BINNIAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BINNIAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046109

Incorporation date

09/04/2003

Size

Small

Contacts

Registered address

Registered address

Enterprise House, Win Business Park, Canal Quay, Newry BT35 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon08/04/2026
Accounts for a small company made up to 2025-04-30
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon04/06/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon27/01/2022
Accounts for a small company made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon12/04/2021
Accounts for a small company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon03/03/2020
Director's details changed for Ms Mable Diane Coulter on 2020-03-03
dot icon12/02/2020
Appointment of Ms Mable Diane Coulter as a director on 2020-02-11
dot icon12/02/2020
Appointment of Mrs Claire Mccullough as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Colin Samuel James Knox as a director on 2020-02-11
dot icon14/01/2020
Accounts for a small company made up to 2019-04-30
dot icon19/12/2019
Termination of appointment of Pamela Moyra Lucy Houston as a director on 2019-12-19
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/01/2019
Accounts for a small company made up to 2018-04-30
dot icon14/12/2018
Termination of appointment of Jim Mc Cart as a director on 2018-12-10
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon30/01/2018
Accounts for a small company made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/01/2017
Accounts for a small company made up to 2016-04-30
dot icon28/04/2016
Appointment of Mr James Sydney Mckee as a director on 2016-04-28
dot icon22/04/2016
Annual return made up to 2016-04-09 no member list
dot icon28/01/2016
Accounts for a small company made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-09 no member list
dot icon28/01/2015
Accounts for a small company made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-09 no member list
dot icon06/01/2014
Accounts for a small company made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-09 no member list
dot icon24/10/2012
Accounts for a small company made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-09 no member list
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2011
Annual return made up to 2011-04-09 no member list
dot icon27/04/2011
Secretary's details changed for Dr Conor Joseph Patterson on 2011-04-27
dot icon25/01/2011
Accounts for a small company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-09 no member list
dot icon14/04/2010
Secretary's details changed for Conor Patterson on 2010-04-09
dot icon14/04/2010
Director's details changed for Conor Patterson on 2010-04-09
dot icon14/04/2010
Director's details changed for Wesley James Newell on 2010-04-09
dot icon14/04/2010
Director's details changed for Jim Mc Cart on 2010-04-09
dot icon14/04/2010
Director's details changed for John Mac Mahon on 2010-04-09
dot icon14/04/2010
Director's details changed for Colin Samuel James Knox on 2010-04-09
dot icon14/04/2010
Director's details changed for Pamela Moyra Lucy Houston on 2010-04-09
dot icon14/04/2010
Termination of appointment of Shaun Killough as a director
dot icon14/04/2010
Director's details changed for Robert James Gordon Coulter on 2010-04-09
dot icon14/04/2010
Termination of appointment of Lorraine Black as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2009
09/04/09 annual return shuttle
dot icon04/03/2009
30/04/08 annual accts
dot icon04/06/2008
Particulars of a mortgage charge
dot icon12/05/2008
Change of dirs/sec
dot icon18/04/2008
09/04/08 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon03/05/2007
09/04/07 annual return shuttle
dot icon02/03/2007
30/04/06 annual accts
dot icon15/11/2006
Change of dirs/sec
dot icon16/06/2006
30/04/05 annual accts
dot icon28/04/2006
09/04/06 annual return shuttle
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
09/04/05 annual return shuttle
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon17/04/2005
30/04/04 annual accts
dot icon06/05/2004
09/04/04 annual return shuttle
dot icon23/04/2003
Change of dirs/sec
dot icon09/04/2003
Decln complnce reg new co
dot icon09/04/2003
Articles
dot icon09/04/2003
Memorandum
dot icon09/04/2003
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
102.87K
-
0.00
2.03K
-
2022
7
115.19K
-
0.00
-
-
2022
7
115.19K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

115.19K £Ascended11.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Macmahon
Director
23/05/2005 - Present
16
Knox, Colin Samuel James
Director
23/05/2005 - 11/02/2020
1
Patterson, Conor Joseph
Director
09/04/2003 - Present
8
Coulter, Mabel Diane Margaret
Director
11/02/2020 - Present
6
Newell, Wesley James
Director
09/10/2006 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BINNIAN DEVELOPMENTS LIMITED

BINNIAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at Enterprise House, Win Business Park, Canal Quay, Newry BT35 6PH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BINNIAN DEVELOPMENTS LIMITED?

toggle

BINNIAN DEVELOPMENTS LIMITED is currently Active. It was registered on 09/04/2003 .

Where is BINNIAN DEVELOPMENTS LIMITED located?

toggle

BINNIAN DEVELOPMENTS LIMITED is registered at Enterprise House, Win Business Park, Canal Quay, Newry BT35 6PH.

What does BINNIAN DEVELOPMENTS LIMITED do?

toggle

BINNIAN DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BINNIAN DEVELOPMENTS LIMITED have?

toggle

BINNIAN DEVELOPMENTS LIMITED had 7 employees in 2022.

What is the latest filing for BINNIAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been discontinued.