B.P. MCKEEFRY LIMITED

Register to unlock more data on OkredoRegister

B.P. MCKEEFRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028403

Incorporation date

25/04/1994

Size

Full

Contacts

Registered address

Registered address

114 Grove Road, Swatragh, Co Londonderry BT46 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1994)
dot icon09/01/2026
Appointment of Mr Damien Martin Mullan as a director on 2026-01-09
dot icon24/06/2025
Full accounts made up to 2024-09-30
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon26/06/2019
Full accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon12/12/2017
Notification of Bp Mckeefry Holdings Ltd as a person with significant control on 2016-04-06
dot icon12/12/2017
Cessation of Catherine Mary Mckeefry as a person with significant control on 2016-04-06
dot icon04/07/2017
Accounts for a medium company made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon17/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon04/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Andrew Philip Hare as a director on 2016-02-28
dot icon23/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon19/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-25
dot icon01/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon16/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon01/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon29/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon18/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Sean Francis Mc Keown as a director on 2011-09-30
dot icon04/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon23/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr Sean Francis Mc Keown on 2011-04-15
dot icon16/05/2011
Director's details changed for Mrs Catherine Mary Mckeefry on 2011-04-15
dot icon16/05/2011
Secretary's details changed for Mrs Margo Ann Kealey on 2011-04-15
dot icon16/05/2011
Appointment of Mr Andrew Philip Hare as a director
dot icon16/05/2011
Appointment of Mr Peter George Esler as a director
dot icon16/05/2011
Appointment of Mr Gary Martin Maguire as a director
dot icon16/05/2011
Appointment of Mrs Margo Ann Kealey as a director
dot icon09/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon25/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon24/05/2010
Director's details changed for Sean Mc Keown on 2010-04-25
dot icon24/05/2010
Director's details changed for Catherine Mary Mckeefry on 2010-04-25
dot icon24/05/2010
Secretary's details changed for Margo Ann Kealey on 2010-04-25
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
30/09/08 annual accts
dot icon13/05/2009
25/04/09 annual return shuttle
dot icon14/08/2008
Change of dirs/sec
dot icon05/08/2008
30/09/07 annual accts
dot icon12/06/2008
25/04/08 annual return shuttle
dot icon10/06/2008
Change of dirs/sec
dot icon01/08/2007
30/09/06 annual accts
dot icon30/05/2007
25/04/07 annual return shuttle
dot icon10/08/2006
30/09/05 annual accts
dot icon07/06/2006
25/04/05 annual return shuttle
dot icon01/06/2006
Change of dirs/sec
dot icon22/05/2006
25/04/06 annual return shuttle
dot icon11/08/2005
30/09/04 annual accts
dot icon04/08/2004
30/09/03 annual accts
dot icon03/06/2004
25/04/04 annual return shuttle
dot icon07/07/2003
30/09/02 annual accts
dot icon20/05/2003
25/04/03 annual return shuttle
dot icon03/08/2002
30/09/01 annual accts
dot icon15/05/2002
25/04/02 annual return shuttle
dot icon27/07/2001
30/09/00 annual accts
dot icon01/05/2001
25/04/01 annual return shuttle
dot icon14/09/2000
30/09/99 annual accts
dot icon19/05/2000
25/04/00 annual return shuttle
dot icon23/04/1999
25/04/99 annual return shuttle
dot icon30/01/1999
30/09/98 annual accts
dot icon12/05/1998
25/04/98 annual return shuttle
dot icon06/01/1998
30/09/97 annual accts
dot icon23/05/1997
25/04/97 annual return shuttle
dot icon24/02/1997
30/09/96 annual accts
dot icon14/06/1996
Particulars of a mortgage charge
dot icon17/05/1996
25/04/96 annual return shuttle
dot icon29/02/1996
30/09/95 annual accts
dot icon24/05/1995
25/04/95 annual return shuttle
dot icon18/05/1995
Pars re con re shares
dot icon27/04/1995
Return of allot of shares
dot icon25/10/1994
Notice of ARD
dot icon23/08/1994
Change in sit reg add
dot icon23/08/1994
Change of dirs/sec
dot icon23/08/1994
Change of dirs/sec
dot icon23/08/1994
Change of dirs/sec
dot icon23/08/1994
Change of dirs/sec
dot icon23/08/1994
Updated mem and arts
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Not of incr in nom cap
dot icon16/08/1994
Resolution to change name
dot icon25/04/1994
Memorandum
dot icon25/04/1994
Articles
dot icon25/04/1994
Decln complnce reg new co
dot icon25/04/1994
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
20.63M
-
0.00
4.45M
-
2022
86
20.91M
-
17.81M
5.27M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Philip Hare
Director
15/04/2011 - 28/02/2016
4
Esler, Peter George
Director
15/04/2011 - Present
5
Kealey, Margo Ann
Director
15/04/2011 - Present
5
Mckeefry, Brian Pearse
Director
25/04/1994 - 02/03/2008
4
Mckeefry, Catherine Mary
Director
01/08/2008 - Present
9

Persons with Significant Control

2
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 LIMITED

B.P. MCKEEFRY LIMITED is an(a) Active company incorporated on 25/04/1994 with the registered office located at 114 Grove Road, Swatragh, Co Londonderry BT46 5QZ. There are currently 6 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 LIMITED?

toggle

B.P. MCKEEFRY LIMITED is currently Active. It was registered on 25/04/1994 .

Where is B.P. MCKEEFRY LIMITED located?

toggle

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

What does B.P. MCKEEFRY LIMITED do?

toggle

B.P. MCKEEFRY LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

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

toggle

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