BS RETAIL (NI) LIMITED

Register to unlock more data on OkredoRegister

BS RETAIL (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004101

Incorporation date

03/07/1958

Size

Full

Contacts

Registered address

Registered address

87 Main Street, Markethill, Northern Ireland BT60 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1958)
dot icon04/12/2025
Full accounts made up to 2024-12-29
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon02/11/2023
Full accounts made up to 2022-12-25
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-26
dot icon28/07/2022
Director's details changed for Ms Orla Boyle on 2020-03-27
dot icon28/07/2022
Secretary's details changed for Orla Boyle on 2020-03-27
dot icon28/07/2022
Director's details changed for Ms Jenna Boyle on 2020-03-27
dot icon31/01/2022
Full accounts made up to 2020-12-27
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon14/12/2021
Confirmation statement made on 2017-09-12 with no updates
dot icon14/12/2021
Confirmation statement made on 2018-11-13 with no updates
dot icon14/12/2021
Confirmation statement made on 2020-01-10 with no updates
dot icon13/12/2021
Confirmation statement made on 2016-09-01 with no updates
dot icon04/11/2021
Full accounts made up to 2019-12-31
dot icon05/03/2021
Second filing for the termination of Janet Eleanor Whitelely as a director
dot icon05/03/2021
Second filing for the appointment of Jenny Boyle as a director
dot icon19/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon29/07/2020
Director's details changed for Jenna Boyle on 2019-02-07
dot icon27/03/2020
Resolutions
dot icon27/03/2020
Registered office address changed from 369 Newtownards Road Belfast BT4 1AJ to 87 Main Street Markethill Northern Ireland BT60 1PJ on 2020-03-27
dot icon26/03/2020
Notification of Boylesports (Ni) Limited as a person with significant control on 2020-02-07
dot icon26/03/2020
Withdrawal of a person with significant control statement on 2020-03-26
dot icon26/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-02-07
dot icon26/03/2020
Termination of appointment of Janet Eleanor Whiteley as a director on 2019-02-07
dot icon26/03/2020
Appointment of Orla Boyle as a secretary on 2020-02-07
dot icon26/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-02-07
dot icon26/03/2020
Appointment of Jenna Boyle as a director on 2019-02-07
dot icon26/03/2020
Appointment of Orla Boyle as a director on 2020-02-07
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/01/2020
Satisfaction of charge 6 in full
dot icon07/10/2019
Full accounts made up to 2019-01-01
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon14/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-14
dot icon14/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-14
dot icon14/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-14
dot icon03/10/2018
Full accounts made up to 2017-12-26
dot icon24/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-27
dot icon22/09/2016
Full accounts made up to 2015-12-29
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon09/10/2015
Termination of appointment of Edward John Thompson as a director on 2015-10-09
dot icon09/10/2015
Appointment of Luke Amos Thomas as a director on 2015-10-09
dot icon11/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-30
dot icon25/06/2015
Appointment of Edward John Thompson as a director on 2015-06-25
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Josephine Orr as a director on 2013-07-31
dot icon21/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-01-01
dot icon12/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2011-12-27
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-28
dot icon30/11/2010
Full accounts made up to 2009-12-29
dot icon22/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon12/10/2010
Statement of company's objects
dot icon12/10/2010
Resolutions
dot icon14/11/2009
Full accounts made up to 2008-12-30
dot icon30/09/2009
