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

GEORGE LIMITED

Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG,
Company Registration Number
NI034793
Private Limited Company
Active

Company Overview

About George Ltd
GEORGE LIMITED was founded on 1998-09-11 and has its registered office in Belfast. The organisation's status is listed as "Active". George Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GEORGE LIMITED
 
Legal Registered Office
Feb Chartered Accountants, Linenhall Exchange, 1st Floor
26 Linenhall Street
Belfast
BT2 8BG
Other companies in BT9
 
Filing Information
Company Number NI034793
Company ID Number NI034793
Date formed 1998-09-11
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-29
Account next due 2024-06-29
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB739869363  
Last Datalog update: 2024-04-18 12:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE 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.
Companies with same name GEORGE LIMITED
The following companies were found which have the same name as GEORGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE ANSON ROAD Singapore 079903 Dissolved Company formed on the 2010-12-30
GEORGE CAR WASH LIMITED NORTH FLORIDA ROAD HAYDOCK ST HELENS ST HELENS WA11 9TL Active - Proposal to Strike off Company formed on the 2017-04-06
GEORGE CENTER LIMITED 11 Rosevale Court Scarborough YO12 5EL Active - Proposal to Strike off Company formed on the 2021-04-22
GEORGE OXFORD HOTEL LTD C/O VALE ACCOUNTANTS OXFORD LTD, OXFORD HOUSE 144, UNIT B, OXFORD ROAD KIDLINGTON OX5 1EA Active Company formed on the 2016-11-17
GEORGE - HARGIS PARTNERS, LLC 4091 DE ZAVALA RD STE 2 SHAVANO PARK TX 78249 Active Company formed on the 2010-10-27
GEORGE - MD TRANSPORTATION INC. 4603 118TH AVE SE BELLEVUE WA 980062733 Dissolved Company formed on the 2014-12-18
GEORGE - MARSHALL CORPORATION 6111 THREE CHOPT RD RICHMOND VA 23226 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 1958-09-29
GEORGE - PEARL RD. LTD. 18605 DETROIT AVENUE - LAKEWOOD OH 44107 Active Company formed on the 2000-06-14
GEORGE - WOMACK, INC. P O BOX 1135 MELBOURNE FL 32901 Inactive Company formed on the 1958-07-05
GEORGE -CONSTANCE- INC FL Inactive Company formed on the 1955-01-17
GEORGE -F C- MACHINE CO INC FL Inactive Company formed on the 1947-04-01
GEORGE -HOWARD F- INC FL Inactive Company formed on the 1956-03-15
GEORGE -N- COMPANY FL Inactive Company formed on the 1931-04-21
GEORGE -NICK- ENTERPRISES INC FL Inactive Company formed on the 1964-01-07
GEORGE -PETER- REALTY CORP FL Inactive Company formed on the 1953-07-31
GEORGE -SAMUEL- INC FL Inactive Company formed on the 1948-10-19
GEORGE . ENTERPRISE L.L.C. 4546 SIMMONS RD. ORLANDO FL 32812 Inactive Company formed on the 2011-04-28
GEORGE 'N' SON LIMITED 9 WEST AVENUE WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 7NL Dissolved Company formed on the 2016-02-22
GEORGE "BEST" COSTACOS CULTURAL AND CANCER RESEARCH FOUNDATION INC. 31-60 33RD STREET, APT. 5D Queens ASTORIA NY 11106 Active Company formed on the 2009-06-05
GEORGE "C" INT'L (GCI), INC. 4910 N.W. 79TH AVE MIAMI FL Inactive Company formed on the 1979-12-05

