Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLYVESEY HOLDINGS LIMITED
Company Information for

BALLYVESEY HOLDINGS LIMITED

C/O MONTRACON LIMITED, CARR HILL, DONCASTER, S YORKSHIRE, DN4 8DE,
Company Registration Number
03067227
Private Limited Company
Active

Company Overview

About Ballyvesey Holdings Ltd
BALLYVESEY HOLDINGS LIMITED was founded on 1995-06-12 and has its registered office in Doncaster. The organisation's status is listed as "Active". Ballyvesey Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLYVESEY HOLDINGS LIMITED
 
Legal Registered Office
C/O MONTRACON LIMITED
CARR HILL
DONCASTER
S YORKSHIRE
DN4 8DE
Other companies in DN4
 
Filing Information
Company Number 03067227
Company ID Number 03067227
Date formed 1995-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB656356414  
Last Datalog update: 2023-10-08 07:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYVESEY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALLYVESEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM THOMSON
Company Secretary 2006-07-01
NIGEL MOUTRAY ANKETELL
Director 2015-06-01
DAVID NIGEL BIRKMYRE
Director 2000-10-01
JAMES ALEXANDER DARRAGH
Director 2014-02-28
COLIN JOHN HUGH MONTGOMERY
Director 2006-06-01
HAROLD HUGH MONTGOMERY
Director 1995-06-12
HAROLD MARK JOSEPH MONTGOMERY
Director 2014-02-28
NOREEN P MONTGOMERY
Director 1995-06-12
ALAN WILLIAM THOMSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WILSON MCCLELLAND
Director 1995-06-12 2012-09-28
IAN CAREY
Director 2006-12-01 2009-01-31
HAROLD HUGH MONTGOMERY
Company Secretary 1995-06-12 2006-07-01
PATRICK LEONARD BERRIDGE
Director 1995-06-12 2006-03-31
WILLIAM MONTGOMERY CARSON
Director 1995-06-12 2005-09-10
ROGER GEORGE CLEMENTS
Director 2000-10-01 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM THOMSON INTERCOUNTY TRUCK AND VAN LIMITED Company Secretary 2009-08-17 CURRENT 2002-10-25 Active
ALAN WILLIAM THOMSON DUKES TRANSPORT (CRAIGAVON) LIMITED Company Secretary 2008-10-01 CURRENT 1971-02-12 Active
ALAN WILLIAM THOMSON SCOTIA PLANT LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
ALAN WILLIAM THOMSON HEATHROW TRUCK CENTRE LIMITED Company Secretary 2007-10-09 CURRENT 1986-10-27 Active
ALAN WILLIAM THOMSON SOUTHERN PLANT LTD Company Secretary 2007-09-28 CURRENT 2007-01-29 Active
ALAN WILLIAM THOMSON LOCH LOSSIT LIMITED Company Secretary 2007-03-15 CURRENT 1955-10-04 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EAST WEST TRANSPORT LIMITED Company Secretary 2006-10-01 CURRENT 1978-05-26 Active
ALAN WILLIAM THOMSON EURO TRAILER (SALES) LIMITED Company Secretary 2006-09-08 CURRENT 1962-01-11 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EUROFLEET RENTAL LIMITED Company Secretary 2006-09-08 CURRENT 1964-12-01 Active
ALAN WILLIAM THOMSON SLEATOR PLANT LIMITED Company Secretary 2006-07-01 CURRENT 1996-10-10 Active
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT 88 LIMITED Company Secretary 2006-07-01 CURRENT 1998-04-03 Active
ALAN WILLIAM THOMSON MONTGOMERY DEVELOPMENTS LIMITED Company Secretary 2006-07-01 CURRENT 1981-01-29 Active
NIGEL MOUTRAY ANKETELL NIGEL ANKETELL LTD Director 2015-04-21 CURRENT 2015-04-21 Active
DAVID NIGEL BIRKMYRE FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
DAVID NIGEL BIRKMYRE CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
DAVID NIGEL BIRKMYRE TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
DAVID NIGEL BIRKMYRE MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
DAVID NIGEL BIRKMYRE SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
DAVID NIGEL BIRKMYRE HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
DAVID NIGEL BIRKMYRE CLARECOLLIN LTD Director 2007-03-30 CURRENT 2007-03-30 Active
DAVID NIGEL BIRKMYRE INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID NIGEL BIRKMYRE NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
DAVID NIGEL BIRKMYRE CENTURION TRUCK RENTAL LTD Director 1995-02-02 CURRENT 1948-01-28 Active
DAVID NIGEL BIRKMYRE WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
JAMES ALEXANDER DARRAGH CARNANEE BUSINESS SOLUTIONS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
COLIN JOHN HUGH MONTGOMERY RHOCOLOMA LIMITED Director 2017-05-22 CURRENT 1989-07-20 Liquidation
COLIN JOHN HUGH MONTGOMERY MONTRACON LIMITED Director 2006-08-01 CURRENT 1963-03-21 Active
COLIN JOHN HUGH MONTGOMERY SLEATOR PLANT LIMITED Director 2006-07-01 CURRENT 1996-10-10 Active
COLIN JOHN HUGH MONTGOMERY BURNSIDE MANOR MANAGEMENT LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
HAROLD HUGH MONTGOMERY D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
HAROLD HUGH MONTGOMERY TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-10 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD HUGH MONTGOMERY MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
