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

TRACEY BROTHERS LIMITED

DRUMLYON HOUSE, DRUMLYON, ENNISKILLEN, BT74 5TB,
Company Registration Number
NI035032
Private Limited Company
Active

Company Overview

About Tracey Brothers Ltd
TRACEY BROTHERS LIMITED was founded on 1998-10-23 and has its registered office in Enniskillen. The organisation's status is listed as "Active". Tracey Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRACEY BROTHERS LIMITED
 
Legal Registered Office
DRUMLYON HOUSE
DRUMLYON
ENNISKILLEN
BT74 5TB
Other companies in BT74
 
Filing Information
Company Number NI035032
Company ID Number NI035032
Date formed 1998-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB752619912  
Last Datalog update: 2025-01-05 10:29:21
Primary Source:Companies House
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 TRACEY BROTHERS LIMITED
The following companies were found which have the same name as TRACEY BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRACEY BROTHERS INCORPORATED New Jersey Unknown

Company Officers of TRACEY BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MCBRIEN
Company Secretary 1998-10-23
GABRIAL JOHN TRACEY
Director 1999-08-26
RICHARD THOMAS DAVID TRACEY
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EUGENE TRACEY
Director 1999-08-26 2015-12-10
WILLIAM JOHN MCCAFFERY
Director 2000-09-14 2010-11-25
DOROTHY MAY KANE
Director 1998-10-23 1999-08-26
ELEANOR SHIRLEY MCNEILL
Director 1998-10-23 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MCBRIEN TRACEY CONCRETE LIMITED Company Secretary 1979-04-09 CURRENT 1979-04-09 Active
GABRIAL JOHN TRACEY CONSTRUCTION EMPLOYERS FEDERATION LIMITED Director 2013-02-04 CURRENT 1945-09-06 Active
GABRIAL JOHN TRACEY DRUMGARROW MANAGEMENT COMPANY LTD Director 2007-10-30 CURRENT 2007-10-23 Active
RICHARD THOMAS DAVID TRACEY YOUR SPORT LTD Director 2010-06-17 CURRENT 2010-06-17 Active
RICHARD THOMAS DAVID TRACEY SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD Director 2007-10-30 CURRENT 2007-10-23 Active
RICHARD THOMAS DAVID TRACEY DRUMGARROW MANAGEMENT COMPANY LTD Director 2007-10-30 CURRENT 2007-10-23 Active
RICHARD THOMAS DAVID TRACEY TRACEY CONCRETE LIMITED Director 1999-01-05 CURRENT 1979-04-09 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
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-28CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-03-20CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL JOHN TRACEY
2023-10-12CESSATION OF YECART LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMAS DAVID TRACEY
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-02CESSATION OF GABRIEL JOHN TRACEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02Notification of Yecart Ltd as a person with significant control on 2023-02-08
2023-03-02CESSATION OF RICHARD THOMAS DAVID TRACEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr Gabrial John Tracey on 2019-10-21
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-17AP03Appointment of Mrs Clara Slevin as company secretary on 2018-10-15
2018-10-17TM02Termination of appointment of Patricia Mcbrien on 2018-10-15
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EUGENE TRACEY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-23AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-31AR0123/10/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-07AR0123/10/13 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Richard Thomas David Tracey on 2013-09-09
2012-10-31AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-23AUDAUDITOR'S RESIGNATION
2011-11-08AR0123/10/11 ANNUAL RETURN FULL LIST
2011-03-28MG01Particulars of a mortgage or charge/co charles/extend / charge no: 1
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AR0123/10/10 FULL LIST
2010-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCAFFERY
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-11AR0123/10/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS TRACEY / 23/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EUGENE TRACEY / 23/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIAL JOHN TRACEY / 23/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCCAFFERY / 23/10/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MCBRIEN / 23/10/2009
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2009-01-29371SR(NI)23/10/08
2008-10-30296(NI)CHANGE OF DIRS/SEC
2007-12-04AC(NI)31/03/07 ANNUAL ACCTS
2007-10-24371S(NI)23/10/07 ANNUAL RETURN SHUTTLE
2007-01-31AC(NI)31/03/06 ANNUAL ACCTS
2007-01-29371S(NI)23/10/06 ANNUAL RETURN SHUTTLE
2006-02-20AC(NI)31/03/05 ANNUAL ACCTS
2005-10-17371S(NI)23/10/05 ANNUAL RETURN SHUTTLE
2005-02-09AC(NI)31/03/04 ANNUAL ACCTS
2004-11-15371S(NI)23/10/04 ANNUAL RETURN SHUTTLE
2004-03-05371S(NI)23/10/03 ANNUAL RETURN SHUTTLE
2004-02-09AC(NI)31/03/03 ANNUAL ACCTS
2003-04-30AC(NI)31/10/99 ANNUAL ACCTS
2003-04-30233(NI)CHANGE OF ARD
2003-04-30233(NI)CHANGE OF ARD
2003-03-10AC(NI)31/03/02 ANNUAL ACCTS
2003-03-05RES(NI)SPECIAL/EXTRA RESOLUTION
2003-03-05UDM+A(NI)UPDATED MEM AND ARTS
2003-03-05G98-2(NI)RETURN OF ALLOT OF SHARES
2003-03-05133(NI)NOT OF INCR IN NOM CAP
2003-03-05G98-2(NI)RETURN OF ALLOT OF SHARES
2003-03-05133(NI)NOT OF INCR IN NOM CAP
2002-10-18371S(NI)23/10/02 ANNUAL RETURN SHUTTLE
2002-02-16AC(NI)31/03/01 ANNUAL ACCTS
2001-12-28G98-2(NI)RETURN OF ALLOT OF SHARES
2001-12-28G98-2(NI)RETURN OF ALLOT OF SHARES
2001-12-16371S(NI)23/10/01 ANNUAL RETURN SHUTTLE
2000-10-25AC(NI)31/03/00 ANNUAL ACCTS
2000-10-19371S(NI)23/10/00 ANNUAL RETURN SHUTTLE
2000-10-09296(NI)CHANGE OF DIRS/SEC
2000-06-23295(NI)CHANGE IN SIT REG ADD
2000-05-06371S(NI)23/10/99 ANNUAL RETURN SHUTTLE
2000-01-10296(NI)CHANGE OF DIRS/SEC
1999-09-10133(NI)NOT OF INCR IN NOM CAP
1999-09-10296(NI)CHANGE OF DIRS/SEC
1999-09-10295(NI)CHANGE IN SIT REG ADD
1999-09-10UDM+A(NI)UPDATED MEM AND ARTS
1999-09-10RES(NI)SPECIAL/EXTRA RESOLUTION
1999-09-10RES(NI)SPECIAL/EXTRA RESOLUTION
1999-08-31CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/99
1999-08-31CNRES(NI)RESOLUTION TO CHANGE NAME
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to TRACEY BROTHERS 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 TRACEY BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-03-28 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of TRACEY BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACEY BROTHERS LIMITED
Trademarks
We have not found any records of TRACEY BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACEY BROTHERS 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 (41201 - Construction of commercial buildings) as TRACEY BROTHERS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
National University of Ireland, Maynooth (NUI Maynooth-NUIM) Construction work for university buildings 2013/09/16 EUR 15,000,000

ICT Hub with associated site works, North Campus, NUI Maynooth, Co. Kildare, Ireland. See Section 1, Project Particulars, QW 1 attached.

Southern Education and Library Board Primary school construction work 2014/03/06 GBP 8,512,256

Site decontamination and improvement works to brown field site with subsequent construction of new 25 class base primary school.

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