Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FORTFIELD MOTORS (CARRICKFERGUS) LIMITED
Company Information for

FORTFIELD MOTORS (CARRICKFERGUS) LIMITED

LINENHALL EXCHANGE, 26 LINENHALL STREET, BELFAST, BT2 8GB,
Company Registration Number
NI010572
Private Limited Company
Active

Company Overview

About Fortfield Motors (carrickfergus) Ltd
FORTFIELD MOTORS (CARRICKFERGUS) LIMITED was founded on 1975-02-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Fortfield Motors (carrickfergus) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTFIELD MOTORS (CARRICKFERGUS) LIMITED
 
Legal Registered Office
LINENHALL EXCHANGE
26 LINENHALL STREET
BELFAST
BT2 8GB
Other companies in BT38
 
Filing Information
Company Number NI010572
Company ID Number NI010572
Date formed 1975-02-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTFIELD MOTORS (CARRICKFERGUS) 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 FORTFIELD MOTORS (CARRICKFERGUS) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE PATTERSON
Company Secretary 1975-02-05
PATTERSON EVELYN
Director 1975-02-05
GEORGE PATTERSON
Director 1975-02-05
RACHEL PATTERSON WILSON
Director 2002-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PATTERSON 138 JORDANSTOWN ROAD APARTMENT MANAGEMENT COMPANY (NO.2) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
RACHEL PATTERSON WILSON 138 JORDANSTOWN ROAD APARTMENT MANAGEMENT COMPANY (NO.2) LIMITED Director 2011-02-08 CURRENT 2011-02-08 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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 45 Cullyburn Road Newtownabbey BT36 5BN Northern Ireland
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AA01Current accounting period extended from 31/01/22 TO 31/03/22
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM WILSON
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATTERSON
2021-12-07PSC07CESSATION OF GEORGE PATTERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AP03Appointment of Mr Jonathan William Wilson as company secretary on 2021-08-18
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM 75a Belfast Road Carrickfergus Co Antrim BT38 8BX
2021-08-18AP01DIRECTOR APPOINTED MR GEORGE PATTERSON
2021-06-16TM02Termination of appointment of George Patterson on 2021-06-14
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATTERSON
2021-03-18AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM WILSON
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02SH10Particulars of variation of rights attached to shares
2015-04-02SH08Change of share class name or designation
2015-04-02RES12Resolution of varying share rights or name
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19MG01Particulars of a mortgage or charge / charge no: 39
2012-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-07-06MG01Particulars of a mortgage or charge / charge no: 38
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-04AR0131/12/10 FULL LIST
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-12RES13REDESIGNATION OF SHARES 08/07/2010
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PATTERSON WILSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATTERSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATTERSON EVELYN / 25/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE PATTERSON / 25/01/2010
2009-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-25402(NI)PARS RE MORTAGE
2009-02-25402R(NI)0000
2009-02-25402(NI)PARS RE MORTAGE
2009-02-25402(NI)PARS RE MORTAGE
2009-02-25402(NI)PARS RE MORTAGE
2009-02-25402(NI)PARS RE MORTAGE
2009-02-25402(NI)PARS RE MORTAGE
2009-01-22371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-12-04AC(NI)31/01/08 ANNUAL ACCTS
2008-07-07411A(NI)MORTGAGE SATISFACTION
2008-07-01402(NI)PARS RE MORTAGE
2008-01-29371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-05402(NI)PARS RE MORTAGE
2007-10-17402(NI)PARS RE MORTAGE
2007-10-09402(NI)PARS RE MORTAGE
2007-10-05AC(NI)31/01/07 ANNUAL ACCTS
2007-06-01402(NI)PARS RE MORTAGE
2007-02-07371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-12-08AC(NI)31/01/06 ANNUAL ACCTS
2006-08-29411A(NI)MORTGAGE SATISFACTION
2006-03-23402R(NI)0000
2006-02-15371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2006-02-01402R(NI)0000
2006-01-20402(NI)PARS RE MORTAGE
2006-01-07AC(NI)31/01/05 ANNUAL ACCTS
2005-09-23402R(NI)0000
2005-03-23402(NI)PARS RE MORTAGE
2005-02-21402R(NI)0000
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FORTFIELD MOTORS (CARRICKFERGUS) 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 FORTFIELD MOTORS (CARRICKFERGUS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-02-09 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2009-02-25 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2009-02-25 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2009-02-25 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2009-02-25 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2009-02-25 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2009-02-25 Outstanding HSBC BANK PLC
DEBENTURE 2009-02-25 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2008-07-01 Outstanding HSBC BANK PLC
SOLICITORS LETTER OF UNDERTAKING 2007-10-29 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-10-01 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-10-01 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-05-24 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-03-06 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-01-16 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-01-16 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-09-23 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-03-16 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-02-21 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2005-02-18 Satisfied HSBC BANK PLC
SOLICITORS LETTER OF UNDERTAKING 2004-12-16 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2003-08-04 Satisfied BELFAST
MORTGAGE OR CHARGE 2002-12-06 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-05-31 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-04-17 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-09-20 Satisfied TEXACO LTD
MORTGAGE OR CHARGE 1995-09-20 Satisfied TEXACO LTD
CHARGE OVER ALL BOOK DEBTS 1992-11-24 Outstanding NORTHERN BANK
MORTGAGE 1992-10-23 Outstanding NORTHERN BANK
MORTGAGE 1991-08-23 Outstanding NORTHERN BANK
MORTGAGE 1991-01-24 Outstanding TEXACO LIMITED
CHARGE 1991-01-24 Outstanding TEXACO LIMITED
MORTGAGE 1976-01-20 Outstanding NORTHERN BANK
FLOATING CHARGE 1976-01-16 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 FORTFIELD MOTORS (CARRICKFERGUS) LIMITED

Intangible Assets
Patents
We have not found any records of FORTFIELD MOTORS (CARRICKFERGUS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTFIELD MOTORS (CARRICKFERGUS) LIMITED
Trademarks
We have not found any records of FORTFIELD MOTORS (CARRICKFERGUS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTFIELD MOTORS (CARRICKFERGUS) 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 (41202 - Construction of domestic buildings) as FORTFIELD MOTORS (CARRICKFERGUS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FORTFIELD MOTORS (CARRICKFERGUS) 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 FORTFIELD MOTORS (CARRICKFERGUS) 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 FORTFIELD MOTORS (CARRICKFERGUS) 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.