BALCAS LIMITED

Register to unlock more data on OkredoRegister

BALCAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005325

Incorporation date

17/08/1962

Size

Full

Contacts

Registered address

Registered address

75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh BT94 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1962)
dot icon30/09/2025
Full accounts made up to 2024-12-26
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-28
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-29
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon14/03/2022
Appointment of Mr Patrick Brian Murphy as a secretary on 2022-03-14
dot icon08/11/2021
Resolutions
dot icon05/11/2021
Notification of Glennon Bros. Uk Holdings Limited as a person with significant control on 2021-10-29
dot icon05/11/2021
Withdrawal of a person with significant control statement on 2021-11-05
dot icon05/11/2021
Memorandum and Articles of Association
dot icon05/11/2021
Registration of charge NI0053250018, created on 2021-10-29
dot icon04/11/2021
Appointment of Mr Patrick John Glennon as a director on 2021-10-29
dot icon04/11/2021
Appointment of Mr Mike Glennon as a director on 2021-10-29
dot icon04/11/2021
Termination of appointment of Patrick Brian Murphy as a director on 2021-10-29
dot icon04/11/2021
Termination of appointment of Patrick Brian Murphy as a secretary on 2021-10-29
dot icon04/11/2021
Termination of appointment of Stephen Kingon as a director on 2021-10-29
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Satisfaction of charge 11 in full
dot icon02/07/2020
Satisfaction of charge NI0053250013 in full
dot icon02/07/2020
Satisfaction of charge 12 in full
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon20/12/2017
Notification of a person with significant control statement
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Satisfaction of charge NI0053250014 in full
dot icon03/07/2017
Satisfaction of charge NI0053250015 in full
dot icon03/07/2017
Satisfaction of charge NI0053250017 in full
dot icon03/07/2017
Satisfaction of charge NI0053250016 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Satisfaction of charge 10 in full
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/02/2016
Auditor's resignation
dot icon01/02/2016
Auditor's resignation
dot icon15/12/2015
Termination of appointment of Laurance Nigel Graham as a director on 2015-12-08
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Satisfaction of charge 7 in full
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/06/2015
Registration of charge NI0053250014, created on 2015-06-18
dot icon24/06/2015
Registration of charge NI0053250015, created on 2015-06-18
dot icon24/06/2015
Registration of charge NI0053250016, created on 2015-06-18
dot icon24/06/2015
Registration of charge NI0053250017, created on 2015-06-12
dot icon22/06/2015
Registration of charge NI0053250013, created on 2015-06-18
dot icon18/05/2015
Termination of appointment of Ernest S Kidney as a director on 2015-05-07
dot icon18/05/2015
Termination of appointment of Dirk Rolf Dekker as a director on 2015-05-08
dot icon02/03/2015
Termination of appointment of Robert Lowry William Scott as a director on 2015-02-27
dot icon20/02/2015
Termination of appointment of Colin James Walsh as a director on 2015-02-13
dot icon04/02/2015
Termination of appointment of Aidan Francis Langan as a director on 2015-01-23
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/11/2013
Particulars of a mortgage or charge/co charles/extend / charge no: 12
dot icon08/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/07/2013
Part of the property or undertaking has been released from charge 11
dot icon19/07/2013
Part of the property or undertaking has been released from charge 7