HAROLD HUGH MONTGOMERY PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
HAROLD HUGH MONTGOMERY NORWEST PLANT LIMITED Director 2012-05-01 CURRENT 2011-12-22 Active
HAROLD HUGH MONTGOMERY CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-04-30 CURRENT 2012-03-29 Active
HAROLD HUGH MONTGOMERY MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
HAROLD HUGH MONTGOMERY MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
HAROLD HUGH MONTGOMERY DGC LIMITED Director 2010-09-03 CURRENT 1990-12-04 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-06-18 CURRENT 2010-04-06 Active
HAROLD HUGH MONTGOMERY SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY LLOYDS TSB MONTRACON LIMITED Director 2009-01-31 CURRENT 1987-05-28 Dissolved 2016-05-02
HAROLD HUGH MONTGOMERY BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
HAROLD HUGH MONTGOMERY SCOTIA PLANT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
HAROLD HUGH MONTGOMERY HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
HAROLD HUGH MONTGOMERY SOUTHERN PLANT LTD Director 2007-01-29 CURRENT 2007-01-29 Active
HAROLD HUGH MONTGOMERY PLANT DIRECT LIMITED Director 2003-08-14 CURRENT 2002-12-06 Active
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY DUKES TRANSPORT (CRAIGAVON) LIMITED Director 2002-11-14 CURRENT 1971-02-12 Active
HAROLD HUGH MONTGOMERY INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT 88 LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD HUGH MONTGOMERY NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
HAROLD HUGH MONTGOMERY JAF DEVELOPMENTS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
HAROLD HUGH MONTGOMERY WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
HAROLD HUGH MONTGOMERY MONTRACON (REFRIGERATED VEHICLES) LTD Director 1992-02-23 CURRENT 1971-07-27 Dissolved 2014-06-15
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE AUCTIONS LIMITED Director 1992-02-23 CURRENT 1975-10-30 Active
HAROLD HUGH MONTGOMERY EURO TRAILER (SALES) LIMITED Director 1992-02-22 CURRENT 1962-01-11 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY EUROFLEET RENTAL LIMITED Director 1992-02-22 CURRENT 1964-12-01 Active
HAROLD HUGH MONTGOMERY CENTURION TRUCK RENTAL LTD Director 1992-02-21 CURRENT 1948-01-28 Active
HAROLD HUGH MONTGOMERY MONTRACON LIMITED Director 1991-02-23 CURRENT 1963-03-21 Active
HAROLD HUGH MONTGOMERY LOCH LOSSIT LIMITED Director 1989-07-10 CURRENT 1955-10-04 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1984-07-13 CURRENT 1984-07-13 Active
HAROLD HUGH MONTGOMERY BALLYEARL BUSINESS PARK LIMITED Director 1983-06-09 CURRENT 1983-06-09 Dissolved 2014-06-13
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TANK SERVICES LIMITED Director 1980-03-20 CURRENT 1980-03-20 Active
HAROLD HUGH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 1978-05-26 CURRENT 1978-05-26 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1978-03-14 CURRENT 1978-03-14 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY FREIGHT MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2016-12-08 CURRENT 2003-05-07 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 2016-12-08 CURRENT 1978-03-14 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY TANK SERVICES LIMITED Director 2016-12-08 CURRENT 1980-03-20 Active
HAROLD MARK JOSEPH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 2015-03-01 CURRENT 1978-05-26 Active
NOREEN P MONTGOMERY BURNSIDE MANOR MANAGEMENT LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NOREEN P MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
NOREEN P MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
ALAN WILLIAM THOMSON CARNANEE BUSINESS SOLUTIONS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ALAN WILLIAM THOMSON WEST PENNINE TRUCKS LIMITED Director 2017-11-27 CURRENT 1991-11-22 Active
ALAN WILLIAM THOMSON CENTURION TRUCK RENTAL LTD Director 2017-11-27 CURRENT 1948-01-28 Active
ALAN WILLIAM THOMSON FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
ALAN WILLIAM THOMSON BIRDS TRANSPORT & LOGISTICS LIMITED Director 2017-01-26 CURRENT 2016-10-28 Dissolved 2018-05-29
ALAN WILLIAM THOMSON D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
ALAN WILLIAM THOMSON MONTGOMERY DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1981-01-29 Active
ALAN WILLIAM THOMSON CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ALAN WILLIAM THOMSON TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ALAN WILLIAM THOMSON BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALAN WILLIAM THOMSON BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
ALAN WILLIAM THOMSON MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ALAN WILLIAM THOMSON PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
