BLACKSHEEP NI LTD

Register to unlock more data on OkredoRegister

BLACKSHEEP NI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010591

Incorporation date

20/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A3, Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1975)
dot icon02/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Greta Mcmeekin as a secretary on 2024-04-08
dot icon08/04/2024
Director's details changed for Ms Lisa Mccorriston on 2024-04-08
dot icon21/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon08/03/2021
Registered office address changed from 149 Upper Newtownards Road, Belfast BT4 3HX to Unit a3 Heron Road Belfast BT3 9LE on 2021-03-08
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/09/2018
Termination of appointment of Greta Mcmeekin as a director on 2018-01-01
dot icon28/09/2018
Termination of appointment of Denis Mcmeekin as a director on 2018-01-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon06/02/2018
Notification of Lisa Mccorriston as a person with significant control on 2017-12-10
dot icon06/02/2018
Notification of Sara Phillips as a person with significant control on 2017-12-10
dot icon06/02/2018
Notification of Jason Gaston as a person with significant control on 2017-12-10
dot icon06/02/2018
Cessation of Greta Mcmeekin as a person with significant control on 2017-12-10
dot icon06/02/2018
Cessation of Denis Mcmeekin as a person with significant control on 2017-12-10
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/04/2010
Director's details changed for Jason Gaston on 2010-04-08
dot icon08/04/2010
Director's details changed for Lisa Mccorriston on 2010-04-08
dot icon08/04/2010
Director's details changed for Sara Kirstin Phillips on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr Denis Mcmeekin on 2010-04-08
dot icon08/04/2010
Director's details changed for Greta Mcmeekin on 2010-04-08
dot icon14/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Updated mem and arts
dot icon11/09/2009
Resolution to change name
dot icon11/09/2009
Cert change
dot icon23/03/2009
21/02/09
dot icon19/03/2009
Change of dirs/sec
dot icon05/11/2008
31/12/07 annual accts
dot icon22/02/2008
21/02/08 annual return shuttle
dot icon22/01/2008
31/12/06 annual accts
dot icon22/01/2008
Change of dirs/sec
dot icon09/03/2007
21/02/07 annual return shuttle
dot icon22/12/2006
31/12/05 annual accts
dot icon22/12/2006
Resolutions
dot icon08/03/2006
21/02/06 annual return shuttle
dot icon15/10/2005
31/12/04 annual accts
dot icon21/02/2005
21/02/05 annual return shuttle
dot icon16/02/2005
Mortgage satisfaction
dot icon08/02/2005
Particulars of a mortgage charge
dot icon04/11/2004
31/12/03 annual accts
dot icon16/03/2004
21/02/04 annual return shuttle
dot icon12/03/2004
Change of dirs/sec
dot icon01/03/2004
Particulars of a mortgage charge
dot icon30/10/2003
31/12/02 annual accts
dot icon28/03/2003
21/02/03 annual return shuttle
dot icon29/10/2002
31/12/01 annual accts
dot icon16/04/2002
21/02/02 annual return shuttle
dot icon10/01/2002
Change of dirs/sec
dot icon16/12/2001
Change of dirs/sec
dot icon29/09/2001
31/12/00 annual accts
dot icon13/03/2001
21/02/01 annual return shuttle
dot icon03/11/2000
31/12/99 annual accts
dot icon27/03/2000
21/02/00 annual return shuttle
dot icon21/11/1999
Updated mem and arts
dot icon16/11/1999
Resolution to change name
dot icon16/11/1999
Certificate of change of name
dot icon05/11/1999
31/12/98 annual accts
dot icon26/04/1999
21/02/99 annual return shuttle
dot icon12/02/1999
Updated mem and arts
dot icon10/02/1999
Pars re contract
dot icon10/02/1999
Return of allot of shares
dot icon09/01/1999
Resolutions
dot icon09/01/1999
Change of dirs/sec
dot icon09/01/1999
Change of dirs/sec
dot icon09/11/1998
31/12/97 annual accts
dot icon31/03/1998
21/02/98 annual return shuttle
dot icon14/05/1997
31/12/96 annual accts
dot icon25/03/1997
21/02/97 annual return shuttle
dot icon05/06/1996
31/12/95 annual accts
dot icon21/05/1996
Change of dirs/sec
dot icon21/05/1996
Change of dirs/sec
dot icon09/05/1996
21/02/96 annual return shuttle
dot icon30/06/1995
Change in sit reg add
dot icon26/05/1995
31/12/94 annual accts
dot icon08/03/1995
21/02/95 annual return shuttle
dot icon09/11/1994
Mortgage satisfaction
dot icon09/11/1994
Mortgage satisfaction
dot icon09/11/1994
Mortgage satisfaction
dot icon09/11/1994
Particulars of a mortgage charge
dot icon09/11/1994
Particulars of a mortgage charge
dot icon09/11/1994
Particulars of a mortgage charge
dot icon30/06/1994
31/12/93 annual accts
dot icon04/03/1994
21/02/94 annual return shuttle
dot icon18/06/1993
31/12/92 annual accts
dot icon18/03/1993
06/03/93 annual return shuttle
dot icon30/03/1992
06/03/92 annual return form
dot icon30/03/1992
31/12/91 annual accts
dot icon15/06/1991
14/04/91 annual return
dot icon04/06/1991
31/12/90 annual accts
dot icon23/03/1990
09/03/90 annual return
dot icon21/03/1990
31/12/89 annual accts
dot icon20/09/1989
31/12/88 annual accts
dot icon31/08/1989
14/06/89 annual return
dot icon24/06/1988
14/04/88 annual return
dot icon10/05/1988
31/12/87 annual accts
dot icon13/05/1987
24/02/87 annual return
dot icon22/04/1987
Change in sit reg add
dot icon24/03/1987
31/12/86 annual accts
dot icon22/04/1986
07/03/86 annual return
dot icon20/03/1986
31/12/85 annual accts
dot icon02/07/1985
04/06/85 annual return
dot icon27/06/1985
31/12/84 annual accts
dot icon27/06/1984
31/12/83 annual accts
dot icon05/06/1984
31/12/84 annual return
dot icon04/05/1983
31/12/83 annual return
dot icon20/12/1982
31/12/82 annual return
dot icon04/06/1982
Notice of ARD
dot icon06/11/1981
31/12/81 annual return
dot icon10/10/1980
31/12/80 annual return
dot icon11/03/1980
31/12/79 annual return
dot icon29/02/1980
Particulars re directors
dot icon30/04/1979
31/12/78 annual return
dot icon16/08/1977
31/12/77 annual return
dot icon28/04/1977
Mortgage satisfaction
dot icon28/04/1977
Particulars of a mortgage charge
dot icon20/12/1976
31/12/76 annual return
dot icon01/10/1976
Particulars re directors
dot icon22/09/1976
Return of allots (cash)
dot icon20/02/1975
Articles
dot icon20/02/1975
Decl on compl on incorp
dot icon20/02/1975
Statement of nominal cap
dot icon20/02/1975
Situation of reg office
dot icon20/02/1975
Memorandum
dot icon20/02/1975
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+134.18 % *

