Company Information for WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED
40 KILLYSORRELL ROAD, ASHFIELD, DROMORE, COUNTY DOWN, BT25 1LB,
|
Company Registration Number
NI055999
Private Limited Company
Active |
Company Name | ||
---|---|---|
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | ||
Legal Registered Office | ||
40 KILLYSORRELL ROAD ASHFIELD DROMORE COUNTY DOWN BT25 1LB Other companies in BT70 | ||
Previous Names | ||
|
Company Number | NI055999 | |
---|---|---|
Company ID Number | NI055999 | |
Date formed | 2005-07-22 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB867614489 |
Last Datalog update: | 2023-11-06 06:59:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES FREDRICK HEGGARTY |
||
JAMES GEORGE DOBSON |
||
ROBERT JOHN DOBSON |
||
CHARLES FREDRICK HEGGARTY |
||
KAREN HEGGARTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ULSTER FARM BY-PRODUCTS LIMITED | Director | 2015-05-14 | CURRENT | 1993-12-14 | Active | |
DUNBIA AYR LIMITED | Director | 2014-02-17 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
DUNBIA (MANSFIELD) LIMITED | Director | 2013-05-21 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2013-05-21 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2008-09-04 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
DUNBIA (ELGIN) LIMITED | Director | 2007-11-02 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (PRESTON) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2001-07-21 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 1998-08-13 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
DUNBIA (NORTHERN IRELAND) | Director | 1983-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
STRAND HOMES LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
PIG FORUM LIMITED | Director | 2015-11-24 | CURRENT | 1988-08-26 | Active | |
CLONVARA LIMITED | Director | 2008-10-28 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
DUNRUS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-18 | Active | |
ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
EGLISH INVESTMENTS LIMITED | Director | 2005-12-01 | CURRENT | 2005-10-25 | Live but Receiver Manager on at least one charge | |
MILLTOWN DUNGANNON DEVELOPMENTS LTD | Director | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2017-02-28 | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD | Director | 1999-09-18 | CURRENT | 1999-08-17 | Active | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
BALLYREAGH HOUSE LIMITED | Director | 2017-01-25 | CURRENT | 2016-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/20 FROM 40 40 Killysorrell Road Ashfield Dromore County Down BT25 1LB Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Dungannon Meats Granville Industrial Estate Dungannon Co Tyrone BT70 1NJ | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Heggarty Co Limited as a person with significant control on 2018-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/06/22 | |
CERTNM | COMPANY NAME CHANGED DUNBIA (CASINGS) LIMITED CERTIFICATE ISSUED ON 07/06/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PSC02 | Notification of Anns11 Limited as a person with significant control on 2018-04-24 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-15 | |
AA | 02/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 01/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 27/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James George Dobson on 2011-07-27 | |
AA | 28/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN HEGGARTY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDRICK HEGGARTY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 22/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES FREDRICK HEGGARTY / 22/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AC(NI) | 29/03/09 ANNUAL ACCTS | |
371S(NI) | 22/07/09 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
SD(NI) | STATUTORY DECLARATION | |
AC(NI) | 30/03/08 ANNUAL ACCTS | |
371S(NI) | 22/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 01/04/07 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 22/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 02/04/06 ANNUAL ACCTS | |
371S(NI) | 22/07/06 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INDENTURE OF MORTGAGE/CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
|
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 WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED owns 3 domain names.
ccscasings.co.uk completecasings.co.uk completecasingsolutions.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED are:
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. |