BERTIE PEACOCK FOUNDATION

Register to unlock more data on OkredoRegister

BERTIE PEACOCK FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063034

Incorporation date

07/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferguson House, 23-25 Queen Street, Coleraine, Londonderry BT52 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Termination of appointment of Harold Roger Dallas as a director on 2022-10-26
dot icon07/02/2023
Termination of appointment of Harold Roger Dallas as a secretary on 2022-10-26
dot icon07/02/2023
Appointment of Mr James Sandford as a secretary on 2022-10-26
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon04/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/01/2017
Secretary's details changed for Mr Harold Roger Dallas on 2017-01-30
dot icon30/01/2017
Director's details changed for Mr Harold Roger Dallas on 2017-01-30
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-07 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-07 no member list
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-07 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-07 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-07 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-02-07 no member list
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-07 no member list
dot icon09/02/2010
Director's details changed for Francis Padraig Trainor on 2010-02-09
dot icon09/02/2010
Director's details changed for James Sandford on 2010-02-09
dot icon09/02/2010
Director's details changed for Harold Roger Dallas on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Harold Roger Dallas on 2010-02-09
dot icon15/06/2009
31/12/08 annual accts
dot icon10/02/2009
07/02/09 annual return shuttle
dot icon11/11/2008
31/12/07 annual accts
dot icon10/10/2008
Change of ARD
dot icon27/03/2008
07/02/08 annual return shuttle
dot icon23/02/2007
Change of dirs/sec
dot icon07/02/2007
Incorporation
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
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.34K
-
0.00
2.70K
-
2022
1
1.16K
-
0.00
1.16K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harold Roger Dallas
Director
06/02/2007 - 25/10/2022
1
Sandford, James
Director
07/02/2007 - Present
2
Dallas, Harold Roger
Secretary
06/02/2007 - 25/10/2022
-
Sandford, James
Secretary
25/10/2022 - Present
-
Trainor, Francis Padraig
Director
07/02/2007 - Present
-

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 BERTIE PEACOCK FOUNDATION

BERTIE PEACOCK FOUNDATION is an(a) Active company incorporated on 07/02/2007 with the registered office located at Ferguson House, 23-25 Queen Street, Coleraine, Londonderry BT52 1BG. 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 BERTIE PEACOCK FOUNDATION?

toggle

BERTIE PEACOCK FOUNDATION is currently Active. It was registered on 07/02/2007 .

Where is BERTIE PEACOCK FOUNDATION located?

toggle

BERTIE PEACOCK FOUNDATION is registered at Ferguson House, 23-25 Queen Street, Coleraine, Londonderry BT52 1BG.

What does BERTIE PEACOCK FOUNDATION do?

toggle

BERTIE PEACOCK FOUNDATION operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BERTIE PEACOCK FOUNDATION?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with updates.