01/09/09 annual return shuttle
dot icon13/11/2008
01/01/08 annual accts
dot icon19/09/2008
01/09/08 annual return shuttle
dot icon05/02/2008
Change of dirs/sec
dot icon03/01/2008
Change of dirs/sec
dot icon23/11/2007
26/12/06 annual accts
dot icon24/09/2007
01/09/07 annual return shuttle
dot icon24/09/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon28/03/2007
27/12/05 annual accts
dot icon29/09/2006
21/09/06 annual return form
dot icon16/11/2005
21/09/05 annual return form
dot icon28/10/2005
Updated mem and arts
dot icon17/10/2005
Resolution to change name
dot icon17/10/2005
Cert change
dot icon05/07/2005
Resolutions
dot icon03/07/2005
Change of dirs/sec
dot icon03/07/2005
Change of ARD
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Change of dirs/sec
dot icon09/02/2005
Updated articles
dot icon28/10/2004
02/05/04 annual accts
dot icon21/10/2004
21/09/04 annual return shuttle
dot icon27/10/2003
28/04/03 annual accts
dot icon21/10/2003
21/09/03 annual return shuttle
dot icon01/08/2003
Resolutions
dot icon26/02/2003
Auditor resignation
dot icon31/12/2002
28/04/02 annual accts
dot icon21/10/2002
21/09/02 annual return shuttle
dot icon11/03/2002
29/04/01 annual accts
dot icon20/10/2001
21/09/01 annual return shuttle
dot icon02/03/2001
30/04/00 annual accts
dot icon10/10/2000
21/09/00 annual return shuttle
dot icon23/08/2000
Change of dirs/sec
dot icon23/08/2000
Change of dirs/sec
dot icon03/06/2000
Resolutions
dot icon02/03/2000
02/05/99 annual accts
dot icon15/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon19/11/1999
Change of dirs/sec
dot icon05/11/1999
Change of dirs/sec
dot icon19/10/1999
21/09/99 annual return shuttle
dot icon16/05/1999
Resolutions
dot icon26/01/1999
30/04/98 annual accts
dot icon07/12/1998
Change of dirs/sec
dot icon16/10/1998
Return of allot of shares
dot icon14/09/1998
21/09/98 annual return shuttle
dot icon28/04/1998
Resolutions
dot icon13/10/1997
21/09/97 annual return shuttle
dot icon08/10/1997
30/04/97 annual accts
dot icon15/02/1997
28/04/96 annual accts
dot icon14/10/1996
21/09/96 annual return shuttle
dot icon20/10/1995
30/04/95 annual accts
dot icon18/10/1995
21/09/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
30/04/94 annual accts
dot icon19/10/1994
21/09/94 annual return shuttle
dot icon30/03/1994
Resolutions
dot icon15/11/1993
30/04/93 annual accts
dot icon28/10/1993
21/09/93 annual return shuttle
dot icon29/10/1992
21/09/92 annual return form
dot icon21/10/1992
03/05/92 annual accts
dot icon24/08/1992
Change in sit reg add
dot icon29/04/1992
30/04/91 annual accts
dot icon07/03/1992
21/09/91 annual return
dot icon18/04/1991
30/04/90 annual accts
dot icon20/03/1991
21/09/90 annual return
dot icon16/01/1991
Mortgage satisfaction
dot icon16/01/1991
Mortgage satisfaction
dot icon28/02/1990
21/09/89 annual return
dot icon28/02/1990
30/04/89 annual accts
dot icon09/01/1989
22/09/88 annual return
dot icon04/01/1989
01/05/88 annual accts
dot icon10/10/1987
22/09/87 annual return
dot icon01/10/1987
26/04/87 annual accts
dot icon28/08/1987
Mortgage satisfaction
dot icon28/08/1987
Mortgage satisfaction
dot icon15/07/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
23/07/86 annual return
dot icon30/09/1986
30/04/86 annual accts
dot icon03/05/1986
Mortgage satisfaction
dot icon03/05/1986
Mortgage satisfaction
dot icon03/05/1986
Mortgage satisfaction
dot icon26/11/1985
07/10/85 annual return
dot icon26/11/1985
28/04/85 annual accts
dot icon30/04/1985
Allotment other than cash
dot icon30/04/1985
Allotment other than cash
dot icon26/04/1985
Pars re con re shares
dot icon23/04/1985
Change in sit reg office
dot icon20/02/1985
08/11/84 annual return
dot icon11/02/1985
28/04/84 annual accts
dot icon26/09/1984
Change of dirs/sec
dot icon05/06/1984
Particulars re directors
dot icon17/05/1984
Particulars of a mortgage charge
dot icon29/03/1984
Pars re con re shares
dot icon29/03/1984
Return of allots (cash)
dot icon07/02/1984
14/01/84 annual return
