BLAKELY MCCARTNEY, LIMITED

Register to unlock more data on OkredoRegister

BLAKELY MCCARTNEY, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003447

Incorporation date

02/12/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmore Court Motel, Tempo Road, Enniskillen, Co Fermanagh BT74 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1954)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Particulars of variation of rights attached to shares
dot icon27/11/2020
Change of share class name or designation
dot icon27/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon28/11/2019
Satisfaction of charge 8 in full
dot icon14/11/2019
Satisfaction of charge NI0034470015 in full
dot icon14/11/2019
Satisfaction of charge 12 in full
dot icon14/11/2019
Satisfaction of charge 13 in full
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Registration of charge NI0034470018, created on 2019-10-18
dot icon23/10/2019
Registration of charge NI0034470017, created on 2019-10-18
dot icon20/09/2019
Registration of charge NI0034470016, created on 2019-09-18
dot icon10/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon10/07/2017
Cessation of Mary Ellen Mccartney as a person with significant control on 2016-07-01
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/03/2016
Satisfaction of charge 14 in full
dot icon29/01/2016
Registration of charge NI0034470015, created on 2016-01-27
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-07-04 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Terence Mc Cartney on 2010-01-01
dot icon11/01/2011
Secretary's details changed for Mrs Mary Ellen Mccartney on 2010-01-01
dot icon11/01/2011
Director's details changed for Mary Mccartney on 2010-01-01
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
04/07/09 annual return shuttle
dot icon04/12/2008
31/03/08 annual accts
dot icon05/09/2008
Mortgage satisfaction
dot icon28/07/2008
Mortgage satisfaction
dot icon28/07/2008
Mortgage satisfaction
dot icon09/07/2008
04/07/08 annual return shuttle
dot icon13/06/2008
Particulars of a mortgage charge
dot icon13/06/2008
Particulars of a mortgage charge
dot icon28/12/2007
31/03/07 annual accts
dot icon06/09/2007
04/07/07
dot icon19/10/2006
31/03/06 annual accts
dot icon23/10/2005
Change of dirs/sec
dot icon22/10/2005
31/03/05 annual accts
dot icon25/01/2005
31/03/04 annual accts
dot icon07/08/2003
31/03/03 annual accts
dot icon19/09/2002
31/03/02 annual accts
dot icon31/07/2002
04/07/02 annual return shuttle
dot icon09/05/2002
Particulars of a mortgage charge
dot icon26/04/2002
Change in sit reg add
dot icon30/10/2001
31/03/01 annual accts
dot icon07/07/2001
04/07/01 annual return shuttle
dot icon18/09/2000
31/03/00 annual accts
dot icon11/07/2000
Change of dirs/sec
dot icon11/07/2000
04/07/00 annual return shuttle
dot icon03/05/2000
Ret by co purch own shars
dot icon28/04/2000
Change of dirs/sec
dot icon28/04/2000
Change of dirs/sec
dot icon22/02/2000
Particulars of a mortgage charge
dot icon09/08/1999
31/03/99 annual accts
dot icon02/08/1999
04/07/98 annual return shuttle
dot icon02/08/1999
04/07/99 annual return shuttle
dot icon18/11/1998
31/03/98 annual accts
dot icon06/04/1998
04/07/97 annual return shuttle
dot icon29/07/1997
31/03/97 annual accts
dot icon24/09/1996
Mortgage satisfaction
dot icon24/09/1996
Mortgage satisfaction
dot icon24/09/1996
Mortgage satisfaction
dot icon24/09/1996
Mortgage satisfaction
dot icon24/09/1996
Mortgage satisfaction
dot icon13/08/1996
31/03/96 annual accts
dot icon19/07/1996
04/07/96 annual return shuttle
dot icon14/05/1996
Particulars of a mortgage charge
dot icon14/05/1996
Particulars of a mortgage charge
dot icon20/11/1995
Mortgage satisfaction
dot icon20/10/1995
31/03/95 annual accts
dot icon10/08/1995
04/07/95 annual return shuttle
dot icon18/08/1994
04/07/94 annual return shuttle
dot icon25/07/1994
31/03/94 annual accts
dot icon19/02/1994
31/03/93 annual accts
dot icon19/07/1993
Particulars of a mortgage charge
dot icon19/07/1993
04/07/93 annual return shuttle
dot icon26/11/1992
04/07/92 annual return form
dot icon26/11/1992
31/03/92 annual accts
dot icon23/04/1992
31/03/91 annual accts
dot icon23/04/1992
04/07/91 annual return form
dot icon03/04/1992
Change of dirs/sec
dot icon14/03/1991
Particulars of a mortgage charge
dot icon31/01/1991
Particulars of a mortgage charge
dot icon04/01/1991
Particulars of a mortgage charge
dot icon13/11/1990
04/07/90 annual return
dot icon12/11/1990
31/03/90 annual accts
dot icon23/05/1989
04/07/89 annual return
dot icon23/05/1989
31/03/89 annual accts
dot icon04/04/1989
31/03/88 annual accts
dot icon01/04/1989
04/07/88 annual return
dot icon14/01/1988
21/12/87 annual return
dot icon04/01/1988
31/03/87 annual accts
dot icon03/03/1987
31/03/86 annual accts
dot icon14/02/1987
07/07/86 annual return
dot icon07/11/1985
31/03/85 annual accts
dot icon07/11/1985
06/10/85 annual return
dot icon16/04/1985
31/03/84 annual accts
dot icon08/02/1985
13/01/85 annual return
dot icon05/03/1984
31/03/83 annual accts
dot icon02/03/1984
31/12/83 annual return
dot icon17/05/1983
Particulars of a mortgage charge
dot icon18/01/1983
31/12/82 annual return
dot icon13/08/1982
Notice of ARD
dot icon24/03/1982
Memorandum and articles
dot icon17/02/1982
Resolutions
dot icon27/01/1982
31/12/81 annual return
dot icon22/01/1981
31/12/80 annual return
dot icon15/12/1980
Situation of reg office
dot icon16/01/1980
31/12/79 annual return
dot icon16/01/1979
31/12/78 annual return
dot icon05/09/1978
Particulars of a mortgage charge
dot icon25/01/1978
31/12/77 annual return
dot icon24/01/1977
31/12/76 annual return
dot icon14/09/1976
Situation of reg office
dot icon08/01/1976
31/12/75 annual return
dot icon04/03/1975
31/12/74 annual return
dot icon19/02/1974
31/12/73 annual return
dot icon30/11/1973
Memorandum and articles
dot icon28/11/1973
Return of allots (cash)
dot icon28/11/1973
Return of allots (cash)
dot icon22/11/1973
Return of allots (cash)
dot icon22/11/1973
Resolutions
dot icon22/11/1973
Not of incr in nom cap
dot icon06/11/1973
Particulars re directors
dot icon14/02/1973
Particulars of a mortgage charge
dot icon27/11/1972
Situation of reg office
dot icon10/11/1972
31/12/72 annual return
dot icon17/10/1972
Resolutions
dot icon13/09/1972
Memorandum
dot icon22/03/1972
Particulars re directors
dot icon14/01/1972
31/12/71 annual return
dot icon26/02/1971
31/12/70 annual return
dot icon07/01/1970
31/12/69 annual return
dot icon16/01/1969
Sit of register of mems
dot icon18/12/1968
31/12/68 annual return
dot icon05/01/1968
31/12/67 annual return
dot icon24/01/1967
31/12/66 annual return
dot icon26/11/1965
31/12/65 annual return
dot icon24/11/1964
31/12/64 annual return
dot icon21/01/1964
31/12/63 annual return
dot icon08/11/1962
Sit of register of mems
dot icon30/10/1962
31/12/62 annual return
dot icon28/11/1961
31/12/61 annual return
dot icon23/01/1961
31/12/60 annual return
dot icon17/12/1959
31/12/59 annual return
dot icon08/12/1958
31/12/58 annual return
dot icon08/12/1958
Particulars re directors
dot icon19/11/1957
31/12/57 annual return
dot icon22/11/1956
Particulars re directors
dot icon05/11/1956
31/12/56 annual return
dot icon02/01/1956
31/12/55 annual return
dot icon29/12/1954
Situation of reg office
dot icon29/12/1954
Particulars re directors
dot icon29/12/1954
Return of allots (cash)
dot icon02/12/1954
Incorporation
dot icon02/12/1954
Memorandum
dot icon02/12/1954
Articles
dot icon02/12/1954
Decl on compl on incorp
dot icon02/12/1954
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

