BALLYCOLIN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BALLYCOLIN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773362

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/05/2024
Cessation of Philip Frank Harrop as a person with significant control on 2018-04-12
dot icon21/05/2024
Cessation of Lara Foulke as a person with significant control on 2018-04-12
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon26/05/2020
Change of details for Mrs Dawn Angela Scott as a person with significant control on 2019-08-28
dot icon26/05/2020
Notification of The Dawn & Francis Scott Bare Trust 2019 as a person with significant control on 2019-08-28
dot icon02/08/2019
Cancellation of shares. Statement of capital on 2019-07-18
dot icon22/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon28/05/2019
Change of details for Mrs Dawn Angela Scott as a person with significant control on 2018-11-21
dot icon28/05/2019
Cessation of Francis Bryan Will Trust as a person with significant control on 2018-11-21
dot icon14/02/2019
Appointment of Mrs Dawn Angela Scott as a director on 2019-01-30
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon29/05/2018
Termination of appointment of Francis Bryan Scott as a director on 2018-02-28
dot icon29/05/2018
Notification of Lara Foulke as a person with significant control on 2018-04-12
dot icon29/05/2018
Notification of Philip Frank Harrop as a person with significant control on 2018-04-12
dot icon29/05/2018
Cessation of Francis Bryan Scott as a person with significant control on 2018-02-28
dot icon29/05/2018
Notification of Francis Bryan Will Trust as a person with significant control on 2018-02-28
dot icon17/04/2018
Appointment of Mr Philip Frank Harrop as a director on 2018-04-12
dot icon17/04/2018
Appointment of Ms Lara Elizabeth Foulke as a director on 2018-04-12
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/10/2016
Registration of charge 037733620004, created on 2016-10-07
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon12/05/2016
Secretary's details changed for Dawn Angela Scott on 2016-05-12
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Director's details changed for Francis Bryan Scott on 2015-06-11
dot icon20/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 19/05/09; full list of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Location of register of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from limehouse, mere way ruddington fields business park ruddington nottinghamshire NG11 6JS
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/06/2008
Return made up to 19/05/08; full list of members
dot icon13/06/2008
Location of register of members
dot icon12/06/2008
Location of debenture register
dot icon14/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/08/2007
Return made up to 19/05/07; full list of members
dot icon06/08/2007
Location of register of members
dot icon06/08/2007
Location of debenture register
dot icon06/08/2007
Registered office changed on 06/08/07 from: limehouse, mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 19/05/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/07/2005
Return made up to 19/05/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon03/08/2004
Return made up to 19/05/04; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/07/2003
Return made up to 19/05/03; full list of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
dot icon13/01/2003
Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
dot icon23/12/2002
Registered office changed on 23/12/02 from: c/o scotts heavy haulage whites close alfreton derbyshire DE55 7RB
dot icon05/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon30/08/2002
Ad 01/04/02--------- £ si 100@1
dot icon29/08/2002
Resolutions
dot icon12/08/2002
Return made up to 19/05/02; full list of members
dot icon15/05/2002
Particulars of mortgage/charge
dot icon25/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/06/2001
Return made up to 19/05/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon12/02/2001
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon19/06/2000
Return made up to 19/05/00; full list of members
dot icon06/03/2000
Accounting reference date extended from 31/05/00 to 31/10/00
dot icon03/12/1999
Particulars of mortgage/charge
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed
dot icon04/08/1999
New director appointed
dot icon23/06/1999
Registered office changed on 23/06/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon22/06/1999
New secretary appointed
dot icon15/06/1999
Nc inc already adjusted 28/05/99
dot icon15/06/1999
Resolutions
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Secretary resigned
dot icon09/06/1999
Certificate of change of name
dot icon19/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+678.31 % *

* during past year

Cash in Bank

£45,430.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
424.00K
-
0.00
2.17K
-
2022
3
432.73K
-
0.00
5.84K
-
2023
3
422.15K
-
0.00
45.43K
-
2023
3
422.15K
-
0.00
45.43K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

422.15K £Descended-2.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.43K £Ascended678.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrop, Philip Frank
Director
12/04/2018 - Present
3
Scott, Dawn Angela
Director
30/01/2019 - Present
3
Foulke, Lara Elizabeth
Director
12/04/2018 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALLYCOLIN INVESTMENTS LIMITED

BALLYCOLIN INVESTMENTS LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYCOLIN INVESTMENTS LIMITED?

toggle

BALLYCOLIN INVESTMENTS LIMITED is currently Active. It was registered on 19/05/1999 .

Where is BALLYCOLIN INVESTMENTS LIMITED located?

toggle

BALLYCOLIN INVESTMENTS LIMITED is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does BALLYCOLIN INVESTMENTS LIMITED do?

toggle

BALLYCOLIN INVESTMENTS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BALLYCOLIN INVESTMENTS LIMITED have?

toggle

BALLYCOLIN INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BALLYCOLIN INVESTMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.