BALLYMACONN LIMITED

Register to unlock more data on OkredoRegister

BALLYMACONN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05472576

Incorporation date

06/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon18/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon10/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon07/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon21/02/2025
Withdraw the company strike off application
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon07/08/2024
Voluntary strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon01/07/2024
Application to strike the company off the register
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon06/09/2023
Current accounting period extended from 2023-07-15 to 2023-09-30
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-15
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon26/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 054725760002 in full
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon03/10/2022
Registration of charge 054725760002, created on 2022-09-26
dot icon21/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Resolutions
dot icon19/07/2022
Previous accounting period extended from 2022-06-30 to 2022-07-15
dot icon19/07/2022
Termination of appointment of Judith Anne Mooney as a director on 2022-07-15
dot icon19/07/2022
Termination of appointment of Dean Christopher Mooney as a director on 2022-07-15
dot icon19/07/2022
Registered office address changed from 46 - 48 Station Road Llanishen Cardiff CF14 5LU Wales to Nicholas House River Front Enfield EN1 3FG on 2022-07-19
dot icon19/07/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-07-15
dot icon19/07/2022
Termination of appointment of Judith Anne Mooney as a secretary on 2022-07-15
dot icon19/07/2022
Cessation of Judith Anne Mooney as a person with significant control on 2022-07-15
dot icon19/07/2022
Cessation of Dean Christopher Mooney as a person with significant control on 2022-07-15
dot icon19/07/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-07-15
dot icon18/07/2022
Resolutions
dot icon15/07/2022
Resolutions
dot icon11/07/2022
Statement of company's objects
dot icon22/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon22/06/2022
Satisfaction of charge 054725760001 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Registration of charge 054725760001, created on 2019-07-19
dot icon09/07/2019
Confirmation statement made on 2019-06-06 with updates
dot icon20/06/2019
Resolutions
dot icon13/06/2019
Statement of capital following an allotment of shares on 2018-06-30
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on 2017-01-03
dot icon11/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon11/07/2016
Secretary's details changed for Dr Judith Anne Mooney on 2016-07-11
dot icon11/07/2016
Director's details changed for Dr Judith Anne Mooney on 2016-07-11
dot icon11/07/2016
Director's details changed for Dr Dean Christopher Mooney on 2016-07-11
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/03/2014
Registered office address changed from Cottage Farm Michaelston Le Pit Vale of Glamorgan CF64 4HE on 2014-03-24
dot icon26/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/06/2010
Director's details changed for Dr Judith Anne Mooney on 2009-10-07
dot icon16/06/2010
Director's details changed for Dr Dean Christopher Mooney on 2009-10-07
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 06/06/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 06/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 06/06/07; full list of members
dot icon31/03/2007
Director's particulars changed
dot icon22/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/11/2006
New director appointed
dot icon31/10/2006
Certificate of change of name
dot icon30/10/2006
Return made up to 06/06/06; full list of members
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Registered office changed on 26/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon06/06/2005
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+59.09 % *

* during past year

Cash in Bank

£307,738.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
351.76K
-
0.00
193.43K
-
2022
-
330.11K
-
0.00
307.74K
-
2022
-
330.11K
-
0.00
307.74K
-

Employees

2022

Employees

-

Net Assets(GBP)

330.11K £Descended-6.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.74K £Ascended59.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
06/06/2005 - 18/10/2006
1037
Lanesman, Barry Koors
Director
15/07/2022 - 31/03/2025
112
Dr Judith Anne Mooney
Director
18/10/2006 - 15/07/2022
-
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150

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+
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 BALLYMACONN LIMITED

BALLYMACONN LIMITED is an(a) Active company incorporated on 06/06/2005 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 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 BALLYMACONN LIMITED?

toggle

BALLYMACONN LIMITED is currently Active. It was registered on 06/06/2005 .

Where is BALLYMACONN LIMITED located?

toggle

BALLYMACONN LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does BALLYMACONN LIMITED do?

toggle

BALLYMACONN LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BALLYMACONN LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Heath Denis Batwell as a director on 2025-12-03.