ALAN WILLIAM THOMSON AT PROFESSIONAL SERVICES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT WORLDWIDE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-01-03
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT EUROPE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-12-19
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ALAN WILLIAM THOMSON MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
ALAN WILLIAM THOMSON EUROFLEET RENTAL LIMITED Director 2012-01-01 CURRENT 1964-12-01 Active
ALAN WILLIAM THOMSON NORWEST PLANT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ALAN WILLIAM THOMSON AXN HEAVY DUTY EUROPE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-03-15
ALAN WILLIAM THOMSON MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
ALAN WILLIAM THOMSON MONTGOMERY DISTRIBUTION LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2010-08-31 CURRENT 2008-08-12 Active
ALAN WILLIAM THOMSON J.E. COULTER LIMITED Director 2010-08-31 CURRENT 1920-06-19 Active - Proposal to Strike off
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT LIMITED Director 2010-08-31 CURRENT 1978-03-14 Active
ALAN WILLIAM THOMSON MONTGOMERY TANK SERVICES LIMITED Director 2010-08-31 CURRENT 1980-03-20 Active
ALAN WILLIAM THOMSON MONTGOMERY REFRIGERATED LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ALAN WILLIAM THOMSON MONTRACON TASKER LIMITED Director 2009-12-31 CURRENT 1891-07-03 Liquidation
ALAN WILLIAM THOMSON COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
ALAN WILLIAM THOMSON LOCH LOSSIT LIMITED Director 2007-03-15 CURRENT 1955-10-04 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EAST WEST TRANSPORT LIMITED Director 2006-10-01 CURRENT 1978-05-26 Active
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT 88 LIMITED Director 2006-07-01 CURRENT 1998-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE
2023-10-02CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LIFFEY
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-28AP01DIRECTOR APPOINTED MR BRIAN LIFFEY
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-10-09TM02Termination of appointment of Harold Hugh Montgomery on 2020-09-25
2020-10-09AP03Appointment of Mr James Alexander Darragh as company secretary on 2020-08-25
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-19SH10Particulars of variation of rights attached to shares
2020-05-21CC04Statement of company's objects
2020-05-21MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21RES13Resolutions passed:
  • Sub divison/share rights be approved 30/04/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-05-21SH08Change of share class name or designation
2020-05-21SH02Sub-division of shares on 2020-04-30
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-07-26AUDAUDITOR'S RESIGNATION
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-08AP03Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-08
2019-02-08TM02Termination of appointment of Alan William Thomson on 2019-02-08
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM THOMSON
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270024
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270023
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270024
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270023
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-19CH01Director's details changed for Mr Harold Mark Montgomery on 2017-05-19
2016-10-27AUDAUDITOR'S RESIGNATION
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2019618
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23ANNOTATIONOther
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270022
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270020
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270021
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270021
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2019618
2015-11-09AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270019
2015-07-03AP01DIRECTOR APPOINTED MR NIGEL MOUTRAY ANKETELL
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270018
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270017
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270016
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270015
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2019618
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN P MONTGOMERY / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM THOMSON / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD HUGH MONTGOMERY / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HUGH MONTGOMERY / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BIRKMYRE / 29/09/2014
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAM THOMSON / 29/09/2014
