BALLYKEEL BUSINESS DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BALLYKEEL BUSINESS DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033029

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ballykeel Business Dev Ltd, Ballykeel Business Centre, 18 Crebilly Road, Ballymena BT42 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon14/10/2025
Appointment of Mr Colin Crawford as a director on 2025-09-16
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-30
dot icon16/06/2025
Termination of appointment of Martin David Mcneely as a director on 2023-12-08
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Termination of appointment of Sarah Hilary Mcmillan as a secretary on 2022-10-01
dot icon07/03/2023
Appointment of Mrs Melanie Christie Boyle as a secretary on 2022-10-01
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Termination of appointment of Reuben Glover as a director on 2020-03-23
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Director's details changed for Reverend Doctor Martin David Mcnelly on 2017-12-06
dot icon23/11/2017
Appointment of Reverend Doctor Martin David Mcnelly as a director on 2017-11-23
dot icon17/10/2017
Termination of appointment of Robert Heron as a director on 2017-08-30
dot icon17/10/2017
Termination of appointment of Robert Bashford as a director on 2017-08-30
dot icon17/10/2017
Termination of appointment of James Robert Blair as a director on 2017-08-30
dot icon17/10/2017
Termination of appointment of James Robert Blair as a director on 2017-08-30
dot icon17/10/2017
Termination of appointment of June Mcquillan as a director on 2017-08-30
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Cllr Reuben Glover as a director on 2015-05-12
dot icon16/11/2015
Termination of appointment of Martin Clarke as a director on 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-01 no member list
dot icon06/10/2014
Annual return made up to 2014-10-01 no member list
dot icon06/10/2014
Director's details changed for Mr James Kerr Fulton Currie on 2014-10-01
dot icon15/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/07/2014
Termination of appointment of David Tweed as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Appointment of Mrs Joyce Ann Knox as a director
dot icon04/10/2013
Annual return made up to 2013-10-01 no member list
dot icon22/03/2013
Appointment of Mr David Michael Davidson as a director
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-10-01 no member list
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-01 no member list
dot icon12/10/2011
Appointment of Mr David Tweed as a director
dot icon11/10/2011
Appointment of Mr Robert Bashford as a director
dot icon11/10/2011
Termination of appointment of Dorothy Dodds as a director
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-01 no member list
dot icon12/10/2010
Director's details changed
dot icon12/10/2010
Director's details changed for Mrs June Elaine on 2009-10-01
dot icon11/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-01 no member list
dot icon04/12/2009
Director's details changed for Martin Clarke on 2009-10-01
dot icon03/12/2009
Director's details changed for James Kerr Fulton Currie M.B.E on 2009-10-01
dot icon03/12/2009
Director's details changed for Peter Thomas Carter Brown on 2009-10-01
dot icon03/12/2009
Director's details changed for Mrs June Elaine on 2009-10-01
dot icon03/12/2009
Director's details changed for Patricia Bernadette Mcneill on 2009-10-01
dot icon03/12/2009
Director's details changed for Robert Heron on 2009-10-01
dot icon03/12/2009
Director's details changed for Dorothy Dodds on 2009-10-01
dot icon03/12/2009
Director's details changed for James Robert Blair on 2009-10-01
dot icon03/12/2009
Secretary's details changed for Sarah Hilary Mcmillan on 2009-10-01
dot icon27/11/2009
