BARTHOLOMEW HOLDINGS (NI) LTD.

Register to unlock more data on OkredoRegister

BARTHOLOMEW HOLDINGS (NI) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043781

Incorporation date

02/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

56 Armagh Road, Newry, County Down BT35 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon20/11/2025
Director's details changed for Mr Eamon Larkin on 2025-11-20
dot icon20/11/2025
Director's details changed for Mr Eward Larkin on 2025-11-07
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2025-10-16
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/09/2024
Termination of appointment of Jacqueline Larkin as a director on 2024-07-26
dot icon04/09/2024
Cessation of Jacqueline Larkin as a person with significant control on 2024-07-26
dot icon04/09/2024
Notification of Eamon Larkin as a person with significant control on 2024-07-26
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/08/2023
Cessation of Eamon Larkin as a person with significant control on 2023-08-22
dot icon24/08/2023
Change of details for Mrs Jacqueline Larkin as a person with significant control on 2023-08-22
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon07/08/2023
Cancellation of shares. Statement of capital on 2023-07-01
dot icon07/08/2023
Change of details for Mr Eamon Larkin as a person with significant control on 2022-09-01
dot icon07/08/2023
Notification of Jacqueline Larkin as a person with significant control on 2022-09-01
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-11-30
dot icon08/09/2022
Termination of appointment of Janette Milligan as a secretary on 2022-09-08
dot icon05/09/2022
Second filing of Confirmation Statement dated 2022-07-26
dot icon05/09/2022
Second filing of Confirmation Statement dated 2021-08-02
dot icon01/09/2022
Appointment of Mrs Jacqueline Larkin as a director on 2022-09-01
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon18/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon10/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Previous accounting period extended from 2012-09-30 to 2012-11-30
dot icon05/12/2012
Certificate of change of name
dot icon05/12/2012
Change of name notice
dot icon16/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Roger Milligan as a director on 2012-02-09
dot icon16/08/2012
Registered office address changed from 116 Kilbroney Road Rostrevor Co Down on 2012-08-16
dot icon15/03/2012
Purchase of own shares.
dot icon30/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Roger Milligan on 2010-08-02
dot icon24/08/2010
Director's details changed for Eamon Larkin on 2010-08-02
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2009
02/08/09 annual return shuttle
dot icon06/06/2009
30/09/08 annual accts
dot icon15/08/2008
02/08/08
dot icon09/07/2008
30/09/07 annual accts
dot icon14/08/2007
02/08/07 annual return shuttle
dot icon03/07/2007
30/09/06 annual accts
dot icon20/09/2006
02/08/06 annual return shuttle
dot icon18/07/2006
30/09/05 annual accts
dot icon08/08/2005
02/08/05 annual return shuttle
dot icon21/07/2005
30/09/04 annual accts
dot icon19/08/2004
02/08/04 annual return shuttle
dot icon16/08/2004
30/09/03 annual accts
dot icon01/09/2003
02/08/03 annual return shuttle
dot icon13/06/2003
Change in sit reg add
dot icon19/09/2002
Return of allot of shares
dot icon19/09/2002
Change of ARD
dot icon11/09/2002
Updated mem and arts
dot icon11/09/2002
Change of dirs/sec
dot icon11/09/2002
Change in sit reg add
dot icon11/09/2002
Change of dirs/sec
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Change of dirs/sec
dot icon11/09/2002
Not re consol/divn of shs
dot icon03/09/2002
Resolution to change name
dot icon02/08/2002
Articles
dot icon02/08/2002
Memorandum
dot icon02/08/2002
Decln complnce reg new co
dot icon02/08/2002
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
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
0
1.70M
-
0.00
-
-
2022
0
1.98M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milligan, Janette
Secretary
02/08/2002 - 08/09/2022
-
Milligan, Roger
Director
26/08/2002 - 09/02/2012
-
Mrs Jacqueline Larkin
Director
01/09/2022 - 26/07/2024
1
Kane, Dorothy May
Director
02/08/2002 - 26/08/2002
1573
Harrison, Malcolm Joseph
Director
02/08/2002 - 26/08/2002
1261

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 BARTHOLOMEW HOLDINGS (NI) LTD.

BARTHOLOMEW HOLDINGS (NI) LTD. is an(a) Active company incorporated on 02/08/2002 with the registered office located at 56 Armagh Road, Newry, County Down BT35 6DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTHOLOMEW HOLDINGS (NI) LTD.?

toggle

BARTHOLOMEW HOLDINGS (NI) LTD. is currently Active. It was registered on 02/08/2002 .

Where is BARTHOLOMEW HOLDINGS (NI) LTD. located?

toggle

BARTHOLOMEW HOLDINGS (NI) LTD. is registered at 56 Armagh Road, Newry, County Down BT35 6DN.

What does BARTHOLOMEW HOLDINGS (NI) LTD. do?

toggle

BARTHOLOMEW HOLDINGS (NI) LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BARTHOLOMEW HOLDINGS (NI) LTD.?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-24 with updates.