dot icon17/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/07/2013
Registered office address changed from Laragh, Enniskillen Co Fermanagh BT94 2FQ on 2013-07-16
dot icon12/06/2013
Satisfaction of charge 8 in full
dot icon19/02/2013
Appointment of Mr Laurance Nigel Graham as a director on 2013-02-19
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon31/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon19/12/2011
Resolutions
dot icon03/11/2011
Appointment of Mr John Kenneth Wilson as a director on 2011-11-02
dot icon02/11/2011
Termination of appointment of Buu Quoc Dinh as a director on 2011-11-02
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon16/09/2010
Group of companies' accounts made up to 2009-10-29
dot icon14/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon23/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Colin James Walsh on 2010-06-27
dot icon23/07/2010
Director's details changed for Aidan Langan on 2010-06-27
dot icon23/07/2010
Director's details changed for Stephen Kingon on 2010-06-27
dot icon23/07/2010
Director's details changed for Buu Quoc Dinh on 2010-06-27
dot icon23/07/2010
Director's details changed for Ernest Kidney on 2010-06-27
dot icon23/07/2010
Director's details changed for Dirk Rolf Dekker on 2010-06-27
dot icon27/11/2009
Previous accounting period shortened from 2010-01-31 to 2009-10-31
dot icon08/11/2009
Group of companies' accounts made up to 2009-01-29
dot icon24/09/2009
Ret by co purch own shars
dot icon24/09/2009
27/06/09
dot icon18/09/2009
Statutory declaration
dot icon15/06/2009
Change of dirs/sec
dot icon11/06/2009
Change of dirs/sec
dot icon04/11/2008
31/01/08 annual accts
dot icon26/09/2008
Resolutions
dot icon26/09/2008
Change of dirs/sec
dot icon26/09/2008
Ret by co purch own shars
dot icon26/09/2008
Resolutions
dot icon26/09/2008
Return of allot of shares
dot icon26/09/2008
Return of allot of shares
dot icon26/09/2008
Change of dirs/sec
dot icon26/09/2008
Return of allot of shares
dot icon05/09/2008
Particulars of a mortgage charge
dot icon12/08/2008
Change of dirs/sec
dot icon24/07/2008
27/06/08 annual return shuttle
dot icon15/05/2008
Updated mem and arts
dot icon15/05/2008
Not re consol/divn of shs
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Updated mem and arts
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Not of incr in nom cap
dot icon15/05/2008
Return of allot of shares
dot icon25/04/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon01/10/2007
25/01/07 annual accts
dot icon24/08/2007
Not re consol/divn of shs
dot icon24/08/2007
27/06/07
dot icon20/10/2006
26/01/06 annual accts
dot icon24/08/2006
27/06/06 annual return shuttle
dot icon06/07/2006
Change of dirs/sec
dot icon04/04/2006
27/01/05 annual accts
dot icon31/03/2006
Mortgage satisfaction
dot icon22/03/2006
Return of allot of shares
dot icon05/12/2005
Notice of ints outside uk
dot icon30/11/2005
Return of allot of shares
dot icon06/11/2005
Change of dirs/sec
dot icon22/10/2005
Change of dirs/sec
dot icon01/08/2005
27/06/05 annual return shuttle
dot icon28/07/2005
Change of dirs/sec
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Updated mem and arts
dot icon28/01/2005
Not of incr in nom cap
dot icon28/01/2005
Return of allot of shares
dot icon10/11/2004
29/01/04 annual accts
dot icon30/07/2004
27/06/04 annual return shuttle
dot icon10/05/2004
Change of dirs/sec
dot icon19/11/2003
30/01/03 annual accts
dot icon29/07/2003
27/06/03 annual return shuttle
dot icon26/02/2003
31/01/02 annual accts
dot icon17/10/2002
Notice of ints outside uk
dot icon25/07/2002
27/06/02 annual return shuttle
dot icon28/11/2001
25/01/01 annual accts
dot icon20/07/2001
27/06/01 annual return shuttle
dot icon13/04/2001
27/01/00 annual accts
dot icon03/04/2001
Change of dirs/sec
dot icon26/03/2001
Change of dirs/sec
dot icon25/10/2000
