BALFOUR KILPATRICK NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007169

Incorporation date

18/01/1968

Size

Dormant

Contacts

Registered address

Registered address

C/O MCGRIGORS BELFAST LLP, Arnott House, 12-16 Bridge Street, Belfast BT1 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1968)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/05/2022
Appointment of Mr Michael Kane Dallas as a director on 2022-04-29
dot icon17/05/2022
Termination of appointment of Ian Kenneth Smith as a director on 2022-05-13
dot icon09/05/2022
Termination of appointment of Philip Frank Kenneth Ellis as a director on 2022-04-29
dot icon18/01/2022
Appointment of Mr William Johnson Harkin Smith as a director on 2022-01-14
dot icon26/11/2021
Termination of appointment of Simon Lafferty as a director on 2021-11-26
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon31/03/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon30/03/2017
Appointment of Philip Frank Kenneth Ellis as a director on 2017-03-29
dot icon30/03/2017
Appointment of Simon Lafferty as a director on 2017-03-29
dot icon30/03/2017
Appointment of Ian Kenneth Smith as a director on 2017-03-29
dot icon01/11/2016
Termination of appointment of Stephen Michael Tough as a director on 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon03/11/2015
Appointment of Mr Andrew Robert Astin as a director on 2015-10-01
dot icon03/11/2015
Termination of appointment of Gregory William Mutch as a director on 2015-09-30
dot icon23/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/09/2014
Appointment of Stephen Michael Tough as a director on 2014-09-12
dot icon12/09/2014
Termination of appointment of Michael John Auckland as a director on 2014-09-12
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Director's details changed for Michael John Auckland on 2014-06-01
dot icon07/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon15/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon27/07/2011
Secretary's details changed for Gregory William Mutch on 2011-06-01
dot icon27/07/2011
Director's details changed for Gregory William Mutch on 2011-06-30
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/03/2010
Registered office address changed from Victoria House 54-58 Chichester Street Belfast BT1 4HH on 2010-03-08
dot icon30/12/2009
Resolutions
dot icon30/12/2009
Statement of company's objects
dot icon27/07/2009
31/12/08 annual accts
dot icon27/07/2009
11/07/09 annual return shuttle
dot icon16/09/2008
11/07/08 annual return shuttle
dot icon16/09/2008
31/12/07 annual accts
dot icon04/06/2008
Change of dirs/sec
dot icon06/08/2007
31/12/06 annual accts
dot icon06/08/2007
11/07/07 annual return shuttle
dot icon18/08/2006
31/12/05 annual accts
dot icon18/08/2006
11/07/06 annual return shuttle
dot icon04/08/2005
31/12/04 annual accts
dot icon04/08/2005
11/07/05 annual return shuttle
dot icon03/06/2005
Change of dirs/sec
dot icon09/11/2004
Change of dirs/sec
dot icon04/08/2004
31/12/03 annual accts
dot icon03/08/2004
11/07/04 annual return shuttle
dot icon14/10/2003
31/12/02 annual accts
dot icon23/09/2003
11/07/03 annual return shuttle
dot icon11/09/2002
31/12/01 annual accts
dot icon11/09/2002
11/07/02 annual return shuttle
dot icon04/08/2001
11/07/01 annual return shuttle
dot icon04/08/2001
31/12/00 annual accts
dot icon02/08/2001
Change of dirs/sec
dot icon01/09/2000
11/07/00 annual return shuttle
dot icon01/09/2000
31/12/99 annual accts
dot icon06/05/2000
Change of dirs/sec
dot icon05/10/1999
Change of dirs/sec
dot icon05/10/1999
Change of dirs/sec
dot icon13/09/1999
31/12/98 annual accts
dot icon02/09/1999
11/07/99 annual return shuttle
dot icon04/08/1998
Change in sit reg add
dot icon22/07/1998
31/12/97 annual accts
dot icon22/07/1998
11/07/98 annual return shuttle
dot icon27/08/1997
11/07/97 annual return shuttle
dot icon27/08/1997
31/12/96 annual accts
dot icon23/07/1996
31/12/95 annual accts
dot icon23/07/1996
11/07/96 annual return shuttle
dot icon09/08/1995
11/07/95 annual return form
dot icon20/07/1995
31/12/94 annual accts
dot icon10/08/1994
11/07/94 annual return shuttle
dot icon26/07/1994
31/12/93 annual accts
dot icon24/08/1993
11/07/93 annual return shuttle
dot icon24/08/1993
31/12/92 annual accts
dot icon30/07/1992
Change of dirs/sec
dot icon24/07/1992
Resolutions
dot icon24/07/1992
31/12/91 annual accts
dot icon24/07/1992
11/07/92 annual return form
dot icon13/05/1992
Change of dirs/sec
dot icon29/04/1992
