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

BELFAST TOWAGE LIMITED

CLARENDON HOUSE, 23 CLARENDON ROAD, BELFAST, BT1 3BG,
Company Registration Number
NI619985
Private Limited Company
Active

Company Overview

About Belfast Towage Ltd
BELFAST TOWAGE LIMITED was founded on 2013-08-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Belfast Towage Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BELFAST TOWAGE LIMITED
 
Legal Registered Office
CLARENDON HOUSE
23 CLARENDON ROAD
BELFAST
BT1 3BG
Other companies in BT3
 
Filing Information
Company Number NI619985
Company ID Number NI619985
Date formed 2013-08-21
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB170304251  
Last Datalog update: 2025-01-05 11:23:20
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.

Company Officers of BELFAST TOWAGE LIMITED

Current Directors
Officer Role Date Appointed
LYNN MARGARET CAULFIELD
Company Secretary 2016-03-08
PAUL ESCREET
Director 2013-08-21
PETER JOHN KENNEDY
Director 2013-08-22
PAUL JOSEPH O'HARE
Director 2013-08-21
DENISE CAROLINE TAGGART
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TODD
Company Secretary 2014-08-15 2016-03-08
RICHARD MEEHAN
Company Secretary 2013-08-21 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ESCREET THE UNIVERSITY OF HULL MARITIME HISTORY TRUST Director 2017-01-01 CURRENT 1999-02-11 Active
PAUL ESCREET BOLUDA TOWAGE SMS (BRISTOL CHANNEL) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
PAUL ESCREET HAMBURG TECHNOLOGY PARK PROPERTY MANAGEMENT COMPANY LIMITED Director 2008-01-15 CURRENT 2006-05-10 Active
PAUL ESCREET BOLUDA TOWAGE SMS LIMITED Director 2002-09-05 CURRENT 2002-09-05 Active
PETER JOHN KENNEDY WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
PETER JOHN KENNEDY JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2010-01-20 CURRENT 1937-11-15 Active
PETER JOHN KENNEDY NORTH WEST SILOS LIMITED Director 2010-01-20 CURRENT 1980-01-08 Active
PETER JOHN KENNEDY MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2010-01-20 CURRENT 1914-12-21 Active
PETER JOHN KENNEDY D.T. RUSSELL & BAIRD (IRELAND) LIMITED Director 2010-01-20 CURRENT 1968-10-11 Active
PETER JOHN KENNEDY CLARENDON SILOS LIMITED Director 2010-01-20 CURRENT 1997-01-27 Active
PETER JOHN KENNEDY WEST TWIN SILOS LIMITED Director 2010-01-14 CURRENT 1991-03-22 Active
PETER JOHN KENNEDY PRECISION LIQUIDS LIMITED Director 2010-01-14 CURRENT 1974-04-18 Active
PETER JOHN KENNEDY BIO SEARCH (N.I.) LIMITED Director 2010-01-14 CURRENT 1989-09-26 Active
PETER JOHN KENNEDY BARNETT SILOS LIMITED Director 2010-01-14 CURRENT 1991-06-03 Active
PAUL JOSEPH O'HARE JENKINS SHIPPING TRANSPORT LIMITED Director 2008-06-11 CURRENT 2008-04-23 Active
PAUL JOSEPH O'HARE GSJ 1959 Director 2008-05-01 CURRENT 2008-05-01 Active
PAUL JOSEPH O'HARE JENKINS PORT SERVICES LTD Director 2008-04-04 CURRENT 2007-08-08 Active
PAUL JOSEPH O'HARE JENKINS SHIPPING (GB) LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
PAUL JOSEPH O'HARE JENKINS SHIPPING COMPANY LIMITED Director 2003-08-15 CURRENT 2003-06-14 Active
PAUL JOSEPH O'HARE JENKINS NO 2 LTD Director 2003-08-15 CURRENT 1982-09-03 Active
PAUL JOSEPH O'HARE JENKINS STEVEDORING COMPANY LIMITED Director 2003-08-15 CURRENT 1996-11-27 Active
DENISE CAROLINE TAGGART CENTURION BULK LTD Director 2013-02-19 CURRENT 2013-02-19 Active
DENISE CAROLINE TAGGART LISSAN SERVICE STATION LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-09-27
DENISE CAROLINE TAGGART PATMOND ENERGY LIMITED Director 2008-12-04 CURRENT 1996-02-11 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
2024-05-30APPOINTMENT TERMINATED, DIRECTOR PAUL ESCREET
2024-05-30DIRECTOR APPOINTED JORGE MANUEL ROSETY MOLINS
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-12Director's details changed for Denise Caroline Taggart on 2024-03-12
2024-03-12Director's details changed for Peter John Kennedy on 2024-03-12
2023-11-30Change of details for West Twin Investments Limited as a person with significant control on 2023-11-13