Company Officers of GEORGE LIMITED

Current Directors
Officer Role Date Appointed
SEAN LAVERY
Company Secretary 2006-02-07
RICHARD STEPHEN IRWIN
Director 2017-10-24
PETER MARTIN LAVERY
Director 1998-09-11
SEAN LAVERY
Director 2006-02-07
COLIN TORQUIL SANDY
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ROSE WEBSTER
Company Secretary 2005-02-24 2006-02-07
MARY ROSE WEBSTER
Director 2005-06-07 2006-02-07
PETER LAVERY
Company Secretary 1998-09-11 2005-02-24
PATRICK JOSEPH MCGUIGAN
Director 1998-09-11 2004-09-16
JOHN LINEHAN
Director 1998-09-11 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN IRWIN LISBURN ROAD DEVELOPMENTS LIMITED Director 2017-10-24 CURRENT 2004-12-04 Active
RICHARD STEPHEN IRWIN MMJP LIMITED Director 2017-10-24 CURRENT 2011-08-04 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN COCKTAIL FUSION LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
RICHARD STEPHEN IRWIN NORLIN EVENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
RICHARD STEPHEN IRWIN CENTRAL FUSION REAL ESTATE LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active - Proposal to Strike off
PETER MARTIN LAVERY PRIORY PARK NO.1 LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
PETER MARTIN LAVERY THE CHIPYARD COMPANY LTD Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
PETER MARTIN LAVERY WATER THAT WORKS Director 2016-07-27 CURRENT 2014-07-01 Dissolved 2017-11-28
PETER MARTIN LAVERY BLOSSOMS AT LARNE LOUGH Director 2014-12-09 CURRENT 2014-12-09 Active
PETER MARTIN LAVERY PAN RESIDENTIAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
PETER MARTIN LAVERY CHIPYARD LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-06-12
PETER MARTIN LAVERY BELFAST DISTILLERY VISITORS CENTRE LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2018-05-29
PETER MARTIN LAVERY BELFAST INTERFACE PROJECT Director 2011-10-07 CURRENT 2007-12-07 Active
PETER MARTIN LAVERY D & L ENTERPRISES (NI) LTD Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2015-05-22
PETER MARTIN LAVERY MMJP LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER MARTIN LAVERY LISBURN ROAD DEVELOPMENTS LIMITED Director 2011-02-23 CURRENT 2004-12-04 Active
PETER MARTIN LAVERY THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED Director 2007-01-27 CURRENT 2003-08-06 Active
PETER MARTIN LAVERY CLARENDON SQUARE MANAGEMENT SERVICES LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
PETER MARTIN LAVERY L & L INNS LIMITED Director 2003-09-26 CURRENT 1999-03-05 Active
PETER MARTIN LAVERY LAVERY PROPERTIES LTD Director 1997-02-05 CURRENT 1997-02-05 Active
COLIN TORQUIL SANDY PROPITEER FLETTON QUAYS LIMITED Director 2018-05-15 CURRENT 2018-05-15 In Administration
COLIN TORQUIL SANDY PROPITEER HOTELS DUXFORD LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
COLIN TORQUIL SANDY PROPITEER HOTELS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
COLIN TORQUIL SANDY BOUTIQUE BALLER IP LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
COLIN TORQUIL SANDY EXETER AIRPORT HOTEL TRADING LIMITED Director 2018-04-10 CURRENT 2010-08-11 Active
COLIN TORQUIL SANDY WARING STREET LIMITED Director 2018-03-30 CURRENT 2014-11-17 Active
COLIN TORQUIL SANDY VISIONAUT LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
COLIN TORQUIL SANDY MIND TANK LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
COLIN TORQUIL SANDY PROPITEER PLANNING & DEVELOPMENT 2 LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
COLIN TORQUIL SANDY PROPITEER PLANNING & DEVELOPMENT LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
COLIN TORQUIL SANDY ON TINE CAPITAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
COLIN TORQUIL SANDY BIZIFIND LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
COLIN TORQUIL SANDY PROPITEER HOTEL DEVELOPMENTS NO.1 LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
COLIN TORQUIL SANDY PROPITEER BRIZES PARK LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
COLIN TORQUIL SANDY BOUTIQUE BALLER TECHNOLOGY LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
COLIN TORQUIL SANDY BOUTIQUE BALLER SOS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
COLIN TORQUIL SANDY BOUTIQUE BALLER PUBLISHING LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
COLIN TORQUIL SANDY BOUTIQUE BALLER EVENTS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
COLIN TORQUIL SANDY PROPITEER CONSTRUCTION LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
COLIN TORQUIL SANDY PROPITEER MOUNT STREET ONGAR LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
