About

Registered Number: NI026040
Date of Incorporation: 25/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim, BT40 3RS

 

Ep Ballylumford Ltd was founded on 25 October 1991, it's status is listed as "Active". The company has 16 directors listed as Spence, Heather, Hogg, Lesley Joyce, Hutchinson, Paul Austin, Leeburn, Julie, Markham, Una, Moore, Paul Anthony, Chitty, Ian, Coolidge, Henry Ten Eyck (Jr), Darlow, Nigel Robert, Earl, John Charles, King, Desmond Brian, Looker, Garry, Martin-davis, Andrew, Sarjeant, Malcolm, Smith, Peter John Andrew, Unna, Stefan Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTY, Ian 28 March 2006 11 August 2010 1
COOLIDGE, Henry Ten Eyck (Jr) 01 January 2007 31 March 2009 1
DARLOW, Nigel Robert 16 March 2004 28 March 2006 1
EARL, John Charles 25 October 1991 08 January 2002 1
KING, Desmond Brian 25 October 1991 22 April 1999 1
LOOKER, Garry 17 September 2002 01 October 2004 1
MARTIN-DAVIS, Andrew 01 October 2004 20 August 2009 1
SARJEANT, Malcolm 08 January 2002 31 March 2009 1
SMITH, Peter John Andrew 01 June 2001 16 March 2004 1
UNNA, Stefan Paul 01 October 2010 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Heather 26 June 2017 - 1
HOGG, Lesley Joyce 01 January 2007 31 March 2009 1
HUTCHINSON, Paul Austin 11 August 2010 10 February 2012 1
LEEBURN, Julie 10 February 2012 12 June 2019 1
MARKHAM, Una 31 March 2009 11 August 2010 1
MOORE, Paul Anthony 30 October 2005 14 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
PSC02 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
MR04 - N/A 16 April 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 11 March 2019
CS01 - N/A 13 February 2019
MR01 - N/A 05 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 14 February 2018
CH03 - Change of particulars for secretary 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
PSC05 - N/A 06 February 2018
MR04 - N/A 15 January 2018
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 28 June 2017
AP03 - Appointment of secretary 28 June 2017
CS01 - N/A 07 February 2017
MR01 - N/A 31 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 20 April 2016
RESOLUTIONS - N/A 08 April 2016
MA - Memorandum and Articles 08 April 2016
MR01 - N/A 08 April 2016
MR01 - N/A 08 April 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
RESOLUTIONS - N/A 19 June 2014
CC04 - Statement of companies objects 19 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 21 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 15 August 2012
MG01 - Particulars of a mortgage or charge 06 August 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 February 2011
CERTNM - Change of name certificate 02 November 2010
CONNOT - N/A 02 November 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
MISC - Miscellaneous document 04 October 2010
MISC - Miscellaneous document 04 October 2010
AP01 - Appointment of director 01 October 2010
AP03 - Appointment of secretary 30 September 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 26 February 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 October 2009
296(NI) - N/A 22 July 2009
296(NI) - N/A 08 May 2009
296(NI) - N/A 28 April 2009
296(NI) - N/A 28 April 2009
296(NI) - N/A 28 April 2009
296(NI) - N/A 28 April 2009
296(NI) - N/A 28 April 2009
371A(NI) - N/A 05 March 2009
AC(NI) - N/A 29 May 2008
296(NI) - N/A 07 May 2008
296(NI) - N/A 07 May 2008
402(NI) - N/A 11 April 2008
