Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED
Company Information for

WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED

40 KILLYSORRELL ROAD, ASHFIELD, DROMORE, COUNTY DOWN, BT25 1LB,
Company Registration Number
NI055999
Private Limited Company
Active

Company Overview

About Woodside Business Park (ballymena) Ltd
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED was founded on 2005-07-22 and has its registered office in Dromore. The organisation's status is listed as "Active". Woodside Business Park (ballymena) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED
 
Legal Registered Office
40 KILLYSORRELL ROAD
ASHFIELD
DROMORE
COUNTY DOWN
BT25 1LB
Other companies in BT70
 
Previous Names
DUNBIA (CASINGS) LIMITED07/06/2018
Filing Information
Company Number NI055999
Company ID Number NI055999
Date formed 2005-07-22
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 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867614489  
Last Datalog update: 2023-11-06 07:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSIDE BUSINESS PARK (BALLYMENA) 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 WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES FREDRICK HEGGARTY
Company Secretary 2005-09-07
JAMES GEORGE DOBSON
Director 2007-08-17
ROBERT JOHN DOBSON
Director 2005-09-07
CHARLES FREDRICK HEGGARTY
Director 2005-09-07
KAREN HEGGARTY
Director 2007-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Company Secretary 2005-07-22 2005-09-07
MALCOLM JOSEPH HARRISON
Director 2005-07-22 2005-09-07
DOROTHY MAY KANE
Director 2005-07-22 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEORGE DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA ENERGY LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON ULSTER FARM BY-PRODUCTS LIMITED Director 2015-05-14 CURRENT 1993-12-14 Active
JAMES GEORGE DOBSON DUNBIA AYR LIMITED Director 2014-02-17 CURRENT 2004-10-05 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (MANSFIELD) LIMITED Director 2013-05-21 CURRENT 1963-02-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2013-05-21 CURRENT 1990-12-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON KINGHORN DEVELOPMENTS LIMITED Director 2008-09-04 CURRENT 2005-04-14 Dissolved 2015-12-16
JAMES GEORGE DOBSON LINERGY POWER LIMITED Director 2008-03-10 CURRENT 2008-02-21 Active
JAMES GEORGE DOBSON DUNBIA (ELGIN) LIMITED Director 2007-11-02 CURRENT 1985-04-23 Liquidation
JAMES GEORGE DOBSON DUNBIA (PRESTON) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JAMES GEORGE DOBSON ROSE COUNTY FOODS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON ORIEL JONES & SON LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON MEATS Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES GEORGE DOBSON PIG INNOVATION CENTRE LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
JAMES GEORGE DOBSON LINERGY GROUP LIMITED Director 2005-12-22 CURRENT 2005-04-26 Active
JAMES GEORGE DOBSON LIMEMEADOW PROPERTIES LIMITED Director 2003-05-02 CURRENT 2003-04-14 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (WALES) Director 2001-07-21 CURRENT 1990-04-09 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (ENGLAND) Director 1998-08-13 CURRENT 1983-03-08 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (CREWE) Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON CALF COMPANY LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2017-02-28
JAMES GEORGE DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
JAMES GEORGE DOBSON DUNBIA (NORTHERN IRELAND) Director 1983-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
ROBERT JOHN DOBSON STRAND HOMES LTD Director 2016-03-22 CURRENT 2016-03-22 Active
ROBERT JOHN DOBSON PIG FORUM LIMITED Director 2015-11-24 CURRENT 1988-08-26 Active
ROBERT JOHN DOBSON CLONVARA LIMITED Director 2008-10-28 CURRENT 2004-08-20 Active - Proposal to Strike off
ROBERT JOHN DOBSON DUNRUS LIMITED Director 2007-04-27 CURRENT 2007-04-18 Active
ROBERT JOHN DOBSON ROSE COUNTY FOODS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ROBERT JOHN DOBSON ORIEL JONES & SON LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ROBERT JOHN DOBSON DUNGANNON MEATS Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
ROBERT JOHN DOBSON PIG INNOVATION CENTRE LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
ROBERT JOHN DOBSON EGLISH INVESTMENTS LIMITED Director 2005-12-01 CURRENT 2005-10-25 Live but Receiver Manager on at least one charge
ROBERT JOHN DOBSON MILLTOWN DUNGANNON DEVELOPMENTS LTD Director 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-02-28
ROBERT JOHN DOBSON KINGHORN DEVELOPMENTS LIMITED Director 2005-04-14 CURRENT 2005-04-14 Dissolved 2015-12-16
ROBERT JOHN DOBSON LIMEMEADOW PROPERTIES LIMITED Director 2003-05-02 CURRENT 2003-04-14 Active - Proposal to Strike off
