BOCM SILCOCK (N.I.) LIMITED

Register to unlock more data on OkredoRegister

BOCM SILCOCK (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003968

Incorporation date

07/11/1957

Size

Dormant

Contacts

Registered address

Registered address

35-39 York Road, Belfast, BT15 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1957)
dot icon21/04/2026
Accounts for a dormant company made up to 2025-10-31
dot icon23/03/2026
Director's details changed for Mr Fintan Denis Craig on 2026-03-23
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/12/2024
Appointment of Mr Gordon Samuel Donaldson as a director on 2024-10-08
dot icon16/12/2024
Termination of appointment of Declan George Billington as a director on 2024-10-08
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon13/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/07/2021
Termination of appointment of Geoffrey William Jordan as a secretary on 2021-07-08
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon02/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/08/2015
Director's details changed for Mr Declan George Billington on 2015-05-24
dot icon23/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon29/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/09/2009
31/07/09 annual return shuttle
dot icon23/08/2009
Change of dirs/sec
dot icon23/08/2009
Change of dirs/sec
dot icon22/08/2009
31/10/08 annual accts
dot icon04/09/2008
31/07/08 annual return shuttle
dot icon03/09/2008
31/10/07 annual accts
dot icon30/08/2007
31/10/06 annual accts
dot icon17/08/2007
31/07/07 annual return shuttle
dot icon08/09/2006
31/10/05 annual accts
dot icon24/08/2006
31/07/06 annual return shuttle
dot icon06/06/2006
Change of dirs/sec
dot icon19/09/2005
31/07/05 annual return shuttle
dot icon19/09/2005
31/10/04 annual accts
dot icon13/09/2004
31/10/03 annual accts
dot icon18/08/2004
31/07/04 annual return shuttle
dot icon06/09/2003
31/07/03 annual return shuttle
dot icon28/08/2003
31/10/02 annual accts
dot icon03/08/2002
31/07/02 annual return shuttle
dot icon20/05/2002
31/10/01 annual accts
dot icon19/10/2001
31/07/01 annual return shuttle
dot icon05/06/2001
31/10/00 annual accts
dot icon05/06/2001
Change of dirs/sec
dot icon01/09/2000
31/10/99 annual accts
dot icon01/09/2000
31/07/00 annual return shuttle
dot icon03/09/1999
31/10/98 annual accts
dot icon14/08/1999
31/07/99 annual return shuttle
dot icon27/08/1998
31/10/97 annual accts
dot icon24/07/1998
31/07/98 annual return shuttle
dot icon05/09/1997
31/10/96 annual accts
dot icon05/08/1997
31/07/97 annual return shuttle
dot icon30/08/1996
31/07/96 annual return shuttle
dot icon30/08/1996
31/10/95 annual accts
dot icon31/08/1995
31/10/94 annual accts
dot icon31/08/1995
31/07/95 annual return shuttle
dot icon02/09/1994
Resolutions
dot icon02/09/1994
31/10/93 annual accts
dot icon30/08/1994
31/07/94 annual return shuttle
dot icon30/08/1994
Change of dirs/sec
dot icon30/08/1994
Change of dirs/sec
dot icon09/09/1993
31/07/93 annual return shuttle
dot icon09/09/1993
Change of dirs/sec
dot icon09/09/1993
31/10/92 annual accts
dot icon08/09/1992
31/07/92 annual return form
dot icon08/09/1992
31/10/91 annual accts
dot icon03/09/1991
31/07/91 annual return
dot icon03/09/1991
31/10/90 annual accts
dot icon13/09/1990
Change of dirs/sec
dot icon13/09/1990
14/06/90 annual return
dot icon11/09/1990
28/10/89 annual accts
dot icon21/11/1989
29/10/88 annual accts
dot icon04/09/1989
24/05/89 annual return
dot icon20/09/1988
06/07/88 annual return
dot icon10/09/1988
31/10/87 annual accts
dot icon12/01/1988
Change of ARD during arp
dot icon12/01/1988
22/06/87 annual return
dot icon02/09/1987
01/11/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Change of dirs/sec
dot icon30/06/1986
03/04/86 annual return
dot icon23/06/1986
31/12/85 annual accts
dot icon25/04/1985
02/04/85 annual return
dot icon17/04/1985
