BATYRE LIMITED

Register to unlock more data on OkredoRegister

BATYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006705

Incorporation date

05/05/1966

Size

Dormant

Contacts

Registered address

Registered address

201 York Road, Belfast BT15 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1966)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon02/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon22/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon01/03/2018
Accounts for a small company made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon03/03/2017
Accounts for a small company made up to 2016-05-31
dot icon28/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/04/2016
Termination of appointment of Colin Robert Watterson as a director on 2015-09-04
dot icon01/03/2016
Accounts for a small company made up to 2015-05-31
dot icon06/10/2015
Purchase of own shares.
dot icon11/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Colin Robert Watterson on 2015-06-01
dot icon03/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/05/2014
Register inspection address has been changed from 170a North Queen Street Belfast Co Antrim BT15 1HR Northern Ireland
dot icon08/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/04/2014
Current accounting period shortened from 2014-09-30 to 2014-05-31
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Registered office address changed from 170a North Queen Street Belfast BT15 1HR on 2013-09-27
dot icon27/09/2013
Appointment of Mr Patrick Joseph Carson as a director
dot icon27/09/2013
Appointment of Mr Derek Christopher Whelan as a director
dot icon25/09/2013
Termination of appointment of Mary Condon as a director
dot icon25/09/2013
Termination of appointment of William Condon as a secretary
dot icon25/09/2013
Termination of appointment of Richard Condon as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2011
Duplicate mortgage certificatecharge no:3
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/09/2011
Appointment of Mrs Mary Lucinda Condon as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/03/2011
Appointment of Mr Richard Condon as a director
dot icon03/03/2011
Appointment of Mr William Francis Condon as a secretary
dot icon03/03/2011
Termination of appointment of Michael Spears as a secretary
dot icon22/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon06/09/2010
Termination of appointment of James Ferguson as a secretary
dot icon06/09/2010
Termination of appointment of James Ferguson as a director
dot icon06/09/2010
Appointment of Mr Michael Anthony Spears as a secretary
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for James Kenneth Ferguson on 2010-01-08
dot icon04/02/2010
Director's details changed for Colin Robert Watterson on 2010-01-08
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for James Kenneth Ferguson on 2010-01-08
dot icon06/07/2009
30/09/08 annual accts
dot icon15/05/2009
Resolutions
dot icon22/02/2009
09/01/09 annual return shuttle
dot icon04/06/2008
30/09/07 annual accts
dot icon10/02/2008
09/01/08 annual return shuttle
dot icon03/08/2007
Change of ARD
dot icon28/02/2007
09/01/07 annual return shuttle
dot icon10/01/2007
31/07/06 annual accts
dot icon14/12/2006
Change of dirs/sec
dot icon04/05/2006
31/07/05 annual accts
dot icon08/03/2006
09/01/06 annual return shuttle
dot icon18/11/2005
Particulars of a mortgage charge
dot icon06/11/2005
Change of dirs/sec
dot icon27/05/2005
31/07/04 annual accts
dot icon29/07/2004
09/01/04 annual return shuttle
dot icon06/07/2004
Updated mem and arts
dot icon06/07/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
09/01/03 annual return shuttle
dot icon16/06/2004
31/07/03 annual accts
dot icon23/01/2003
31/07/02 annual accts
dot icon10/01/2002
09/01/02 annual return shuttle
dot icon30/10/2001
31/07/01 annual accts
dot icon25/05/2001
31/07/00 annual accts
dot icon02/04/2001
Change of dirs/sec
dot icon27/01/2001
09/01/01 annual return shuttle
dot icon15/04/2000
31/07/99 annual accts
