Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TEDCASTLES (DERRY) LIMITED
Company Information for

TEDCASTLES (DERRY) LIMITED

ALFRED HOUSE, 19 ALFRED STREET, BELFAST, BT2 8EQ,
Company Registration Number
NI001128
Private Limited Company
Active

Company Overview

About Tedcastles (derry) Ltd
TEDCASTLES (DERRY) LIMITED was founded on 1937-03-31 and has its registered office in Belfast. The organisation's status is listed as "Active". Tedcastles (derry) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEDCASTLES (DERRY) LIMITED
 
Legal Registered Office
ALFRED HOUSE
19 ALFRED STREET
BELFAST
BT2 8EQ
Other companies in BT3
 
Filing Information
Company Number NI001128
Company ID Number NI001128
Date formed 1937-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEDCASTLES (DERRY) LIMITED
The accountancy firm based at this address is GMCG GROUP 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 TEDCASTLES (DERRY) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CARROLL
Company Secretary 2010-09-30
GERARD BOYLAN
Director 2009-08-18
RAY CARROLL
Director 2009-08-18
MARK PATRICK PHILLIP REIHILL
Director 2000-10-23
RAYMOND JOSEPH REIHILL
Director 2000-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEN MCKAY
Company Secretary 2000-10-23 2010-09-30
RAYMOND CARROLL
Director 2008-03-20 2008-04-17
JOHN PHILIP REIHILL
Director 2000-10-23 2001-12-31
SHANE REIHILL
Director 2000-10-23 2001-09-29
JOHN BRENDAN MCGUCKIAN
Director 2000-10-23 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD BOYLAN BRUCE LINDSAY COAL LIMITED Director 2016-01-14 CURRENT 1927-07-04 Active - Proposal to Strike off
GERARD BOYLAN TEDCASTLE PROPERTY (DERRY) LIMITED Director 2016-01-14 CURRENT 2006-11-16 Active - Proposal to Strike off
GERARD BOYLAN TEDCASTLE PROPERTY (LARNE) LIMITED Director 2016-01-14 CURRENT 2006-11-17 Active - Proposal to Strike off
GERARD BOYLAN BRUCE LINDSAY BROTHERS LIMITED Director 2016-01-14 CURRENT 1915-08-19 Active
GERARD BOYLAN NORTHMAN COMMERCIALS LIMITED Director 2016-01-14 CURRENT 1987-03-16 Active - Proposal to Strike off
GERARD BOYLAN TOBARDYNE HOLDINGS Director 2009-08-18 CURRENT 1983-12-09 Active
GERARD BOYLAN JOHN KELLY LIMITED Director 2009-08-18 CURRENT 1911-04-19 Active
RAY CARROLL BRUCE LINDSAY COAL LIMITED Director 2016-01-14 CURRENT 1927-07-04 Active - Proposal to Strike off
RAY CARROLL TEDCASTLE PROPERTY (DERRY) LIMITED Director 2016-01-14 CURRENT 2006-11-16 Active - Proposal to Strike off
RAY CARROLL TEDCASTLE PROPERTY (LARNE) LIMITED Director 2016-01-14 CURRENT 2006-11-17 Active - Proposal to Strike off
RAY CARROLL BRUCE LINDSAY BROTHERS LIMITED Director 2016-01-14 CURRENT 1915-08-19 Active
RAY CARROLL NORTHMAN COMMERCIALS LIMITED Director 2016-01-14 CURRENT 1987-03-16 Active - Proposal to Strike off
RAY CARROLL TOBARDYNE HOLDINGS Director 2009-08-18 CURRENT 1983-12-09 Active
RAY CARROLL JOHN KELLY LIMITED Director 2009-08-18 CURRENT 1911-04-19 Active
MARK PATRICK PHILLIP REIHILL TEDCASTLE PROPERTY (LARNE) LIMITED Director 2006-11-21 CURRENT 2006-11-17 Active - Proposal to Strike off
MARK PATRICK PHILLIP REIHILL JOHN KELLY LIMITED Director 2006-11-01 CURRENT 1911-04-19 Active
MARK PATRICK PHILLIP REIHILL TOBARDYNE HOLDINGS Director 2001-09-26 CURRENT 1983-12-09 Active
MARK PATRICK PHILLIP REIHILL NORTHMAN COMMERCIALS LIMITED Director 2001-09-26 CURRENT 1987-03-16 Active - Proposal to Strike off
MARK PATRICK PHILLIP REIHILL BRUCE LINDSAY COAL LIMITED Director 1997-07-22 CURRENT 1927-07-04 Active - Proposal to Strike off
MARK PATRICK PHILLIP REIHILL BRUCE LINDSAY BROTHERS LIMITED Director 1997-07-22 CURRENT 1915-08-19 Active
RAYMOND JOSEPH REIHILL HUMAN HEALTH PROJECT Director 2014-06-06 CURRENT 2014-06-06 Active
RAYMOND JOSEPH REIHILL TEDCASTLE PROPERTY (DERRY) LIMITED Director 2006-11-21 CURRENT 2006-11-16 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL TEDCASTLE PROPERTY (LARNE) LIMITED Director 2006-11-21 CURRENT 2006-11-17 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL JOHN KELLY FUELS (IRELAND) Director 2004-05-20 CURRENT 2004-05-20 Active
RAYMOND JOSEPH REIHILL BRUCE LINDSAY COAL LIMITED Director 2001-12-31 CURRENT 1927-07-04 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL BRUCE LINDSAY BROTHERS LIMITED Director 2001-12-31 CURRENT 1915-08-19 Active
RAYMOND JOSEPH REIHILL HOWDEN'S LIMITED Director 2001-12-31 CURRENT 1933-06-01 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL NICHOLL MORGAN LIMITED Director 2001-12-31 CURRENT 1980-07-04 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL KELLY FUELS LIMITED Director 2001-12-31 CURRENT 1988-07-22 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL JOHN KELLY (STEVEDORING) LIMITED Director 2001-12-31 CURRENT 1993-05-10 Active
RAYMOND JOSEPH REIHILL NORTHMAN COMMERCIALS LIMITED Director 2001-09-26 CURRENT 1987-03-16 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL JOHN KELLY LIMITED Director 2001-09-26 CURRENT 1911-04-19 Active
