Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLYCLARE GROUP LIMITED
Company Information for

BALLYCLARE GROUP LIMITED

10 St Jamesæs Place, London, SW1A 1NP,
Company Registration Number
08820424
Private Limited Company
Active

Company Overview

About Ballyclare Group Ltd
BALLYCLARE GROUP LIMITED was founded on 2013-12-19 and has its registered office in London. The organisation's status is listed as "Active". Ballyclare Group Limited is a Private Limited Company registered in ENGLAND 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
BALLYCLARE GROUP LIMITED
 
Legal Registered Office
10 St Jamesæs Place
London
SW1A 1NP
Other companies in W1J
 
Previous Names
BEST DRESSED GROUP LIMITED17/03/2021
UNIFORM BRANDS LIMITED06/04/2018
Filing Information
Company Number 08820424
Company ID Number 08820424
Date formed 2013-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts FULL
VAT Number /Sales tax ID GB187233883  
Last Datalog update: 2024-04-19 14:56:47
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 BALLYCLARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN KENNY
Company Secretary 2017-02-21
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
STEPHEN JAMES DORRELL
Director 2015-06-03 2018-01-26
RICHARD SCOTT WALKER
Director 2016-04-18 2018-01-26
DENIS WORMWELL
Director 2015-06-03 2018-01-26
BRIDGET MARY KIGHT
Company Secretary 2014-06-02 2017-02-21
NICHOLAS PAUL TEAGLE
Director 2013-12-19 2016-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN KENNY BALLYCLARE LHD LIMITED Director 2018-06-07 CURRENT 1997-12-30 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 LHD LIMITED Director 2018-06-07 CURRENT 1997-12-30 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 LHD LIMITED Director 2017-08-07 CURRENT 1997-12-30 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 LHD LIMITED Director 2018-06-07 CURRENT 1997-12-30 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
2024-02-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-01-22Particulars of variation of rights attached to shares
2024-01-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-22Memorandum articles filed
2023-09-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE
2023-04-25Director's details changed for Mr Carlton Greener on 2023-04-25
2023-04-25CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR NEIL JOWSEY
2022-11-08Director's details changed for Mr Carlton Greener on 2022-11-08
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088204240004
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM GRANGE STEAD
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR FIONA ELLIOT HORNSBY
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUDDINGTON
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELLIOT HORNSBY
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088204240003
2021-07-02CH01Director's details changed for Mr Mathew William Grange Stead on 2021-07-01
2021-07-02AP01DIRECTOR APPOINTED MR NEIL JOWSEY
2021-06-29AP01DIRECTOR APPOINTED MR MICHAEL LUDDINGTON
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HILL
2021-06-28AP01DIRECTOR APPOINTED MR CARLTON GREENER
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KARL HAYDON CHANDLER
2021-03-17RES15CHANGE OF COMPANY NAME 17/03/21
2021-01-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR KARL HAYDON CHANDLER
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088204240002
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-15PSC07CESSATION OF DAVID PETER JOHN ROSS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15PSC02Notification of Mountain Berg Holdings Limited as a person with significant control on 2019-04-12
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERON BARTHOLEMEW TRAYNOR
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERT WALKER
2019-01-22TM02Termination of appointment of Philip John Kenny on 2018-12-31
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KENNY
2018-11-22AP01DIRECTOR APPOINTED MISS AMANDA JANE HILL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088204240002
2018-06-15AP01DIRECTOR APPOINTED MRS MIRVET RUSSO
2018-06-14AP01DIRECTOR APPOINTED MR PHILIP JOHN KENNY
2018-06-14AP01DIRECTOR APPOINTED MR GLENN ROBERT WALKER
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 23000200
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-06RES15CHANGE OF COMPANY NAME 06/04/18
2018-04-06CERTNMCOMPANY NAME CHANGED UNIFORM BRANDS LIMITED CERTIFICATE ISSUED ON 06/04/18
2018-04-04AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088204240001
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DENIS WORMWELL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DORRELL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 23000200
2018-01-18SH0122/12/17 STATEMENT OF CAPITAL GBP 23000200
2017-10-10AP01DIRECTOR APPOINTED MR KIERON BARTHOLEMEW TRAYNOR
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 23000101
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-21TM02Termination of appointment of Bridget Mary Kight on 2017-02-21
2017-02-21AP03Appointment of Mr Philip John Kenny as company secretary on 2017-02-21
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT WALKER / 11/08/2016
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WORMWELL / 11/08/2016
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS
2016-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY KIGHT / 11/08/2016
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DORRELL / 11/08/2016
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEAGLE
2016-05-03AR0111/04/16 FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES DORRELL
2015-06-19AP01DIRECTOR APPOINTED MR DENIS WORMWELL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 23000101
2015-04-28AR0111/04/15 FULL LIST
2014-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-21RES01ALTER ARTICLES 27/06/2014
2014-07-21MEM/ARTSARTICLES OF ASSOCIATION
2014-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-21SH0127/06/14 STATEMENT OF CAPITAL GBP 12000101
2014-07-21SH0130/06/14 STATEMENT OF CAPITAL GBP 23000101
2014-06-03AP03SECRETARY APPOINTED MISS BRIDGET MARY KIGHT
2014-04-25AR0111/04/14 FULL LIST
2014-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-03AD02SAIL ADDRESS CREATED
2013-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALLYCLARE GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BALLYCLARE GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BALLYCLARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYCLARE GROUP LIMITED
Trademarks
We have not found any records of BALLYCLARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYCLARE GROUP 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 (64209 - Activities of other holding companies n.e.c.) as BALLYCLARE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALLYCLARE GROUP 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 BALLYCLARE GROUP 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 GROUP 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.