BALLEE & HARRYVILLE COMMUNITY ENTERPRISES

Register to unlock more data on OkredoRegister

BALLEE & HARRYVILLE COMMUNITY ENTERPRISES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063172

Incorporation date

15/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Antrim Road, Ballymena BT42 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon01/04/2026
Appointment of Mr Richard Hastings as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mrs Ruth Lawrence as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Denver Mcmeekin as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Thomas Lowry Nicholl as a director on 2026-03-27
dot icon01/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon27/03/2026
Termination of appointment of Elizabeth Adger as a secretary on 2026-03-27
dot icon27/03/2026
Termination of appointment of Margaret Mckeown as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mrs Francis Lorraine Graham as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Elizabeth Adger as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mr Robert James Mcilroy as a secretary on 2026-03-27
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Satisfaction of charge NI0631720001 in full
dot icon16/06/2023
Satisfaction of charge NI0631720002 in full
dot icon16/06/2023
Satisfaction of charge NI0631720003 in full
dot icon30/05/2023
Director's details changed for Mr James Mcilroy on 2023-05-30
dot icon19/05/2023
Termination of appointment of William Maurice Millar as a director on 2023-05-19
dot icon02/05/2023
Director's details changed for Mr Brian Holmes on 2023-05-02
dot icon18/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of William Mcdowell as a director on 2022-11-29
dot icon05/10/2022
Termination of appointment of Anne Mark as a director on 2022-01-12
dot icon05/10/2022
Termination of appointment of Alan Alexander Francey as a director on 2022-08-30
dot icon22/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/12/2020
Registered office address changed from 20 Antrim Road Ballymena County Antrim BT43 6BJ to 20 Antrim Road Ballymena BT42 2BJ on 2020-12-21
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of James Kerr Fulton Currie as a director on 2019-11-21
dot icon29/11/2019
Termination of appointment of Brian James Adger as a director on 2019-11-21
dot icon04/04/2019
Termination of appointment of Denver Mcmeekin as a director on 2019-04-04
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Registration of charge NI0631720002, created on 2017-03-03
dot icon06/03/2017
Registration of charge NI0631720003, created on 2017-03-03
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-15 no member list
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Termination of appointment of Hubert Nicholl as a director on 2015-11-27
dot icon23/02/2015
Annual return made up to 2015-02-15 no member list
dot icon23/02/2015
Director's details changed for Mrs Margaret Mckeown on 2015-02-23
dot icon23/02/2015
Registered office address changed from C/O Ballymena Borough Council Economic Development 80 Galgorm Road Ballymena County Antrim BT42 1AB Northern Ireland to 20 Antrim Road Ballymena County Antrim BT43 6BJ on 2015-02-23
dot icon23/02/2015
Director's details changed for Cyril Rainey on 2015-02-23
dot icon23/02/2015
Director's details changed for Thomas Lowry Nicholl on 2015-02-23
dot icon23/02/2015
Director's details changed for Brian James Adger on 2015-02-23
dot icon23/02/2015
Director's details changed for Rodney Quigley on 2015-01-23
dot icon19/02/2015
Termination of appointment of Gianfranco Di Maio as a director on 2014-11-28
dot icon11/02/2015
Appointment of Ms Diane Young as a director
dot icon11/02/2015
Appointment of Ms Diane Young as a director on 2014-11-28
dot icon02/02/2015
Termination of appointment of Anne Margaret Magill as a director on 2014-11-28
dot icon02/02/2015
Appointment of Mr James Mcilroy as a director on 2013-11-29
dot icon02/02/2015
Appointment of Mrs Anne Mark as a director on 2014-11-28
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Registration of charge NI0631720001, created on 2014-08-07