COLIN TORQUIL SANDY PROPITEER HOMES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
COLIN TORQUIL SANDY CORNWALL HOMES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
COLIN TORQUIL SANDY PROPITEER ANTIGUA LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
COLIN TORQUIL SANDY POUNDBRIDGE GREEN LTD Director 2017-06-19 CURRENT 2015-11-10 Active
COLIN TORQUIL SANDY HARBOUR MILLS LIMITED Director 2017-05-05 CURRENT 2017-01-27 Active
COLIN TORQUIL SANDY PROPITEER NORLIN ATLANTIC LTD Director 2017-05-04 CURRENT 2017-05-04 Active
COLIN TORQUIL SANDY PROPITEER NORLIN PFS 1 LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
COLIN TORQUIL SANDY PROPITEER NORTHLAND LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
COLIN TORQUIL SANDY PROPITEER QQA LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
COLIN TORQUIL SANDY PROPITEER PPS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
COLIN TORQUIL SANDY KLIPCRAZE LTD Director 2017-01-30 CURRENT 2013-07-22 Active
COLIN TORQUIL SANDY PROPITEER ACQUISITIONS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Live but Receiver Manager on at least one charge
COLIN TORQUIL SANDY CLOUD9 DATA SOLUTIONS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
COLIN TORQUIL SANDY PROPITEER HIEX LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
COLIN TORQUIL SANDY PROPITEER NORLIN NO1 LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
COLIN TORQUIL SANDY PROPITEER NORTH SOUND LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
COLIN TORQUIL SANDY ADSTATS INNOVATIONS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN TORQUIL SANDY HUBFIND LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN TORQUIL SANDY PROPITEER HOTELS EXETER LIMITED Director 2016-09-12 CURRENT 2016-03-07 Active
COLIN TORQUIL SANDY CAPTUREHUB LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
COLIN TORQUIL SANDY THE BALLER GROUP LIMITED Director 2016-08-24 CURRENT 2015-03-02 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
2023-09-29Unaudited abridged accounts made up to 2022-09-29
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-05-26CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-27Compulsory strike-off action has been discontinued
2023-01-26CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
2022-04-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE NI0347930007
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE NI0347930008
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE NI0347930009
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0347930009
2022-01-06DIRECTOR APPOINTED MR GARETH PATRICK MURPHY
2022-01-06DIRECTOR APPOINTED MS LORNA MURPHY
2022-01-06Termination of appointment of Sean Lavery on 2021-12-22
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN LAVERY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN IRWIN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD LAVERY
2022-01-06CESSATION OF PETER MARTIN LAVERY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF SEAN LAVERY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF TITANIC DISTILLERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Coobet Trading Ltd as a person with significant control on 2021-12-22
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Aisling House Maneely Mccann 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
2022-01-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN SYMINGTON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN LAVERY
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Aisling House Maneely Mccann 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
2022-01-06PSC02Notification of Coobet Trading Ltd as a person with significant control on 2021-12-22
2022-01-06PSC07CESSATION OF PETER MARTIN LAVERY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06TM02Termination of appointment of Sean Lavery on 2021-12-22
2022-01-06AP01DIRECTOR APPOINTED MR GARETH PATRICK MURPHY
2021-09-28PSC05Change of details for Titanic Distillers Limited as a person with significant control on 2021-03-26
2021-09-28PSC07CESSATION OF NORLIN EVENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06AP01DIRECTOR APPOINTED MR STEPHEN SYMINGTON
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22PSC04Change of details for Mr Sean Lavery as a person with significant control on 2021-06-22
2021-03-25PSC04Change of details for Mr Peter Martin Lavery as a person with significant control on 2019-08-28
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-24PSC02Notification of Titanic Distillers Limited as a person with significant control on 2021-03-01
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-08-26PSC02Notification of Norlin Events Limited as a person with significant control on 2019-08-14
2019-08-26PSC07CESSATION OF PROPITEER NORTHLAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-13PSC02Notification of Propiteer Northland Limited as a person with significant control on 2017-10-24
2018-09-13PSC07CESSATION OF LAVERY PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13PSC04Change of details for Mr Peter Martin Lavery as a person with significant control on 2017-10-24
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TORQUIL SANDY
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 300009
2017-11-08SH0124/10/17 STATEMENT OF CAPITAL GBP 300009
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-07RES12VARYING SHARE RIGHTS AND NAMES
2017-11-07RES12VARYING SHARE RIGHTS AND NAMES
2017-11-07SH08Change of share class name or designation
2017-11-01AP01DIRECTOR APPOINTED MR RICHARD IRWIN
2017-11-01AP01DIRECTOR APPOINTED MR COLIN TORQUIL SANDY
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 200006
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-02-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 200006
2015-10-06AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 200006
2014-09-17AR0111/09/14 ANNUAL RETURN FULL LIST
2014-05-06AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-25AR0111/09/13 FULL LIST
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-05AR0111/09/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAVERY / 18/09/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN LAVERY / 18/09/2012
2012-09-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-03AR0111/09/11 FULL LIST
2010-12-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-23AR0111/09/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AR0111/09/09 FULL LIST
2009-09-23AC(NI)30/09/08 ANNUAL ACCTS
2009-01-14371SR(NI)11/09/08
2007-09-05371S(NI)11/09/07 ANNUAL RETURN SHUTTLE
2007-06-19AC(NI)30/09/06 ANNUAL ACCTS
2007-06-19295(NI)CHANGE IN SIT REG ADD
2006-10-15371S(NI)11/09/06 ANNUAL RETURN SHUTTLE
2006-08-29402(NI)PARS RE MORTAGE
2006-07-18AC(NI)30/09/05 ANNUAL ACCTS
2006-02-18296(NI)CHANGE OF DIRS/SEC
2005-10-08RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-08UDART(NI)UPDATED ARTICLES
2005-10-08296(NI)CHANGE OF DIRS/SEC
2005-10-08133(NI)NOT OF INCR IN NOM CAP
2005-10-08371S(NI)11/09/05 ANNUAL RETURN SHUTTLE
2005-10-0898-2(NI)RETURN OF ALLOT OF SHARES
2005-10-0898-2(NI)RETURN OF ALLOT OF SHARES
2005-09-16295(NI)CHANGE IN SIT REG ADD
2005-07-30AC(NI)30/09/04 ANNUAL ACCTS
2005-07-14402(NI)PARS RE MORTAGE
2005-07-14402(NI)PARS RE MORTAGE
2005-05-18296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-04-07402(NI)PARS RE MORTAGE
2005-03-16296(NI)CHANGE OF DIRS/SEC
2004-11-12296(NI)CHANGE OF DIRS/SEC
2004-10-27CNRES(NI)RESOLUTION TO CHANGE NAME
2004-10-26371S(NI)11/09/04 ANNUAL RETURN SHUTTLE
2004-05-13AC(NI)30/09/03 ANNUAL ACCTS
2003-10-22371S(NI)11/09/03 ANNUAL RETURN SHUTTLE
2003-07-28AC(NI)30/09/02 ANNUAL ACCTS
2002-10-18371S(NI)11/09/02 ANNUAL RETURN SHUTTLE
2002-10-18295(NI)CHANGE IN SIT REG ADD
2002-05-30AC(NI)30/09/01 ANNUAL ACCTS
2002-03-28402(NI)PARS RE MORTAGE
2001-09-15371S(NI)11/09/01 ANNUAL RETURN SHUTTLE
2001-07-25AC(NI)30/09/00 ANNUAL ACCTS
2001-06-22402(NI)PARS RE MORTAGE
2000-11-24371S(NI)11/09/00 ANNUAL RETURN SHUTTLE
2000-07-21AC(NI)30/09/99 ANNUAL ACCTS
1999-12-16371S(NI)11/09/99 ANNUAL RETURN SHUTTLE
1998-11-03G98-2(NI)RETURN OF ALLOT OF SHARES
1998-10-21296(NI)CHANGE OF DIRS/SEC
1998-10-21UDM+A(NI)UPDATED MEM AND ARTS
1998-10-21133(NI)NOT OF INCR IN NOM CAP
1998-10-21RES(NI)SPECIAL/EXTRA RESOLUTION
1998-10-21295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GEORGE 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 GEORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-29 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-07-14 Satisfied BASS IRELAND LIMITED
MORTGAGE OR CHARGE 2005-07-14 Satisfied BASS IRELAND LIMITED
DEBENTURE 2005-04-07 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-03-28 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-06-22 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GEORGE LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE LIMITED
Trademarks
We have not found any records of GEORGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEORGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-01-18 GBP £6,375

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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