Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GERMINAL DEVELOPMENTS LIMITED
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 Overview

About Germinal Developments Ltd
GERMINAL DEVELOPMENTS LIMITED was founded on 1922-09-26 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Germinal Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GERMINAL DEVELOPMENTS LIMITED
 
Legal Registered Office
1 CLARENCE STREET
BELFAST
BT2 8DX
Other companies in BT32
 
Telephone02840662521
 
Previous Names
JOSEPH MORTON LIMITED15/05/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERMINAL DEVELOPMENTS 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 GERMINAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE IAN RITCHIE
Company Secretary 1989-12-12
JOHN WILLIAM STEPHEN GILBERT
Director 1983-01-13
WILLIAM JOHN GILBERT
Director 2012-10-19
WILLIAM GEORGE IAN RITCHIE
Director 1989-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND KERR MORRISON
Director 1987-01-08 2018-05-11
HOWARD NEWMAN MURRAY
Director 1987-01-08 2015-06-30
WILLIAM STEPHEN GILBERT
Director 1922-09-26 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE IAN RITCHIE GERMINAL TRADING LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
WILLIAM GEORGE IAN RITCHIE CEREAL SEEDS LIMITED Company Secretary 1989-12-12 CURRENT 1953-11-13 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL NI LTD Company Secretary 1989-12-12 CURRENT 1917-11-12 Active
WILLIAM GEORGE IAN RITCHIE JOHN LYTLE & SONS, LIMITED Company Secretary 1989-12-12 CURRENT 1906-05-24 Active - Proposal to Strike off
WILLIAM GEORGE IAN RITCHIE OPENFOLDE LIMITED Company Secretary 1988-09-14 CURRENT 1963-04-08 Active
WILLIAM GEORGE IAN RITCHIE BRITISH SEED HOUSES LIMITED Company Secretary 1987-01-08 CURRENT 1983-11-04 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL GB LIMITED Company Secretary 1987-01-08 CURRENT 1967-10-02 Active
JOHN WILLIAM STEPHEN GILBERT GERMINAL WALES LTD Director 2016-06-22 CURRENT 2016-06-22 Active
JOHN WILLIAM STEPHEN GILBERT SAMUEL MCCAUSLAND LTD Director 2015-06-24 CURRENT 2015-06-24 Active
JOHN WILLIAM STEPHEN GILBERT GERMINAL TRADING LIMITED Director 2003-09-30 CURRENT 2003-03-25 Active
JOHN WILLIAM STEPHEN GILBERT CHICHESTER PROPERTIES LIMITED Director 1999-06-01 CURRENT 1929-06-17 Liquidation
JOHN WILLIAM STEPHEN GILBERT JAMES COBURN & SON LIMITED Director 1982-12-17 CURRENT 1951-05-31 Active - Proposal to Strike off
JOHN WILLIAM STEPHEN GILBERT CEREAL SEEDS LIMITED Director 1982-12-14 CURRENT 1953-11-13 Active
JOHN WILLIAM STEPHEN GILBERT JOHN LYTLE & SONS, LIMITED Director 1982-12-14 CURRENT 1906-05-24 Active - Proposal to Strike off
JOHN WILLIAM STEPHEN GILBERT GERMINAL GB LIMITED Director 1982-12-07 CURRENT 1967-10-02 Active
JOHN WILLIAM STEPHEN GILBERT OPENFOLDE LIMITED Director 1982-01-14 CURRENT 1963-04-08 Active
JOHN WILLIAM STEPHEN GILBERT GERMINAL NI LTD Director 1981-12-03 CURRENT 1917-11-12 Active
JOHN WILLIAM STEPHEN GILBERT GERMINAL PENSION TRUSTEES LIMITED Director 1981-04-23 CURRENT 1981-04-23 Active
WILLIAM JOHN GILBERT BRITISH SOCIETY OF PLANT BREEDERS LIMITED(THE) Director 2016-10-04 CURRENT 1966-04-13 Active
WILLIAM JOHN GILBERT GERMINAL WALES LTD Director 2016-06-22 CURRENT 2016-06-22 Active
WILLIAM JOHN GILBERT SAMUEL MCCAUSLAND LTD Director 2015-06-24 CURRENT 2015-06-24 Active
WILLIAM JOHN GILBERT CEREAL SEEDS LIMITED Director 2012-10-19 CURRENT 1953-11-13 Active
WILLIAM JOHN GILBERT GERMINAL NI LTD Director 2012-10-19 CURRENT 1917-11-12 Active
WILLIAM JOHN GILBERT JAMES COBURN & SON LIMITED Director 2012-10-19 CURRENT 1951-05-31 Active - Proposal to Strike off
WILLIAM JOHN GILBERT JOHN LYTLE & SONS, LIMITED Director 2012-10-19 CURRENT 1906-05-24 Active - Proposal to Strike off
WILLIAM JOHN GILBERT GERMINAL GB LIMITED Director 2004-06-17 CURRENT 1967-10-02 Active
WILLIAM JOHN GILBERT GERMINAL TRADING LIMITED Director 2003-09-30 CURRENT 2003-03-25 Active
WILLIAM JOHN GILBERT OPENFOLDE LIMITED Director 2002-08-05 CURRENT 1963-04-08 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL WALES LTD Director 2016-06-22 CURRENT 2016-06-22 Active
WILLIAM GEORGE IAN RITCHIE SAMUEL MCCAUSLAND LTD Director 2015-06-24 CURRENT 2015-06-24 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL TRADING LIMITED Director 2003-09-30 CURRENT 2003-03-25 Active
WILLIAM GEORGE IAN RITCHIE CEREAL SEEDS LIMITED Director 1989-12-12 CURRENT 1953-11-13 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL NI LTD Director 1989-12-12 CURRENT 1917-11-12 Active
WILLIAM GEORGE IAN RITCHIE JAMES COBURN & SON LIMITED Director 1989-12-12 CURRENT 1951-05-31 Active - Proposal to Strike off
WILLIAM GEORGE IAN RITCHIE JOHN LYTLE & SONS, LIMITED Director 1989-12-12 CURRENT 1906-05-24 Active - Proposal to Strike off
WILLIAM GEORGE IAN RITCHIE OPENFOLDE LIMITED Director 1988-09-14 CURRENT 1963-04-08 Active
WILLIAM GEORGE IAN RITCHIE BRITISH SEED HOUSES LIMITED Director 1987-01-08 CURRENT 1983-11-04 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL GB LIMITED Director 1987-01-08 CURRENT 1967-10-02 Active
