACCTS
2007-05-03371S(NI)21/03/07 ANNUAL RETURN SHUTTLE
2007-05-0398-2(NI)RETURN OF ALLOT OF SHARES
2006-08-25AC(NI)31/03/06 ANNUAL ACCTS
2006-06-0998-2(NI)RETURN OF ALLOT OF SHARES
2006-02-02AC(NI)31/03/05 ANNUAL ACCTS
2005-02-04AC(NI)31/03/04 ANNUAL ACCTS
2005-01-06402R(NI)0000
2004-05-12371S(NI)21/03/04 ANNUAL RETURN SHUTTLE
2004-04-22402(NI)PARS RE MORTAGE
2004-02-02UDM+A(NI)UPDATED MEM AND ARTS
2004-02-02133(NI)NOT OF INCR IN NOM CAP
2004-02-02RES(NI)SPECIAL/EXTRA RESOLUTION
2003-11-20296(NI)CHANGE OF DIRS/SEC
2003-04-17296(NI)CHANGE OF DIRS/SEC
2003-04-17295(NI)CHANGE IN SIT REG ADD
2003-03-21G21(NI)PARS RE DIRS/SIT REG OFF
2003-03-21G23(NI)DECLN COMPLNCE REG NEW CO
2003-03-21ARTS(NI)ARTICLES
2003-03-21MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOUCHERWOOD 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 BOUCHERWOOD 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
MORTGAGE OR CHARGE 2005-01-06 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-04-22 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of BOUCHERWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUCHERWOOD LIMITED
Trademarks
We have not found any records of BOUCHERWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUCHERWOOD 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 (68100 - Buying and selling of own real estate) as BOUCHERWOOD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOUCHERWOOD 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 BOUCHERWOOD 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 BOUCHERWOOD 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.
    Other companies at postcode BT9 5GE