Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLYCLARE LHD LIMITED
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 Overview

About Ballyclare Lhd Ltd
BALLYCLARE LHD LIMITED was founded on 1997-12-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Ballyclare Lhd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLYCLARE LHD LIMITED
 
Legal Registered Office
102 THE OAKS BUSINESS PARK
CREWE ROAD
MANCHESTER
M23 9HZ
Other companies in UB8
 
Previous Names
LHD GROUP (UNITED KINGDOM) LTD28/01/2014
LION APPAREL SYSTEMS LIMITED25/01/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYCLARE LHD 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 BALLYCLARE LHD LIMITED

Current Directors
Officer Role Date Appointed
CARLTON GREENER
Director 2014-01-02
PHILIP JOHN KENNY
Director 2018-06-07
MIRVET RUSSO
Director 2018-06-07
KIERON BARTHOLEMEW TRAYNOR
Director 2017-08-07
GLENN ROBERT WALKER
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SCOTT WALKER
Director 2016-04-18 2018-01-26
NICHOLAS PAUL TEAGLE
Director 2014-01-02 2016-04-25
HEINO ERDMANN
Company Secretary 2013-12-23 2014-01-02
HEINO ERDMANN
Director 2013-12-20 2014-01-02
AXEL NAGEL
Director 2013-12-20 2014-01-02
SUSANNE MCPHERSON COPE
Director 2011-01-04 2013-12-27
TIMOTHY CHARLES OTTRIDGE
Director 2011-06-20 2013-12-27
SUSANNE COPE
Company Secretary 2011-01-04 2013-12-23
AXEL NAGEL
Director 2009-12-29 2011-06-27
JOSEPH WILLIAM LAKE
Company Secretary 2006-02-03 2010-12-31
JOSEPH WILLIAM LAKE
Director 2009-12-29 2010-12-31
ANDREW SCHWARTZ
Director 2006-02-03 2009-12-29
STEPHEN ALEXANDER SCHWARTZ
Director 1998-07-23 2009-12-29
STUART TURNHEIM
Director 2006-03-02 2006-10-03
THOMAS FREDERICK ANACKER
Company Secretary 2000-10-17 2006-01-13
THOMAS FREDERICK ANACKER
Director 2000-10-17 2006-01-13
RICHARD WILLIAM LAPEDES
Director 1998-07-23 2006-01-13
ANDREW TERRANCE SMITH
Director 1999-01-20 2006-01-13
GERALD LAWRENCE DOERGER
Company Secretary 1998-07-23 2000-10-16
GERALD LAWRENCE DOERGER
Director 1998-07-23 2000-10-16
AMRITA SHAH
Company Secretary 1998-01-08 1998-07-23
AMRITA SHAH
Director 1998-01-08 1998-07-23
CECILE VAN SCHOOTE
Director 1998-01-08 1998-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-30 1998-01-08
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-30 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON GREENER BALLYCLARE LIMITED Director 2012-02-29 CURRENT 2010-12-08 Active
CARLTON GREENER COSALT:BALLYCLARE LIMITED Director 2002-10-28 CURRENT 1971-06-01 Dissolved 2014-05-25
PHILIP JOHN KENNY BALLYCLARE GROUP LIMITED Director 2018-06-07 CURRENT 2013-12-19 Active
PHILIP JOHN KENNY SIMON JERSEY HOLDINGS LIMITED Director 2018-06-07 CURRENT 2007-08-24 Active - Proposal to Strike off
PHILIP JOHN KENNY PIONER LTD Director 2018-06-07 CURRENT 1995-11-27 Active - Proposal to Strike off
PHILIP JOHN KENNY BALLYCLARE LIMITED Director 2018-06-07 CURRENT 2010-12-08 Active
PHILIP JOHN KENNY SIMON JERSEY LTD Director 2018-06-07 CURRENT 1971-03-26 Active
PHILIP JOHN KENNY SIMON JERSEY GROUP LIMITED Director 2018-06-07 CURRENT 1999-05-18 Active - Proposal to Strike off
PHILIP JOHN KENNY ROBINSON WEBSTER (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 1972-09-04 Active
PHILIP JOHN KENNY PERFECT HUMAN LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
MIRVET RUSSO BALLYCLARE GROUP LIMITED Director 2018-06-07 CURRENT 2013-12-19 Active
MIRVET RUSSO SIMON JERSEY HOLDINGS LIMITED Director 2018-06-07 CURRENT 2007-08-24 Active - Proposal to Strike off
MIRVET RUSSO PIONER LTD Director 2018-06-07 CURRENT 1995-11-27 Active - Proposal to Strike off
MIRVET RUSSO BALLYCLARE LIMITED Director 2018-06-07 CURRENT 2010-12-08 Active
MIRVET RUSSO SIMON JERSEY LTD Director 2018-06-07 CURRENT 1971-03-26 Active
MIRVET RUSSO SIMON JERSEY GROUP LIMITED Director 2018-06-07 CURRENT 1999-05-18 Active - Proposal to Strike off
KIERON BARTHOLEMEW TRAYNOR ROBINSON WEBSTER (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 1972-09-04 Active
KIERON BARTHOLEMEW TRAYNOR BALLYCLARE GROUP LIMITED Director 2017-08-07 CURRENT 2013-12-19 Active
KIERON BARTHOLEMEW TRAYNOR SIMON JERSEY HOLDINGS LIMITED Director 2017-08-07 CURRENT 2007-08-24 Active - Proposal to Strike off
KIERON BARTHOLEMEW TRAYNOR PIONER LTD Director 2017-08-07 CURRENT 1995-11-27 Active - Proposal to Strike off
KIERON BARTHOLEMEW TRAYNOR BALLYCLARE LIMITED Director 2017-08-07 CURRENT 2010-12-08 Active
KIERON BARTHOLEMEW TRAYNOR SIMON JERSEY LTD Director 2017-08-07 CURRENT 1971-03-26 Active
KIERON BARTHOLEMEW TRAYNOR SIMON JERSEY GROUP LIMITED Director 2017-08-07 CURRENT 1999-05-18 Active - Proposal to Strike off
