BALLYMONEY REGENERATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLYMONEY REGENERATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027904

Incorporation date

03/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

51 Main Street, Ballymoney BT53 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1993)
dot icon22/07/2025
Micro company accounts made up to 2024-11-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon23/06/2025
Cessation of Frank Ambrose Campbell as a person with significant control on 2021-07-16
dot icon23/06/2025
Cessation of Hugh Hobson Clarke as a person with significant control on 2025-04-03
dot icon17/06/2025
Termination of appointment of Frank Ambrose Campbell as a director on 2021-07-16
dot icon17/06/2025
Termination of appointment of Hugh Hobson Clarke as a director on 2025-04-03
dot icon10/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon14/11/2017
Appointment of Mr Alan Mclean as a director on 2014-01-14
dot icon13/11/2017
Appointment of Mrs Pauline Ballantine as a director on 2014-01-14
dot icon13/11/2017
Appointment of Mr William Thomas Kennedy as a director on 2014-01-14
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2017
Registered office address changed from At Offices of Ballymoney Council Riada House 14 Charles Street Ballymoney,Co.Antrim BT53 6DZ to 51 Main Street Ballymoney BT53 6AN on 2017-08-08
dot icon05/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon05/01/2017
Termination of appointment of Robert Mervyn Storey as a director on 2013-11-01
dot icon05/01/2017
Termination of appointment of Ellen Elizabeth Johnston as a director on 2015-04-01
dot icon05/01/2017
Termination of appointment of Robert Hugh Gault as a director on 2014-06-01
dot icon05/01/2017
Termination of appointment of Anita Councillor Cavlan as a director on 2009-10-01
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-03 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-03 no member list
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-03 no member list
dot icon18/11/2013
Termination of appointment of Hubert Taggart as a director
dot icon18/11/2013
Termination of appointment of William O'neill as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-03 no member list
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-03 no member list
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/01/2011
Annual return made up to 2010-11-03 no member list
dot icon20/07/2010
Annual return made up to 2009-11-03 no member list
dot icon19/07/2010
Director's details changed for Robert Mervyn Councillor Storey on 2009-11-03
dot icon19/07/2010
Director's details changed for William O'neill on 2009-11-03
dot icon19/07/2010
Director's details changed for Hubert Colin Taggart on 2009-11-03
dot icon19/07/2010
Director's details changed for Frank Ambrose Campbell on 2009-11-03
dot icon19/07/2010
Director's details changed for Hugh Hobson Clarke on 2009-11-03
dot icon19/07/2010
Secretary's details changed for Gerard Francis Mc Afee on 2009-11-03
dot icon19/07/2010
Director's details changed for Ellen Elizabeth Johnston on 2009-11-03
dot icon19/07/2010
Director's details changed for Robert Hugh Gault on 2009-11-03
dot icon19/07/2010
Director's details changed for Gerard Francis Mc Afee on 2009-11-03
dot icon19/07/2010
Director's details changed for Mary Winifred Mellet on 2009-11-03
dot icon19/07/2010
Director's details changed for John Francis Dowds on 2009-11-03
dot icon19/07/2010
Director's details changed for Anita Councillor Cavlan on 2009-11-03
dot icon12/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/04/2010
Total exemption small company accounts made up to 2008-11-30
dot icon19/01/2009
03/11/08
dot icon27/06/2008
30/11/07 annual accts
dot icon21/01/2008
Change of dirs/sec
dot icon21/01/2008
03/11/07
dot icon21/01/2008
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon20/04/2007
30/11/06 annual accts
dot icon01/12/2006
03/11/06 annual return shuttle
dot icon08/10/2006
30/11/05 annual accts
dot icon24/09/2005
30/11/04 annual accts
dot icon07/05/2004
30/11/03 annual accts
dot icon12/05/2003
30/11/02 annual accts
dot icon12/12/2002
03/11/02 annual return shuttle
dot icon12/04/2002
30/11/01 annual accts
dot icon01/03/2002
03/11/01 annual return shuttle
dot icon09/11/2001
30/11/00 annual accts
dot icon25/02/2001
Change of dirs/sec
dot icon06/02/2001
03/11/99 annual return shuttle
dot icon06/02/2001
03/11/00 annual return shuttle
dot icon22/08/2000
30/11/99 annual accts
dot icon17/09/1999
30/11/98 annual accts
dot icon17/02/1999
Change of dirs/sec
dot icon05/02/1999
03/11/98 annual return shuttle
dot icon30/01/1999
Change of dirs/sec
dot icon26/10/1998
Change of dirs/sec
dot icon29/07/1998
03/11/97 annual return shuttle
dot icon29/07/1998
30/11/97 annual accts
dot icon15/05/1997
30/11/96 annual accts
dot icon12/12/1996
03/11/96 annual return shuttle
dot icon31/05/1996
30/11/95 annual accts
dot icon16/01/1996
03/11/95 annual return shuttle
dot icon22/05/1995
30/11/94 annual accts
dot icon01/03/1995
Mortgage satisfaction
dot icon22/02/1995
Particulars of a mortgage charge
dot icon23/11/1994
03/11/94 annual return shuttle
dot icon14/10/1994
Change of dirs/sec
dot icon14/10/1994
Change of dirs/sec
dot icon28/06/1994
Particulars of a mortgage charge
dot icon03/11/1993
Articles
dot icon03/11/1993
Decln complnce reg new co
dot icon03/11/1993
Memorandum
dot icon03/11/1993
Pars re dirs/sit reg off
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
400.50K
-
0.00
-
-
2022
-
416.80K
-
0.00
-
-
2022
-
416.80K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

416.80K £Ascended4.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pauline Ballantine
Director
14/01/2014 - Present
-
Mr Alan Mclean
Director
14/01/2014 - Present
-
O'neill, William Weir
Director
18/06/1998 - 03/09/2012
3
Mrs Mary Winifred Mellet
Director
03/11/1993 - Present
-
Clarke, Hugh Hobson
Director
03/11/1993 - 03/04/2025
3

Persons with Significant Control

10
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 BALLYMONEY REGENERATION COMPANY LIMITED

BALLYMONEY REGENERATION COMPANY LIMITED is an(a) Active company incorporated on 03/11/1993 with the registered office located at 51 Main Street, Ballymoney BT53 6AN. 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 BALLYMONEY REGENERATION COMPANY LIMITED?

toggle

BALLYMONEY REGENERATION COMPANY LIMITED is currently Active. It was registered on 03/11/1993 .

Where is BALLYMONEY REGENERATION COMPANY LIMITED located?

toggle

BALLYMONEY REGENERATION COMPANY LIMITED is registered at 51 Main Street, Ballymoney BT53 6AN.

What does BALLYMONEY REGENERATION COMPANY LIMITED do?

toggle

BALLYMONEY REGENERATION COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALLYMONEY REGENERATION COMPANY LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2024-11-30.