Background WavePink WaveYellow Wave

BALLYCLARE LIMITED (07463998)

BALLYCLARE LIMITED (07463998) is an active UK company. incorporated on 8 December 2010. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). BALLYCLARE LIMITED has been registered for 15 years. Current directors include GHOORA, Arvin, GREENER, Carlton, HUEBNER, Hansjuergen.

Company Number
07463998
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Unit C1-C2 The Forum Hercules Office Park, Stockport, SK3 0UX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
GHOORA, Arvin, GREENER, Carlton, HUEBNER, Hansjuergen
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYCLARE LIMITED

BALLYCLARE LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). BALLYCLARE LIMITED was registered 15 years ago.(SIC: 14120)

Status

active

Active since 15 years ago

Company No

07463998

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit C1-C2 The Forum Hercules Office Park Bird Hall Lane Stockport, SK3 0UX,

Previous Addresses

First Floor, Unit C1 and C2, Hercules Office Park, Bird Hall Lane Stockport SK3 0UX England
From: 29 January 2025To: 10 February 2025
102 the Oaks Business Park Crewe Road Manchester M23 9HZ England
From: 17 March 2023To: 29 January 2025
The Forum Bird Hall Lane Cheadle Hulme Stockport SK3 0UX England
From: 1 November 2019To: 17 March 2023
The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire SK3 0UX England
From: 13 May 2016To: 1 November 2019
Nuffield House 41-46 Piccadilly London W1J 0DS
From: 11 March 2013To: 13 May 2016
Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom
From: 3 September 2012To: 11 March 2013
Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ United Kingdom
From: 8 December 2010To: 3 September 2012
Timeline

41 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Loan Secured
May 13
Funding Round
Jan 14
Funding Round
Jul 14
Loan Cleared
Jul 14
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Capital Update
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Sept 21
Director Left
Feb 22
Director Left
May 22
Loan Secured
Jul 22
Director Joined
Jul 24
Director Joined
Jul 24
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GHOORA, Arvin

Active
Hercules Office Park, StockportSK3 0UX
Born August 1980
Director
Appointed 10 Jul 2024

GREENER, Carlton

Active
Hercules Office Park, StockportSK3 0UX
Born March 1966
Director
Appointed 29 Feb 2012

HUEBNER, Hansjuergen

Active
LondonSW1A 1NP
Born October 1978
Director
Appointed 10 Jul 2024

ROBINSON, Denise Brenda

Resigned
The Innovation Centre, GrimsbyDN37 9TT
Secretary
Appointed 08 Dec 2010
Resigned 28 Feb 2013

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 08 Dec 2010
Resigned 09 Dec 2010

CARRICK, Neil Richard

Resigned
Genesis Park, GrimsbyDN37 9TZ
Born November 1961
Director
Appointed 08 Dec 2010
Resigned 30 Jun 2011

CROSSLAND, Jonathan Michael

Resigned
Genesis Park, GrimsbyDN37 9TZ
Born January 1969
Director
Appointed 17 May 2011
Resigned 29 Feb 2012

HENDRICKS, Silke Maike

Resigned
Bird Hall Lane, StockportSK3 0UX
Born March 1969
Director
Appointed 27 Sept 2019
Resigned 30 Jun 2021

KENNY, Philip John

Resigned
LondonSW1A 1NP
Born September 1978
Director
Appointed 07 Jun 2018
Resigned 31 Dec 2018

LUDDINGTON, Michael

Resigned
Bird Hall Lane, StockportSK3 0UX
Born April 1975
Director
Appointed 30 Jun 2021
Resigned 15 Feb 2022

ROBINSON, Denise Brenda

Resigned
The Innovation Centre, GrimsbyDN37 9TT
Born December 1957
Director
Appointed 17 May 2011
Resigned 28 Feb 2013

RUSSO, Mirvette

Resigned
LondonSW1A 1NP
Born February 1968
Director
Appointed 07 Jun 2018
Resigned 26 Apr 2019

SANDS, Trevor Martin

Resigned
The Innovation Centre, GrimsbyDN37 9TT
Born October 1965
Director
Appointed 27 Oct 2011
Resigned 18 Feb 2013

STEAD, Mathew William Grange

Resigned
Bird Hall Lane, StockportSK3 0UX
Born December 1970
Director
Appointed 30 Jun 2021
Resigned 30 Apr 2022

TEAGLE, Nicholas Paul

Resigned
LondonSW1A 1NP
Born May 1979
Director
Appointed 22 May 2020
Resigned 30 Jun 2021

TEAGLE, Nicholas Paul

Resigned
41-16 Piccadilly, LondonW1J 0DS
Born May 1979
Director
Appointed 06 Mar 2013
Resigned 25 Apr 2016

TRAYNOR, Kieron Bartholemew

Resigned
Bird Hall Lane, StockportSK3 0UX
Born October 1960
Director
Appointed 07 Aug 2017
Resigned 10 Apr 2019

WALKER, Glenn Robert

Resigned
LondonSW1A 1NP
Born October 1958
Director
Appointed 07 Jun 2018
Resigned 21 Jan 2019

WALKER, Richard Scott

Resigned
LondonSW1A 1NP
Born February 1966
Director
Appointed 18 Apr 2016
Resigned 26 Jan 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 08 Dec 2010
Resigned 09 Dec 2010

Persons with significant control

1

LondonSW1A 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Legacy
22 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2020
SH19Statement of Capital
Legacy
22 December 2020
CAP-SSCAP-SS
Resolution
22 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
12 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Move Registers To Sail Company With New Address
14 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Auditors Resignation Company
18 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Legacy
22 March 2013
MG04MG04
Legacy
22 March 2013
MG04MG04
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Resolution
14 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Legacy
5 May 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Resolution
17 March 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Incorporation Company
8 December 2010
NEWINCIncorporation