Company NameBallyvesey Holdings Limited
Company StatusActive
Company Number03067227
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Previous NameSarcon No. (23) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleHaulage Contractor
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director NameMrs Noreen P Montgomery
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director NameMr Harold Mark Joseph Montgomery
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director NameMr James Alexander Darragh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director NameMr Nigel Moutray Anketell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Secretary NameMr James Alexander Darragh
StatusCurrent
Appointed25 August 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressC/O Montracon Limited
Carr Hill
Doncaster
S Yorkshire
DN4 8DE
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr William Montgomery Carson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Roughfort Road
Newtonabbey
County Antrim
Northern Ireland
Director NamePatrick Leonard Berridge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWilsic House Farm
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DX
Secretary NameMr Harold Hugh Montgomery
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleHaulage Contractor
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Director NameMr Roger George Clements
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2003)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 Spring Lane
Straid
Ballyclare
County Antrim
BT39 9WG
Northern Ireland
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Secretary NameMr Alan William Thomson
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director NameMr Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address106 Kings Road
Belfast
County Antrim
BT5 7BX
Northern Ireland
Director NameMr Alan William Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressC/O Montracon Limited
Carr Hill
Doncaster
S Yorkshire
DN4 8DE
Director NameMr Brian Liffey
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Montracon Limited
Carr Hill
Doncaster
S Yorkshire
DN4 8DE

Contact

Websiteballyveseyholdings.com
Telephone028 90849321
Telephone regionNorthern Ireland

Location

Registered AddressC/O Montracon Limited
Carr Hill
Doncaster
S Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

148.5k at £1Trustees Of N.p. Montgomery Accumulation & Maintenance Trust
7.35%
Ordinary
1m at £1Trustees Of H.h. Montgomery Accumulation & Maintenance Trust
50.00%
Ordinary
659.3k at £1Harold Hugh Montgomery Family Trust 2012
32.65%
Ordinary
202k at £1Noreen Patricia Montgomery Family Trust 2012
10.00%
Ordinary

Financials

Year2014
Turnover£561,170,171
Gross Profit£69,424,337
Net Worth£109,020,502
Cash£25,580,806
Current Liabilities£217,848,481

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

2 July 2012Delivered on: 6 July 2012
Satisfied on: 12 February 2014
Persons entitled: Santander Asset Finance PLC

Classification: Master assignment
Secured details: All monies due or to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Fully Satisfied
26 October 2010Delivered on: 6 November 2010
Satisfied on: 9 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 February 2000Delivered on: 11 February 2000
Satisfied on: 19 March 2010
Persons entitled: Northern Bank Limited

Classification: Legal mortgage
Secured details: £525,000.00. due or to become due from the company to the chargee.
Particulars: The freehold land on the south west side of cross street, longbridge hayes newcastle-under-lyme staffordshire.
Fully Satisfied
26 January 2000Delivered on: 29 January 2000
Satisfied on: 19 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 atcost road barking. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1998Delivered on: 13 March 1998
Satisfied on: 19 March 2010
Persons entitled: Northern Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the north of the A428 kilsby daventry northamptonshire and all achinery utensils chattels etc thereon.
Fully Satisfied
29 September 1995Delivered on: 7 October 1995
Satisfied on: 19 March 2010
Persons entitled: Northern Bank Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts.
Fully Satisfied
29 September 1995Delivered on: 7 October 1995
Satisfied on: 19 March 2010
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property including uncalled capital.
Fully Satisfied
9 December 2010Delivered on: 10 December 2010
Persons entitled: Siemens Financial Services LTD

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all the right title and interest in and to the debts and goods see image for full details.
Outstanding
12 December 2004Delivered on: 31 December 2004
Persons entitled: Northern Bank Limited

Classification: A mortgage which was presented for registration in northern ireland on 21 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lands comprised in folio nos 4351L, AN3221, AN4499L, AN6884L and AN126L all county antrim together with all machinery utensils chattels.
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Niib Group Limited T/as Northridge Finance

Classification: A registered charge
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Niib Group Limited T/as Northridge Finance

Classification: A registered charge
Outstanding
8 September 2016Delivered on: 16 September 2016
Persons entitled: Mercedes-Benz Bank Ag

Classification: A registered charge
Particulars: Land and buildings known as glen road famr ballyclare county antrim t/nos folios AN2578 22296 and 21607.
Outstanding
12 May 2016Delivered on: 17 May 2016
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 17 May 2016
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 27 July 2015
Persons entitled: Mercedes-Benz Ag

Classification: A registered charge
Outstanding
21 November 2014Delivered on: 8 December 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 16 October 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 16 October 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Mercedes-Benz Bank Ag

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 12 September 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 10 August 2013
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 August 2012Delivered on: 1 September 2012
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 02/07/2012
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements the master assignment dated 02/07/2012 contains a proviso for re-assignment to the company upon payments of all monies due to the chargee.
Outstanding
12 July 2012Delivered on: 14 July 2012
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 02/07/2012
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding

Filing History

26 November 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
9 October 2020Appointment of Mr James Alexander Darragh as a secretary on 25 August 2020 (2 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
24 June 2020Group of companies' accounts made up to 30 September 2019 (44 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
21 May 2020Statement of company's objects (2 pages)
21 May 2020Memorandum and Articles of Association (15 pages)
21 May 2020Sub-division of shares on 30 April 2020 (6 pages)
21 May 2020Resolutions
  • RES13 ‐ Sub divison/share rights be approved 30/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 May 2020Change of share class name or designation (2 pages)
22 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 July 2019Auditor's resignation (1 page)
25 June 2019Group of companies' accounts made up to 30 September 2018 (42 pages)
8 February 2019Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page)
8 February 2019Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page)
8 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
4 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 June 2018Group of companies' accounts made up to 30 September 2017 (40 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 September 2017Registration of charge 030672270024, created on 4 September 2017 (17 pages)
6 September 2017Registration of charge 030672270023, created on 4 September 2017 (8 pages)
6 September 2017Registration of charge 030672270023, created on 4 September 2017 (8 pages)
6 September 2017Registration of charge 030672270024, created on 4 September 2017 (17 pages)
12 July 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
12 July 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
19 May 2017Director's details changed for Mr Harold Mark Montgomery on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Harold Mark Montgomery on 19 May 2017 (2 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
16 September 2016Registration of charge 030672270022, created on 8 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
16 September 2016Registration of charge 030672270022, created on 8 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
24 June 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
24 June 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
17 May 2016Registration of charge 030672270021, created on 12 May 2016 (11 pages)
17 May 2016Registration of charge 030672270021, created on 12 May 2016 (11 pages)
17 May 2016Registration of charge 030672270020, created on 10 May 2016 (4 pages)
17 May 2016Registration of charge 030672270020, created on 10 May 2016 (4 pages)
9 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,019,618
(11 pages)
9 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,019,618
(11 pages)
27 July 2015Registration of charge 030672270019, created on 10 July 2015 (25 pages)
27 July 2015Registration of charge 030672270019, created on 10 July 2015 (25 pages)
3 July 2015Appointment of Mr Nigel Moutray Anketell as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Nigel Moutray Anketell as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Nigel Moutray Anketell as a director on 1 June 2015 (2 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (37 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (37 pages)
8 December 2014Registration of charge 030672270018, created on 21 November 2014 (5 pages)
8 December 2014Registration of charge 030672270018, created on 21 November 2014 (5 pages)
16 October 2014Registration of charge 030672270017, created on 15 October 2014 (23 pages)
16 October 2014Registration of charge 030672270016, created on 15 October 2014 (4 pages)
16 October 2014Registration of charge 030672270017, created on 15 October 2014 (23 pages)
16 October 2014Registration of charge 030672270016, created on 15 October 2014 (4 pages)
8 October 2014Registration of charge 030672270015, created on 3 October 2014 (23 pages)
8 October 2014Registration of charge 030672270015, created on 3 October 2014 (23 pages)
8 October 2014Registration of charge 030672270015, created on 3 October 2014 (23 pages)
29 September 2014Director's details changed for Mr Harold Hugh Montgomery on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,019,618
(10 pages)
29 September 2014Director's details changed for Mr David Nigel Birkmyre on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,019,618
(10 pages)
29 September 2014Secretary's details changed for Mr Alan William Thomson on 29 September 2014 (1 page)
29 September 2014Director's details changed for Mr Harold Hugh Montgomery on 29 September 2014 (2 pages)
29 September 2014Secretary's details changed for Mr Alan William Thomson on 29 September 2014 (1 page)
29 September 2014Director's details changed for Mr Colin John Hugh Montgomery on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Colin John Hugh Montgomery on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr David Nigel Birkmyre on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Alan William Thomson on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Noreen P Montgomery on 29 September 2014 (3 pages)
29 September 2014Director's details changed for Mr Alan William Thomson on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Noreen P Montgomery on 29 September 2014 (3 pages)
24 September 2014Registration of charge 030672270014, created on 17 September 2014 (13 pages)
24 September 2014Registration of charge 030672270014, created on 17 September 2014 (13 pages)
12 September 2014Registration of charge 030672270013, created on 11 September 2014 (7 pages)
12 September 2014Registration of charge 030672270013, created on 11 September 2014 (7 pages)
1 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (36 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (36 pages)
4 March 2014Appointment of Mr James Alexander Darragh as a director (2 pages)
4 March 2014Appointment of Mr Harold Mark Montgomery as a director (2 pages)
4 March 2014Appointment of Mr James Alexander Darragh as a director (2 pages)
4 March 2014Appointment of Mr Harold Mark Montgomery as a director (2 pages)
12 February 2014Satisfaction of charge 9 in full (3 pages)
12 February 2014Satisfaction of charge 9 in full (3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,019,618
(8 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,019,618
(8 pages)
10 August 2013Registration of charge 030672270012 (18 pages)