* during past year

Cash in Bank

£98,252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
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
11
60.07K
-
0.00
41.96K
-
2022
11
59.40K
-
0.00
98.25K
-
2022
11
59.40K
-
0.00
98.25K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

59.40K £Descended-1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.25K £Ascended134.18 % *

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
Phillips, Sara Kirstin
Director
20/02/1975 - Present
-
Gaston, Jason
Director
22/04/2003 - Present
-
Mcmeekin, Greta
Secretary
20/02/1975 - 08/04/2024
-
Mccorriston, Lisa
Director
20/02/1975 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLACKSHEEP NI LTD

BLACKSHEEP NI LTD is an(a) Active company incorporated on 20/02/1975 with the registered office located at Unit A3, Heron Road, Belfast BT3 9LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSHEEP NI LTD?

toggle

BLACKSHEEP NI LTD is currently Active. It was registered on 20/02/1975 .

Where is BLACKSHEEP NI LTD located?

toggle

BLACKSHEEP NI LTD is registered at Unit A3, Heron Road, Belfast BT3 9LE.

What does BLACKSHEEP NI LTD do?

toggle

BLACKSHEEP NI LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLACKSHEEP NI LTD have?

toggle

BLACKSHEEP NI LTD had 11 employees in 2022.

What is the latest filing for BLACKSHEEP NI LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-06 with no updates.