BALLYMENA BID LIMITED

Register to unlock more data on OkredoRegister

BALLYMENA BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI631470

Incorporation date

22/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ballymena Business Centre, 51-53 Church Street, Ballymena BT43 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon25/03/2026
Appointment of Mr Brian Mckenna as a director on 2026-01-14
dot icon28/01/2026
Appointment of Mr Tyler Marcus Anthony Hoey as a director on 2025-11-11
dot icon28/01/2026
Termination of appointment of Melissa Mary Shearer as a director on 2026-01-28
dot icon19/01/2026
Termination of appointment of Richard Thomas Mcloughlin as a director on 2026-01-15
dot icon06/10/2025
Termination of appointment of Lawrence William Philpott as a director on 2025-09-02
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Termination of appointment of Hugh William Sherrard Black as a director on 2025-05-26
dot icon04/06/2025
Appointment of Mrs Carleen Smyth as a director on 2025-06-03
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon08/05/2025
Appointment of Mrs Melissa Mary Shearer as a director on 2025-03-13
dot icon15/01/2025
Termination of appointment of Mark Joseph Johnston as a director on 2025-01-15
dot icon10/10/2024
Termination of appointment of Stephen Reynolds as a director on 2024-10-02
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon20/05/2024
Appointment of Mr Lawrence William Philpott as a director on 2024-01-24
dot icon20/05/2024
Termination of appointment of Grace Katherine Lough as a director on 2024-04-22
dot icon20/05/2024
Appointment of Mrs Valerie Mclernon as a director on 2024-04-26
dot icon23/10/2023
Termination of appointment of Natalie Jackson as a director on 2023-10-16
dot icon02/10/2023
Termination of appointment of Andrew Storey as a secretary on 2023-09-19
dot icon02/10/2023
Termination of appointment of Andrew David Storey as a director on 2023-09-19
dot icon02/10/2023
Appointment of Mrs Aileen Mcgarry as a secretary on 2023-09-19
dot icon31/07/2023
Director's details changed for Mr Mark Joseph Johnston on 2023-07-31
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr Mark Joseph Johnston as a director on 2023-06-21
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/05/2023
Termination of appointment of Audrey Wales as a director on 2023-05-19
dot icon12/01/2023
Appointment of Miss Grace Katherine Lough as a director on 2022-11-09
dot icon19/07/2022
Appointment of Mr Andrew Storey as a secretary on 2022-06-28
dot icon19/07/2022
Termination of appointment of Hugh William Sherrard Black as a secretary on 2022-06-28
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/02/2022
Termination of appointment of Killian Connolly as a director on 2022-01-25
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Appointment of Mrs Aileen Mcgarry as a director on 2021-11-17
dot icon23/11/2021
Appointment of Mrs Lesley-Ann Mccaughan as a director on 2021-11-15
dot icon15/11/2021
Appointment of Mr Hugh William Sherrard Black as a secretary on 2020-07-01
dot icon15/11/2021
Termination of appointment of Agnes Doyle as a director on 2020-07-01
dot icon15/11/2021
Termination of appointment of James Clive Kyle as a director on 2020-07-01
dot icon11/08/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/06/2019
Appointment of Mrs Agnes Doyle as a director on 2019-06-05
dot icon26/06/2019
Appointment of Mrs Audrey Wales as a director on 2019-06-05
dot icon26/06/2019
Termination of appointment of Stephen Nicholl as a director on 2019-06-04
dot icon26/06/2019
Appointment of Mrs Carole Mckenna as a director on 2019-06-05
dot icon17/05/2019
Termination of appointment of William John Alexander as a secretary on 2019-04-30
dot icon21/11/2018
Appointment of Mr Killian Connolly as a director on 2018-10-09
dot icon21/11/2018
Appointment of Mrs Natalie Jackson as a director on 2018-10-09
dot icon21/11/2018
Appointment of Mr James Clive Kyle as a director on 2018-10-09
dot icon15/10/2018
Termination of appointment of William John Alexander as a director on 2018-10-09
dot icon15/10/2018
