BALLYVESEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALLYVESEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067227

Incorporation date

12/06/1995

Size

Full

Contacts

Registered address

Registered address

C/O Commercial Vehicle Auctions Limited, Carr Hill, Doncaster DN4 8DECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon16/07/2025
Registered office address changed from C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE to C/O Commercial Vehicle Auctions Limited Carr Hill Doncaster DN4 8DE on 2025-07-16
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon14/10/2024
Termination of appointment of Noreen P Montgomery as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Harold Hugh Montgomery as a director on 2024-10-01
dot icon07/10/2024
Notification of Ballyvesey Industries Limited as a person with significant control on 2020-05-20
dot icon07/10/2024
Cessation of Hh Montgomery Family Trust 2012 as a person with significant control on 2020-05-20
dot icon07/10/2024
Cessation of The Hh Montgomery a & M Trust as a person with significant control on 2020-05-20
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon29/06/2024
Accounts for a small company made up to 2023-09-30
dot icon05/01/2024
Termination of appointment of David Nigel Birkmyre as a director on 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon17/07/2023
Accounts for a small company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon20/09/2022
Termination of appointment of Brian Liffey as a director on 2022-09-16
dot icon17/06/2022
Accounts for a small company made up to 2021-09-30
dot icon28/03/2022
Appointment of Mr Brian Liffey as a director on 2021-01-04
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon11/07/2021
Accounts for a small company made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon09/10/2020
Termination of appointment of Harold Hugh Montgomery as a secretary on 2020-09-25
dot icon09/10/2020
Appointment of Mr James Alexander Darragh as a secretary on 2020-08-25
dot icon24/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon19/06/2020
Particulars of variation of rights attached to shares
dot icon19/06/2020
Particulars of variation of rights attached to shares
dot icon21/05/2020
Statement of company's objects
dot icon21/05/2020
Memorandum and Articles of Association
dot icon21/05/2020
Resolutions
dot icon21/05/2020
Change of share class name or designation
dot icon21/05/2020
Sub-division of shares on 2020-04-30
dot icon22/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/07/2019
Auditor's resignation
dot icon25/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon08/02/2019
Appointment of Mr Harold Hugh Montgomery as a secretary on 2019-02-08
dot icon08/02/2019
Termination of appointment of Alan William Thomson as a secretary on 2019-02-08
dot icon08/02/2019
Termination of appointment of Alan William Thomson as a director on 2019-02-08
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon20/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon06/09/2017
Registration of charge 030672270023, created on 2017-09-04
dot icon06/09/2017
Registration of charge 030672270024, created on 2017-09-04
dot icon12/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon19/05/2017
Director's details changed for Mr Harold Mark Montgomery on 2017-05-19
dot icon27/10/2016
Auditor's resignation
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon16/09/2016
Registration of charge 030672270022, created on 2016-09-08
dot icon24/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon17/05/2016
Registration of charge 030672270021, created on 2016-05-12
dot icon17/05/2016
Registration of charge 030672270020, created on 2016-05-10
dot icon09/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/07/2015
Registration of charge 030672270019, created on 2015-07-10
dot icon03/07/2015
Appointment of Mr Nigel Moutray Anketell as a director on 2015-06-01
dot icon02/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon08/12/2014
Registration of charge 030672270018, created on 2014-11-21
dot icon16/10/2014
Registration of charge 030672270016, created on 2014-10-15
dot icon16/10/2014
Registration of charge 030672270017, created on 2014-10-15
dot icon08/10/2014
Registration of charge 030672270015, created on 2014-10-03
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/09/2014
Director's details changed for Mrs Noreen P Montgomery on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Alan William Thomson on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Harold Hugh Montgomery on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr David Nigel Birkmyre on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Colin John Hugh Montgomery on 2014-09-29
dot icon29/09/2014
Secretary's details changed for Mr Alan William Thomson on 2014-09-29
dot icon24/09/2014
Registration of charge 030672270014, created on 2014-09-17
dot icon12/09/2014
Registration of charge 030672270013, created on 2014-09-11
dot icon01/07/2014
Resolutions
dot icon30/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon04/03/2014