31/12/84 annual accts
dot icon22/10/1984
12/04/84 annual return
dot icon22/10/1984
31/12/83 annual accts
dot icon01/07/1983
Particulars re directors
dot icon01/07/1983
31/12/83 annual return
dot icon18/08/1982
31/12/82 annual return
dot icon24/05/1982
Notice of ARD
dot icon17/09/1981
Particulars re directors
dot icon25/08/1981
Particulars re directors
dot icon22/06/1981
31/12/81 annual return
dot icon04/02/1981
Particulars re directors
dot icon07/11/1980
Particulars re directors
dot icon11/06/1980
31/12/80 annual return
dot icon03/05/1979
31/12/79 annual return
dot icon21/04/1978
31/12/78 annual return
dot icon07/10/1977
Particulars re directors
dot icon12/05/1977
31/12/77 annual return
dot icon14/05/1976
31/12/76 annual return
dot icon28/05/1975
31/12/75 annual return
dot icon04/11/1974
Letter of approval
dot icon04/11/1974
Resolutions
dot icon29/10/1974
Particulars re directors
dot icon25/04/1974
31/12/74 annual return
dot icon10/04/1974
Particulars re directors
dot icon23/05/1973
31/12/73 annual return
dot icon25/04/1973
Memorandum and articles
dot icon13/04/1972
31/12/72 annual return
dot icon29/09/1971
Particulars re directors
dot icon01/06/1971
31/12/71 annual return
dot icon22/04/1970
31/12/70 annual return
dot icon06/11/1969
Particulars re directors
dot icon08/04/1969
Particulars re directors
dot icon02/04/1969
31/12/69 annual return
dot icon02/04/1969
Resolutions
dot icon03/04/1968
Particulars re directors
dot icon03/04/1968
31/12/68 annual return
dot icon10/10/1967
Particulars re directors
dot icon02/06/1967
31/12/67 annual return
dot icon21/03/1966
31/12/66 annual return
dot icon22/06/1965
Particulars re directors
dot icon23/03/1965
31/12/65 annual return
dot icon23/03/1964
31/12/64 annual return
dot icon30/08/1963
Particulars re directors
dot icon29/05/1963
31/12/63 annual return
dot icon18/01/1963
Particulars re directors
dot icon02/11/1962
Particulars re directors
dot icon19/07/1962
Particulars re directors
dot icon16/04/1962
31/12/62 annual return
dot icon16/04/1962
Particulars re directors
dot icon05/07/1961
31/12/61 annual return
dot icon12/05/1961
Particulars re directors
dot icon03/06/1960
31/12/60 annual return
dot icon27/05/1960
Situation of reg office
dot icon19/10/1959
Particulars re directors
dot icon15/09/1959
Particulars re directors
dot icon09/04/1959
31/12/59 annual return
dot icon29/12/1958
31/12/58 annual return
dot icon30/10/1958
Return of allots (cash)
dot icon17/06/1958
Situation of reg office
dot icon03/12/1957
Return of allots (cash)
dot icon03/12/1957
Particulars re directors
dot icon07/11/1957
Decl on compl on incorp
dot icon07/11/1957
Situation of reg office
dot icon07/11/1957
Statement of nominal cap
dot icon07/11/1957
Memorandum
dot icon07/11/1957
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcauley, John Morton
Director
21/05/2001 - 19/05/2006
14
Jordan, Geoffrey William
Secretary
31/07/2009 - 08/07/2021
22
Billington, Declan George
Director
19/05/2006 - 08/10/2024
20
Craig, Fintan Denis
Director
29/07/2009 - Present
11
Caulfield, John Derek
Director
07/11/1957 - 31/07/2009
10

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 BOCM SILCOCK (N.I.) LIMITED

BOCM SILCOCK (N.I.) LIMITED is an(a) Active company incorporated on 07/11/1957 with the registered office located at 35-39 York Road, Belfast, BT15 3EW. There are currently 2 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 BOCM SILCOCK (N.I.) LIMITED?

toggle

BOCM SILCOCK (N.I.) LIMITED is currently Active. It was registered on 07/11/1957 .

Where is BOCM SILCOCK (N.I.) LIMITED located?

toggle

BOCM SILCOCK (N.I.) LIMITED is registered at 35-39 York Road, Belfast, BT15 3EW.

What does BOCM SILCOCK (N.I.) LIMITED do?

toggle

BOCM SILCOCK (N.I.) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOCM SILCOCK (N.I.) LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2025-10-31.