371A(NI) - N/A 20 March 2008
AC(NI) - N/A 01 October 2007
371A(NI) - N/A 22 February 2007
296(NI) - N/A 15 February 2007
296(NI) - N/A 29 January 2007
296(NI) - N/A 29 January 2007
296(NI) - N/A 29 January 2007
296(NI) - N/A 19 January 2007
AC(NI) - N/A 05 November 2006
371A(NI) - N/A 12 March 2006
296(NI) - N/A 26 November 2005
AC(NI) - N/A 08 November 2005
296(NI) - N/A 12 August 2005
296(NI) - N/A 12 August 2005
371S(NI) - N/A 28 February 2005
296(NI) - N/A 09 December 2004
296(NI) - N/A 09 December 2004
AC(NI) - N/A 29 October 2004
296(NI) - N/A 27 April 2004
371S(NI) - N/A 11 March 2004
AC(NI) - N/A 03 November 2003
AURES(NI) - N/A 13 March 2003
371A(NI) - N/A 20 February 2003
296(NI) - N/A 05 November 2002
296(NI) - N/A 14 October 2002
296(NI) - N/A 09 October 2002
296(NI) - N/A 09 October 2002
296(NI) - N/A 09 October 2002
AC(NI) - N/A 06 September 2002
371A(NI) - N/A 07 March 2002
296(NI) - N/A 10 February 2002
296(NI) - N/A 10 February 2002
296(NI) - N/A 10 February 2002
296(NI) - N/A 10 February 2002
AC(NI) - N/A 20 October 2001
296(NI) - N/A 29 September 2001
296(NI) - N/A 14 August 2001
296(NI) - N/A 06 August 2001
296(NI) - N/A 20 July 2001
296(NI) - N/A 03 May 2001
371A(NI) - N/A 25 February 2001
296(NI) - N/A 25 October 2000
AC(NI) - N/A 11 August 2000
371S(NI) - N/A 06 March 2000
AC(NI) - N/A 06 October 1999
296(NI) - N/A 23 September 1999
296(NI) - N/A 13 May 1999
296(NI) - N/A 30 March 1999
371S(NI) - N/A 03 March 1999
AURES(NI) - N/A 23 February 1999
296(NI) - N/A 29 December 1998
AC(NI) - N/A 29 July 1998
296(NI) - N/A 30 June 1998
371S(NI) - N/A 02 March 1998
296(NI) - N/A 18 February 1998
296(NI) - N/A 06 August 1997
AC(NI) - N/A 30 July 1997
296(NI) - N/A 25 July 1997
296(NI) - N/A 20 May 1997
371S(NI) - N/A 04 March 1997
296(NI) - N/A 16 February 1997
296(NI) - N/A 13 February 1997
296(NI) - N/A 16 January 1997
296(NI) - N/A 02 January 1997
AC(NI) - N/A 12 September 1996
371A(NI) - N/A 19 February 1996
296(NI) - N/A 21 January 1996
296(NI) - N/A 21 January 1996
296(NI) - N/A 21 January 1996
296(NI) - N/A 21 January 1996
296(NI) - N/A 21 January 1996
296(NI) - N/A 05 December 1995
296(NI) - N/A 29 November 1995
AC(NI) - N/A 25 September 1995
296(NI) - N/A 08 March 1995
371S(NI) - N/A 20 February 1995
296(NI) - N/A 10 February 1995
PRE95 - N/A 01 January 1995
296(NI) - N/A 24 November 1994
AC(NI) - N/A 31 August 1994
UDM+A(NI) - N/A 20 June 1994
CERTC(NI) - N/A 01 June 1994
CNRES(NI) - N/A 01 June 1994
296(NI) - N/A 28 February 1994
371S(NI) - N/A 22 February 1994
AC(NI) - N/A 01 September 1993
371S(NI) - N/A 25 February 1993
371A(NI) - N/A 04 November 1992
295(NI) - N/A 22 October 1992
296(NI) - N/A 22 May 1992
296(NI) - N/A 17 April 1992
296(NI) - N/A 17 April 1992
296(NI) - N/A 17 April 1992
296(NI) - N/A 17 April 1992
296(NI) - N/A 17 April 1992
296(NI) - N/A 17 April 1992
296(NI) - N/A 17 April 1992
232(NI) - N/A 17 April 1992
NEWINC - New incorporation documents 25 October 1991
G23(NI) - N/A 25 October 1991
MEM(NI) - N/A 25 October 1991
ARTS(NI) - N/A 25 October 1991
G21(NI) - N/A 25 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 17 January 2017 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Deed of charge over credit balances 26 July 2012 Fully Satisfied

N/A

Floating charge 02 April 2012 Outstanding

N/A

Mortgage or charge 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.