Change of dirs/sec
dot icon18/12/1991
Change of dirs/sec
dot icon29/07/1991
11/07/91 annual return
dot icon26/07/1991
31/12/90 annual accts
dot icon20/11/1990
Change of dirs/sec
dot icon01/08/1990
11/07/90 annual return
dot icon31/07/1990
31/12/89 annual accts
dot icon11/12/1989
Particulars re directors
dot icon27/09/1989
29/08/89 annual return
dot icon27/09/1989
Change of dirs/sec
dot icon26/09/1989
31/12/88 annual accts
dot icon18/07/1989
Change in sit reg add
dot icon11/10/1988
14/09/88 annual return
dot icon10/10/1988
31/12/87 annual accts
dot icon17/09/1988
Change of dirs/sec
dot icon15/01/1988
Change of dirs/sec
dot icon08/09/1987
11/08/87 annual return
dot icon02/09/1987
Change of dirs/sec
dot icon25/08/1987
31/12/86 annual accts
dot icon02/01/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Change of dirs/sec
dot icon29/08/1986
12/08/86 annual return
dot icon26/08/1986
31/12/85 annual accts
dot icon12/09/1985
31/12/84 annual accts
dot icon12/09/1985
14/08/85 annual return
dot icon29/11/1984
Change of dirs/sec
dot icon09/10/1984
23/09/84 annual return
dot icon24/09/1984
31/12/83 annual accts
dot icon14/05/1984
Change of dirs/sec
dot icon04/02/1983
14/10/82 annual return
dot icon13/01/1983
Change of dirs/sec
dot icon13/01/1983
Change of dirs/sec
dot icon27/08/1982
Change of dirs/sec
dot icon19/05/1982
Notice of ARD
dot icon17/12/1981
22/09/81 annual return
dot icon23/03/1981
Change of dirs/sec
dot icon23/03/1981
Change of dirs/sec
dot icon24/10/1980
16/10/80 annual return
dot icon01/04/1980
Particulars re directors
dot icon19/12/1979
11/10/79 annual return
dot icon08/12/1978
Particulars re directors
dot icon07/12/1978
Particulars re directors
dot icon07/12/1978
19/10/78 annual return
dot icon05/12/1977
Particulars re directors
dot icon05/08/1977
20/07/77 annual return
dot icon05/08/1977
Situation of reg office
dot icon09/06/1977
Particulars re directors
dot icon13/02/1977
Particulars re directors
dot icon12/08/1976
21/07/76 annual return
dot icon26/02/1976
Particulars re directors
dot icon18/11/1975
Particulars re directors
dot icon12/08/1975
08/08/75 annual return
dot icon28/01/1975
Situation of reg office
dot icon06/01/1975
Particulars re directors
dot icon11/12/1974
Resolutions
dot icon10/12/1974
Letter of approval
dot icon01/12/1974
Resolutions
dot icon19/09/1974
Particulars re directors
dot icon20/06/1974
19/06/74 annual return
dot icon29/05/1973
21/05/73 annual return
dot icon04/04/1973
Particulars re directors
dot icon19/06/1972
14/06/72 annual return
dot icon01/06/1972
Particulars re directors
dot icon06/01/1972
Particulars re directors
dot icon20/12/1971
02/12/71 annual return
dot icon30/07/1971
Particulars re directors
dot icon17/06/1971
Letter of approval
dot icon17/06/1971
Resolutions
dot icon21/05/1970
30/04/70 annual return
dot icon09/04/1970
Particulars re directors
dot icon16/05/1969
01/05/69 annual return
dot icon21/04/1969
Particulars re directors
dot icon09/05/1968
Particulars re directors
dot icon01/03/1968
Particulars re directors
dot icon18/01/1968
Memorandum
dot icon18/01/1968
Articles
dot icon18/01/1968
Situation of reg office
dot icon18/01/1968
Statement of nominal cap
dot icon18/01/1968
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNOMS LIMITED
Corporate Secretary
01/10/2015 - Present
56
Peasland, Michael John
Director
09/09/1999 - 01/11/2004
60
Tough, Stephen Michael
Director
12/09/2014 - 31/10/2016
12
Dallas, Michael Kane
Director
29/04/2022 - Present
29
Lundy, Robert
Director
18/01/1968 - 09/09/1999
9

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 BALFOUR KILPATRICK NORTHERN IRELAND LIMITED

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 18/01/1968 with the registered office located at C/O MCGRIGORS BELFAST LLP, Arnott House, 12-16 Bridge Street, Belfast BT1 1LS. There are currently 3 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 BALFOUR KILPATRICK NORTHERN IRELAND LIMITED?

toggle

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED is currently Active. It was registered on 18/01/1968 .

Where is BALFOUR KILPATRICK NORTHERN IRELAND LIMITED located?

toggle

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED is registered at C/O MCGRIGORS BELFAST LLP, Arnott House, 12-16 Bridge Street, Belfast BT1 1LS.

What does BALFOUR KILPATRICK NORTHERN IRELAND LIMITED do?

toggle

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BALFOUR KILPATRICK NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-12-31.