RAYMOND JOSEPH REIHILL TOBARDYNE HOLDINGS Director 1983-12-09 CURRENT 1983-12-09 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
2023-10-25Change of details for Tobardyne Holdings as a person with significant control on 2020-09-08
2023-10-25CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-01-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK REIHILL on 2020-07-31
2020-09-08CH01Director's details changed for Mr Raymond Joseph Reihill on 2020-07-31
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM C/O C/O Kelly Fuels 10 Seal Road Belfast BT3 9LL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-24AP03Appointment of Mr Mark Reihill as company secretary on 2019-10-03
2019-10-24TM02Termination of appointment of Raymond Carroll on 2019-10-03
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAY CARROLL
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 794675.22
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 794675.22
2015-11-03AR0120/10/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 794675.22
2014-10-22AR0120/10/14 ANNUAL RETURN FULL LIST
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 794675.22
2013-11-04AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03RES13Resolutions passed:
  • Authorisation to approve: facilities;ancillary;deeds; id agreements 28/11/2012
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM C/O C/O Kelly Fuels Po Box 5Th Floor 1 Lombard Street Belfast BT1 1BN Northern Ireland
2011-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-24AR0120/10/11 ANNUAL RETURN FULL LIST
2010-12-20RES13BOARD OF DIRECTORS EMPOWERED,AUTHORISED AND DIRECTED TO ENTER INTO,ISSUE AND EXECUTE DOCUMENTS 07/12/2010
2010-12-20RES01ADOPT ARTICLES 20/12/10
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0120/10/10 ANNUAL RETURN FULL LIST
2010-09-30AP03Appointment of Mr Raymond Carroll as company secretary
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY KEN MCKAY
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0120/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REIHILL / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK PHILIP REIHILL / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY CARROLL / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD BOYLAN / 20/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / KEN MCKAY / 20/10/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 1 LOMBARD STREET BELFAST BT1 1BN
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REIHILL / 26/10/2009
2009-09-26296(NI)CHANGE OF DIRS/SEC
2009-09-26296(NI)CHANGE OF DIRS/SEC
2008-12-04RES(NI)SPECIAL/EXTRA RESOLUTION
2008-12-02AC(NI)31/03/08 ANNUAL ACCTS
2008-11-21402R(NI)0000
2008-11-20371S(NI)23/10/08 ANNUAL RETURN SHUTTLE
2008-09-12296(NI)CHANGE OF DIRS/SEC
2008-04-24296(NI)CHANGE OF DIRS/SEC
2008-04-24296(NI)CHANGE OF DIRS/SEC
2008-01-10AC(NI)31/03/07 ANNUAL ACCTS
2007-11-01371S(NI)23/10/07 ANNUAL RETURN SHUTTLE
2006-11-17371S(NI)23/10/06 ANNUAL RETURN SHUTTLE
2006-09-25402(NI)PARS RE MORTAGE
2006-09-23AC(NI)31/03/06 ANNUAL ACCTS
2005-12-16371S(NI)23/10/05 ANNUAL RETURN SHUTTLE
2005-10-19AC(NI)31/03/05 ANNUAL ACCTS
2005-01-25AC(NI)31/03/04 ANNUAL ACCTS
2004-11-10371S(NI)23/10/04 ANNUAL RETURN SHUTTLE
2004-01-17AC(NI)31/03/03 ANNUAL ACCTS
2003-11-05371S(NI)23/10/03 ANNUAL RETURN SHUTTLE
2003-01-24AC(NI)31/03/02 ANNUAL ACCTS
2003-01-06UDM+A(NI)UPDATED MEM AND ARTS
2003-01-06RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-06RES(NI)SPECIAL/EXTRA RESOLUTION
2002-10-30371S(NI)23/10/02 ANNUAL RETURN SHUTTLE
2002-03-07296(NI)CHANGE OF DIRS/SEC
2002-02-13AC(NI)31/03/01 ANNUAL ACCTS
2001-11-16296(NI)CHANGE OF DIRS/SEC
2001-11-16296(NI)CHANGE OF DIRS/SEC
2001-11-16371S(NI)23/10/01 ANNUAL RETURN SHUTTLE
2001-10-29402(NI)PARS RE MORTAGE
2001-07-16296(NI)CHANGE OF DIRS/SEC
2001-02-09AC(NI)31/03/00 ANNUAL ACCTS
2000-11-17371S(NI)23/10/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to TEDCASTLES (DERRY) 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 TEDCASTLES (DERRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2001-10-10 Satisfied AND
MORTGAGE OR CHARGE 1977-05-09 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 TEDCASTLES (DERRY) LIMITED

Intangible Assets
Patents
We have not found any records of TEDCASTLES (DERRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEDCASTLES (DERRY) LIMITED
Trademarks
We have not found any records of TEDCASTLES (DERRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEDCASTLES (DERRY) 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 (70100 - Activities of head offices) as TEDCASTLES (DERRY) 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 TEDCASTLES (DERRY) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEDCASTLES (DERRY) 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 TEDCASTLES (DERRY) 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.