28
2023
change arrow icon-55.27 % *

* during past year

Cash in Bank

£211,248.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
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
23
1.02M
-
0.00
273.78K
-
2022
29
1.31M
-
0.00
472.26K
-
2023
28
1.51M
-
0.00
211.25K
-
2023
28
1.51M
-
0.00
211.25K
-

Employees

2023

Employees

28 Descended-3 % *

Net Assets(GBP)

1.51M £Ascended14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.25K £Descended-55.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Mary Ellen
Director
01/03/2005 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLAKELY MCCARTNEY, LIMITED

BLAKELY MCCARTNEY, LIMITED is an(a) Active company incorporated on 02/12/1954 with the registered office located at Belmore Court Motel, Tempo Road, Enniskillen, Co Fermanagh BT74 6HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKELY MCCARTNEY, LIMITED?

toggle

BLAKELY MCCARTNEY, LIMITED is currently Active. It was registered on 02/12/1954 .

Where is BLAKELY MCCARTNEY, LIMITED located?

toggle

BLAKELY MCCARTNEY, LIMITED is registered at Belmore Court Motel, Tempo Road, Enniskillen, Co Fermanagh BT74 6HX.

What does BLAKELY MCCARTNEY, LIMITED do?

toggle

BLAKELY MCCARTNEY, LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BLAKELY MCCARTNEY, LIMITED have?

toggle

BLAKELY MCCARTNEY, LIMITED had 28 employees in 2023.

What is the latest filing for BLAKELY MCCARTNEY, LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.