BILL WAUGH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BILL WAUGH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010680

Incorporation date

08/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside 17 Donacloney Road, Blackskull, Dromore, Co. Down BT25 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1975)
dot icon19/01/2026
Secretary's details changed for Alice Lucinda Waugh on 2026-01-05
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon19/01/2026
Director's details changed for Mrs Alice Lucinda Waugh on 2026-01-05
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-06-30
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Registered office address changed from Riverside 17 Donacloney Road Blackscull Dromore Co. Down BT25 1JR to Riverside 17 Donacloney Road Blackskull Dromore Co. Down BT25 1JR on 2020-01-06
dot icon17/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Change of details for Mr Brian William Waugh as a person with significant control on 2017-07-25
dot icon09/08/2017
Director's details changed for Brian William Waugh on 2017-07-25
dot icon24/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon10/12/2015
Secretary's details changed for Alice Lucinda Waugh on 2015-12-10
dot icon10/12/2015
Director's details changed for Alice Lucinda Waugh on 2015-12-10
dot icon10/12/2015
Director's details changed for Brian William Waugh on 2015-12-10
dot icon10/12/2015
Director's details changed for William John Waugh on 2015-12-10
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon21/02/2012
Register(s) moved to registered inspection location
dot icon21/02/2012
Register inspection address has been changed
dot icon17/02/2012
Registered office address changed from Riverside 17 Donacloney Road Dromore Co.Down BT25 1JR on 2012-02-17
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon20/01/2011
Director's details changed for William John Waugh on 2010-01-06
dot icon20/01/2011
Secretary's details changed for Alice Lucinda Waugh on 2010-01-06
dot icon20/01/2011
Director's details changed for Alice Lucinda Waugh on 2010-01-06
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Director's details changed for Alice L Waugh on 2010-01-11
dot icon12/01/2010
Director's details changed for William J Waugh on 2010-01-11
dot icon11/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon09/01/2010
Director's details changed for Brian William Waugh on 2009-10-01
dot icon19/03/2009
30/06/08 annual accts
dot icon21/02/2009
05/01/09 annual return shuttle
dot icon09/07/2008
30/06/07 annual accts
dot icon04/07/2008
Particulars of a mortgage charge
dot icon05/02/2008
05/01/08 annual return shuttle
dot icon04/07/2007
30/06/06 annual accts
dot icon09/01/2007
05/01/07 annual return shuttle
dot icon06/05/2006
30/06/05 annual accts
dot icon28/02/2006
15/01/06 annual return shuttle
dot icon06/07/2005
30/06/04 annual accts
dot icon24/05/2005
Particulars of a mortgage charge
dot icon21/03/2005
Particulars of a mortgage charge
dot icon24/05/2004
05/01/04 annual return shuttle
dot icon18/05/2004
30/06/03 annual accts
dot icon10/09/2003
Particulars of a mortgage charge
dot icon10/09/2003
Particulars of a mortgage charge
dot icon31/07/2003
Change of ARD
dot icon25/01/2003
31/03/02 annual accts
dot icon23/01/2003
05/01/03 annual return shuttle
dot icon28/11/2002
Return of allot of shares
dot icon18/09/2002
Updated mem and arts
dot icon30/07/2002
Particulars of a mortgage charge
dot icon29/05/2002
Updated mem and arts
dot icon29/05/2002
Not of incr in nom cap
dot icon29/05/2002
Return of allot of shares
dot icon28/05/2002
Cert change
dot icon28/05/2002
Resolution to change name
dot icon10/05/2002
Change of dirs/sec
dot icon15/04/2002
31/03/01 annual accts
dot icon15/04/2002
05/01/02 annual return shuttle
dot icon07/02/2001
31/03/00 annual accts
dot icon07/02/2001
05/01/01 annual return shuttle
dot icon14/02/2000
05/01/00 annual return shuttle
dot icon06/02/2000
31/03/99 annual accts
dot icon06/03/1999
05/01/99 annual return shuttle
dot icon30/01/1999
31/03/98 annual accts
dot icon24/01/1998
05/01/98 annual return shuttle
dot icon24/01/1998
30/03/97 annual accts
dot icon15/04/1997
05/01/96 annual return shuttle
dot icon07/02/1997
31/03/96 annual accts
dot icon20/12/1996
05/01/97 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon10/01/1995
05/01/95 annual return shuttle
dot icon10/01/1995
31/03/94 annual accts
dot icon19/02/1994
31/03/93 annual accts
dot icon19/02/1994
05/01/94 annual return shuttle
dot icon05/04/1993
05/01/93 annual return shuttle
dot icon18/08/1992
31/03/92 annual accts
dot icon17/08/1992
31/03/91 annual accts
dot icon08/06/1992
31/03/92 annual return form
dot icon12/08/1991
05/01/91 annual return
dot icon12/08/1991
31/03/90 annual accts
dot icon02/11/1990
05/01/90 annual return
dot icon03/09/1990
31/03/89 annual accts
dot icon01/03/1990
05/01/89 annual return
dot icon23/02/1989
05/01/88 annual return
dot icon21/02/1989
31/03/88 annual accts
dot icon03/02/1988
31/03/87 annual accts
dot icon20/01/1988
31/12/87 annual return
dot icon25/03/1987
31/12/86 annual return
dot icon04/03/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/04/1986
31/12/85 annual return
dot icon05/03/1986
31/03/85 annual accts
dot icon11/12/1985
31/12/84 annual return
dot icon02/03/1985
31/03/84 annual accts
dot icon27/07/1984
31/12/83 annual return
dot icon07/04/1983
31/12/82 annual return
dot icon31/12/1981
31/12/81 annual return
dot icon27/02/1981
31/12/80 annual return
dot icon07/02/1980
31/12/79 annual return
dot icon09/04/1979
31/12/78 annual return
dot icon18/05/1978
31/12/76 annual return
dot icon18/05/1978
31/12/77 annual return
dot icon08/05/1975
Incorporation
dot icon08/05/1975
Statement of nominal cap
dot icon08/05/1975
Decl on compl on incorp
dot icon08/05/1975
Memorandum
dot icon08/05/1975
Situation of reg office
dot icon08/05/1975
Particulars re directors
dot icon08/05/1975
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
502.46K
-
0.00
-
-
2022
4
629.22K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr William John Waugh
Director
08/05/1975 - Present
-
Mr Brian William Waugh
Director
29/04/2002 - Present
-
Waugh, Alice Lucinda
Secretary
08/05/1975 - Present
-
Waugh, Alice Lucinda
Director
08/05/1975 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BILL WAUGH CONSTRUCTION LIMITED

BILL WAUGH CONSTRUCTION LIMITED is an(a) Active company incorporated on 08/05/1975 with the registered office located at Riverside 17 Donacloney Road, Blackskull, Dromore, Co. Down BT25 1JR. There are currently 4 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 BILL WAUGH CONSTRUCTION LIMITED?

toggle

BILL WAUGH CONSTRUCTION LIMITED is currently Active. It was registered on 08/05/1975 .

Where is BILL WAUGH CONSTRUCTION LIMITED located?

toggle

BILL WAUGH CONSTRUCTION LIMITED is registered at Riverside 17 Donacloney Road, Blackskull, Dromore, Co. Down BT25 1JR.

What does BILL WAUGH CONSTRUCTION LIMITED do?

toggle

BILL WAUGH CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BILL WAUGH CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/01/2026: Secretary's details changed for Alice Lucinda Waugh on 2026-01-05.