BRAIDSIDE INTEGRATED PRIMARY LIMITED

Register to unlock more data on OkredoRegister

BRAIDSIDE INTEGRATED PRIMARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022987

Incorporation date

09/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Fry's Road, Ballymena BT43 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1989)
dot icon16/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/02/2026
Termination of appointment of Stephanie Maree Mcmullan as a director on 2026-02-06
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/02/2024
Termination of appointment of Dermot Black as a director on 2023-09-30
dot icon12/02/2024
Termination of appointment of Ian Mckay as a director on 2023-09-30
dot icon12/02/2024
Termination of appointment of Pauline Mcneill as a director on 2023-11-30
dot icon12/02/2024
Termination of appointment of Christopher Ryan as a director on 2024-02-06
dot icon30/11/2023
Termination of appointment of Graham Quinton Cochrane as a director on 2023-11-30
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Director's details changed for Mr Christopher Ryan on 2022-02-23
dot icon24/02/2022
Director's details changed for Ms Stephanie Maree Mcmullan on 2022-02-23
dot icon24/02/2022
Director's details changed for Mr Gerard Martin Mcconville on 2022-02-23
dot icon24/02/2022
Director's details changed for Mr Dermot Black on 2022-02-23
dot icon24/02/2022
Appointment of Mrs Pauline Mcneill as a director on 2022-02-18
dot icon12/02/2022
Appointment of Mr Christopher Ryan as a director on 2022-02-08
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/02/2022
Termination of appointment of Stephanie Maree Mcmullan as a secretary on 2022-01-31
dot icon02/02/2022
Appointment of Aisling Marie O'boyle as a secretary on 2022-01-31
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Termination of appointment of Maurice John Johnston as a director on 2021-12-08
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Director's details changed for Ms Stephanie Maree Elder on 2020-10-08
dot icon11/11/2020
Secretary's details changed for Mrs Stephanie Maree Elder on 2020-10-08
dot icon22/10/2020
Registered office address changed from 87 Fry's Road Ballymena Co Antrim BT43 7EN to 89 Fry's Road Ballymena BT43 7EN on 2020-10-22
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/02/2019
Termination of appointment of Judith Margaret Byrne as a director on 2019-01-31
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Appointment of Mrs Stephanie Maree Elder as a secretary on 2018-11-13
dot icon22/11/2018
Termination of appointment of Judith Margaret Byrne as a secretary on 2018-11-13
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/01/2018
Appointment of Mrs Julie Mcauley as a director on 2017-09-01
dot icon10/01/2018
Appointment of Mr Maurice John Johnston as a director on 2017-09-01
dot icon10/01/2018
Termination of appointment of Melanie Jayne Sloan as a director on 2017-08-31
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Appointment of Mr Gerard Martin Mcconville as a director on 2017-02-08
dot icon13/02/2017
Appointment of Ms Stephanie Maree Elder as a director on 2017-02-08
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/01/2017
Termination of appointment of Shauna Marie Prior as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Alastair Donaghy as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Ivor Mcelfartrick as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Timothy Francis O'sullivan as a director on 2016-12-31
dot icon11/01/2017
Appointment of Mr Dermot Black as a director on 2017-01-10
dot icon09/01/2017
Termination of appointment of Robert Scott as a director on 2016-12-31
dot icon05/07/2016
Accounts for a small company made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-31 no member list
dot icon11/02/2016
Termination of appointment of Rosanna Mccahon as a director on 2015-12-31
dot icon16/07/2015
Accounts for a small company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-31 no member list
dot icon24/06/2014
Accounts for a small company made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 no member list
dot icon19/02/2014
Termination of appointment of Elaine Mcdonald as a director
dot icon19/02/2014
Termination of appointment of Karen Marrs as a director
dot icon18/07/2013
Accounts for a small company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-01-31 no member list
dot icon04/03/2013
Termination of appointment of Clair Fulton as a director
dot icon24/10/2012
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-31 no member list
dot icon14/07/2011
Accounts for a small company made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-31 no member list
dot icon22/02/2011
Termination of appointment of Ronald Armour as a director
dot icon22/02/2011
Termination of appointment of William Muir as a director
dot icon22/02/2011
Termination of appointment of Michelle Mcfadden as a director
dot icon28/07/2010
Accounts for a small company made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-31 no member list
dot icon14/02/2010
Director's details changed for Karen Leanne Marrs on 2009-10-01
dot icon14/02/2010
Director's details changed for Ronald Armour on 2009-10-01
