BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI012725

Incorporation date

25/04/1978

Size

Dormant

Contacts

Registered address

Registered address

C/O Carson Mcdowell, Murray House, Murray Street, Belfast BT1 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1978)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon08/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon23/05/2024
Change of details for Berendsen Ireland Holdings Limited as a person with significant control on 2021-08-18
dot icon23/05/2024
Cessation of Spring Grove Services Group Limited as a person with significant control on 2024-04-24
dot icon23/05/2024
Notification of Berendsen Finance Limited as a person with significant control on 2024-04-24
dot icon17/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Statement by Directors
dot icon04/09/2023
Solvency Statement dated 31/08/23
dot icon04/09/2023
Statement of capital on 2023-09-04
dot icon16/08/2023
Satisfaction of charge 2 in full
dot icon16/08/2023
Satisfaction of charge 3 in full
dot icon01/08/2023
Accounts for a small company made up to 2021-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon26/07/2022
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Termination of appointment of Joseph Edmund Hannigan as a secretary on 2021-08-18
dot icon08/09/2021
Appointment of Ms Elaine Byrne as a secretary on 2021-08-18
dot icon18/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon18/08/2021
Change of details for Spring Grove Services Group Limited as a person with significant control on 2021-08-18
dot icon07/05/2021
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon13/05/2019
Appointment of Mr Joseph Edmund Hannigan as a secretary on 2019-04-01
dot icon13/05/2019
Termination of appointment of David Sutton as a director on 2019-04-01
dot icon13/05/2019
Termination of appointment of David Sutton as a secretary on 2019-04-01
dot icon13/05/2019
Appointment of Mr Joseph Edmund Hannigan as a director on 2019-04-01
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Appointment of Mr Jack Byron as a director on 2018-07-13
dot icon16/07/2018
Termination of appointment of Gerry Harris as a director on 2018-07-13
dot icon03/07/2018
Director's details changed for Mr David Sutton on 2018-07-03
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon25/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Termination of appointment of Steven Richard Finch as a director on 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Register(s) moved to registered inspection location C/O Berendsen Supply Chain (Northern Ireland) Limited 2 Windmill Court Antrim Co. Antrim BT41 2TX
dot icon23/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon23/07/2015
Register inspection address has been changed from Louise Products (Antrim) Limited 2 Windmill Court Antrim BT41 2TX Northern Ireland to C/O Berendsen Supply Chain (Northern Ireland) Limited 2 Windmill Court Antrim Co. Antrim BT41 2TX
dot icon15/07/2015
Certificate of change of name
dot icon15/07/2015
Change of name notice
dot icon10/04/2015
Full accounts made up to 2014-12-31
dot icon01/08/2014
Termination of appointment of a director
dot icon01/08/2014
Appointment of Gerry Harris as a director
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr David Sutton on 2011-06-15
dot icon22/07/2014
Appointment of Mr Gerry Harris as a director on 2014-06-01
dot icon22/07/2014
Termination of appointment of Gerry Moore as a director on 2014-06-01
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon02/08/2012
Register(s) moved to registered office address
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon21/07/2011
Director's details changed for Gerry Moore on 2011-07-01
dot icon21/07/2011
Appointment of Mr David Sutton as a secretary
dot icon21/07/2011
Termination of appointment of Gerry Moore as a secretary
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Register inspection address has been changed from Spring Grove Services Limited Pottery Road Dun Laoire Dublin
dot icon03/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Register inspection address has been changed
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon05/12/2009
Appointment of Steven Richard Finch as a director
dot icon29/11/2009
Termination of appointment of Jack Mcevoy as a director
dot icon01/08/2009
17/07/09 annual return shuttle
dot icon25/03/2009
31/12/08 annual accts
dot icon21/01/2009
Change of ARD
dot icon12/01/2009