ROBERT JOHN DOBSON NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD Director 1999-09-18 CURRENT 1999-08-17 Active
ROBERT JOHN DOBSON DUNGANNON CALF COMPANY LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2017-02-28
ROBERT JOHN DOBSON HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
KAREN HEGGARTY BALLYREAGH HOUSE LIMITED Director 2017-01-25 CURRENT 2016-11-17 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
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-11CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-03-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/20 FROM 40 40 Killysorrell Road Ashfield Dromore County Down BT25 1LB Northern Ireland
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Dungannon Meats Granville Industrial Estate Dungannon Co Tyrone BT70 1NJ
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04PSC02Notification of Heggarty Co Limited as a person with significant control on 2018-04-13
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-06-07RES15CHANGE OF COMPANY NAME 08/06/22
2018-06-07CERTNMCOMPANY NAME CHANGED DUNBIA (CASINGS) LIMITED CERTIFICATE ISSUED ON 07/06/18
2018-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-18PSC02Notification of Anns11 Limited as a person with significant control on 2018-04-24
2018-05-15PSC09Withdrawal of a person with significant control statement on 2018-05-15
2018-01-08AA02/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-12-13AA27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-29AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-13AR0122/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-31AR0122/07/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0122/07/13 ANNUAL RETURN FULL LIST
2012-09-28AA01/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0122/07/12 ANNUAL RETURN FULL LIST
2011-12-21AA27/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21MG01Particulars of a mortgage or charge / charge no: 2
2011-08-12AR0122/07/11 ANNUAL RETURN FULL LIST
2011-08-12CH01Director's details changed for Mr James George Dobson on 2011-07-27
2010-12-17AA28/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0122/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HEGGARTY / 22/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDRICK HEGGARTY / 22/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 22/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES FREDRICK HEGGARTY / 22/07/2010
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-26AC(NI)29/03/09 ANNUAL ACCTS
2009-08-07371S(NI)22/07/09 ANNUAL RETURN SHUTTLE
2009-05-29UDM+A(NI)UPDATED MEM AND ARTS
2009-05-29SD(NI)STATUTORY DECLARATION
2009-02-05AC(NI)30/03/08 ANNUAL ACCTS
2008-10-01371S(NI)22/07/08 ANNUAL RETURN SHUTTLE
2008-02-06AC(NI)01/04/07 ANNUAL ACCTS
2008-01-2198-2(NI)RETURN OF ALLOT OF SHARES
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-08-24371S(NI)22/07/07 ANNUAL RETURN SHUTTLE
2007-07-27AC(NI)02/04/06 ANNUAL ACCTS
2006-08-23371S(NI)22/07/06 ANNUAL RETURN SHUTTLE
2006-08-01UDM+A(NI)UPDATED MEM AND ARTS
2006-07-19UDM+A(NI)UPDATED MEM AND ARTS
2006-07-05CNRES(NI)RESOLUTION TO CHANGE NAME
2006-07-05CERTC(NI)CERT CHANGE
2006-04-02233(NI)CHANGE OF ARD
2005-10-14296(NI)CHANGE OF DIRS/SEC
2005-10-14RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-14296(NI)CHANGE OF DIRS/SEC
2005-10-14UDM+A(NI)UPDATED MEM AND ARTS
2005-10-14295(NI)CHANGE IN SIT REG ADD
2005-10-14296(NI)CHANGE OF DIRS/SEC
2005-10-1498-2(NI)RETURN OF ALLOT OF SHARES
2005-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WOODSIDE BUSINESS PARK (BALLYMENA) 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 WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INDENTURE OF MORTGAGE/CHARGE 2011-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
MORTGAGE DEBENTURE 2010-04-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2016-03-27
Annual Accounts
2021-03-31

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 WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED

Intangible Assets
Patents
We have not found any records of WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED registering or being granted any patents
Domain Names

WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED owns 3 domain names.

ccscasings.co.uk   completecasings.co.uk   completecasingsolutions.co.uk  

Trademarks
We have not found any records of WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSIDE BUSINESS PARK (BALLYMENA) 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 (68209 - Other letting and operating of own or leased real estate) as WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODSIDE BUSINESS PARK (BALLYMENA) 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 WOODSIDE BUSINESS PARK (BALLYMENA) 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 WOODSIDE BUSINESS PARK (BALLYMENA) 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.