Appointment of Mrs June Elaine as a director
dot icon23/11/2009
Termination of appointment of Malcolm Mccosh as a director
dot icon23/11/2009
Termination of appointment of Joyce Knox as a director
dot icon23/11/2009
Termination of appointment of Malcolm Mc Cosh as a director
dot icon23/11/2009
Termination of appointment of David Tweed as a director
dot icon01/12/2008
Change of dirs/sec
dot icon12/11/2008
31/03/08 annual accts
dot icon29/09/2008
01/10/08 annual return shuttle
dot icon15/02/2008
31/03/07 annual accts
dot icon25/10/2007
Particulars of a mortgage charge
dot icon12/10/2007
Change of dirs/sec
dot icon12/10/2007
01/10/07 annual return shuttle
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Updated mem and arts
dot icon01/02/2007
31/03/06 annual accts
dot icon11/10/2006
01/10/06 annual return shuttle
dot icon08/05/2006
Change of dirs/sec
dot icon08/05/2006
Change of dirs/sec
dot icon24/01/2006
31/03/05 annual accts
dot icon09/11/2005
01/10/05 annual return shuttle
dot icon10/11/2004
Change of dirs/sec
dot icon09/11/2004
Change of dirs/sec
dot icon26/10/2004
Change of dirs/sec
dot icon26/10/2004
Change of dirs/sec
dot icon26/10/2004
01/10/04 annual return shuttle
dot icon25/10/2004
Change of dirs/sec
dot icon19/09/2004
31/03/04 annual accts
dot icon11/02/2004
31/03/03 annual accts
dot icon10/02/2004
01/10/03 annual return shuttle
dot icon07/02/2003
31/03/02 annual accts
dot icon07/11/2002
Updated mem and arts
dot icon07/11/2002
Updated mem and arts
dot icon04/11/2002
01/10/02 annual return shuttle
dot icon29/04/2002
Resolution to change name
dot icon21/10/2001
31/03/01 annual accts
dot icon04/10/2001
01/10/01 annual return shuttle
dot icon31/08/2001
Change of dirs/sec
dot icon31/08/2001
Change of dirs/sec
dot icon31/08/2001
Change of dirs/sec
dot icon27/06/2001
Change of dirs/sec
dot icon15/06/2001
Change of dirs/sec
dot icon15/06/2001
Particulars of a mortgage charge
dot icon24/04/2001
31/03/00 annual accts
dot icon23/10/2000
Change of dirs/sec
dot icon13/10/2000
01/10/00 annual return shuttle
dot icon13/10/2000
Change of dirs/sec
dot icon13/10/2000
Change of dirs/sec
dot icon07/10/1999
01/10/99 annual return shuttle
dot icon01/08/1999
Change of ARD
dot icon01/08/1999
30/03/99 annual accts
dot icon29/10/1998
01/10/98 annual return shuttle
dot icon07/10/1997
Change of dirs/sec
dot icon01/10/1997
Memorandum
dot icon01/10/1997
Decln complnce reg new co
dot icon01/10/1997
Articles
dot icon01/10/1997
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Peter Thomas Carter
Director
09/05/2001 - Present
3
Currie, James Kerr Fulton
Director
02/06/2008 - Present
3
Currie, James Kerr Fulton
Director
01/08/2001 - 06/09/2005
3
Knox, Joyce Ann
Director
01/10/2013 - Present
2
Knox, Joyce Ann
Director
08/05/2002 - 01/02/2008
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

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 BALLYKEEL BUSINESS DEVELOPMENT LTD

BALLYKEEL BUSINESS DEVELOPMENT LTD is an(a) Active company incorporated on 01/10/1997 with the registered office located at Ballykeel Business Dev Ltd, Ballykeel Business Centre, 18 Crebilly Road, Ballymena BT42 2DN. There are currently 7 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 BALLYKEEL BUSINESS DEVELOPMENT LTD?

toggle

BALLYKEEL BUSINESS DEVELOPMENT LTD is currently Active. It was registered on 01/10/1997 .

Where is BALLYKEEL BUSINESS DEVELOPMENT LTD located?

toggle

BALLYKEEL BUSINESS DEVELOPMENT LTD is registered at Ballykeel Business Dev Ltd, Ballykeel Business Centre, 18 Crebilly Road, Ballymena BT42 2DN.

What does BALLYKEEL BUSINESS DEVELOPMENT LTD do?

toggle

BALLYKEEL BUSINESS DEVELOPMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALLYKEEL BUSINESS DEVELOPMENT LTD?

toggle

The latest filing was on 14/10/2025: Appointment of Mr Colin Crawford as a director on 2025-09-16.