29/02/08 annual accts
dot icon19/11/2008
Change of ARD
dot icon14/08/2008
17/07/08
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change in sit reg add
dot icon28/02/2008
31/05/07 annual accts
dot icon25/07/2007
17/07/07 annual return shuttle
dot icon24/07/2007
Ret by co purch own shars
dot icon19/01/2007
Updated mem and arts
dot icon19/01/2007
Resolutions
dot icon01/09/2006
17/07/06 annual return shuttle
dot icon10/08/2006
31/05/06 annual accts
dot icon12/08/2005
31/05/05 annual accts
dot icon03/08/2005
17/07/05 annual return shuttle
dot icon11/09/2004
31/05/04 annual accts
dot icon10/08/2004
17/07/04 annual return shuttle
dot icon04/09/2003
31/05/03 annual accts
dot icon08/08/2003
17/07/03 annual return shuttle
dot icon05/03/2003
31/05/02 annual accts
dot icon27/07/2002
17/07/02 annual return shuttle
dot icon27/09/2001
31/05/01 annual accts
dot icon13/08/2001
17/07/01 annual return shuttle
dot icon15/09/2000
31/05/00 annual accts
dot icon24/08/2000
17/07/00 annual return shuttle
dot icon08/09/1999
31/05/99 annual accts
dot icon31/08/1999
17/07/99 annual return shuttle
dot icon06/10/1998
31/05/98 annual accts
dot icon21/07/1998
17/07/98 annual return shuttle
dot icon04/09/1997
31/05/97 annual accts
dot icon30/07/1997
17/07/97 annual return shuttle
dot icon02/09/1996
31/05/96 annual accts
dot icon24/07/1996
17/07/96 annual return shuttle
dot icon08/08/1995
31/05/95 annual accts
dot icon25/07/1995
17/07/95 annual return shuttle
dot icon29/09/1994
31/05/94 annual accts
dot icon03/08/1994
24/07/94 annual return shuttle
dot icon10/08/1993
31/05/93 annual accts
dot icon10/08/1993
24/07/93 annual return shuttle
dot icon10/09/1992
31/05/92 annual accts
dot icon18/08/1992
24/07/92 annual return form
dot icon10/09/1991
31/05/91 annual accts
dot icon10/09/1991
15/08/91 annual return
dot icon20/02/1991
Mortgage satisfaction
dot icon20/02/1991
Particulars of a mortgage charge
dot icon08/08/1990
18/07/90 annual return
dot icon07/08/1990
31/05/90 annual accts
dot icon17/08/1989
11/08/89 annual return
dot icon16/08/1989
31/05/89 annual accts
dot icon13/12/1988
30/11/88 annual return
dot icon12/12/1988
31/05/88 annual accts
dot icon30/09/1987
21/09/87 annual return
dot icon29/09/1987
31/05/87 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
31/05/86 annual accts
dot icon02/10/1986
15/09/86 annual return
dot icon16/09/1985
31/05/85 annual accts
dot icon16/09/1985
10/09/85 annual return
dot icon27/03/1985
Particulars of a mortgage charge
dot icon15/11/1984
11/10/84 annual return
dot icon15/11/1984
31/05/84 annual accts
dot icon13/09/1983
31/12/83 annual return
dot icon10/02/1983
31/12/82 annual return
dot icon16/06/1982
Notice of ARD
dot icon15/06/1982
Particulars re directors
dot icon10/05/1982
31/12/81 annual return
dot icon09/10/1980
Return of allots (cash)
dot icon19/08/1980
Particulars of a mortgage charge
dot icon13/08/1980
31/12/80 annual return
dot icon19/07/1979
31/12/79 annual return
dot icon18/06/1979
Return of allots (cash)
dot icon23/04/1979
Return of allots (cash)
dot icon08/09/1978
Return of allots (cash)
dot icon30/06/1978
Situation of reg office
dot icon27/06/1978
Particulars re directors
dot icon25/04/1978
Statement of nominal cap
dot icon25/04/1978
Incorporation
dot icon25/04/1978
Memorandum
dot icon25/04/1978
Articles
dot icon25/04/1978
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Steven Richard
Director
01/10/2009 - 31/12/2016
53
Moore, Gerry
Secretary
12/03/2008 - 01/07/2011
1
Byron, Jack
Director
13/07/2018 - Present
2
Hannigan, Joseph Edmund
Director
01/04/2019 - Present
4
Harris, Gerry
Director
01/06/2014 - 13/07/2018
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED is an(a) Dissolved company incorporated on 25/04/1978 with the registered office located at C/O Carson Mcdowell, Murray House, Murray Street, Belfast BT1 6DN. There are currently 3 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 BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED?

toggle

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED is currently Dissolved. It was registered on 25/04/1978 and dissolved on 24/12/2024.

Where is BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED located?

toggle

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED is registered at C/O Carson Mcdowell, Murray House, Murray Street, Belfast BT1 6DN.

What does BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED do?

toggle

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.