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270014
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270013
2014-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-04AP01DIRECTOR APPOINTED MR HAROLD MARK MONTGOMERY
2014-03-04AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DARRAGH
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2019618
2013-09-24AR0123/09/13 FULL LIST
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672270012
2013-08-01AR0112/06/13 FULL LIST
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLELLAND
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-29RES13COMPANY BUSINESS 13/06/2012
2012-06-25AR0112/06/12 FULL LIST
2012-04-25RES01ADOPT ARTICLES 30/03/2012
2012-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-06MEM/ARTSARTICLES OF ASSOCIATION
2012-03-06RES13ANY DOC EXECUTED IS VALID 19/12/2011
2012-03-06RES01ALTER ARTICLES 19/12/2011
2011-10-25RES13COMPANY BUSINESS 10/10/2011
2011-06-28AR0112/06/11 FULL LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-05AP01DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-28AR0112/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MONTGOMERY / 12/06/2010
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-19363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR IAN CAREY
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-20288bAPPOINTMENT TERMINATE, DIRECTOR JOHN CHARLES CAREY LOGGED FORM
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-08-18363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-09-15AUDAUDITOR'S RESIGNATION
2006-08-14288bSECRETARY RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-30363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-16363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02363sRETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS
2004-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BALLYVESEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALLYVESEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-04 Outstanding NIIB GROUP LIMITED T/AS NORTHRIDGE FINANCE
2017-09-04 Outstanding NIIB GROUP LIMITED T/AS NORTHRIDGE FINANCE
2016-09-08 Outstanding MERCEDES-BENZ BANK AG
2016-05-12 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
2016-05-10 Outstanding ABN AMRO LEASE N.V.
2015-07-10 Outstanding MERCEDES-BENZ AG
2014-12-08 Outstanding ABN AMRO LEASE N.V.
2014-10-16 Outstanding ABN AMRO LEASE N.V.
2014-10-16 Outstanding ABN AMRO LEASE N.V.
2014-10-08 Outstanding MERCEDES-BENZ BANK AG
2014-09-24 Outstanding LOMBARD NORTH CENTRAL PLC
2014-09-12 Outstanding SANTANDER ASSET FINANCE PLC
2013-08-10 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 02/07/2012 2012-09-01 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 02/07/2012 2012-07-14 Outstanding SANTANDER ASSET FINANCE PLC
MASTER ASSIGNMENT 2012-07-02 Satisfied SANTANDER ASSET FINANCE PLC
BLOCK DISCOUNTING AGREEMENT 2010-12-10 Outstanding SIEMENS FINANCIAL SERVICES LTD
DEBENTURE 2010-10-26 Satisfied HSBC BANK PLC
A MORTGAGE WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 21 DECEMBER 2004 AND 2004-12-31 Outstanding NORTHERN BANK LIMITED
LEGAL MORTGAGE 2000-02-09 Satisfied NORTHERN BANK LIMITED
LEGAL CHARGE 2000-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-03-10 Satisfied NORTHERN BANK LIMITED
FLOATING CHARGE 1995-09-29 Satisfied NORTHERN BANK LIMITED
CHARGE OVER BOOK DEBTS 1995-09-29 Satisfied NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLYVESEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BALLYVESEY HOLDINGS LIMITED registering or being granted any patents
Domain Names

BALLYVESEY HOLDINGS LIMITED owns 1 domain names.

ballyveseyassetmanagement.co.uk  

Trademarks
We have not found any records of BALLYVESEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYVESEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BALLYVESEY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BALLYVESEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party BALLYVESEY HOLDINGS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCBW TRANSPORT UK LIMITEDEvent Date2015-02-02
SolicitorAnsons LLP
In the High Court of Justice (Chancery Division) Companies Court case number 894 A Petition to wind up the above-named Company of Registered No.07622207) of 39/41 Market Place, Long Sutton, Spalding, Lincolnshire, PE12 9JA presented on 2 February 2015 by BALLYVESEY HOLDINGS LIMITED of Unit D7 Small Business Centre, Penmaen Industrial Estate, Blackwood, NP12 2DZ (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 16 March 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 March 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLYVESEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALLYVESEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.