Notice of ints outside uk
dot icon17/08/2000
27/06/00 annual return shuttle
dot icon04/07/2000
Change of dirs/sec
dot icon27/02/2000
Change of dirs/sec
dot icon13/02/2000
28/01/99 annual accts
dot icon09/11/1999
Notice of ints outside uk
dot icon19/07/1999
27/06/99 annual return shuttle
dot icon09/07/1999
Particulars of a mortgage charge
dot icon08/07/1999
Particulars of a mortgage charge
dot icon04/07/1999
Updated mem and arts
dot icon04/07/1999
Not of incr in nom cap
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Return of allot of shares
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon26/06/1999
Mortgage satisfaction
dot icon16/10/1998
29/01/98 annual accts
dot icon28/07/1998
27/06/98 annual return shuttle
dot icon26/05/1998
Change of dirs/sec
dot icon06/05/1998
Change of dirs/sec
dot icon05/03/1998
30/01/97 annual accts
dot icon18/11/1997
Notice of ints outside uk
dot icon12/11/1997
Change of dirs/sec
dot icon28/07/1997
27/06/97 annual return shuttle
dot icon19/05/1997
Change of dirs/sec
dot icon11/12/1996
Change of dirs/sec
dot icon19/09/1996
31/01/96 annual accts
dot icon27/08/1996
Return of allot of shares
dot icon02/08/1996
27/06/96 annual return shuttle
dot icon02/08/1996
Change of dirs/sec
dot icon03/07/1995
27/06/95 annual return shuttle
dot icon19/06/1995
31/01/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Change of dirs/sec
dot icon20/09/1994
Change of dirs/sec
dot icon15/09/1994
31/01/94 annual accts
dot icon30/06/1994
27/06/94 annual return shuttle
dot icon12/05/1994
31/01/93 annual accts
dot icon19/04/1994
Change of dirs/sec
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Not of incr in nom cap
dot icon06/04/1994
Updated mem and arts
dot icon06/04/1994
Return of allot of shares
dot icon23/02/1994
Return of allot of shares
dot icon31/12/1993
Return of allot of shares
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Updated mem and arts
dot icon28/06/1993
27/06/93 annual return shuttle
dot icon11/02/1993
Particulars of a mortgage charge
dot icon02/02/1993
31/01/92 annual accts
dot icon26/11/1992
Change of dirs/sec
dot icon18/11/1992
Updated mem and arts
dot icon03/11/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Return of allot of shares
dot icon20/10/1992
Pars re con re shares
dot icon18/08/1992
Change of dirs/sec
dot icon12/08/1992
Change of dirs/sec
dot icon20/07/1992
27/06/92 annual return form
dot icon20/07/1992
Change of dirs/sec
dot icon03/02/1992
Updated mem and arts
dot icon15/10/1991
Cert change
dot icon15/10/1991
Resolution to change name
dot icon04/07/1991
27/06/91 annual return
dot icon02/07/1991
31/01/91 annual accts
dot icon27/04/1991
Resolutions
dot icon24/04/1991
Updated mem and arts
dot icon19/03/1991
Not of incr in nom cap
dot icon04/07/1990
26/06/90 annual return
dot icon04/07/1990
31/01/90 annual accts
dot icon31/07/1989
31/01/89 annual accts
dot icon05/07/1989
Change of dirs/sec
dot icon28/06/1989
20/06/89 annual return
dot icon10/06/1989
Allotment (cash)
dot icon05/04/1989
Mortgage satisfaction
dot icon05/04/1989
Mortgage satisfaction
dot icon05/04/1989
Mortgage satisfaction
dot icon17/10/1988
Not re consol/divn of shs
dot icon17/10/1988
Not re consol/divn of shs
dot icon03/09/1988
06/07/88 annual return
dot icon25/07/1988
31/01/88 annual accts
dot icon23/03/1988
30/06/87 annual return
dot icon11/03/1988
31/01/87 annual accts
dot icon16/02/1988
Not of ints outside uk
dot icon12/02/1987
31/01/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/06/1986
01/05/86 annual return
dot icon25/02/1986
31/01/85 annual accts
dot icon26/07/1985
28/06/85 annual return
dot icon23/03/1985
31/01/84 annual accts
dot icon19/11/1984
17/07/84 annual return
dot icon03/10/1984
Mortgage satisfaction
dot icon10/04/1984
Not of ints outside uk
dot icon08/02/1984