Appointment of Mr Harold Mark Montgomery as a director
dot icon04/03/2014
Appointment of Mr James Alexander Darragh as a director
dot icon12/02/2014
Satisfaction of charge 9 in full
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon10/08/2013
Registration of charge 030672270012
dot icon01/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon25/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/09/2012
Termination of appointment of Robert Mcclelland as a director
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2012
Resolutions
dot icon25/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon25/04/2012
Resolutions
dot icon06/03/2012
Statement of company's objects
dot icon06/03/2012
Memorandum and Articles of Association
dot icon06/03/2012
Resolutions
dot icon25/10/2011
Resolutions
dot icon28/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon21/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/04/2011
Appointment of Mr Alan William Thomson as a director
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon28/06/2010
Director's details changed for Noreen Montgomery on 2010-06-12
dot icon08/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2009
Return made up to 12/06/09; full list of members
dot icon19/06/2009
Appointment terminated director ian carey
dot icon15/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon20/02/2009
Appointment terminate, director john charles carey logged form
dot icon31/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon16/06/2008
Return made up to 12/06/08; full list of members
dot icon18/08/2007
Return made up to 12/06/07; no change of members
dot icon17/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon11/12/2006
New director appointed
dot icon15/09/2006
Auditor's resignation
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon02/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon30/06/2006
Return made up to 12/06/06; full list of members
dot icon22/06/2006
Director resigned
dot icon03/10/2005
Director resigned
dot icon02/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/06/2005
Return made up to 12/06/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon02/08/2004
Return made up to 12/06/04; no change of members
dot icon26/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon19/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon30/06/2003
Return made up to 12/06/03; full list of members
dot icon11/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon19/06/2002
Return made up to 12/06/02; full list of members
dot icon31/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon11/07/2001
Return made up to 12/06/01; full list of members
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon08/09/2000
Auditor's resignation
dot icon31/07/2000
Full group accounts made up to 1999-09-30
dot icon24/07/2000
Return made up to 12/06/00; full list of members
dot icon11/02/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon01/08/1999
Full group accounts made up to 1998-09-30
dot icon21/06/1999
Return made up to 12/06/99; full list of members
dot icon30/07/1998
Full group accounts made up to 1997-09-30
dot icon29/06/1998
Return made up to 12/06/98; no change of members
dot icon13/03/1998
Particulars of mortgage/charge
dot icon01/07/1997
Return made up to 12/06/97; no change of members
dot icon16/04/1997
Full group accounts made up to 1996-09-30
dot icon20/06/1996
Return made up to 12/06/96; full list of members
dot icon30/01/1996
Particulars of contract relating to shares
dot icon30/01/1996
Ad 29/09/95--------- £ si 2019616@1
dot icon16/01/1996
Ad 29/09/95--------- £ si 2019616@1=2019616 £ ic 2/2019618
dot icon21/12/1995
Certificate of change of name
dot icon11/10/1995
Memorandum and Articles of Association
dot icon11/10/1995
Accounting reference date notified as 30/09
dot icon07/10/1995
Particulars of mortgage/charge
dot icon07/10/1995
Particulars of mortgage/charge
dot icon12/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liffey, Brian
Director
03/01/2021 - 15/09/2022
18
Mcclelland, Robert John Wilson
Director
11/06/1995 - 27/09/2012
24
Montgomery, Harold Hugh
Director
12/06/1995 - 01/10/2024
45
Montgomery, Noreen P
Director
12/06/1995 - 01/10/2024
9
Birkmyre, David Nigel
Director
01/10/2000 - 31/12/2023
22

Persons with Significant Control

5
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 BALLYVESEY HOLDINGS LIMITED

BALLYVESEY HOLDINGS LIMITED is an(a) Active company incorporated on 12/06/1995 with the registered office located at C/O Commercial Vehicle Auctions Limited, Carr Hill, Doncaster DN4 8DE. There are currently 5 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 BALLYVESEY HOLDINGS LIMITED?

toggle

BALLYVESEY HOLDINGS LIMITED is currently Active. It was registered on 12/06/1995 .

Where is BALLYVESEY HOLDINGS LIMITED located?

toggle

BALLYVESEY HOLDINGS LIMITED is registered at C/O Commercial Vehicle Auctions Limited, Carr Hill, Doncaster DN4 8DE.

What does BALLYVESEY HOLDINGS LIMITED do?

toggle

BALLYVESEY HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BALLYVESEY HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-23 with no updates.