Meadowhall Sheffield
S9 1BX
Director Name | Tarlach De Blacam |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 August 2006(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX |
Secretary Name | Tarlach De Blacam |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 August 2006(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Inis Meain Aran Islands Galway Ireland |
Director Name | John Joseph Branigan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1993) |
Role | Company Executive |
Correspondence Address | Watson Lodge Drogheda Louth Ln11 |
Director Name | Noel John Murphy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 1995) |
Role | Accountant |
Correspondence Address | Ballinteskin House Kilmacanoge Wicklow Ireland |
Secretary Name | John Joseph Branigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Watson Lodge Drogheda Louth Ln11 |
Secretary Name | Helen Grehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 1996) |
Role | Company Director |
Correspondence Address | Tir-Na-Nog Boherboy Saggart Dublin Irish |
Director Name | Helen Grehan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1995(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 1996) |
Role | Procurement Director |
Correspondence Address | Tir-Na-Nog Boherboy Saggart Dublin Irish |
Director Name | Jacqueline O'Dowd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1999) |
Role | General Manager |
Correspondence Address | 88 South Park Foxrock Dublin 18 |
Secretary Name | David Devine |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | Sancta Maria 20 Iona Villas Glasnevin Dublin 9 Ireland |
Director Name | David Devine |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1999(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | Sancta Maria 20 Iona Villas Glasnevin Dublin 9 Ireland |
Director Name | Helen Grehan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | Tir Na Nog Boherboy Saggart Irish |
Director Name | Noel Murphy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 2a Grosvenor Road Rathgan Dublin 6w |
Registered Address | C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
63 at £1 | Tarlach De Blacam 63.00% Ordinary |
---|---|
6 at £1 | Aine De Blacam 6.00% Ordinary |
31 at £1 | Sean Macreamoinn 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £2,530 |
Current Liabilities | £3,088 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
30 June 2005 | Delivered on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
25 October 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
3 April 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
29 May 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
17 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Tarlach De Blacam on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Tarlach De Blacam on 13 March 2017 (2 pages) |
21 February 2017 | Director's details changed for Aine De Blacam on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Tarlach De Blacam on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Aine De Blacam on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX to C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Tarlach De Blacam on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX to C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX on 21 February 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Aine De Blacam on 8 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Tarlach De Blacam on 8 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Tarlach De Blacam on 8 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Aine De Blacam on 8 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Aine De Blacam on 8 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Tarlach De Blacam on 8 March 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Return made up to 08/03/08; full list of members (4 pages) |
27 August 2008 | Return made up to 08/03/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
19 October 2006 | Memorandum and Articles of Association (8 pages) |
19 October 2006 | Memorandum and Articles of Association (8 pages) |
17 October 2006 | New secretary appointed;new director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed;new director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
16 October 2006 | Company name changed branigan LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed branigan LIMITED\certificate issued on 16/10/06 (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Return made up to 08/03/06; full list of members
|
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | Return made up to 08/03/06; full list of members
|
26 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
24 August 2005 | Registered office changed on 24/08/05 from: 4A bechers drive aintree racecourse business park liverpool L9 5AY (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 4A bechers drive aintree racecourse business park liverpool L9 5AY (1 page) |
13 July 2005 | Particulars of mortgage/charge (10 pages) |
13 July 2005 | Particulars of mortgage/charge (10 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 July 1998 | Return made up to 08/03/98; no change of members (4 pages) |
3 July 1998 | Return made up to 08/03/98; no change of members (4 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (1 page) |
11 February 1997 | New secretary appointed (1 page) |
11 February 1997 | Secretary resigned (1 page) |
9 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 April 1996 | Return made up to 08/03/96; full list of members (5 pages) |
30 April 1996 | Return made up to 08/03/96; full list of members (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9/15 grundy street liverpool L5 9 9SG (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 9/15 grundy street liverpool L5 9 9SG (1 page) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | Director resigned (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 August 1992 | Resolutions
|
24 August 1992 | Resolutions
|
8 March 1990 | Incorporation (16 pages) |
8 March 1990 | Incorporation (16 pages) |