dot icon07/02/1984
Resolutions
dot icon21/09/1983
Particulars re directors
dot icon16/09/1983
Particulars re directors
dot icon08/06/1983
Particulars of a mortgage charge
dot icon09/03/1983
31/12/82 annual return
dot icon28/10/1982
Particulars of a mortgage charge
dot icon22/10/1982
Particulars of a mortgage charge
dot icon15/07/1982
Particulars re directors
dot icon15/07/1982
Particulars re directors
dot icon15/07/1982
Particulars re directors
dot icon15/07/1982
Particulars re directors
dot icon15/07/1982
Particulars re directors
dot icon17/06/1982
Notice of ARD
dot icon29/04/1982
Particulars of a mortgage charge
dot icon10/02/1982
31/12/81 annual return
dot icon30/01/1981
31/12/80 annual return
dot icon24/06/1980
Situation of reg office
dot icon14/02/1980
Particulars re directors
dot icon12/02/1980
31/12/79 annual return
dot icon15/06/1979
Particulars of a mortgage charge
dot icon13/03/1979
31/12/78 annual return
dot icon12/02/1979
Particulars re directors
dot icon13/02/1978
31/12/77 annual return
dot icon15/09/1977
Memorandum and articles
dot icon15/09/1977
Not of incr in nom cap
dot icon08/08/1977
Resolutions
dot icon16/02/1976
31/12/76 annual return
dot icon16/02/1976
31/12/75 annual return
dot icon13/01/1976
Particulars re directors
dot icon29/04/1975
Particulars re directors
dot icon22/04/1975
31/12/74 annual return
dot icon24/06/1974
31/12/73 annual return
dot icon14/03/1974
Particulars of a mortgage charge
dot icon11/09/1973
31/12/72 annual return
dot icon11/09/1973
Particulars re directors
dot icon01/05/1972
Situation of reg office
dot icon01/05/1972
31/12/71 annual return
dot icon03/05/1971
31/12/70 annual return
dot icon29/06/1970
31/12/69 annual return
dot icon26/03/1969
31/12/68 annual return
dot icon03/01/1968
31/12/67 annual return
dot icon14/06/1967
Return of allots (cash)
dot icon22/05/1967
Stat inc in nominal cap
dot icon15/05/1967
Resolutions
dot icon15/05/1967
Not of incr in nom cap
dot icon04/04/1967
31/12/66 annual return
dot icon10/02/1966
31/12/65 annual return
dot icon27/01/1966
Particulars re directors
dot icon27/01/1966
Return of allots (cash)
dot icon22/04/1965
31/12/64 annual return
dot icon19/08/1964
Situation of reg office
dot icon02/04/1964
31/12/63 annual return
dot icon02/04/1964
Return of allots (cash)
dot icon02/04/1964
Particulars re directors
dot icon14/03/1963
31/12/62 annual return
dot icon05/03/1962
31/12/61 annual return
dot icon15/02/1961
Situation of reg office
dot icon09/02/1961
31/12/60 annual return
dot icon31/03/1960
31/12/59 annual return
dot icon06/11/1958
Situation of reg office
dot icon03/07/1958
Incorporation
dot icon03/07/1958
Statement of nominal cap
dot icon03/07/1958
Situation of reg office
dot icon03/07/1958
Particulars re directors
dot icon03/07/1958
Decl on compl on incorp
dot icon03/07/1958
Memorandum
dot icon03/07/1958
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly-Bisla, Balbir
Director
14/12/2018 - 07/02/2020
82
Thomas, Luke Amos
Director
09/10/2015 - 14/12/2018
87
Fuller, Thomas Stamper
Secretary
07/09/2016 - 17/09/2018
93
Boyle, Orla
Director
07/02/2020 - Present
4
Read, Dennis
Secretary
26/10/2007 - 07/09/2016
1

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 BS RETAIL (NI) LIMITED

BS RETAIL (NI) LIMITED is an(a) Active company incorporated on 03/07/1958 with the registered office located at 87 Main Street, Markethill, Northern Ireland BT60 1PJ. There are currently 3 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 BS RETAIL (NI) LIMITED?

toggle

BS RETAIL (NI) LIMITED is currently Active. It was registered on 03/07/1958 .

Where is BS RETAIL (NI) LIMITED located?

toggle

BS RETAIL (NI) LIMITED is registered at 87 Main Street, Markethill, Northern Ireland BT60 1PJ.

What does BS RETAIL (NI) LIMITED do?

toggle

BS RETAIL (NI) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BS RETAIL (NI) LIMITED?

toggle

The latest filing was on 04/12/2025: Full accounts made up to 2024-12-29.