BEANNCHOR LIMITED

Register to unlock more data on OkredoRegister

BEANNCHOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028042

Incorporation date

21/12/1993

Size

Full

Contacts

Registered address

Registered address

C/O THIRD FLOOR, 3 Hill Street, Belfast BT1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/02/2026
Full accounts made up to 2025-06-30
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon10/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/07/2021
Full accounts made up to 2020-06-30
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/07/2020
Full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Satisfaction of charge NI0280420059 in full
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon29/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/04/2016
Accounts for a small company made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/12/2015
Registration of charge NI0280420059, created on 2015-12-21
dot icon01/12/2015
Satisfaction of charge 28 in full
dot icon01/12/2015
Satisfaction of charge 3 in full
dot icon17/11/2015
Satisfaction of charge 4 in full
dot icon17/11/2015
Satisfaction of charge 32 in full
dot icon17/11/2015
Satisfaction of charge 36 in full
dot icon17/11/2015
Satisfaction of charge 1 in full
dot icon17/11/2015
Satisfaction of charge 19 in full
dot icon17/11/2015
Satisfaction of charge 2 in full
dot icon17/11/2015
Satisfaction of charge 11 in full
dot icon17/11/2015
Satisfaction of charge 15 in full
dot icon17/11/2015
Satisfaction of charge 17 in full
dot icon17/11/2015
Satisfaction of charge 23 in full
dot icon17/11/2015
Satisfaction of charge 14 in full
dot icon17/11/2015
Satisfaction of charge 12 in full
dot icon05/05/2015
Accounts for a small company made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 10Th Floor River House 48 High Street Belfast BT1 2DR to C/O Third Floor 3 Hill Street Belfast BT1 2LA on 2015-02-24
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Director's details changed for Connell Wolsey on 2013-12-31
dot icon04/04/2013
Accounts for a small company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Appointment of Mr James Henry Sinton as a director
dot icon02/01/2013
Termination of appointment of John Morgan as a director
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon16/02/2012
Registered office address changed from National Buildings 62-68 High Street Belfast Antrim BT1 2BE on 2012-02-16
dot icon17/10/2011
Miscellaneous
dot icon01/07/2011
Accounts for a small company made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/02/2011
Director's details changed for Connell Wolsey on 2011-01-18
dot icon05/07/2010
Full accounts made up to 2009-06-30
dot icon05/05/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for John Morgan on 2009-12-21
dot icon04/05/2010
Director's details changed for Linda Georgina Wolsey on 2009-12-21
dot icon04/05/2010
Director's details changed for William Adams Wolsey on 2009-12-21
dot icon04/05/2010
Director's details changed for Sorcha Wolsey on 2009-12-21
dot icon04/05/2010
Director's details changed for Conal Wolsey on 2009-12-21
dot icon04/05/2010
Secretary's details changed for Linda Wolsey on 2009-12-21
dot icon14/04/2010
Annual return made up to 2008-12-21
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 40
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon18/03/2010
Registered office address changed from Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR on 2010-03-18
dot icon13/11/2009
Accounts for a medium company made up to 2008-06-30
dot icon19/01/2009
Mortgage satisfaction
dot icon19/01/2009
Mortgage satisfaction
dot icon19/11/2008
Change of dirs/sec
dot icon11/11/2008
Particulars of a mortgage charge
dot icon19/09/2008
30/06/07 annual accts
dot icon17/06/2008
Particulars of a mortgage charge
dot icon17/06/2008
Particulars of a mortgage charge
dot icon17/06/2008
Particulars of a mortgage charge
dot icon17/06/2008
Particulars of a mortgage charge
dot icon17/04/2008
Particulars of a mortgage charge
dot icon27/02/2008
21/12/07 annual return form
dot icon09/10/2007
Particulars of a mortgage charge
dot icon21/08/2007
Change of dirs/sec
dot icon06/08/2007
Particulars of a mortgage charge
dot icon17/04/2007
30/06/06 annual accts
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon03/04/2007
Updated mem and arts
dot icon03/04/2007
Resolutions
dot icon28/03/2007
Particulars of a mortgage charge
dot icon22/01/2007
21/12/06 annual return form
dot icon28/11/2006
Particulars of a mortgage charge
dot icon05/06/2006
Change of dirs/sec
dot icon19/05/2006
Particulars of a mortgage charge
dot icon10/05/2006
30/06/05 annual accts
dot icon04/05/2006
Particulars of a mortgage charge
dot icon13/03/2006
Change of dirs/sec
dot icon26/01/2006
21/12/05 annual return shuttle
dot icon02/12/2005
