BALLYCLARE GROUP LIMITED

Register to unlock more data on OkredoRegister

BALLYCLARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08820424

Incorporation date

19/12/2013

Size

Full

Contacts

Registered address

Registered address

10 St Jamesæs Place, London SW1A 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon22/04/2026
Director's details changed for Mr Hansjuergen Huebner on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Nicholas Paul Teagle on 2026-04-22
dot icon22/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Change of details for Mountain Berg Holdings Limited as a person with significant control on 2024-11-04
dot icon25/04/2025
Change of details for Mountain Berg Limited as a person with significant control on 2024-11-04
dot icon25/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon11/02/2025
Director's details changed for Mr Arvin Ghoora on 2025-01-24
dot icon10/02/2025
Director's details changed for Mr Carlton Greener on 2025-01-24
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Appointment of Mr Arvin Ghoora as a director on 2024-07-10
dot icon19/04/2024
Change of details for Mountain Berg Limited as a person with significant control on 2024-04-11
dot icon19/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon27/02/2024
Resolutions
dot icon22/02/2024
Change of details for Mountain Berg Holdings Limited as a person with significant control on 2024-02-21
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon22/02/2024
Change of details for Mountain Berg Limited as a person with significant control on 2024-02-21
dot icon22/02/2024
Particulars of variation of rights attached to shares
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Particulars of variation of rights attached to shares
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon15/01/2024
Notification of Mountain Berg Limited as a person with significant control on 2023-12-31
dot icon15/01/2024
Change of details for Mountain Berg Holdings Limited as a person with significant control on 2023-12-31
dot icon17/11/2023
Termination of appointment of Silke Maike Hendricks as a director on 2023-11-03
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Nicholas Paul Teagle as a director on 2023-07-14
dot icon25/04/2023
Director's details changed for Mr Carlton Greener on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/01/2023
Termination of appointment of Neil Jowsey as a director on 2023-01-27
dot icon08/11/2022
Director's details changed for Mr Carlton Greener on 2022-11-08
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Registration of charge 088204240004, created on 2022-07-18
dot icon05/05/2022
Termination of appointment of Matthew William Grange Stead as a director on 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon15/02/2022
Termination of appointment of Michael Luddington as a director on 2022-02-15
dot icon15/02/2022
Termination of appointment of Fiona Elliot Hornsby as a director on 2022-01-25
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Registration of charge 088204240003, created on 2021-09-17
dot icon02/07/2021
Director's details changed for Mr Mathew William Grange Stead on 2021-07-01
dot icon02/07/2021
Appointment of Mr Neil Jowsey as a director on 2021-06-30
dot icon29/06/2021
Appointment of Mr Hansjuergen Huebner as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mrs Silke Maike Hendricks as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Mathew William Grange Stead as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Nicholas Paul Teagle as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Amanda Jane Hill as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Michael Luddington as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mrs Fiona Elliot Hornsby as a director on 2021-06-29
dot icon28/06/2021
Appointment of Mr Carlton Greener as a director on 2021-06-28
dot icon13/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon22/04/2021
Termination of appointment of Karl Haydon Chandler as a director on 2021-04-22
dot icon17/03/2021
Resolutions
dot icon30/01/2021
Full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon11/12/2019
Appointment of Mr Karl Haydon Chandler as a director on 2019-11-25
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Satisfaction of charge 088204240002 in full
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon15/04/2019
Cessation of David Peter John Ross as a person with significant control on 2019-04-12
dot icon15/04/2019
Notification of Mountain Berg Holdings Limited as a person with significant control on 2019-04-12
dot icon12/04/2019
Termination of appointment of Kieron Bartholemew Traynor as a director on 2019-04-10
dot icon30/01/2019
Termination of appointment of Glenn Robert Walker as a director on 2019-01-21
dot icon22/01/2019
Termination of appointment of Philip John Kenny as a secretary on 2018-12-31
dot icon04/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon19/12/2018
Termination of appointment of Mirvet Russo as a director on 2018-12-14
dot icon19/12/2018
Termination of appointment of Philip John Kenny as a director on 2018-12-14
dot icon22/11/2018
Appointment of Miss Amanda Jane Hill as a director on 2018-11-22
dot icon22/11/2018
Appointment of Mr Nicholas Paul Teagle as a director on 2018-11-22
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon02/07/2018
Registration of charge 088204240002, created on 2018-06-18
dot icon15/06/2018
Appointment of Mrs Mirvet Russo as a director on 2018-06-07
dot icon14/06/2018
Appointment of Mr Philip John Kenny as a director on 2018-06-07
dot icon14/06/2018
Appointment of Mr Glenn Robert Walker as a director on 2018-06-07
dot icon30/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon06/04/2018
Resolutions
dot icon04/04/2018
Registration of charge 088204240001, created on 2018-03-29
dot icon04/04/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon27/03/2018
Termination of appointment of Denis Wormwell as a director on 2018-01-26
dot icon27/03/2018
Termination of appointment of Stephen James Dorrell as a director on 2018-01-26
dot icon27/03/2018
Termination of appointment of Richard Scott Walker as a director on 2018-01-26
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon10/10/2017
Appointment of Mr Kieron Bartholemew Traynor as a director on 2017-08-07
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/02/2017
Appointment of Mr Philip John Kenny as a secretary on 2017-02-21
dot icon21/02/2017
Termination of appointment of Bridget Mary Kight as a secretary on 2017-02-21
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/08/2016
Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st Jamesæs Place London SW1A 1NP on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Richard Scott Walker on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Denis Wormwell on 2016-08-11
dot icon11/08/2016
Secretary's details changed for Miss Bridget Mary Kight on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Stephen James Dorrell on 2016-08-11
dot icon03/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Richard Scott Walker as a director on 2016-04-18
dot icon03/05/2016
Termination of appointment of Nicholas Paul Teagle as a director on 2016-04-25
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr Stephen James Dorrell as a director on 2015-06-03
dot icon19/06/2015
Appointment of Mr Denis Wormwell as a director on 2015-06-03
dot icon28/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon21/07/2014
Memorandum and Articles of Association
dot icon21/07/2014
Resolutions
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon21/07/2014
Resolutions
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon03/06/2014
Appointment of Miss Bridget Mary Kight as a secretary
dot icon25/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/01/2014
Register(s) moved to registered inspection location
dot icon03/01/2014
Register inspection address has been changed
dot icon19/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+776.84 % *

* during past year

Cash in Bank

£10,715.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.76M
-
0.00
1.22K
-
2022
0
5.85M
-
0.00
10.72K
-
2022
0
5.85M
-
0.00
10.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.85M £Ascended22.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.72K £Ascended776.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jowsey, Neil
Director
29/06/2021 - 26/01/2023
17
Chandler, Karl Haydon
Director
25/11/2019 - 22/04/2021
18
Teagle, Nicholas Paul
Director
14/07/2023 - Present
27
Greener, Carlton
Director
28/06/2021 - Present
13
Ghoora, Arvin
Director
10/07/2024 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYCLARE GROUP LIMITED

BALLYCLARE GROUP LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at 10 St Jamesæs Place, London SW1A 1NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYCLARE GROUP LIMITED?

toggle

BALLYCLARE GROUP LIMITED is currently Active. It was registered on 19/12/2013 .

Where is BALLYCLARE GROUP LIMITED located?

toggle

BALLYCLARE GROUP LIMITED is registered at 10 St Jamesæs Place, London SW1A 1NP.

What does BALLYCLARE GROUP LIMITED do?

toggle

BALLYCLARE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BALLYCLARE GROUP LIMITED?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Hansjuergen Huebner on 2026-04-22.