KIERON BARTHOLEMEW TRAYNOR SEARCH AND RESCUE TRADING COMPANY LTD Director 2013-04-08 CURRENT 2013-04-08 Active
GLENN ROBERT WALKER BALLYCLARE GROUP LIMITED Director 2018-06-07 CURRENT 2013-12-19 Active
GLENN ROBERT WALKER SIMON JERSEY HOLDINGS LIMITED Director 2018-06-07 CURRENT 2007-08-24 Active - Proposal to Strike off
GLENN ROBERT WALKER PIONER LTD Director 2018-06-07 CURRENT 1995-11-27 Active - Proposal to Strike off
GLENN ROBERT WALKER BALLYCLARE LIMITED Director 2018-06-07 CURRENT 2010-12-08 Active
GLENN ROBERT WALKER SIMON JERSEY LTD Director 2018-06-07 CURRENT 1971-03-26 Active
GLENN ROBERT WALKER SIMON JERSEY GROUP LIMITED Director 2018-06-07 CURRENT 1999-05-18 Active - Proposal to Strike off
GLENN ROBERT WALKER ROBINSON WEBSTER (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 1972-09-04 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
2023-12-11Director's details changed for Mr Carlton Greener on 2023-11-24
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM The Forum, Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX England
2022-11-08Director's details changed for Mr Carlton Greener on 2022-11-08
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUDDINGTON
2022-01-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SILKE MAIKE HENDRICKS
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SILKE MAIKE HENDRICKS
2021-06-30AP01DIRECTOR APPOINTED MR MICHAEL LUDDINGTON
2021-06-30AP01DIRECTOR APPOINTED MR MICHAEL LUDDINGTON
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-04CH01Director's details changed for Silke Maike Hendricks on 2019-11-01
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX England
2019-12-03CH01Director's details changed for Mr Carlton Greener on 2019-11-01
2019-11-01CH01Director's details changed for Mr Carlton Greener on 2019-11-01
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire SK3 0UX England
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AP01DIRECTOR APPOINTED SILKE MAIKE HENDRICKS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MIRVET RUSSO
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERON BARTHOLEMEW TRAYNOR
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERT WALKER
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KENNY
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-12AD03Registers moved to registered inspection location of 3 Castlgate Grantham Lincolnshire NG31 6SF
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP01DIRECTOR APPOINTED MRS MIRVET RUSSO
2018-06-14AP01DIRECTOR APPOINTED MR PHILIP JOHN KENNY
2018-06-14AP01DIRECTOR APPOINTED MR GLENN ROBERT WALKER
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER
2017-12-20PSC05Change of details for Ballyclare Limited as a person with significant control on 2016-05-13
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR KIERON BARTHOLEMEW TRAYNOR
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5700100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-11CH01Director's details changed for Mr Richard Scott Walker on 2016-08-11
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Nuffield House 41-46 Piccadilly London W1J 0DS
2016-05-03AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL TEAGLE
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 5700100
2015-12-11AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-09CH01Director's details changed for Mr Carlton Greener on 2015-09-30
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 29 RIVERSIDE WAY UXBRIDGE MIDDLESEX UB8 2YF
2015-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 5700100
2014-12-22AR0108/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON GREENER / 07/12/2014
2014-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-14AD02SAIL ADDRESS CREATED
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR CARLTON GREENER
2014-04-25AP01DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HEINO ERDMANN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR AXEL NAGEL
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY HEINO ERDMANN
2014-02-18AUDAUDITOR'S RESIGNATION
2014-02-10MISCCERTIFICATE OF FACT - NAME CORRECTION FROM BALLYCARE LHD LIMITED TO BALLYCLARE LHD LIMITED
2014-02-10ANNOTATIONOther
2014-01-28CERTNMCOMPANY NAME CHANGED LHD GROUP (UNITED KINGDOM) LTD CERTIFICATE ISSUED ON 28/01/14
2014-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 5700100
2014-01-20AR0114/12/13 FULL LIST
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTRIDGE
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE COPE
2013-12-23AP03SECRETARY APPOINTED MR HEINO ERDMANN
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY SUSANNE COPE
2013-12-20AP01DIRECTOR APPOINTED MR HEINO ERDMANN
2013-12-20AP01DIRECTOR APPOINTED MR AXEL NAGEL
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25RES15CHANGE OF NAME 11/01/2013
2013-01-25CERTNMCOMPANY NAME CHANGED LION APPAREL SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/01/13
2013-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-14AR0114/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0114/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AXEL NAGEL
2011-06-28AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES OTTRIDGE
2011-02-11AUDAUDITOR'S RESIGNATION
2011-01-28AR0114/12/10 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAKE
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH LAKE
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAKE
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH LAKE
2011-01-24AP03SECRETARY APPOINTED MRS SUSANNE COPE
2011-01-24AP01DIRECTOR APPOINTED MRS SUSANNE MCPHERSON COPE
2010-08-24AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-02-25AR0114/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHWARTZ / 29/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER SCHWARTZ / 29/12/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHWARTZ
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHWARTZ
2010-01-13AP01DIRECTOR APPOINTED AXEL NAGEL
2010-01-13AP01DIRECTOR APPOINTED JOSEPH WILLIAM LAKE
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCWARTZ / 27/02/2009
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-07363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-10363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-18244DELIVERY EXT'D 3 MTH 30/09/05
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to BALLYCLARE LHD 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 BALLYCLARE LHD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-17 ALL of the property or undertaking has been released from charge KEY EQUIPMENT FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-01-23 ALL of the property or undertaking has been released from charge VENTURE FINANCE PLC (VF)
MASTER LEASE AGREEMENT 1999-07-30 ALL of the property or undertaking has been released from charge LEASETEC UK LIMITED
RENT DEPOSIT DEED 1998-10-09 ALL of the property or undertaking has been released and no longer forms part of the charge SUN ALLIANCE AND LONDON INSURANCE PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of BALLYCLARE LHD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYCLARE LHD LIMITED
Trademarks
We have not found any records of BALLYCLARE LHD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALLYCLARE LHD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12 GBP £22,974 Clothing,Uniforms and Laundry
Oxfordshire County Council 2014-11 GBP £22,974 Clothing,Uniforms and Laundry
Oxfordshire County Council 2014-10 GBP £22,974 Clothing,Uniforms and Laundry
Northamptonshire County Council 2014-10 GBP £544 Protective Clothing
Oxfordshire County Council 2014-9 GBP £45,948 Clothing,Uniforms and Laundry
Northamptonshire County Council 2014-9 GBP £26,697 Protective Clothing
Northamptonshire County Council 2014-8 GBP £18,538 Protective Clothing
Oxfordshire County Council 2014-7 GBP £22,974 Clothing,Uniforms and Laundry
Northamptonshire County Council 2014-7 GBP £28,227 Protective Clothing
Oxfordshire County Council 2014-6 GBP £22,462 Clothing,Uniforms and Laundry
Northamptonshire County Council 2014-6 GBP £52,916 Protective Clothing
Oxfordshire County Council 2014-5 GBP £22,462 Clothing,Uniforms and Laundry
Oxfordshire County Council 2014-4 GBP £22,462 Clothing,Uniforms and Laundry
Northamptonshire County Council 2014-4 GBP £26,458 Supplies & Services
Oxfordshire County Council 2014-3 GBP £22,462
Northamptonshire County Council 2014-3 GBP £26,458 Supplies & Services
Northamptonshire County Council 2014-2 GBP £79,374 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.

Outgoings
Business Rates/Property Tax
No properties were found where BALLYCLARE LHD 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.
Import/Export of Goods
Goods imported/exported by BALLYCLARE LHD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2014-12-0155129990Woven 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLYCLARE LHD 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 BALLYCLARE LHD 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.