BRACKHILL LIMITED

Register to unlock more data on OkredoRegister

BRACKHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003579

Incorporation date

09/08/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

43,Lockview Road,, Belfast, BT9 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1955)
dot icon24/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/03/2023
Satisfaction of charge NI0035790039 in full
dot icon31/03/2023
Satisfaction of charge NI0035790037 in full
dot icon31/03/2023
Satisfaction of charge NI0035790036 in full
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/06/2022
All of the property or undertaking has been released from charge NI0035790037
dot icon15/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/11/2019
Termination of appointment of Samuel James Shields as a director on 2019-11-14
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Update to the members' register information on the public register
dot icon26/09/2018
Elect to keep the members' register information on the public register
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/07/2018
Satisfaction of charge NI0035790038 in full
dot icon13/06/2018
Satisfaction of charge 17 in full
dot icon13/06/2018
Satisfaction of charge 15 in full
dot icon13/06/2018
Satisfaction of charge 22 in full
dot icon13/06/2018
Satisfaction of charge 6 in full
dot icon13/06/2018
Satisfaction of charge 24 in full
dot icon13/06/2018
Satisfaction of charge 20 in full
dot icon13/06/2018
Satisfaction of charge NI0035790035 in full
dot icon13/06/2018
Satisfaction of charge 7 in full
dot icon13/06/2018
Satisfaction of charge NI0035790034 in full
dot icon13/06/2018
Satisfaction of charge 30 in full
dot icon13/06/2018
Satisfaction of charge 29 in full
dot icon18/05/2018
Appointment of Mr Samuel James Shields as a director on 2018-05-18
dot icon11/05/2018
Registration of charge NI0035790036, created on 2018-04-24
dot icon11/05/2018
Registration of charge NI0035790037, created on 2018-04-24
dot icon11/05/2018
Registration of charge NI0035790038, created on 2018-04-24
dot icon11/05/2018
Registration of charge NI0035790039, created on 2018-04-24
dot icon19/04/2018
Satisfaction of charge 26 in full
dot icon19/04/2018
Satisfaction of charge 25 in full
dot icon19/04/2018
Satisfaction of charge NI0035790035 in part
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/04/2017
Satisfaction of charge NI0035790032 in full
dot icon10/04/2017
Satisfaction of charge NI0035790033 in full
dot icon10/04/2017
Satisfaction of charge NI0035790031 in full
dot icon10/04/2017
Satisfaction of charge 18 in full
dot icon10/04/2017
Satisfaction of charge 27 in full
dot icon08/02/2017
Registration of charge NI0035790035, created on 2017-01-27
dot icon08/02/2017
Registration of charge NI0035790034, created on 2017-01-27
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Satisfaction of charge 19 in full
dot icon19/01/2016
Satisfaction of charge 21 in full
dot icon19/01/2016
Satisfaction of charge 28 in full
dot icon19/01/2016
Satisfaction of charge 2 in full
dot icon19/01/2016
Satisfaction of charge 3 in full
dot icon19/01/2016
Satisfaction of charge 4 in full
dot icon19/01/2016
Satisfaction of charge 5 in full
dot icon19/01/2016
Satisfaction of charge 6 in part
dot icon19/01/2016
Satisfaction of charge 8 in full
dot icon19/01/2016
Satisfaction of charge 9 in full
dot icon19/01/2016
Satisfaction of charge 23 in full
dot icon19/01/2016
Satisfaction of charge 10 in full
dot icon20/11/2015
Termination of appointment of Samuel James Shields as a director on 2015-03-20
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/06/2014
Registration of charge 0035790033
dot icon10/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/07/2013
Registration of charge 0035790032
dot icon18/07/2013
Registration of charge 0035790031
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/05/2013
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Marie Shields as a director
dot icon29/05/2012
Accounts for a small company made up to 2011-08-31
dot icon26/03/2012
Accounts for a small company made up to 2010-08-31
dot icon07/03/2012
Accounts for a small company made up to 2009-08-31
dot icon29/02/2012