dot icon14/02/2010
Director's details changed for Robert Scott on 2009-10-01
dot icon14/02/2010
Director's details changed for Ivor Mcelfartrick on 2009-10-01
dot icon14/02/2010
Director's details changed for Rosanna Mccahon on 2009-10-01
dot icon14/02/2010
Director's details changed for Clair Louise Fulton on 2009-10-01
dot icon14/02/2010
Director's details changed for Michelle Mcfadden on 2009-10-01
dot icon14/02/2010
Secretary's details changed for Ms Judith Margaret Byrne on 2009-10-01
dot icon14/02/2010
Director's details changed for Timothy Francis O'sullivan on 2009-10-01
dot icon14/02/2010
Director's details changed for Shauna Marie Prior on 2009-10-01
dot icon14/02/2010
Director's details changed for Mr Alastair Donaghy on 2009-10-01
dot icon14/02/2010
Director's details changed for Mr Graham Cochrane on 2009-10-01
dot icon14/02/2010
Director's details changed for Miss Melanie Jayne Sloan on 2009-10-01
dot icon14/02/2010
Director's details changed for Mr Ian Mckay on 2009-10-01
dot icon14/02/2010
Director's details changed for Ms Judith Margaret Byrne on 2009-10-01
dot icon14/02/2010
Director's details changed for William Scott Muir on 2009-10-01
dot icon14/02/2010
Director's details changed for Mrs Elaine Mcdonald on 2009-10-01
dot icon21/11/2009
Accounts for a small company made up to 2009-03-31
dot icon11/06/2009
Change of dirs/sec
dot icon11/06/2009
Change of dirs/sec
dot icon10/03/2009
31/01/09 annual return shuttle
dot icon10/03/2009
Change of dirs/sec
dot icon10/03/2009
Change of dirs/sec
dot icon07/07/2008
31/03/08 annual accts
dot icon02/04/2008
31/01/08 annual return shuttle
dot icon21/03/2008
Change of dirs/sec
dot icon21/03/2008
Change of dirs/sec
dot icon10/10/2007
31/03/07 annual accts
dot icon04/04/2007
31/01/07 annual return shuttle
dot icon16/03/2007
Change of dirs/sec
dot icon13/03/2007
Change of dirs/sec
dot icon02/11/2006
31/03/06 annual accts
dot icon04/04/2006
Change of dirs/sec
dot icon08/03/2006
Change of dirs/sec
dot icon08/03/2006
Change of dirs/sec
dot icon08/03/2006
Change of dirs/sec
dot icon08/03/2006
Change of dirs/sec
dot icon15/02/2006
31/01/06 annual return shuttle
dot icon20/12/2005
31/03/05 annual accts
dot icon17/12/2004
31/03/04 annual accts
dot icon20/04/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon16/03/2004
31/01/04 annual return shuttle
dot icon29/01/2004
31/03/03 annual accts
dot icon09/04/2003
31/01/03 annual return shuttle
dot icon29/10/2002
31/03/02 annual accts
dot icon07/03/2002
31/01/02 annual return shuttle
dot icon29/09/2001
31/03/01 annual accts
dot icon28/06/2001
Change of dirs/sec
dot icon28/06/2001
Change of dirs/sec
dot icon28/06/2001
Change of dirs/sec
dot icon28/06/2001
Change of dirs/sec
dot icon28/06/2001
Change of dirs/sec
dot icon28/06/2001
Change of dirs/sec
dot icon28/06/2001
Change of dirs/sec
dot icon04/04/2001
31/01/01 annual return shuttle
dot icon26/01/2001
31/03/00 annual accts
dot icon16/03/2000
Change of dirs/sec
dot icon16/03/2000
Change of dirs/sec
dot icon16/03/2000
Change of dirs/sec
dot icon16/03/2000
Change of dirs/sec
dot icon16/03/2000
31/01/00 annual return shuttle
dot icon16/03/2000
Change of dirs/sec
dot icon16/03/2000
Change of dirs/sec
dot icon16/03/2000
Change of dirs/sec
dot icon31/08/1999
31/03/99 annual accts
dot icon30/03/1999
31/01/99 annual return shuttle
dot icon26/10/1998
31/03/98 annual accts
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
31/01/98 annual return shuttle
dot icon03/03/1998
Change of dirs/sec
dot icon17/01/1998
Resolutions
dot icon17/01/1998
Updated mem and arts
dot icon13/08/1997
31/03/97 annual accts
dot icon21/03/1997
Change of dirs/sec
dot icon21/03/1997
Change of dirs/sec
dot icon12/03/1997
31/01/97 annual return shuttle
dot icon04/11/1996
31/03/96 annual accts
dot icon22/03/1996
31/01/96 annual return shuttle
dot icon21/11/1995
31/03/95 annual accts
dot icon03/04/1995
31/03/94 annual accts
dot icon11/02/1995
31/01/95 annual return shuttle
dot icon11/02/1995
Change of dirs/sec
dot icon11/02/1995
Change of dirs/sec
dot icon22/02/1994
31/01/94 annual return shuttle
dot icon24/01/1994
Change of dirs/sec
dot icon24/01/1994
Change of dirs/sec
dot icon24/01/1994
Change of dirs/sec
dot icon20/12/1993
31/03/93 annual accts
dot icon18/02/1993
31/01/93 annual return shuttle
dot icon09/02/1993
Change of dirs/sec
dot icon23/01/1993
Change of dirs/sec
dot icon23/01/1993
Change in sit reg add
dot icon23/01/1993
31/01/92 annual return form
dot icon23/01/1993
Change of dirs/sec
dot icon23/01/1993
Change of dirs/sec
dot icon07/12/1992
31/03/92 annual accts
dot icon04/02/1992
31/03/91 annual accts
dot icon13/08/1991
31/03/90 annual accts
dot icon31/07/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
31/01/91 annual return
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Change of dirs/sec
dot icon23/03/1991
Updated mem and arts
dot icon06/10/1990
Change of dirs/sec
dot icon10/08/1989
Pars re dirs/sit reg off
dot icon10/08/1989
Memorandum
dot icon10/08/1989
Articles
dot icon10/08/1989
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
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
0
60.55K
-
0.00
-
-
2021
0
60.55K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