WILLIAM GEORGE IAN RITCHIE GERMINAL PENSION TRUSTEES LIMITED Director 1981-04-23 CURRENT 1981-04-23 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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-19Application to strike the company off the register
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-07Director's details changed for Mr John William Stephen Gilbert on 2022-10-25
2022-11-07Director's details changed for Mr William John Gilbert on 2022-10-25
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/21 FROM Commercial Road Banbridge Co Down BT32 3ES
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-06AP03Appointment of Mr Andrew James Brown as company secretary on 2019-10-31
2019-11-05CH01Director's details changed for Mr John William Stephen Gilbert on 2019-10-31
2019-11-05TM02Termination of appointment of William George Ian Ritchie on 2019-10-31
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE IAN RITCHIE
2019-11-05AP01DIRECTOR APPOINTED MR ANDREW JAMES BROWN
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-15RES15CHANGE OF COMPANY NAME 15/05/18
2018-05-15CERTNMCOMPANY NAME CHANGED JOSEPH MORTON LIMITED CERTIFICATE ISSUED ON 15/05/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KERR MORRISON
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEWMAN MURRAY
2015-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr William John Gilbert on 2014-08-21
2014-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr William John Gilbert on 2013-01-17
2012-10-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN GILBERT
2012-05-10RES13REDESIGNATION OF SHARES 03/05/2012
2012-05-10RES01ADOPT ARTICLES 10/05/12
2012-05-10CC04Statement of company's objects
2012-05-10SH08Change of share class name or designation
2012-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NEWMAN MURRAY / 12/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KERR MORRISON / 12/01/2012
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-01AR0131/12/10 NO CHANGES
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-10AR0131/12/09 NO CHANGES
2009-03-26AC(NI)30/06/08 ANNUAL ACCTS
2009-02-11371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-04-23AC(NI)30/06/07 ANNUAL ACCTS
2008-02-08371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-03-29AC(NI)30/06/06 ANNUAL ACCTS
2007-01-30371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-04-26AC(NI)30/06/05 ANNUAL ACCTS
2006-01-26371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-04-20AC(NI)30/06/04 ANNUAL ACCTS
2005-02-07371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-05-06AC(NI)30/06/03 ANNUAL ACCTS
2004-01-31371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-12-12296(NI)CHANGE OF DIRS/SEC
2003-01-25AC(NI)30/06/02 ANNUAL ACCTS
2003-01-23371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2003-01-22AURES(NI)AUDITOR RESIGNATION
2002-01-27371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2002-01-27AC(NI)30/06/01 ANNUAL ACCTS
2001-02-01371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2001-02-01AC(NI)30/06/00 ANNUAL ACCTS
2000-01-26371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
2000-01-26AC(NI)30/06/99 ANNUAL ACCTS
1999-07-24296(NI)CHANGE OF DIRS/SEC
1999-03-31AC(NI)30/06/98 ANNUAL ACCTS
1999-01-31371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-01-20AC(NI)30/06/97 ANNUAL ACCTS
1998-01-20371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-04-17AC(NI)30/06/96 ANNUAL ACCTS
1997-01-28371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-01-28371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1996-01-28AC(NI)30/06/95 ANNUAL ACCTS
1995-01-16371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1995-01-16AC(NI)30/06/94 ANNUAL ACCTS
1994-02-10AC(NI)30/06/93 ANNUAL ACCTS
1994-02-02371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1993-01-23AC(NI)30/06/92 ANNUAL ACCTS
1993-01-23371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1992-01-28371A(NI)31/12/91 ANNUAL RETURN FORM
1992-01-28AC(NI)30/06/91 ANNUAL ACCTS
1991-02-09AR(NI)31/12/90 ANNUAL RETURN
1991-02-02AC(NI)30/06/90 ANNUAL ACCTS
1990-04-30AC(NI)30/06/89 ANNUAL ACCTS
1990-03-03296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to GERMINAL DEVELOPMENTS 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 GERMINAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1966-03-18 Outstanding NORTHERN BANK
MORTGAGE 1963-09-03 Outstanding REGINALD HEBER MORTON, JOHN MORTON, GRACE MORTON AND GEORGE LINN MORTON
MORTGAGE 1963-08-30 Outstanding JOSEPH LINN MORTON
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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

Intangible Assets
Patents
We have not found any records of GERMINAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GERMINAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERMINAL DEVELOPMENTS 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as GERMINAL DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GERMINAL DEVELOPMENTS 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 GERMINAL DEVELOPMENTS 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 GERMINAL DEVELOPMENTS 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.