2023-10-20APPOINTMENT TERMINATED, DIRECTOR GARETH PAUL ESCREET
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-15Director's details changed for Mr Gareth Paul Escreet on 2023-08-15
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-20MEM/ARTSARTICLES OF ASSOCIATION
2018-10-29PSC02Notification of West Twin Investments Limited as a person with significant control on 2018-10-19
2018-10-29PSC09Withdrawal of a person with significant control statement on 2018-10-29
2018-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-10-23SH0119/10/18 STATEMENT OF CAPITAL GBP 2800002
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 13 West Bank Road Belfast BT3 9JL
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH O'HARE
2018-10-23TM02Termination of appointment of Lynn Margaret Caulfield on 2018-10-19
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR GARETH PAUL ESCREET
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ESCREET
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-10-17CH01Director's details changed for Mr Paul Joseph O'hare on 2016-10-07
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2800000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-14AP03Appointment of Mrs Lynn Margaret Caulfield as company secretary on 2016-03-08
2016-03-14TM02Termination of appointment of Ian Robert Todd on 2016-03-08
2015-10-16RES13Resolutions passed:
  • Approval of company documents 21/08/2015
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6199850001
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6199850003
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2800000
2015-09-21AR0121/08/15 FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH O'HARE / 31/05/2015
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850009
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850008
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850007
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850006
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2 MILEWATER ROAD BELFAST BT3 9AS
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2800000
2014-09-18AR0121/08/14 FULL LIST
2014-08-18AP03SECRETARY APPOINTED MR IAN ROBERT TODD
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MEEHAN
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850005
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850002
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850003
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850001
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6199850004
2013-11-21AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2013-09-25SH0123/08/13 STATEMENT OF CAPITAL GBP 2800000
2013-09-25SH0123/08/13 STATEMENT OF CAPITAL GBP 2100001
2013-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-04RES01ADOPT ARTICLES 23/08/2013
2013-09-04AP01DIRECTOR APPOINTED DENISE CAROLINE TAGGART
2013-09-04AP01DIRECTOR APPOINTED PETER JOHN KENNEDY
2013-08-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to BELFAST TOWAGE 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 BELFAST TOWAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Outstanding NORTHERN BANK LIMITED
2015-08-26 Outstanding NORTHERN BANK LIMITED
2015-08-26 Outstanding SMS TOWAGE LIMITED
2015-08-26 Outstanding SMS TOWAGE LIMITED
2014-01-06 Outstanding NORTHERN BANK LIMITED
2013-12-20 Satisfied NORTHERN BANK LIMITED
2013-12-20 Outstanding NORTHERN BANK LIMITED
2013-12-20 Satisfied NORTHERN BANK LIMITED
2013-12-20 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BELFAST TOWAGE LIMITED

Intangible Assets
Patents
We have not found any records of BELFAST TOWAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELFAST TOWAGE LIMITED
Trademarks
We have not found any records of BELFAST TOWAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELFAST TOWAGE 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 (52220 - Service activities incidental to water transportation) as BELFAST TOWAGE LIMITED are:

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