60.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Christopher
Director
08/02/2022 - 06/02/2024
-
Cochrane, Graham Quinton
Director
01/02/1999 - 30/11/2023
2
Black, Dermot
Director
10/01/2017 - 30/09/2023
-
Mckay, Ian
Director
06/11/1998 - 30/09/2023
-
Mcneill, Pauline
Director
18/02/2022 - 30/11/2023
-

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+
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 BRAIDSIDE INTEGRATED PRIMARY LIMITED

BRAIDSIDE INTEGRATED PRIMARY LIMITED is an(a) Active company incorporated on 09/08/1989 with the registered office located at 89 Fry's Road, Ballymena BT43 7EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIDSIDE INTEGRATED PRIMARY LIMITED?

toggle

BRAIDSIDE INTEGRATED PRIMARY LIMITED is currently Active. It was registered on 09/08/1989 .

Where is BRAIDSIDE INTEGRATED PRIMARY LIMITED located?

toggle

BRAIDSIDE INTEGRATED PRIMARY LIMITED is registered at 89 Fry's Road, Ballymena BT43 7EN.

What does BRAIDSIDE INTEGRATED PRIMARY LIMITED do?

toggle

BRAIDSIDE INTEGRATED PRIMARY LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRAIDSIDE INTEGRATED PRIMARY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-31 with no updates.