10 August 2013Registration of charge 030672270012 (18 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (35 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (35 pages)
28 September 2012Termination of appointment of Robert Mcclelland as a director (1 page)
28 September 2012Termination of appointment of Robert Mcclelland as a director (1 page)
1 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
6 July 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 13/06/2012
(3 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 13/06/2012
(3 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Any doc executed is valid 19/12/2011
(3 pages)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Any doc executed is valid 19/12/2011
(3 pages)
6 March 2012Memorandum and Articles of Association (12 pages)
6 March 2012Memorandum and Articles of Association (12 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
21 April 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
21 April 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Appointment of Mr Alan William Thomson as a director (2 pages)
5 April 2011Appointment of Mr Alan William Thomson as a director (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Noreen Montgomery on 12 June 2010 (2 pages)
28 June 2010Director's details changed for Noreen Montgomery on 12 June 2010 (2 pages)
8 April 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
8 April 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2009Appointment terminated director ian carey (1 page)
19 June 2009Return made up to 12/06/09; full list of members (5 pages)
19 June 2009Return made up to 12/06/09; full list of members (5 pages)
19 June 2009Appointment terminated director ian carey (1 page)
15 April 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
15 April 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
20 February 2009Appointment terminate, director john charles carey logged form (1 page)
20 February 2009Appointment terminate, director john charles carey logged form (1 page)
31 July 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
16 June 2008Return made up to 12/06/08; full list of members (6 pages)
16 June 2008Return made up to 12/06/08; full list of members (6 pages)
18 August 2007Return made up to 12/06/07; no change of members (9 pages)
18 August 2007Return made up to 12/06/07; no change of members (9 pages)
17 August 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
17 August 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
2 August 2006Group of companies' accounts made up to 30 September 2005 (32 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (32 pages)
30 June 2006Return made up to 12/06/06; full list of members (8 pages)
30 June 2006Return made up to 12/06/06; full list of members (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
2 August 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
2 August 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
16 June 2005Return made up to 12/06/05; full list of members (9 pages)
16 June 2005Return made up to 12/06/05; full list of members (9 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
2 August 2004Return made up to 12/06/04; no change of members (9 pages)
2 August 2004Return made up to 12/06/04; no change of members (9 pages)
26 July 2004Group of companies' accounts made up to 30 September 2003 (34 pages)
26 July 2004Group of companies' accounts made up to 30 September 2003 (34 pages)
19 August 2003Group of companies' accounts made up to 30 September 2002 (34 pages)
19 August 2003Group of companies' accounts made up to 30 September 2002 (34 pages)
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 July 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
11 July 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
19 June 2002Return made up to 12/06/02; full list of members (10 pages)
19 June 2002Return made up to 12/06/02; full list of members (10 pages)
31 July 2001Group of companies' accounts made up to 30 September 2000 (28 pages)
31 July 2001Group of companies' accounts made up to 30 September 2000 (28 pages)
11 July 2001Return made up to 12/06/01; full list of members (9 pages)
11 July 2001Return made up to 12/06/01; full list of members (9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
8 September 2000Auditor's resignation (1 page)
8 September 2000Auditor's resignation (1 page)
31 July 2000Full group accounts made up to 30 September 1999 (24 pages)
31 July 2000Full group accounts made up to 30 September 1999 (24 pages)
24 July 2000Return made up to 12/06/00; full list of members (8 pages)
24 July 2000Return made up to 12/06/00; full list of members (8 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
1 August 1999Full group accounts made up to 30 September 1998 (24 pages)
1 August 1999Full group accounts made up to 30 September 1998 (24 pages)
21 June 1999Return made up to 12/06/99; full list of members (8 pages)
21 June 1999Return made up to 12/06/99; full list of members (8 pages)
30 July 1998Full group accounts made up to 30 September 1997 (24 pages)
30 July 1998Full group accounts made up to 30 September 1997 (24 pages)
29 June 1998Return made up to 12/06/98; no change of members (6 pages)
29 June 1998Return made up to 12/06/98; no change of members (6 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Full group accounts made up to 30 September 1996 (30 pages)
16 April 1997Full group accounts made up to 30 September 1996 (30 pages)
20 June 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
(8 pages)
20 June 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
(8 pages)
30 January 1996Ad 29/09/95--------- £ si 2019616@1 (2 pages)
30 January 1996Ad 29/09/95--------- £ si 2019616@1 (2 pages)
30 January 1996Particulars of contract relating to shares (4 pages)
30 January 1996Particulars of contract relating to shares (4 pages)
16 January 1996Ad 29/09/95--------- £ si 2019616@1=2019616 £ ic 2/2019618 (2 pages)
16 January 1996Ad 29/09/95--------- £ si 2019616@1=2019616 £ ic 2/2019618 (2 pages)
21 December 1995Company name changed sarcon no. (23) LIMITED\certificate issued on 22/12/95 (6 pages)
21 December 1995Company name changed sarcon no. (23) LIMITED\certificate issued on 22/12/95 (6 pages)
11 October 1995Memorandum and Articles of Association (38 pages)
11 October 1995Memorandum and Articles of Association (38 pages)
11 October 1995Accounting reference date notified as 30/09 (1 page)
11 October 1995Accounting reference date notified as 30/09 (1 page)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
12 June 1995Incorporation (28 pages)
12 June 1995Incorporation (28 pages)