BALLYCLARE LIMITED

Register to unlock more data on OkredoRegister

BALLYCLARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463998

Incorporation date

08/12/2010

Size

Medium

Contacts

Registered address

Registered address

Unit C1-C2 The Forum Hercules Office Park, Bird Hall Lane, Stockport SK3 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon07/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon15/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/02/2025
Director's details changed for Mr Arvin Ghoora on 2025-01-24
dot icon10/02/2025
Registered office address changed from First Floor, Unit C1 and C2, Hercules Office Park, Bird Hall Lane Stockport SK3 0UX England to Unit C1-C2 the Forum Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Carlton Greener on 2025-01-24
dot icon29/01/2025
Registered office address changed from 102 the Oaks Business Park Crewe Road Manchester M23 9HZ England to First Floor, Unit C1 and C2, Hercules Office Park, Bird Hall Lane Stockport SK3 0UX on 2025-01-29
dot icon05/12/2024
Director's details changed for Mr Arvin Ghoora on 2024-11-29
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/12/2024
Director's details changed for Mr Carlton Greener on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Hansjuergen Huebner on 2024-12-04
dot icon04/12/2024
Change of details for Ballyclare Group Limited as a person with significant control on 2024-12-04
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Mr Hansjuergen Huebner as a director on 2024-07-10
dot icon10/07/2024
Appointment of Mr Arvin Ghoora as a director on 2024-07-10
dot icon11/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Registered office address changed from The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX England to 102 the Oaks Business Park Crewe Road Manchester M23 9HZ on 2023-03-17
dot icon05/12/2022
Director's details changed for Mr Carlton Greener on 2022-12-05
dot icon05/12/2022
Change of details for Best Dressed Group Limited as a person with significant control on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
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 074639980006, 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 icon17/02/2022
Termination of appointment of Michael Luddington as a director on 2022-02-15
dot icon14/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Registration of charge 074639980005, created on 2021-09-17
dot icon02/07/2021
Director's details changed for Mr Mathew William Grange Stead on 2021-06-30
dot icon30/06/2021
Appointment of Mr Mathew William Grange Stead as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Michael Luddington as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Nicholas Paul Teagle as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Silke Maike Hendricks as a director on 2021-06-30
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 14/12/20
dot icon22/12/2020
Resolutions
dot icon15/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon22/05/2020
Appointment of Mr Nicholas Paul Teagle as a director on 2020-05-22
dot icon04/12/2019
Director's details changed for Silke Maike Hendricks on 2019-11-01
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon01/11/2019
Registered office address changed from The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire SK3 0UX England to The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Carlton Greener on 2019-11-01
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Appointment of Silke Maike Hendricks as a director on 2019-09-27
dot icon25/09/2019
Satisfaction of charge 074639980004 in full
dot icon26/04/2019
Termination of appointment of Mirvet Russo as a director on 2019-04-26
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 director on 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon20/11/2018
Registration of charge 074639980004, created on 2018-11-07
dot icon12/11/2018
Change of details for Uniform Brands Limited as a person with significant control on 2018-04-06
dot icon12/11/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon27/09/2018
Full accounts made up to 2017-12-31
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 icon27/03/2018
Termination of appointment of Richard Scott Walker as a director on 2018-01-26
dot icon20/12/2017
Change of details for Uniform Brands Limited as a person with significant control on 2016-08-11
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/10/2017
Appointment of Mr Kieron Bartholemew Traynor as a director on 2017-08-07
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Director's details changed for Mr Richard Scott Walker on 2016-08-11
dot icon13/05/2016
Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire Sk3 Oux on 2016-05-13
dot icon03/05/2016
Termination of appointment of Nicholas Paul Teagle as a director on 2016-04-25
dot icon03/05/2016
Appointment of Mr Richard Scott Walker as a director on 2016-04-18
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Carlton Greener on 2015-09-30
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon14/11/2014
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon14/11/2014
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon29/07/2014
Satisfaction of charge 074639980003 in full
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon21/07/2014
Resolutions
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Resolutions
dot icon08/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Auditor's resignation
dot icon15/07/2013
Auditor's resignation
dot icon13/05/2013
Full accounts made up to 2011-12-31
dot icon13/05/2013
Registration of charge 074639980003
dot icon22/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon22/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon21/03/2013
Director's details changed for Mr Carlton Greener on 2013-03-11
dot icon14/03/2013
Memorandum and Articles of Association
dot icon14/03/2013
Resolutions
dot icon11/03/2013
Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 2013-03-11
dot icon11/03/2013
Appointment of Nicholas Teagle as a director
dot icon01/03/2013
Termination of appointment of Trevor Sands as a director
dot icon01/03/2013
Termination of appointment of Denise Robinson as a director
dot icon01/03/2013
Termination of appointment of Denise Robinson as a secretary
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon04/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon04/01/2013
Secretary's details changed for Denise Brenda Robinson on 2012-09-01
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon03/09/2012
Registered office address changed from Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ United Kingdom on 2012-09-03
dot icon29/02/2012
Appointment of Mr Carlton Greener as a director
dot icon29/02/2012
Termination of appointment of Jonathan Crossland as a director
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon02/11/2011
Appointment of Mr Trevor Martin Sands as a director
dot icon03/10/2011
Termination of appointment of Neil Carrick as a director
dot icon16/06/2011
Appointment of Mrs Denise Brenda Robinson as a director
dot icon16/06/2011
Appointment of Mr Jonathan Michael Crossland as a director
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2011
Resolutions
dot icon21/12/2010
Termination of appointment of Ovalsec Limited as a secretary
dot icon21/12/2010
Termination of appointment of Oval Nominees Limited as a director
dot icon08/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-22 *

