Company Information for BALLYCLARE LHD LIMITED
102 THE OAKS BUSINESS PARK, CREWE ROAD, MANCHESTER, M23 9HZ,
|
Company Registration Number
03487040
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BALLYCLARE LHD LIMITED | ||||
Legal Registered Office | ||||
102 THE OAKS BUSINESS PARK CREWE ROAD MANCHESTER M23 9HZ Other companies in UB8 | ||||
Previous Names | ||||
|
Company Number | 03487040 | |
---|---|---|
Company ID Number | 03487040 | |
Date formed | 1997-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB718938002 |
Last Datalog update: | 2024-01-06 15:02:20 |
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 |
---|---|---|
CARLTON GREENER |
||
PHILIP JOHN KENNY |
||
MIRVET RUSSO |
||
KIERON BARTHOLEMEW TRAYNOR |
||
GLENN ROBERT WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SCOTT WALKER |
Director | ||
NICHOLAS PAUL TEAGLE |
Director | ||
HEINO ERDMANN |
Company Secretary | ||
HEINO ERDMANN |
Director | ||
AXEL NAGEL |
Director | ||
SUSANNE MCPHERSON COPE |
Director | ||
TIMOTHY CHARLES OTTRIDGE |
Director | ||
SUSANNE COPE |
Company Secretary | ||
AXEL NAGEL |
Director | ||
JOSEPH WILLIAM LAKE |
Company Secretary | ||
JOSEPH WILLIAM LAKE |
Director | ||
ANDREW SCHWARTZ |
Director | ||
STEPHEN ALEXANDER SCHWARTZ |
Director | ||
STUART TURNHEIM |
Director | ||
THOMAS FREDERICK ANACKER |
Company Secretary | ||
THOMAS FREDERICK ANACKER |
Director | ||
RICHARD WILLIAM LAPEDES |
Director | ||
ANDREW TERRANCE SMITH |
Director | ||
GERALD LAWRENCE DOERGER |
Company Secretary | ||
GERALD LAWRENCE DOERGER |
Director | ||
AMRITA SHAH |
Company Secretary | ||
AMRITA SHAH |
Director | ||
CECILE VAN SCHOOTE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLYCLARE LIMITED | Director | 2012-02-29 | CURRENT | 2010-12-08 | Active | |
COSALT:BALLYCLARE LIMITED | Director | 2002-10-28 | CURRENT | 1971-06-01 | Dissolved 2014-05-25 | |
BALLYCLARE GROUP LIMITED | Director | 2018-06-07 | CURRENT | 2013-12-19 | Active | |
SIMON JERSEY HOLDINGS LIMITED | Director | 2018-06-07 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
PIONER LTD | Director | 2018-06-07 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
BALLYCLARE LIMITED | Director | 2018-06-07 | CURRENT | 2010-12-08 | Active | |
SIMON JERSEY LTD | Director | 2018-06-07 | CURRENT | 1971-03-26 | Active | |
SIMON JERSEY GROUP LIMITED | Director | 2018-06-07 | CURRENT | 1999-05-18 | Active - Proposal to Strike off | |
ROBINSON WEBSTER (HOLDINGS) LIMITED | Director | 2018-03-29 | CURRENT | 1972-09-04 | Active | |
PERFECT HUMAN LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
BALLYCLARE GROUP LIMITED | Director | 2018-06-07 | CURRENT | 2013-12-19 | Active | |
SIMON JERSEY HOLDINGS LIMITED | Director | 2018-06-07 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
PIONER LTD | Director | 2018-06-07 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
BALLYCLARE LIMITED | Director | 2018-06-07 | CURRENT | 2010-12-08 | Active | |
SIMON JERSEY LTD | Director | 2018-06-07 | CURRENT | 1971-03-26 | Active | |
SIMON JERSEY GROUP LIMITED | Director | 2018-06-07 | CURRENT | 1999-05-18 | Active - Proposal to Strike off | |
ROBINSON WEBSTER (HOLDINGS) LIMITED | Director | 2018-03-29 | CURRENT | 1972-09-04 | Active | |
BALLYCLARE GROUP LIMITED | Director | 2017-08-07 | CURRENT | 2013-12-19 | Active | |
SIMON JERSEY HOLDINGS LIMITED | Director | 2017-08-07 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
PIONER LTD | Director | 2017-08-07 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
BALLYCLARE LIMITED | Director | 2017-08-07 | CURRENT | 2010-12-08 | Active | |
SIMON JERSEY LTD | Director | 2017-08-07 | CURRENT | 1971-03-26 | Active | |
SIMON JERSEY GROUP LIMITED | Director | 2017-08-07 | CURRENT | 1999-05-18 | Active - Proposal to Strike off | |
SEARCH AND RESCUE TRADING COMPANY LTD | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
BALLYCLARE GROUP LIMITED | Director | 2018-06-07 | CURRENT | 2013-12-19 | Active | |
SIMON JERSEY HOLDINGS LIMITED | Director | 2018-06-07 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
PIONER LTD | Director | 2018-06-07 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
BALLYCLARE LIMITED | Director | 2018-06-07 | CURRENT | 2010-12-08 | Active | |
SIMON JERSEY LTD | Director | 2018-06-07 | CURRENT | 1971-03-26 | Active | |
SIMON JERSEY GROUP LIMITED | Director | 2018-06-07 | CURRENT | 1999-05-18 | Active - Proposal to Strike off | |
ROBINSON WEBSTER (HOLDINGS) LIMITED | Director | 2018-03-29 | CURRENT | 1972-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Carlton Greener on 2023-11-24 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 17/03/23 FROM The Forum, Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX England | ||
Director's details changed for Mr Carlton Greener on 2022-11-08 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUDDINGTON | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILKE MAIKE HENDRICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILKE MAIKE HENDRICKS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LUDDINGTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LUDDINGTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Silke Maike Hendricks on 2019-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX England | |