Particulars of a mortgage charge
dot icon30/06/1983
31/12/83 annual return
dot icon23/05/1983
Particulars re directors
dot icon23/05/1983
Particulars re directors
dot icon16/02/1983
31/12/82 annual return
dot icon04/11/1982
Particulars re directors
dot icon04/11/1982
Particulars re directors
dot icon04/11/1982
Particulars re directors
dot icon01/09/1982
Resolutions
dot icon17/08/1982
Not of incr in nom cap
dot icon13/08/1982
Return of allots (cash)
dot icon02/08/1982
Memorandum and articles
dot icon02/08/1982
Resolutions
dot icon30/06/1982
Notice of ARD
dot icon20/01/1982
31/12/81 annual return
dot icon24/12/1980
Return of allots (cash)
dot icon28/10/1980
31/12/80 annual return
dot icon25/09/1980
Memorandum and articles
dot icon25/09/1980
Resolutions
dot icon25/09/1980
Not of incr in nom cap
dot icon15/01/1980
Particulars re directors
dot icon15/01/1980
Resolutions
dot icon31/12/1979
31/12/79 annual return
dot icon09/02/1979
31/12/78 annual return
dot icon01/02/1979
Particulars re directors
dot icon05/01/1979
Particulars of a mortgage charge
dot icon28/04/1978
Particulars re directors
dot icon18/01/1978
31/12/77 annual return
dot icon05/10/1977
Particulars of a mortgage charge
dot icon20/12/1976
31/12/76 annual return
dot icon23/12/1975
31/12/75 annual return
dot icon16/01/1975
31/12/74 annual return
dot icon31/12/1974
Particulars re directors
dot icon15/10/1974
Particulars re directors
dot icon12/04/1974
Particulars re directors
dot icon30/01/1974
31/12/73 annual return
dot icon23/01/1973
31/12/72 annual return
dot icon27/10/1972
Particulars re directors
dot icon23/02/1972
31/12/71 annual return
dot icon06/09/1971
Particulars of a mortgage charge
dot icon09/07/1971
31/12/70 annual return
dot icon24/11/1970
31/12/69 annual return
dot icon24/11/1970
Particulars re directors
dot icon17/07/1969
31/12/68 annual return
dot icon15/03/1967
31/12/67 annual return
dot icon19/09/1966
Particulars of a mortgage charge
dot icon16/09/1966
Mortgage satisfaction
dot icon20/05/1966
Particulars re directors
dot icon15/04/1966
31/12/65 annual return
dot icon03/03/1966
31/12/66 annual return
dot icon23/10/1964
Sit of register of mems
dot icon03/04/1964
31/12/64 annual return
dot icon25/10/1963
Particulars re directors
dot icon07/08/1963
Particulars of a mortgage charge
dot icon04/04/1963
Return of allots (cash)
dot icon04/04/1963
Resolutions
dot icon04/04/1963
Not of incr in nom cap
dot icon04/04/1963
Stat inc in nominal cap
dot icon05/09/1962
Particulars re directors
dot icon30/08/1962
Situation of reg office
dot icon30/08/1962
Return of allots (cash)
dot icon30/08/1962
Sit of register of mems
dot icon17/08/1962
Incorporation
dot icon17/08/1962
Memorandum
dot icon17/08/1962
Articles
dot icon17/08/1962
Statement of nominal cap
dot icon17/08/1962
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, Mike
Director
29/10/2021 - Present
23
Madigan, Patrick
Director
08/06/2006 - 22/04/2008
1
Scott, Robert William Lowry
Director
26/10/2005 - 27/02/2015
27
Walsh, Colin James
Director
27/04/1999 - 13/02/2015
57
Glennon, Patrick John
Director
29/10/2021 - Present
24

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 BALCAS LIMITED

BALCAS LIMITED is an(a) Active company incorporated on 17/08/1962 with the registered office located at 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh BT94 2ES. There are currently 4 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 BALCAS LIMITED?

toggle

BALCAS LIMITED is currently Active. It was registered on 17/08/1962 .

Where is BALCAS LIMITED located?

toggle

BALCAS LIMITED is registered at 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh BT94 2ES.

What does BALCAS LIMITED do?

toggle

BALCAS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for BALCAS LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-26.