* during past year

Number of employees

36
2022
change arrow icon+37.47 % *

* during past year

Cash in Bank

£471,871.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
2.84M
-
0.00
343.25K
-
2022
36
6.34M
-
5.84M
471.87K
-
2022
36
6.34M
-
5.84M
471.87K
-

Employees

2022

Employees

36 Descended-38 % *

Net Assets(GBP)

6.34M £Ascended123.16 % *

Total Assets(GBP)

-

Turnover(GBP)

5.84M £Ascended- *

Cash in Bank(GBP)

471.87K £Ascended37.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrick, Neil Richard
Director
08/12/2010 - 30/06/2011
154
Greener, Carlton
Director
29/02/2012 - Present
13
Ghoora, Arvin
Director
10/07/2024 - Present
6
Huebner, Hansjuergen
Director
10/07/2024 - Present
2

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

52
TGT OILFIELD SERVICES UK LIMITED21 - 25 Commerce Street Commerce Street, Aberdeen AB11 5FE
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC427554

Reg. date:

04/07/2012

Turnover:

-

No. of employees:

30
Z.M.R. LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

03959703

Reg. date:

29/03/2000

Turnover:

-

No. of employees:

39
LOGIC ALUMINIUM SYSTEMS LIMITEDUnit 3 Benneworth Close, Hucknall, Nottingham NG15 6EL
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04977560

Reg. date:

26/11/2003

Turnover:

-

No. of employees:

36
ALPHA-CURE LIMITEDLeonard House Great Central Way, Woodford Halse, Daventry, Northamptonshire NN11 3PZ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

03191947

Reg. date:

29/04/1996

Turnover:

-

No. of employees:

38
A.E.V. LIMITED6 Marion Street, Birkenhead, Merseyside CH41 6LT
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

01656178

Reg. date:

03/08/1982

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BALLYCLARE LIMITED

BALLYCLARE LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Unit C1-C2 The Forum Hercules Office Park, Bird Hall Lane, Stockport SK3 0UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYCLARE LIMITED?

toggle

BALLYCLARE LIMITED is currently Active. It was registered on 08/12/2010 .

Where is BALLYCLARE LIMITED located?

toggle

BALLYCLARE LIMITED is registered at Unit C1-C2 The Forum Hercules Office Park, Bird Hall Lane, Stockport SK3 0UX.

What does BALLYCLARE LIMITED do?

toggle

BALLYCLARE LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

How many employees does BALLYCLARE LIMITED have?

toggle

BALLYCLARE LIMITED had 36 employees in 2022.

What is the latest filing for BALLYCLARE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-01 with no updates.