Accounts for a small company made up to 2008-08-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 30
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon10/06/2011
First Gazette notice for compulsory strike-off
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 29
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 28
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Director's details changed for Marie D Shields on 2010-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2009
31/12/08 annual return shuttle
dot icon15/08/2008
31/08/07 annual accts
dot icon09/06/2008
Particulars of a mortgage charge
dot icon30/05/2008
Particulars of a mortgage charge
dot icon04/02/2008
31/12/07 annual return shuttle
dot icon19/09/2007
Particulars of a mortgage charge
dot icon13/09/2007
Particulars of a mortgage charge
dot icon07/08/2007
Particulars of a mortgage charge
dot icon23/07/2007
Particulars of a mortgage charge
dot icon28/06/2007
Particulars of a mortgage charge
dot icon30/05/2007
31/08/06 annual accts
dot icon25/01/2007
31/08/05 annual accts
dot icon23/01/2007
31/12/06 annual return shuttle
dot icon09/01/2007
Mortgage satisfaction
dot icon02/01/2007
Change of dirs/sec
dot icon02/01/2007
Change of dirs/sec
dot icon11/12/2006
Mortgage satisfaction
dot icon05/12/2006
Particulars of a mortgage charge
dot icon07/11/2006
Particulars of a mortgage charge
dot icon12/10/2006
Particulars of a mortgage charge
dot icon07/06/2006
Mortgage satisfaction
dot icon07/06/2006
Mortgage satisfaction
dot icon07/06/2006
Mortgage satisfaction
dot icon16/05/2006
Particulars of a mortgage charge
dot icon15/05/2006
Particulars of a mortgage charge
dot icon15/05/2006
Particulars of a mortgage charge
dot icon09/05/2006
Particulars of a mortgage charge
dot icon10/03/2006
31/12/05 annual return shuttle
dot icon17/02/2006
Particulars of a mortgage charge
dot icon09/02/2006
Particulars of a mortgage charge
dot icon09/02/2006
Particulars of a mortgage charge
dot icon24/11/2005
Particulars of a mortgage charge
dot icon26/10/2005
31/08/04 annual accts
dot icon08/06/2005
Particulars of a mortgage charge
dot icon02/06/2005
Particulars of a mortgage charge
dot icon25/02/2005
31/12/04 annual return shuttle
dot icon07/01/2005
Particulars of a mortgage charge
dot icon26/10/2004
31/08/03 annual accts
dot icon27/01/2004
31/12/03 annual return shuttle
dot icon15/12/2003
Particulars of a mortgage charge
dot icon05/07/2003
31/08/02 annual accts
dot icon29/01/2003
31/12/02 annual return shuttle
dot icon18/10/2002
Particulars of a mortgage charge
dot icon18/06/2002
Particulars of a mortgage charge
dot icon17/06/2002
31/08/01 annual accts
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon07/07/2001
31/08/00 annual accts
dot icon20/02/2001
Particulars of a mortgage charge
dot icon26/01/2001
31/12/00 annual return shuttle
dot icon01/09/2000
31/08/99 annual accts
dot icon26/01/2000
31/12/99 annual return shuttle
dot icon24/07/1999
31/08/98 annual accts
dot icon20/12/1998
31/12/98 annual return shuttle
dot icon07/04/1998
31/08/97 annual accts
dot icon24/01/1998
31/12/97 annual return shuttle
dot icon15/02/1997
31/08/96 annual accts
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon14/06/1996
31/08/95 annual accts
dot icon16/01/1996
31/12/95 annual return shuttle
dot icon20/06/1995
31/08/94 annual accts
dot icon11/02/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Particulars of a mortgage charge
dot icon25/05/1994
31/08/93 annual accts
dot icon31/01/1994
31/12/93 annual return shuttle
dot icon29/09/1993
Change of dirs/sec
dot icon06/05/1993
31/08/92 annual accts
dot icon08/02/1993
31/12/92 annual return shuttle
dot icon26/03/1992
Change of dirs/sec
dot icon26/03/1992
31/08/91 annual accts
dot icon07/03/1992
31/12/91 annual return form
dot icon20/04/1991
Change of dirs/sec
dot icon16/04/1991
31/08/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon20/11/1990
Updated mem and arts
dot icon20/11/1990
Resolutions
dot icon23/10/1990
Resolution to change name
dot icon26/07/1990
Change in sit reg add
dot icon01/06/1990
31/12/89 annual return
dot icon22/05/1990
31/08/89 annual accts
dot icon06/03/1989
31/08/88 annual accts
dot icon16/02/1989
31/12/88 annual return
dot icon31/10/1988
31/08/87 annual accts
