Ballyvesey Holdings Limited

DataGardener
ballyvesey holdings limited
live
Micro

Ballyvesey Holdings Limited

03067227Private Limited With Share Capital

C/O Commercial Vehicle Auctions, Carr Hill, Doncaster, DN48DE
Incorporated

12/06/1995

Company Age

30 years

Directors

5

Employees

61

SIC Code

64999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ballyvesey Holdings Limited (03067227) is a private limited with share capital incorporated on 12/06/1995 (30 years old) and registered in doncaster, DN48DE. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Ballyvesey holdings is the privately owned parent company of a wide range of trading subsidiaries. established in 1970, the group\u00e2\u20ac\u2122s main activities are centered around transport and logistics, truck sales and aftersales support, trailer manufacturing and spare parts sales, transport...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 12/06/1995
DN48DE
61 employees

Financial Overview

Total Assets

£90.20M

Liabilities

£72.25M

Net Assets

£17.95M

Turnover

£35.2K

Cash

£2.4K

Key Metrics

61

Employees

5

Directors

2

Shareholders

2

CCJs

Board of Directors

4

Charges

24

Registered

17

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:24-06-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-06-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-06-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-05-2020
Memorandum Articles
Category:Incorporation
Date:21-05-2020
Resolution
Category:Resolution
Date:21-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:21-05-2020
Capital Alter Shares Subdivision
Category:Capital
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Auditors Resignation Company
Category:Auditors
Date:26-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2017
Auditors Resignation Company
Category:Auditors
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Resolution
Category:Resolution
Date:01-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:28-09-2012
Legacy
Category:Mortgage
Date:01-09-2012
Legacy
Category:Mortgage
Date:14-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2012
Legacy
Category:Mortgage
Date:06-07-2012
Resolution
Category:Resolution
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Resolution
Category:Resolution
Date:25-04-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-03-2012
Memorandum Articles
Category:Incorporation
Date:06-03-2012
Resolution
Category:Resolution
Date:06-03-2012
Resolution
Category:Resolution
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:21-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2011
Legacy
Category:Mortgage
Date:10-12-2010
Legacy
Category:Mortgage
Date:06-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:22-03-2010

Import / Export

Imports
12 Months1
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

50 Mallusk Road, Newtownabbey, Co Antrim, BT364PX
Station Road, Knighton, Powys, LD71DT
Stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN84TR
Unit 1, Circle South, Manchester, M171NF
C/O Commercial Vehicle Auctions, Carr Hill, Doncaster, Dn4 8De, DN48DERegistered

Contact

02890849321
ballyveseyholdings.com
C/O Commercial Vehicle Auctions, Carr Hill, Doncaster, DN48DE