Background WavePink WaveYellow Wave

BALLYVESEY HOLDINGS LIMITED (03067227)

BALLYVESEY HOLDINGS LIMITED (03067227) is an active UK company. incorporated on 12 June 1995. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. BALLYVESEY HOLDINGS LIMITED has been registered for 30 years. Current directors include ANKETELL, Nigel Moutray, DARRAGH, James Alexander, MONTGOMERY, Colin John Hugh and 1 others.

Company Number
03067227
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
C/O Commercial Vehicle Auctions Limited, Doncaster, DN4 8DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANKETELL, Nigel Moutray, DARRAGH, James Alexander, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYVESEY HOLDINGS LIMITED

BALLYVESEY HOLDINGS LIMITED is an active company incorporated on 12 June 1995 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. BALLYVESEY HOLDINGS LIMITED was registered 30 years ago.(SIC: 64999, 70100)

Status

active

Active since 30 years ago

Company No

03067227

LTD Company

Age

30 Years

Incorporated 12 June 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SARCON NO. (23) LIMITED
From: 12 June 1995To: 22 December 1995
Contact
Address

C/O Commercial Vehicle Auctions Limited Carr Hill Doncaster, DN4 8DE,

Previous Addresses

C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE
From: 12 June 1995To: 16 July 2025
Timeline

29 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 11
Director Left
Sept 12
Loan Secured
Aug 13
Loan Cleared
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Sept 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Feb 19
Share Issue
May 20
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Jan 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DARRAGH, James Alexander

Active
Carr Hill, DoncasterDN4 8DE
Secretary
Appointed 25 Aug 2020

ANKETELL, Nigel Moutray

Active
Antrim Road, NewtownabbeyBT36 4RF
Born July 1955
Director
Appointed 01 Jun 2015

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Born September 1968
Director
Appointed 28 Feb 2014

MONTGOMERY, Colin John Hugh

Active
Antrim Road, NewtownabbeyBT36 4RF
Born July 1976
Director
Appointed 01 Jun 2006

MONTGOMERY, Harold Mark Joseph

Active
Antrim Road, NewtownabbeyBT36 4RF
Born May 1983
Director
Appointed 28 Feb 2014

MONTGOMERY, Harold Hugh

Resigned
C/O Montracon Limited, DoncasterDN4 8DE
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Secretary
Appointed 12 Jun 1995
Resigned 01 Jul 2006

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Jul 2006
Resigned 08 Feb 2019

BERRIDGE, Patrick Leonard

Resigned
Wilsic House Farm, DoncasterDN6 0DX
Born July 1942
Director
Appointed 12 Jun 1995
Resigned 31 Mar 2006

BIRKMYRE, David Nigel

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born August 1952
Director
Appointed 01 Oct 2000
Resigned 31 Dec 2023

CAREY, Ian

Resigned
106 Kings Road, BelfastBT5 7BX
Born December 1957
Director
Appointed 01 Dec 2006
Resigned 31 Jan 2009

CARSON, William Montgomery

Resigned
7 Roughfort Road, County Antrim
Born January 1929
Director
Appointed 12 Jun 1995
Resigned 10 Sept 2005

CLEMENTS, Roger George

Resigned
3 Spring Lane, BallyclareBT39 9WG
Born April 1961
Director
Appointed 01 Oct 2000
Resigned 07 Feb 2003

LIFFEY, Brian

Resigned
C/O Montracon Limited, DoncasterDN4 8DE
Born May 1964
Director
Appointed 04 Jan 2021
Resigned 16 Sept 2022

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 12 Jun 1995
Resigned 28 Sept 2012

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1948
Director
Appointed 12 Jun 1995
Resigned 01 Oct 2024

MONTGOMERY, Noreen P

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born January 1949
Director
Appointed 12 Jun 1995
Resigned 01 Oct 2024

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 08 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2020

The Hh Montgomery A & M Trust

Ceased
Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 May 2020

Hh Montgomery Family Trust 2012

Ceased
Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Statement Of Companys Objects
21 May 2020
CC04CC04
Memorandum Articles
21 May 2020
MAMA
Resolution
21 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Auditors Resignation Company
27 October 2016
AUDAUD
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Resolution
1 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Legacy
1 September 2012
MG01MG01
Legacy
14 July 2012
MG01MG01
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Resolution
25 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2012
CC04CC04
Memorandum Articles
6 March 2012
MEM/ARTSMEM/ARTS
Resolution
6 March 2012
RESOLUTIONSResolutions
Resolution
25 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Legacy
13 April 2011
MG02MG02
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Legacy
10 December 2010
MG01MG01
Legacy
6 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 April 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
8 September 2000
AUDAUD
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
88(3)88(3)
Legacy
30 January 1996
88(2)O88(2)O
Legacy
16 January 1996
88(2)P88(2)P
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 October 1995
MEM/ARTSMEM/ARTS
Legacy
11 October 1995
224224
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Incorporation Company
12 June 1995
NEWINCIncorporation