Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Director Name | Mrs Sharon Roberta Moore |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Assistant Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Ballycregagh Road Cloughmills Ballymena County Antrim BT44 9LB Northern Ireland |
Secretary Name | Mrs Patricia Henry |
---|---|
Status | Current |
Appointed | 07 January 2013(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Irene Jane McCullough |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Secretary Name | Mrs Irene Jane McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | buttercraneshopping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 30264627 |
Telephone region | Northern Ireland |
Registered Address | 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Buttercrane Centre LTD 90.00% Ordinary |
---|---|
1 at £1 | May Dawn Services LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,350 |
Cash | £7,151 |
Current Liabilities | £204,734 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Bank Classification: A registered charge Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property (present and future) of belfry redhill two limited. For more information please refer to the instrument. Outstanding |
---|---|
5 February 2010 | Delivered on: 16 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Banks Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An assignment of the collateral, beneficial interest and all other rights including interest see image for full details. Outstanding |
5 February 2010 | Delivered on: 16 February 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An assignment of the collateral, beneficial interest and all other rights including interest see image for full details. Outstanding |
5 February 2010 | Delivered on: 16 February 2010 Persons entitled: The Governor & Company of the Bank of Ireland as Agent and Security Trustee for the Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2010 | Delivered on: 16 February 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Junior composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 February 2006 | Delivered on: 22 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns its title to the collateral being 250,000 units and all such securities and derivative assets. See the mortgage charge document for full details. Outstanding |
7 February 2006 | Delivered on: 22 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland Classification: Security interest agreement Secured details: All monies due or to become due from the borrower to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns its title to the collateral being 250,000 units and all such securities and derivative assets. See the mortgage charge document for full details. Outstanding |
7 February 2006 | Delivered on: 22 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 January 2017 | Delivered on: 10 February 2017 Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Bank Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
7 February 2006 | Delivered on: 22 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 February 2024 | Satisfaction of charge 056740760010 in full (1 page) |
---|---|
9 February 2024 | Satisfaction of charge 056740760009 in full (1 page) |
26 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
4 August 2023 | Accounts for a small company made up to 31 October 2022 (7 pages) |
26 June 2023 | Director's details changed for Mrs Patricia Louise Henry on 15 June 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 October 2022 | Registered office address changed from One Fleet Place London EC4M 7WS England to 90 Bartholomew Close London EC1A 7BN on 14 October 2022 (1 page) |
3 August 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
14 January 2019 | Withdrawal of a person with significant control statement on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
14 January 2019 | Notification of Crawhill Properties Limited as a person with significant control on 21 June 2018 (2 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 March 2017 | Satisfaction of charge 5 in full (1 page) |
6 March 2017 | Satisfaction of charge 5 in full (1 page) |
6 March 2017 | Satisfaction of charge 4 in full (1 page) |
6 March 2017 | Satisfaction of charge 6 in full (1 page) |
6 March 2017 | Satisfaction of charge 7 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 8 in full (1 page) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Satisfaction of charge 8 in full (1 page) |
6 March 2017 | Satisfaction of charge 7 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 4 in full (1 page) |
6 March 2017 | Satisfaction of charge 6 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
28 February 2017 | Sub-division of shares on 31 January 2017 (4 pages) |
28 February 2017 | Sub-division of shares on 31 January 2017 (4 pages) |
10 February 2017 | Registration of charge 056740760010, created on 31 January 2017 (29 pages) |
10 February 2017 | Registration of charge 056740760010, created on 31 January 2017 (29 pages) |
7 February 2017 | Registration of charge 056740760009, created on 31 January 2017 (47 pages) |
7 February 2017 | Registration of charge 056740760009, created on 31 January 2017 (47 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 August 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
4 August 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
12 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
30 June 2014 | Termination of appointment of Irene Mccullough as a director (1 page) |
30 June 2014 | Termination of appointment of Irene Mccullough as a director (1 page) |
21 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 August 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
7 August 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Mrs Patricia Henry as a secretary (1 page) |
12 February 2013 | Appointment of Mrs Patricia Henry as a secretary (1 page) |
12 February 2013 | Termination of appointment of Irene Mccullough as a secretary (1 page) |
12 February 2013 | Termination of appointment of Irene Mccullough as a secretary (1 page) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
5 July 2011 | Appointment of Mrs Sharon Roberta Moore as a director (2 pages) |
5 July 2011 | Appointment of Mrs Sharon Roberta Moore as a director (2 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
31 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
1 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (12 pages) |
22 February 2006 | Particulars of mortgage/charge (12 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (12 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (12 pages) |
13 February 2006 | Ad 27/01/06--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
13 February 2006 | Ad 27/01/06--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (17 pages) |
12 January 2006 | Incorporation (17 pages) |