Termination of appointment of Richard James Montgomery as a director on 2018-10-09
dot icon15/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon07/06/2018
Appointment of Mr Hugh Black as a director on 2017-10-03
dot icon07/06/2018
Appointment of Mr Stephen Nicholl as a director on 2018-06-05
dot icon06/06/2018
Termination of appointment of Tanya Daphne Magee as a director on 2018-06-04
dot icon14/05/2018
Termination of appointment of Martin James North as a director on 2018-04-10
dot icon02/11/2017
Termination of appointment of Elizabeth Angela Ritchie as a director on 2017-10-30
dot icon02/11/2017
Termination of appointment of Ian Kenneth Aiken as a director on 2017-10-30
dot icon04/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/09/2017
Termination of appointment of Audrey Mrs Wales Mbe as a director on 2017-09-13
dot icon18/09/2017
Termination of appointment of Norma Snelling as a director on 2017-06-14
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Termination of appointment of Roger Craig as a director on 2017-05-19
dot icon21/12/2016
Appointment of Mr Martin James North as a director on 2016-09-13
dot icon21/12/2016
Appointment of Mr Roger Craig as a director on 2016-12-06
dot icon03/10/2016
Termination of appointment of Terry Gerard Robb as a director on 2016-09-13
dot icon03/10/2016
Termination of appointment of Melanie Elaine Christie Boyle as a director on 2016-09-13
dot icon26/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Director's details changed for Mrs Audrey Mrs Wales Mbe on 2016-08-01
dot icon26/05/2016
Annual return made up to 2016-05-22 no member list
dot icon28/04/2016
Appointment of Mr Kenneth Crawford as a director on 2015-07-01
dot icon18/04/2016
Appointment of Mr Richard James Montgomery as a director on 2015-07-01
dot icon18/04/2016
Appointment of Mr Stephen Reynolds as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mrs Tanya Daphne Magee as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mr Thomas James Mckillen as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mr Robert Smyth as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mrs Norma Snelling as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mr Andrew David Storey as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mrs Elizabeth Angela Ritchie as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mr Ian Kenneth Aiken as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mr Richard Thomas Mcloughlin as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mrs Melanie Elaine Christie Boyle as a director on 2015-07-01
dot icon26/02/2016
Appointment of Councillor Audrey Wales as a director on 2015-07-01
dot icon26/02/2016
Appointment of Mr Stephen Samuel Glasgow as a director on 2015-07-01
dot icon15/10/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon22/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.46K
-
0.00
39.86K
-
2023
1
61.45K
-
0.00
3.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiken, Ian Kenneth
Director
01/07/2015 - 30/10/2017
5
Mcloughlin, Richard Thomas
Director
01/07/2015 - 15/01/2026
20
Alexander, William John
Director
22/05/2015 - 09/10/2018
3
Wales, Audrey
Director
05/06/2019 - 19/05/2023
2
Wales, Audrey
Director
01/07/2015 - 13/09/2017
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 BALLYMENA BID LIMITED

BALLYMENA BID LIMITED is an(a) Active company incorporated on 22/05/2015 with the registered office located at C/O Ballymena Business Centre, 51-53 Church Street, Ballymena BT43 6DD. There are currently 12 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 BALLYMENA BID LIMITED?

toggle

BALLYMENA BID LIMITED is currently Active. It was registered on 22/05/2015 .

Where is BALLYMENA BID LIMITED located?

toggle

BALLYMENA BID LIMITED is registered at C/O Ballymena Business Centre, 51-53 Church Street, Ballymena BT43 6DD.

What does BALLYMENA BID LIMITED do?

toggle

BALLYMENA BID LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BALLYMENA BID LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Brian Mckenna as a director on 2026-01-14.