Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CORICK INVESTMENTS LIMITED
Company Information for

CORICK INVESTMENTS LIMITED

VALLEY BUSINESS CENTRE, 67 CHURCH ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 7LS,
Company Registration Number
NI025056
Private Limited Company
Active

Company Overview

About Corick Investments Ltd
CORICK INVESTMENTS LIMITED was founded on 1990-11-26 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Corick Investments 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
CORICK INVESTMENTS LIMITED
 
Legal Registered Office
VALLEY BUSINESS CENTRE
67 CHURCH ROAD
NEWTOWNABBEY
CO ANTRIM
BT36 7LS
Other companies in BT62
 
Filing Information
Company Number NI025056
Company ID Number NI025056
Date formed 1990-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627005859  
Last Datalog update: 2024-02-06 23:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORICK INVESTMENTS 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 CORICK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GERARD MCGIVERN
Company Secretary 2005-11-01
ALFRED WILLIAM BULLER
Director 2016-12-12
ALFRED WILLIAM BULLER
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED WILLIAM BULLER
Director 1990-11-26 2015-01-16
ALFRED WILLIAM (SNR) BULLER
Company Secretary 1990-11-26 2005-11-01
ALFRED WILLIAM BULLER (SENIOR)
Director 1990-11-26 2002-08-01
JOHN PAUL LEDWIDGE
Director 2001-06-27 2001-08-08
JOHN PIO LENNON
Director 2001-06-27 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED WILLIAM BULLER SC OWEN LIMITED Director 2017-11-01 CURRENT 2017-10-26 Active
ALFRED WILLIAM BULLER ARC INVESTMENTS AND HOLDINGS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
ALFRED WILLIAM BULLER SHIFT LIVING LIMITED Director 2016-12-23 CURRENT 2016-12-23 Liquidation
ALFRED WILLIAM BULLER BEE BEE FARMS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
ALFRED WILLIAM BULLER BEE BEE DEVELOPMENTS LIMITED Director 2015-01-15 CURRENT 1992-05-19 Active
ALFRED WILLIAM BULLER SCARVAGH HOUSE FARMS LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-02-16
ALFRED WILLIAM BULLER SILVER BEE DEVELOPMENTS LIMITED Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2014-10-21
ALFRED WILLIAM BULLER MAGHERAMOURNE PARK LTD Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2016-11-29
ALFRED WILLIAM BULLER BEE BEE FARMS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2013-11-08

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
2023-09-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM At the Offices of T.D. Gibson + Co 107,Church Street Portadown Co.Armagh BT62 2DB
2021-12-1428/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-02-22AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0250560025
2019-05-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2018-01-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE A W BULLER A & M SETTLEMENT
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH NO UPDATES
2017-12-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A W BULLER SETTLEMENT OF DEED TRUST
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13AP01DIRECTOR APPOINTED MR ALFRED WILLIAM BULLER
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-13AR0126/11/15 ANNUAL RETURN FULL LIST
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED WILLIAM BULLER
2015-01-15AP01DIRECTOR APPOINTED MR ALFRED WILLIAM BULLER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0126/11/14 ANNUAL RETURN FULL LIST
2014-08-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-17AR0126/11/13 FULL LIST
2014-06-17AR0126/11/12 FULL LIST
2014-06-17AR0126/11/11 FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 28/02/12
2014-02-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2014-02-27AAFULL ACCOUNTS MADE UP TO 28/02/11
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-07AAFULL ACCOUNTS MADE UP TO 28/02/09
2011-01-20AR0126/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 28/02/08
2010-08-12AR0126/11/09 FULL LIST
2010-08-05AR0126/11/04 FULL LIST
2010-08-05AR0126/11/07 FULL LIST
2010-07-08AR0126/11/08 NO CHANGES
2010-07-08AR0126/11/06 NO CHANGES
2010-07-08AR0126/11/05 NO CHANGES
2009-02-28AC(NI)28/02/07 ANNUAL ACCTS
2008-11-24402R(NI)0000
2008-02-17AC(NI)28/02/06 ANNUAL ACCTS
2007-05-23AC(NI)28/02/05 ANNUAL ACCTS
2006-04-04402R(NI)0000
2006-04-04402(NI)PARS RE MORTAGE
2006-04-04402(NI)PARS RE MORTAGE
2006-04-04402(NI)PARS RE MORTAGE
2006-04-04402(NI)PARS RE MORTAGE
2006-04-04402(NI)PARS RE MORTAGE
2006-04-04402(NI)PARS RE MORTAGE
2005-12-04296(NI)CHANGE OF DIRS/SEC
2005-08-13AC(NI)28/02/04 ANNUAL ACCTS
2004-12-09371S(NI)26/11/01 ANNUAL RETURN SHUTTLE
2004-12-09371S(NI)26/11/03 ANNUAL RETURN SHUTTLE
2004-12-09371S(NI)26/11/02 ANNUAL RETURN SHUTTLE
2004-12-09371S(NI)26/11/00 ANNUAL RETURN SHUTTLE
2004-12-07AC(NI)28/02/03 ANNUAL ACCTS
2003-12-03AC(NI)28/02/02 ANNUAL ACCTS
2003-06-14411A(NI)MORTGAGE SATISFACTION
2003-06-06402(NI)PARS RE MORTAGE
2003-06-06402(NI)PARS RE MORTAGE
2003-04-03402(NI)PARS RE MORTAGE
2003-03-26402(NI)PARS RE MORTAGE
2003-03-12G98-2(NI)RETURN OF ALLOT OF SHARES
2003-02-19402(NI)PARS RE MORTAGE
2003-02-06402(NI)PARS RE MORTAGE
2002-10-10296(NI)CHANGE OF DIRS/SEC
2002-10-10296(NI)CHANGE OF DIRS/SEC
2002-09-24AC(NI)28/02/01 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CORICK INVESTMENTS 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 CORICK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2012-12-19 Outstanding JOHN ALFRED BEST
MORTGAGE 2012-12-19 Outstanding JOHN ALFRED BEST
CHARGE 2011-12-22 Outstanding JOHN ALFRED BEST & PATRICIA LESLEY BEST
MORTGAGE 2011-12-22 Outstanding JOHN ALFRED BEST & PATRICIA LESLEY BEST
MORTGAGE OR CHARGE 2008-11-24 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-04-04 Outstanding HSBC BANK PLC
DEBENTURE 2006-04-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-04-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-04-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-04-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-04-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-04-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2003-06-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-06-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-03-27 Satisfied 10/15 DONEGALL
MORTGAGE OR CHARGE 2003-03-21 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-02-13 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-01-29 Satisfied 18-21 ST STEPHENS
MORTGAGE OR CHARGE 2002-08-08 Satisfied 33-37 WELLINGTON PL
MORTGAGE OR CHARGE 2002-04-29 Satisfied ANGLO IRISH BANK
MORTGAGE OR CHARGE 2001-07-02 Satisfied MABLE COMMERCIAL
MORTGAGE OR CHARGE 2001-07-02 Satisfied NATIONWIDE BUILDING
MORTGAGE OR CHARGE 1992-09-30 Satisfied 39 VICTORIA STREET
MORTGAGE OR CHARGE 1991-09-16 Satisfied 33/37 WELLINGTON
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2010-02-28
Annual Accounts
2011-02-28

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 CORICK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CORICK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORICK INVESTMENTS LIMITED
Trademarks
We have not found any records of CORICK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORICK INVESTMENTS 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 (41100 - Development of building projects) as CORICK INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORICK INVESTMENTS 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 CORICK INVESTMENTS 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 CORICK INVESTMENTS 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.