dot icon31/05/1988
31/12/87 annual return
dot icon12/08/1987
31/08/86 annual accts
dot icon17/04/1987
31/12/86 annual return
dot icon16/06/1986
31/08/85 annual accts
dot icon02/05/1986
31/12/85 annual return
dot icon15/05/1985
31/08/84 annual accts
dot icon27/03/1985
31/12/84 annual return
dot icon19/06/1984
31/08/83 annual accts
dot icon13/04/1984
Change in sit reg office
dot icon27/03/1984
31/12/83 annual return
dot icon09/03/1983
31/12/82 annual return
dot icon15/06/1982
Notice of ARD
dot icon26/02/1982
31/12/81 annual return
dot icon31/03/1981
Memorandum and articles
dot icon31/03/1981
Particulars re directors
dot icon02/03/1981
Return of allots (cash)
dot icon20/02/1981
Letter of approval
dot icon20/02/1981
31/12/80 annual return
dot icon20/02/1981
Resolutions
dot icon09/01/1981
Memorandum and articles
dot icon01/12/1980
Not of incr in nom cap
dot icon01/12/1980
Resolutions
dot icon26/09/1980
Situation of reg office
dot icon07/03/1980
Return of allots (cash)
dot icon07/03/1980
Particulars re directors
dot icon25/01/1980
31/12/79 annual return
dot icon07/02/1979
31/12/78 annual return
dot icon31/05/1978
Situation of reg office
dot icon13/02/1978
31/12/77 annual return
dot icon14/12/1977
Mortgage satisfaction
dot icon22/02/1977
31/12/76 annual return
dot icon03/05/1976
Particulars re directors
dot icon12/03/1976
31/12/75 annual return
dot icon08/05/1975
31/12/74 annual return
dot icon23/09/1974
Return of allots (cash)
dot icon18/09/1974
31/12/73 annual return
dot icon20/08/1973
31/12/72 annual return
dot icon16/03/1972
Particulars re directors
dot icon16/03/1972
31/12/71 annual return
dot icon25/05/1971
Return of allots (cash)
dot icon30/04/1971
31/12/70 annual return
dot icon04/05/1970
31/12/69 annual return
dot icon10/04/1969
31/12/68 annual return
dot icon17/05/1968
31/12/67 annual return
dot icon18/04/1967
31/12/66 annual return
dot icon28/03/1966
31/12/65 annual return
dot icon10/03/1965
Particulars re directors
dot icon10/03/1965
31/12/64 annual return
dot icon06/04/1964
31/12/63 annual return
dot icon06/04/1964
Return of allots (cash)
dot icon13/06/1963
31/12/62 annual return
dot icon16/03/1962
31/12/61 annual return
dot icon20/02/1962
Situation of reg office
dot icon10/03/1961
31/12/60 annual return
dot icon04/04/1960
31/12/59 annual return
dot icon29/10/1958
Return of allots (cash)
dot icon29/10/1958
31/12/58 annual return
dot icon21/03/1958
Return of allots (cash)
dot icon10/03/1958
31/12/57 annual return
dot icon18/12/1957
Particulars re directors
dot icon29/04/1957
31/12/56 annual return
dot icon24/02/1956
Return of allots (cash)
dot icon23/02/1956
Particulars of a mortgage charge
dot icon12/08/1955
Miscellaneous
dot icon09/08/1955
Incorporation
dot icon09/08/1955
Decl on compl on incorp
dot icon09/08/1955
Memorandum
dot icon09/08/1955
Particulars re directors
dot icon09/08/1955
Articles
dot icon09/08/1955
Statement of nominal cap
dot icon09/08/1955
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-51.48 % *

* during past year

Cash in Bank

£54,973.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.53M
-
0.00
212.72K
-
2022
0
18.87M
-
0.00
113.30K
-
2023
1
18.87M
-
0.00
54.97K
-
2023
1
18.87M
-
0.00
54.97K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

18.87M £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.97K £Descended-51.48 % *

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
Shields, Samuel James
Director
18/05/2018 - 14/11/2019
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRACKHILL LIMITED

BRACKHILL LIMITED is an(a) Active company incorporated on 09/08/1955 with the registered office located at 43,Lockview Road,, Belfast, BT9 5FJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKHILL LIMITED?

toggle

BRACKHILL LIMITED is currently Active. It was registered on 09/08/1955 .

Where is BRACKHILL LIMITED located?

toggle

BRACKHILL LIMITED is registered at 43,Lockview Road,, Belfast, BT9 5FJ.

What does BRACKHILL LIMITED do?

toggle

BRACKHILL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BRACKHILL LIMITED have?

toggle

BRACKHILL LIMITED had 1 employees in 2023.

What is the latest filing for BRACKHILL LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-31 with no updates.