dot icon05/03/2014
Annual return made up to 2014-02-15
dot icon04/03/2014
Appointment of Mrs Iris Smyth as a director
dot icon04/03/2014
Termination of appointment of James Greer as a director
dot icon04/03/2014
Termination of appointment of Joan Ferguson as a director
dot icon04/03/2014
Registered office address changed from C/O Economic Development Unit Ballymena Borough Council 4 Wellington Court Ballymena BT43 6EQ on 2014-03-04
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-15
dot icon05/03/2013
Appointment of Mrs Anne Margaret Magill as a director
dot icon28/02/2013
Termination of appointment of David Tweed as a director
dot icon28/02/2013
Termination of appointment of Margaret Andrews as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-15
dot icon07/03/2012
Termination of appointment of Geoffrey Bromley as a director
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-02-15
dot icon30/03/2011
Termination of appointment of Eric Gilmore as a director
dot icon30/03/2011
Appointment of Joan Ferguson as a director
dot icon15/03/2011
Appointment of Elizabeth Adger as a secretary
dot icon15/03/2011
Appointment of Margaret Elizabeth Andrews as a director
dot icon15/03/2011
Appointment of Alan Alexander Francey as a director
dot icon10/12/2010
Termination of appointment of Deirdre Nelson as a director
dot icon10/12/2010
Termination of appointment of Margaret Mcclenaghan as a director
dot icon10/12/2010
Termination of appointment of William Marcus as a director
dot icon10/12/2010
Termination of appointment of Deirdre Nelson as a secretary
dot icon29/11/2010
Accounts for a small company made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-02-15
dot icon09/04/2010
Termination of appointment of Robert Service as a director
dot icon09/12/2009
Termination of appointment of Lesley Meikle as a director
dot icon09/12/2009
Termination of appointment of Beverly Adams as a director
dot icon09/10/2009
Appointment of Geoffrey David Mark Bromley as a director
dot icon09/10/2009
Appointment of James Stewart Greer as a director
dot icon09/10/2009
Appointment of William Charles Marcus as a director
dot icon26/09/2009
31/03/09 annual accts
dot icon04/03/2009
15/02/09 annual return shuttle
dot icon28/10/2008
31/03/08 annual accts
dot icon06/06/2008
15/02/08
dot icon15/05/2008
Change of dirs/sec
dot icon26/03/2008
Change of dirs/sec
dot icon03/02/2008
Change of dirs/sec
dot icon10/01/2008
Change of ARD
dot icon22/05/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon27/03/2007
Change of dirs/sec
dot icon27/03/2007
Change of dirs/sec
dot icon27/03/2007
Change of dirs/sec
dot icon27/03/2007
Change of dirs/sec
dot icon27/03/2007
Change of dirs/sec
dot icon27/03/2007
Change of dirs/sec
dot icon15/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Philip James
Secretary
15/02/2007 - 15/02/2007
-
Young, Diane
Director
28/11/2014 - Present
-
Holmes, William Samuel Brian
Director
15/02/2007 - Present
-
Adger, Elizabeth
Director
15/02/2007 - 27/03/2026
-
Adger, Elizabeth
Secretary
19/11/2010 - 27/03/2026
-

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 BALLEE & HARRYVILLE COMMUNITY ENTERPRISES

BALLEE & HARRYVILLE COMMUNITY ENTERPRISES is an(a) Active company incorporated on 15/02/2007 with the registered office located at 20 Antrim Road, Ballymena BT42 2BJ. There are currently 11 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 BALLEE & HARRYVILLE COMMUNITY ENTERPRISES?

toggle

BALLEE & HARRYVILLE COMMUNITY ENTERPRISES is currently Active. It was registered on 15/02/2007 .

Where is BALLEE & HARRYVILLE COMMUNITY ENTERPRISES located?

toggle

BALLEE & HARRYVILLE COMMUNITY ENTERPRISES is registered at 20 Antrim Road, Ballymena BT42 2BJ.

What does BALLEE & HARRYVILLE COMMUNITY ENTERPRISES do?

toggle

BALLEE & HARRYVILLE COMMUNITY ENTERPRISES operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALLEE & HARRYVILLE COMMUNITY ENTERPRISES?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Richard Hastings as a director on 2026-04-01.