Particulars of a mortgage charge
dot icon22/09/2005
Mortgage satisfaction
dot icon22/09/2005
Mortgage satisfaction
dot icon22/09/2005
Mortgage satisfaction
dot icon16/08/2005
Particulars of a mortgage charge
dot icon02/08/2005
Particulars of a mortgage charge
dot icon02/08/2005
Mortgage satisfaction
dot icon02/08/2005
Mortgage satisfaction
dot icon06/07/2005
Particulars of a mortgage charge
dot icon01/07/2005
Change of dirs/sec
dot icon08/03/2005
21/12/04 annual return shuttle
dot icon03/03/2005
Particulars of a mortgage charge
dot icon02/03/2005
Particulars of a mortgage charge
dot icon14/12/2004
30/06/04 annual accts
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon29/09/2004
30/06/03 annual accts
dot icon16/09/2004
Particulars of a mortgage charge
dot icon14/09/2004
Particulars of a mortgage charge
dot icon26/08/2004
Change of dirs/sec
dot icon25/08/2004
Particulars of a mortgage charge
dot icon15/07/2004
Change of ARD
dot icon05/07/2004
Particulars of a mortgage charge
dot icon15/06/2004
Particulars of a mortgage charge
dot icon02/06/2004
Particulars of a mortgage charge
dot icon27/05/2004
Particulars of a mortgage charge
dot icon27/05/2004
Particulars of a mortgage charge
dot icon27/05/2004
Particulars of a mortgage charge
dot icon07/04/2004
Particulars of a mortgage charge
dot icon23/12/2003
Particulars of a mortgage charge
dot icon23/12/2003
Particulars of a mortgage charge
dot icon17/12/2003
Particulars of a mortgage charge
dot icon03/12/2003
31/01/03 annual accts
dot icon20/01/2003
21/12/02 annual return shuttle
dot icon29/10/2002
31/01/02 annual accts
dot icon05/04/2002
Change in sit reg add
dot icon26/03/2002
21/12/01 annual return shuttle
dot icon28/02/2002
Change of dirs/sec
dot icon21/02/2002
31/01/01 annual accts
dot icon06/07/2001
Particulars of a mortgage charge
dot icon06/07/2001
Particulars of a mortgage charge
dot icon04/07/2001
Particulars of a mortgage charge
dot icon07/04/2001
Change of dirs/sec
dot icon13/01/2001
21/12/00 annual return shuttle
dot icon21/12/2000
Particulars of a mortgage charge
dot icon21/12/2000
Particulars of a mortgage charge
dot icon21/12/2000
Particulars of a mortgage charge
dot icon21/12/2000
Particulars of a mortgage charge
dot icon21/12/2000
Particulars of a mortgage charge
dot icon15/09/2000
Particulars of a mortgage charge
dot icon14/09/2000
Particulars of a mortgage charge
dot icon06/07/2000
31/01/00 annual accts
dot icon31/01/2000
21/12/99 annual return shuttle
dot icon22/12/1999
Particulars of a mortgage charge
dot icon13/12/1999
Particulars of a mortgage charge
dot icon03/12/1999
31/01/99 annual accts
dot icon26/02/1999
Particulars of a mortgage charge
dot icon17/02/1999
Particulars of a mortgage charge
dot icon05/02/1999
21/12/98 annual return shuttle
dot icon02/12/1998
31/01/98 annual accts
dot icon13/08/1998
Auditor resignation
dot icon26/01/1998
21/12/97 annual return shuttle
dot icon18/08/1997
31/01/97 annual accts
dot icon09/02/1997
31/01/96 annual accts
dot icon08/01/1997
21/12/96 annual return shuttle
dot icon27/09/1996
Particulars of a mortgage charge
dot icon08/03/1996
31/01/95 annual accts
dot icon09/02/1996
21/12/95 annual return shuttle
dot icon28/07/1995
Return of allot of shares
dot icon28/07/1995
21/12/94 annual return shuttle
dot icon28/07/1995
Change of dirs/sec
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Notice of ARD
dot icon31/03/1994
Change of dirs/sec
dot icon08/03/1994
Particulars of a mortgage charge
dot icon08/03/1994
Particulars of a mortgage charge
dot icon23/02/1994
Change of dirs/sec
dot icon23/02/1994
Change in sit reg add
dot icon23/02/1994
Updated mem and arts
dot icon23/02/1994
Resolutions
dot icon09/02/1994
Resolution to change name
dot icon21/12/1993
Decln complnce reg new co
dot icon21/12/1993
Memorandum
dot icon21/12/1993
Articles
dot icon21/12/1993
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Fergus Mcelroy
Director
29/03/2001 - 24/02/2002
141
Mr Gordon Fergus Mcelroy
Director
02/07/2004 - 20/06/2005
141
Wolsey, Linda Georgina
Director
22/09/2004 - Present
8
Morgan, John Patrick
Director
06/11/2008 - 04/12/2012
61
Mr James Henry Sinton
Director
31/12/2012 - Present
73

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 BEANNCHOR LIMITED

BEANNCHOR LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at C/O THIRD FLOOR, 3 Hill Street, Belfast BT1 2LA. There are currently 6 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 BEANNCHOR LIMITED?

toggle

BEANNCHOR LIMITED is currently Active. It was registered on 21/12/1993 .

Where is BEANNCHOR LIMITED located?

toggle

BEANNCHOR LIMITED is registered at C/O THIRD FLOOR, 3 Hill Street, Belfast BT1 2LA.

What does BEANNCHOR LIMITED do?

toggle

BEANNCHOR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BEANNCHOR LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with no updates.