dot icon11/01/2000
09/01/00 annual return shuttle
dot icon13/04/1999
31/07/98 annual accts
dot icon05/01/1999
09/01/99 annual return shuttle
dot icon24/06/1998
31/07/97 annual accts
dot icon15/04/1998
09/01/98 annual return shuttle
dot icon27/06/1997
Change of dirs/sec
dot icon27/06/1997
31/07/96 annual accts
dot icon17/04/1997
09/01/97 annual return shuttle
dot icon10/06/1996
31/07/95 annual accts
dot icon21/01/1996
09/01/96 annual return shuttle
dot icon01/06/1995
31/07/94 annual accts
dot icon10/01/1995
09/01/95 annual return shuttle
dot icon03/06/1994
31/07/93 annual accts
dot icon27/01/1994
09/01/94 annual return shuttle
dot icon19/02/1993
09/01/93 annual return shuttle
dot icon19/02/1993
31/07/92 annual accts
dot icon28/03/1992
31/07/91 annual accts
dot icon05/02/1992
09/01/92 annual return form
dot icon09/03/1991
09/01/91 annual return
dot icon09/03/1991
Change in sit reg add
dot icon04/01/1991
Change of dirs/sec
dot icon14/12/1990
31/07/90 annual accts
dot icon13/03/1990
31/07/89 annual accts
dot icon13/03/1990
31/07/88 annual accts
dot icon07/02/1990
09/01/90 annual return
dot icon27/01/1989
30/12/88 annual return
dot icon29/06/1988
31/07/87 annual accts
dot icon05/01/1988
07/12/87 annual return
dot icon17/09/1987
31/07/86 annual accts
dot icon25/03/1987
10/12/86 annual return
dot icon05/09/1986
16/07/85 annual return
dot icon19/08/1986
31/07/85 annual accts
dot icon19/08/1985
31/07/84 annual accts
dot icon09/03/1985
29/05/84 annual return
dot icon07/06/1984
31/07/83 annual accts
dot icon14/02/1984
31/12/83 annual return
dot icon30/01/1984
Return of allots (cash)
dot icon25/03/1983
Particulars re directors
dot icon03/02/1983
31/12/82 annual return
dot icon06/10/1982
Notice of ARD
dot icon11/11/1981
31/12/81 annual return
dot icon08/01/1981
31/12/80 annual return
dot icon06/12/1979
31/12/79 annual return
dot icon31/05/1979
Particulars re directors
dot icon09/10/1978
31/12/78 annual return
dot icon18/01/1978
31/12/77 annual return
dot icon05/05/1977
Particulars re directors
dot icon27/01/1977
31/12/76 annual return
dot icon19/08/1976
Return of allots (cash)
dot icon08/03/1976
31/12/75 annual return
dot icon24/04/1975
31/12/74 annual return
dot icon17/09/1974
31/12/73 annual return
dot icon17/06/1974
Particulars re directors
dot icon09/10/1973
31/12/72 annual return
dot icon08/06/1972
31/12/71 annual return
dot icon02/06/1970
31/12/69 annual return
dot icon02/06/1970
31/12/70 annual return
dot icon25/07/1969
Situation of reg office
dot icon25/07/1969
Sit of register of mems
dot icon10/07/1969
31/12/68 annual return
dot icon08/01/1968
31/12/67 annual return
dot icon03/11/1966
Return of allots (cash)
dot icon14/07/1966
Situation of reg office
dot icon14/07/1966
Particulars re directors
dot icon14/07/1966
Particulars re directors
dot icon05/05/1966
Memorandum
dot icon05/05/1966
Decl on compl on incorp
dot icon05/05/1966
Statement of nominal cap
dot icon05/05/1966
Articles
dot icon05/05/1966
Miscellaneous
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
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.00
-
0.00
36.00
-
2022
-
36.00
-
0.00
36.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Patrick Joseph
Director
01/05/2013 - Present
10
Condon, Richard
Director
18/02/2011 - 01/05/2013
12
Condon, Mary Lucinda
Director
18/09/2011 - 01/05/2013
5
Whelan, Derek Christopher
Director
01/05/2013 - Present
1

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 BATYRE LIMITED

BATYRE LIMITED is an(a) Active company incorporated on 05/05/1966 with the registered office located at 201 York Road, Belfast BT15 3HB. There are currently 2 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 BATYRE LIMITED?

toggle

BATYRE LIMITED is currently Active. It was registered on 05/05/1966 .

Where is BATYRE LIMITED located?

toggle

BATYRE LIMITED is registered at 201 York Road, Belfast BT15 3HB.

What does BATYRE LIMITED do?

toggle

BATYRE LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BATYRE LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-05-31.