Active - Proposal to Strike off
Company Information for GERMINAL DEVELOPMENTS LIMITED
1 CLARENCE STREET, BELFAST, BT2 8DX,
|
Company Registration Number
NI000051
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
GERMINAL DEVELOPMENTS LIMITED | |||
Legal Registered Office | |||
1 CLARENCE STREET BELFAST BT2 8DX Other companies in BT32 | |||
| |||
Previous Names | |||
|
Company Number | NI000051 | |
---|---|---|
Company ID Number | NI000051 | |
Date formed | 1922-09-26 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 31/12/2049 | |
Return next due | ||
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 08:42:44 |
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 |
---|---|---|
WILLIAM GEORGE IAN RITCHIE |
||
JOHN WILLIAM STEPHEN GILBERT |
||
WILLIAM JOHN GILBERT |
||
WILLIAM GEORGE IAN RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND KERR MORRISON |
Director | ||
HOWARD NEWMAN MURRAY |
Director | ||
WILLIAM STEPHEN GILBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GERMINAL TRADING LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
CEREAL SEEDS LIMITED | Company Secretary | 1989-12-12 | CURRENT | 1953-11-13 | Active | |
GERMINAL NI LTD | Company Secretary | 1989-12-12 | CURRENT | 1917-11-12 | Active | |
JOHN LYTLE & SONS, LIMITED | Company Secretary | 1989-12-12 | CURRENT | 1906-05-24 | Active - Proposal to Strike off | |
OPENFOLDE LIMITED | Company Secretary | 1988-09-14 | CURRENT | 1963-04-08 | Active | |
BRITISH SEED HOUSES LIMITED | Company Secretary | 1987-01-08 | CURRENT | 1983-11-04 | Active | |
GERMINAL GB LIMITED | Company Secretary | 1987-01-08 | CURRENT | 1967-10-02 | Active | |
GERMINAL WALES LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
SAMUEL MCCAUSLAND LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
GERMINAL TRADING LIMITED | Director | 2003-09-30 | CURRENT | 2003-03-25 | Active | |
CHICHESTER PROPERTIES LIMITED | Director | 1999-06-01 | CURRENT | 1929-06-17 | Liquidation | |
JAMES COBURN & SON LIMITED | Director | 1982-12-17 | CURRENT | 1951-05-31 | Active - Proposal to Strike off | |
CEREAL SEEDS LIMITED | Director | 1982-12-14 | CURRENT | 1953-11-13 | Active | |
JOHN LYTLE & SONS, LIMITED | Director | 1982-12-14 | CURRENT | 1906-05-24 | Active - Proposal to Strike off | |
GERMINAL GB LIMITED | Director | 1982-12-07 | CURRENT | 1967-10-02 | Active | |
OPENFOLDE LIMITED | Director | 1982-01-14 | CURRENT | 1963-04-08 | Active | |
GERMINAL NI LTD | Director | 1981-12-03 | CURRENT | 1917-11-12 | Active | |
GERMINAL PENSION TRUSTEES LIMITED | Director | 1981-04-23 | CURRENT | 1981-04-23 | Active | |
BRITISH SOCIETY OF PLANT BREEDERS LIMITED(THE) | Director | 2016-10-04 | CURRENT | 1966-04-13 | Active | |
GERMINAL WALES LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
SAMUEL MCCAUSLAND LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
CEREAL SEEDS LIMITED | Director | 2012-10-19 | CURRENT | 1953-11-13 | Active | |
GERMINAL NI LTD | Director | 2012-10-19 | CURRENT | 1917-11-12 | Active | |
JAMES COBURN & SON LIMITED | Director | 2012-10-19 | CURRENT | 1951-05-31 | Active - Proposal to Strike off | |
JOHN LYTLE & SONS, LIMITED | Director | 2012-10-19 | CURRENT | 1906-05-24 | Active - Proposal to Strike off | |
GERMINAL GB LIMITED | Director | 2004-06-17 | CURRENT | 1967-10-02 | Active | |
GERMINAL TRADING LIMITED | Director | 2003-09-30 | CURRENT | 2003-03-25 | Active | |
OPENFOLDE LIMITED | Director | 2002-08-05 | CURRENT | 1963-04-08 | Active | |
GERMINAL WALES LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
SAMUEL MCCAUSLAND LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
GERMINAL TRADING LIMITED | Director | 2003-09-30 | CURRENT | 2003-03-25 | Active | |
CEREAL SEEDS LIMITED | Director | 1989-12-12 | CURRENT | 1953-11-13 | Active | |
GERMINAL NI LTD | Director | 1989-12-12 | CURRENT | 1917-11-12 | Active | |
JAMES COBURN & SON LIMITED | Director | 1989-12-12 | CURRENT | 1951-05-31 | Active - Proposal to Strike off | |
JOHN LYTLE & SONS, LIMITED | Director | 1989-12-12 | CURRENT | 1906-05-24 | Active - Proposal to Strike off | |
OPENFOLDE LIMITED | Director | 1988-09-14 | CURRENT | 1963-04-08 | Active | |
BRITISH SEED HOUSES LIMITED | Director | 1987-01-08 | CURRENT | 1983-11-04 | Active | |
GERMINAL GB LIMITED | Director | 1987-01-08 | CURRENT | 1967-10-02 | Active | |
GERMINAL PENSION TRUSTEES LIMITED | Director | 1981-04-23 | CURRENT | 1981-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Director's details changed for Mr John William Stephen Gilbert on 2022-10-25 | ||
Director's details changed for Mr William John Gilbert on 2022-10-25 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/21 FROM Commercial Road Banbridge Co Down BT32 3ES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew James Brown as company secretary on 2019-10-31 | |
CH01 | Director's details changed for Mr John William Stephen Gilbert on 2019-10-31 | |
TM02 | Termination of appointment of William George Ian Ritchie on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE IAN RITCHIE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 15/05/18 | |
CERTNM | COMPANY NAME CHANGED JOSEPH MORTON LIMITED CERTIFICATE ISSUED ON 15/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KERR MORRISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD NEWMAN MURRAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William John Gilbert on 2014-08-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William John Gilbert on 2013-01-17 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN GILBERT | |
RES13 | REDESIGNATION OF SHARES 03/05/2012 | |
RES01 | ADOPT ARTICLES 10/05/12 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NEWMAN MURRAY / 12/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KERR MORRISON / 12/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 31/12/10 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 31/12/09 NO CHANGES | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 31/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 31/12/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/99 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/98 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/97 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/96 ANNUAL ACCTS | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/95 ANNUAL ACCTS | |
371S(NI) | 31/12/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/94 ANNUAL ACCTS | |
AC(NI) | 30/06/93 ANNUAL ACCTS | |
371S(NI) | 31/12/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/92 ANNUAL ACCTS | |
371S(NI) | 31/12/92 ANNUAL RETURN SHUTTLE | |
371A(NI) | 31/12/91 ANNUAL RETURN FORM | |
AC(NI) | 30/06/91 ANNUAL ACCTS | |
AR(NI) | 31/12/90 ANNUAL RETURN | |
AC(NI) | 30/06/90 ANNUAL ACCTS | |
AC(NI) | 30/06/89 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NORTHERN BANK | |
MORTGAGE | Outstanding | REGINALD HEBER MORTON, JOHN MORTON, GRACE MORTON AND GEORGE LINN MORTON | |
MORTGAGE | Outstanding | JOSEPH LINN MORTON |
|
|
|
|
|
|
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 GERMINAL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as GERMINAL DEVELOPMENTS 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. |