About

Registered Number: 03773362
Date of Incorporation: 19/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Ballycolin Investments Ltd was registered on 19 May 1999 and has its registered office in Derby, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Ballycolin Investments Ltd. There are 6 directors listed as Scott, Dawn Angela, Foulke, Lara Elizabeth, Harrop, Philip Frank, Scott, Dawn Angela, Bowd, Andre Paul, Scott, Francis Bryan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKE, Lara Elizabeth 12 April 2018 - 1
HARROP, Philip Frank 12 April 2018 - 1
SCOTT, Dawn Angela 30 January 2019 - 1
SCOTT, Francis Bryan 28 May 1999 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Dawn Angela 01 October 1999 - 1
BOWD, Andre Paul 28 May 1999 30 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 26 May 2020
PSC04 - N/A 26 May 2020
PSC02 - N/A 26 May 2020
SH06 - Notice of cancellation of shares 02 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 28 May 2019
PSC04 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
PSC02 - N/A 29 May 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 May 2017
MR01 - N/A 19 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 20 May 2016
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 03 December 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 13 June 2008
353 - Register of members 13 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 06 August 2007
353 - Register of members 06 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
395 - Particulars of a mortgage or charge 05 September 2002
AA - Annual Accounts 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
RESOLUTIONS - N/A 29 August 2002
363s - Annual Return 12 August 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 25 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 12 February 2001
363s - Annual Return 19 June 2000
225 - Change of Accounting Reference Date 06 March 2000
395 - Particulars of a mortgage or charge 03 December 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
RESOLUTIONS - N/A 15 June 1999
123 - Notice of increase in nominal capital 15 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
CERTNM - Change of name certificate 09 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2016 Outstanding

N/A

Legal charge 04 September 2002 Outstanding

N/A

Debenture 08 May 2002 Outstanding

N/A

Legal mortgage 12 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.