B.P. MCKEEFRY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B.P. MCKEEFRY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064820

Incorporation date

23/05/2007

Size

Group

Contacts

Registered address

Registered address

114 Grove Road, Swatragh, Co Londonderry BT46 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon09/01/2026
Appointment of Mr Damien Martin Mullan as a director on 2026-01-09
dot icon24/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon03/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon09/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon05/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon02/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon05/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/06/2016
Accounts for a small company made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon16/06/2014
Accounts for a small company made up to 2013-09-30
dot icon01/07/2013
Accounts for a small company made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon25/10/2011
Appointment of Mrs Margo Ann Kealey as a director
dot icon25/10/2011
Termination of appointment of Sean Mckeown as a director
dot icon25/10/2011
Appointment of Mr Peter George Esler as a director
dot icon02/09/2011
Cancellation of shares. Statement of capital on 2011-09-02
dot icon02/09/2011
Purchase of own shares.
dot icon11/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Sean Francis Mckeown on 2011-05-22
dot icon11/07/2011
Secretary's details changed for Mrs Margo Ann Kealey on 2011-05-22
dot icon11/07/2011
Director's details changed for Mrs Catherine Mary Mckeefry on 2011-05-22
dot icon04/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon24/05/2010
Director's details changed for Sean Mckeown on 2010-05-23
dot icon24/05/2010
Director's details changed for Catherine Mary Mckeefry on 2010-05-23
dot icon24/05/2010
Secretary's details changed for Margo Ann Kealey on 2010-05-23
dot icon23/07/2009
23/05/09 annual return shuttle
dot icon18/03/2009
30/09/08 annual accts
dot icon16/03/2009
Return of allot of shares
dot icon16/03/2009
Pars re con re shares
dot icon14/08/2008
Change of dirs/sec
dot icon26/06/2008
Change of dirs/sec
dot icon23/08/2007
Return of allot of shares
dot icon15/08/2007
Change of ARD
dot icon04/07/2007
Change of dirs/sec
dot icon04/07/2007
Return of allot of shares
dot icon04/07/2007
Change of dirs/sec
dot icon29/06/2007
Updated mem and arts
dot icon29/06/2007
Change of dirs/sec
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Not of incr in nom cap
dot icon29/06/2007
Change in sit reg add
dot icon29/06/2007
Change of dirs/sec
dot icon29/06/2007
Resolutions
dot icon20/06/2007
Resolution to change name
dot icon20/06/2007
Cert change
dot icon23/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, Sean Francis
Director
20/06/2007 - 30/09/2011
8
Mckeefry, Catherine Mary
Director
01/08/2008 - Present
9
Mckeefry, Brian Pearse
Director
20/06/2007 - 02/03/2008
4
Esler, Peter George
Director
01/09/2011 - Present
5
Kane, Dorothy May
Director
23/05/2007 - 14/06/2007
1573

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.P. MCKEEFRY HOLDINGS LIMITED

B.P. MCKEEFRY HOLDINGS LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at 114 Grove Road, Swatragh, Co Londonderry BT46 5QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.P. MCKEEFRY HOLDINGS LIMITED?

toggle

B.P. MCKEEFRY HOLDINGS LIMITED is currently Active. It was registered on 23/05/2007 .

Where is B.P. MCKEEFRY HOLDINGS LIMITED located?

toggle

B.P. MCKEEFRY HOLDINGS LIMITED is registered at 114 Grove Road, Swatragh, Co Londonderry BT46 5QZ.

What does B.P. MCKEEFRY HOLDINGS LIMITED do?

toggle

B.P. MCKEEFRY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B.P. MCKEEFRY HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Damien Martin Mullan as a director on 2026-01-09.