BOUCHERWOOD LIMITED

Register to unlock more data on OkredoRegister

BOUCHERWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045886

Incorporation date

21/03/2003

Size

Small

Contacts

Registered address

Registered address

3 Croft Hill, Belfast BT8 6GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon21/11/2025
Termination of appointment of Robin Osborne Morton as a director on 2025-11-10
dot icon19/11/2025
Accounts for a small company made up to 2025-03-31
dot icon17/09/2025
Appointment of Mr Patrick Gerard Hegarty as a director on 2025-09-05
dot icon17/09/2025
Registered office address changed from 13 Sharman Gardens Belfast BT9 5GE to 3 Croft Hill Belfast BT8 6GX on 2025-09-17
dot icon17/09/2025
Termination of appointment of Robin Osborne Morton as a secretary on 2025-09-05
dot icon17/09/2025
Appointment of Mr Patrick Gerard Hegarty as a secretary on 2025-09-05
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Director's details changed for Ms Kathryn Margaret Millington on 2024-08-10
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon01/09/2020
Accounts for a small company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon14/08/2018
Accounts for a small company made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/08/2017
Accounts for a small company made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon14/10/2016
Accounts for a small company made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2014-03-31
dot icon22/06/2014
Termination of appointment of Michael Bonney as a director
dot icon11/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Robin Osborne Morton on 2012-04-16
dot icon20/07/2011
Termination of appointment of Kevin Ramsey Bsc,Ceng,Mice,Mciwem,Fice as a director
dot icon10/06/2011
Accounts for a small company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon10/11/2010
Accounts for a small company made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/05/2010
Director's details changed for Gordon Stopford Millinton (O.B.E,F.I.C.E,F.I.A.E) on 2010-03-21
dot icon24/05/2010
Director's details changed for Kevin Hugh Ramsey Bsc,Ceng,Mice,Mciwem,Fice on 2010-03-21
dot icon24/05/2010
Director's details changed for Kathryn Millington on 2010-03-21
dot icon24/05/2010
Secretary's details changed for Robin Osborne Morton on 2010-03-21
dot icon24/05/2010
Director's details changed for Jonathan Hegan on 2010-03-21
dot icon24/05/2010
Director's details changed for Fergus Shaun Mcclure on 2010-03-21
dot icon24/05/2010
Director's details changed for Robin Osborne Morton on 2010-03-21
dot icon24/05/2010
Director's details changed for Michael Bonney on 2010-03-21
dot icon24/05/2010
Registered office address changed from 13 Sharman Gardens Belfast BT9 5GE Northern Ireland on 2010-05-24
dot icon21/05/2010
Termination of appointment of Gordon Millinton (O.B.E,F.I.C.E,F.I.A.E) as a director
dot icon21/05/2010
Registered office address changed from Elmwood House 74 Boucher Road Belfast Co Antrim BT12 6RZ on 2010-05-21
dot icon21/11/2009
Accounts for a small company made up to 2009-03-31
dot icon19/09/2009
Change of dirs/sec
dot icon19/09/2009
Change of dirs/sec
dot icon19/05/2009
Change of dirs/sec
dot icon12/05/2009
21/03/09 annual return shuttle
dot icon30/09/2008
31/03/08 annual accts
dot icon04/07/2008
21/03/08
dot icon04/06/2008
Change of dirs/sec
dot icon19/12/2007
31/03/07 annual accts
dot icon03/05/2007
21/03/07 annual return shuttle
dot icon03/05/2007
Return of allot of shares
dot icon25/08/2006
31/03/06 annual accts
dot icon09/06/2006
Return of allot of shares
dot icon02/02/2006
31/03/05 annual accts
dot icon04/02/2005
31/03/04 annual accts
dot icon06/01/2005
Particulars of a mortgage charge
dot icon12/05/2004
21/03/04 annual return shuttle
dot icon22/04/2004
Particulars of a mortgage charge
dot icon02/02/2004
Not of incr in nom cap
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Updated mem and arts
dot icon20/11/2003
Change of dirs/sec
dot icon20/11/2003
Change of dirs/sec
dot icon20/11/2003
Change of dirs/sec
dot icon17/04/2003
Change in sit reg add
dot icon17/04/2003
Change of dirs/sec
dot icon17/04/2003
Change of dirs/sec
dot icon21/03/2003
Memorandum
dot icon21/03/2003
Articles
dot icon21/03/2003
Decln complnce reg new co
dot icon21/03/2003
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+59.88 % *

* during past year

Cash in Bank

£59,051.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
4
2.96M
-
0.00
36.94K
-
2023
4
2.95M
-
0.00
59.05K
-
2023
4
2.95M
-
0.00
59.05K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.95M £Descended-0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.05K £Ascended59.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Fergus Shaun
Director
17/10/2003 - Present
15
Hegarty, Patrick Gerard
Director
05/09/2025 - Present
10
Millington, Kathryn Margaret
Director
01/07/2009 - Present
9
Morton, Robin Osborne
Director
07/10/2003 - 10/11/2025
7
Hegan, Jonathan
Director
03/11/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUCHERWOOD LIMITED

BOUCHERWOOD LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 3 Croft Hill, Belfast BT8 6GX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUCHERWOOD LIMITED?

toggle

BOUCHERWOOD LIMITED is currently Active. It was registered on 21/03/2003 .

Where is BOUCHERWOOD LIMITED located?

toggle

BOUCHERWOOD LIMITED is registered at 3 Croft Hill, Belfast BT8 6GX.

What does BOUCHERWOOD LIMITED do?

toggle

BOUCHERWOOD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BOUCHERWOOD LIMITED have?

toggle

BOUCHERWOOD LIMITED had 4 employees in 2023.

What is the latest filing for BOUCHERWOOD LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-21 with no updates.