CH01 | Director's details changed for Mr Carlton Greener on 2019-11-01 | |
CH01 | Director's details changed for Mr Carlton Greener on 2019-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire SK3 0UX England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED SILKE MAIKE HENDRICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRVET RUSSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERON BARTHOLEMEW TRAYNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KENNY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3 Castlgate Grantham Lincolnshire NG31 6SF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS MIRVET RUSSO | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN KENNY | |
AP01 | DIRECTOR APPOINTED MR GLENN ROBERT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER | |
PSC05 | Change of details for Ballyclare Limited as a person with significant control on 2016-05-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KIERON BARTHOLEMEW TRAYNOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 5700100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Richard Scott Walker on 2016-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM Nuffield House 41-46 Piccadilly London W1J 0DS | |
AP01 | DIRECTOR APPOINTED MR RICHARD SCOTT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL TEAGLE | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 5700100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Carlton Greener on 2015-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 29 RIVERSIDE WAY UXBRIDGE MIDDLESEX UB8 2YF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 5700100 | |
AR01 | 08/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON GREENER / 07/12/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR CARLTON GREENER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEINO ERDMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL NAGEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEINO ERDMANN | |
AUD | AUDITOR'S RESIGNATION | |
MISC | CERTIFICATE OF FACT - NAME CORRECTION FROM BALLYCARE LHD LIMITED TO BALLYCLARE LHD LIMITED | |
ANNOTATION | Other | |
CERTNM | COMPANY NAME CHANGED LHD GROUP (UNITED KINGDOM) LTD CERTIFICATE ISSUED ON 28/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 5700100 | |
AR01 | 14/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE COPE | |
AP03 | SECRETARY APPOINTED MR HEINO ERDMANN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNE COPE | |
AP01 | DIRECTOR APPOINTED MR HEINO ERDMANN | |
AP01 | DIRECTOR APPOINTED MR AXEL NAGEL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 11/01/2013 | |
CERTNM | COMPANY NAME CHANGED LION APPAREL SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL NAGEL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES OTTRIDGE | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 14/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH LAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH LAKE | |
AP03 | SECRETARY APPOINTED MRS SUSANNE COPE | |
AP01 | DIRECTOR APPOINTED MRS SUSANNE MCPHERSON COPE | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHWARTZ / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER SCHWARTZ / 29/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHWARTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHWARTZ | |
AP01 | DIRECTOR APPOINTED AXEL NAGEL | |
AP01 | DIRECTOR APPOINTED JOSEPH WILLIAM LAKE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCWARTZ / 27/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | KEY EQUIPMENT FINANCE LIMITED | |
ALL ASSETS DEBENTURE | ALL of the property or undertaking has been released from charge | VENTURE FINANCE PLC (VF) | |
MASTER LEASE AGREEMENT | ALL of the property or undertaking has been released from charge | LEASETEC UK LIMITED | |
RENT DEPOSIT DEED | ALL of the property or undertaking has been released and no longer forms part of the charge | SUN ALLIANCE AND LONDON INSURANCE PLC |
|
|
|
|
|
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 BALLYCLARE LHD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Northamptonshire County Council | |
|
Protective Clothing |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Northamptonshire County Council | |
|
Protective Clothing |
Northamptonshire County Council | |
|
Protective Clothing |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Northamptonshire County Council | |
|
Protective Clothing |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Northamptonshire County Council | |
|
Protective Clothing |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Oxfordshire County Council | |
|
Clothing,Uniforms and Laundry |
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) | |||
55129990 | Woven fabrics containing >= 85% synthetic staple fibres by weight, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |