Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE
Company Information for

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE

SCOTTISH PROVIDENT BUILDING, 7 DONEGALL SQUARE WEST, BELFAST, ANTRIM, BT1 6JH,
Company Registration Number
NI036245
Private Limited Company
Liquidation

Company Overview

About Bean Machine (northern Ireland) Limited - The
BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE was founded on 1999-05-26 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Bean Machine (northern Ireland) Limited - The is a Private Limited Company registered in 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
BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE
 
Legal Registered Office
SCOTTISH PROVIDENT BUILDING
7 DONEGALL SQUARE WEST
BELFAST
ANTRIM
BT1 6JH
Other companies in BT4
 
Filing Information
Company Number NI036245
Company ID Number NI036245
Date formed 1999-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 29/02/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 20:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLEN TAX ADVICE LIMITED   PAUL FRAME CONSULTING LTD
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 BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE

Current Directors
Officer Role Date Appointed
ALANNA RUTH CALLAGHAN
Company Secretary 1999-05-26
JOHN RICHARD ELLIOTT
Director 1999-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK WHELAN
Director 2003-03-01 2004-01-15
DAVID O'LEARY
Director 1999-06-14 2000-04-06
DAVID PATRICK WHELAN
Director 1999-06-14 2000-04-06
ROBERT DESMOND PALMER
Director 1999-05-26 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD ELLIOTT SYNERGY PROMOTIONS CENTRAL LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JOHN RICHARD ELLIOTT THE SYNERGY PROMOTIONS GROUP LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
JOHN RICHARD ELLIOTT SUGAR C312 LTD Director 2016-03-18 CURRENT 2016-03-18 Active
JOHN RICHARD ELLIOTT BONNIES LANE MANAGEMENT COMPANY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
JOHN RICHARD ELLIOTT PARETO DIGITAL LTD Director 2015-07-09 CURRENT 2015-07-09 Active
JOHN RICHARD ELLIOTT SYNERGY PROMOTIONS NORTH LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
JOHN RICHARD ELLIOTT SYNERGY PROMOTIONS SOUTH LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
JOHN RICHARD ELLIOTT KINORA LIMITED Director 2007-02-05 CURRENT 2006-11-07 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
2024-11-21Liquidation: Appointment of liquidator
2024-09-12REGISTERED OFFICE CHANGED ON 12/09/24 FROM 248 Upper Newtownards Road Belfast BT4 3EU
2024-01-24Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2023-12-13Termination of appointment of Alanna Ruth Callaghan on 2023-12-12
2023-11-30Previous accounting period shortened from 02/03/23 TO 01/03/23
2023-09-0128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-03-02Current accounting period shortened from 03/03/22 TO 02/03/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-05-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-26AA01Current accounting period shortened from 26/02/21 TO 25/02/21
2021-11-26AA01Previous accounting period shortened from 27/02/21 TO 26/02/21
2021-05-25DISS40Compulsory strike-off action has been discontinued
2021-05-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-30AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1050
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-22AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1050
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1050
2015-07-15SH0102/06/15 STATEMENT OF CAPITAL GBP 1050
2015-06-22SH08Change of share class name or designation
2015-06-22RES12VARYING SHARE RIGHTS AND NAMES
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18SH0118/03/15 STATEMENT OF CAPITAL GBP 1000
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27CH01Director's details changed for Mr John Richard Elliott on 2013-08-27
2013-04-22AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-07DISS40Compulsory strike-off action has been discontinued
2012-07-05AR0128/02/12 ANNUAL RETURN FULL LIST
2012-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0128/02/11 ANNUAL RETURN FULL LIST
2010-11-30AACOMPANY ACCOUNTS MADE UP TO 28/02/10
2010-11-19AR0128/02/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELLIOTT / 28/02/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALANNA RUTH CALLAGHAN / 28/02/2010
2010-11-19AR0128/02/09 FULL LIST
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-07AC(NI)29/02/08 ANNUAL ACCTS
2008-05-19371S(NI)28/02/08 ANNUAL RETURN SHUTTLE
2007-10-22371SR(NI)28/02/07
2007-10-10371S(NI)28/02/06 ANNUAL RETURN SHUTTLE
2007-10-02AC(NI)28/02/07 ANNUAL ACCTS
2006-12-20RES(NI)SPECIAL/EXTRA RESOLUTION
2006-12-14AC(NI)28/02/06 ANNUAL ACCTS
2006-05-05371S(NI)28/02/05 ANNUAL RETURN SHUTTLE
2006-02-01AC(NI)28/02/05 ANNUAL ACCTS
2005-01-14296(NI)CHANGE OF DIRS/SEC
2005-01-1498-2(NI)RETURN OF ALLOT OF SHARES
2004-12-31AC(NI)29/02/04 ANNUAL ACCTS
2004-06-04295(NI)CHANGE IN SIT REG ADD
2004-03-24371S(NI)28/02/04 ANNUAL RETURN SHUTTLE
2003-11-03296(NI)CHANGE OF DIRS/SEC
2003-11-03295(NI)CHANGE IN SIT REG ADD
2003-06-04AC(NI)28/02/03 ANNUAL ACCTS
2003-06-04296(NI)CHANGE OF DIRS/SEC
2003-04-02371S(NI)28/02/03 ANNUAL RETURN SHUTTLE
2002-07-31AC(NI)28/02/01 ANNUAL ACCTS
2002-07-31AC(NI)31/07/00 ANNUAL ACCTS
2002-07-31AC(NI)30/09/99 ANNUAL ACCTS
2002-07-31233(NI)CHANGE OF ARD
2001-06-26371S(NI)26/05/01 ANNUAL RETURN SHUTTLE
2001-06-26296(NI)CHANGE OF DIRS/SEC
2001-06-19371S(NI)26/05/00 ANNUAL RETURN SHUTTLE
2001-06-11371A(NI)26/05/01 ANNUAL RETURN FORM
2001-03-09G98-2(NI)RETURN OF ALLOT OF SHARES
1999-07-08296(NI)CHANGE OF DIRS/SEC
1999-07-08295(NI)CHANGE IN SIT REG ADD
1999-07-08G98-2(NI)RETURN OF ALLOT OF SHARES
1999-07-08233(NI)CHANGE OF ARD
1999-05-26G21(NI)PARS RE DIRS/SIT REG OFF
1999-05-26G23(NI)DECLN COMPLNCE REG NEW CO
1999-05-26ARTS(NI)ARTICLES
1999-05-26MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-22
Proposal to Strike Off2012-06-29
Fines / Sanctions
No fines or sanctions have been issued against BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-02-29 £ 484,492
Provisions For Liabilities Charges 2012-02-29 £ 23,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 10
Cash Bank In Hand 2012-02-29 £ 394,712
Current Assets 2012-02-29 £ 770,129
Debtors 2012-02-29 £ 353,083
Fixed Assets 2012-02-29 £ 486,762
Shareholder Funds 2012-02-29 £ 749,190
Stocks Inventory 2012-02-29 £ 22,334
Tangible Fixed Assets 2012-02-29 £ 486,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE registering or being granted any patents
Domain Names

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE owns 2 domain names.

bmsy.co.uk   clementscoffee.co.uk  

Trademarks
We have not found any records of BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE. 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 (82990 - Other business support service activities n.e.c.) as BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE 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 Event TypeProposal to Strike Off
Defending partyBEAN MACHINE (NORTHERN IRELAND) LIMITED - THEEvent Date2012-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE 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 BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE 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.