Background WavePink WaveYellow Wave

BOCM SILCOCK (N.I.) LIMITED (NI003968)

BOCM SILCOCK (N.I.) LIMITED (NI003968) is an active UK company. incorporated on 7 November 1957. with registered office in 35-39 York Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOCM SILCOCK (N.I.) LIMITED has been registered for 68 years. Current directors include CRAIG, Fintan Denis, DONALDSON, Gordon Samuel.

Company Number
NI003968
Status
active
Type
ltd
Incorporated
7 November 1957
Age
68 years
Address
35-39 York Road, BT15 3EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAIG, Fintan Denis, DONALDSON, Gordon Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOCM SILCOCK (N.I.) LIMITED

BOCM SILCOCK (N.I.) LIMITED is an active company incorporated on 7 November 1957 with the registered office located in 35-39 York Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOCM SILCOCK (N.I.) LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

NI003968

LTD Company

Age

68 Years

Incorporated 7 November 1957

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

35-39 York Road Belfast , BT15 3EW,

Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRAIG, Fintan Denis

Active
35-39 York RoadBT15 3EW
Born September 1971
Director
Appointed 29 Jul 2009

DONALDSON, Gordon Samuel

Active
35-39 York RoadBT15 3EW
Born August 1972
Director
Appointed 08 Oct 2024

CAULFIELD, John Derek

Resigned
26 Seymour Avenue, Co DownBT19 1BN
Secretary
Appointed 07 Nov 1957
Resigned 31 Jul 2009

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 31 Jul 2009
Resigned 08 Jul 2021

BILLINGTON, Declan George

Resigned
35-39 York RoadBT15 3EW
Born April 1965
Director
Appointed 19 May 2006
Resigned 08 Oct 2024

CAULFIELD, John Derek

Resigned
26 Seymour Avenue, Co DownBT19 1BN
Born July 1948
Director
Appointed 07 Nov 1957
Resigned 31 Jul 2009

MCAULEY, John Morton

Resigned
Ben Ingan, DonaghadeeBT21 0PQ
Born August 1946
Director
Appointed 21 May 2001
Resigned 19 May 2006

TRUESDALE, Edwin Victor

Resigned
43 Comber Road, Co DownBT26 6LW
Born August 1943
Director
Appointed 07 Nov 1957
Resigned 10 Feb 2001

Persons with significant control

1

York Road, BelfastBT15 3GW

Nature of Control

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

Filing History

163

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Legacy
4 September 2009
371S(NI)371S(NI)
Legacy
23 August 2009
296(NI)296(NI)
Legacy
23 August 2009
296(NI)296(NI)
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
30 August 2007
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
8 September 2006
AC(NI)AC(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Legacy
6 June 2006
296(NI)296(NI)
Legacy
19 September 2005
AC(NI)AC(NI)
Legacy
19 September 2005
371S(NI)371S(NI)
Legacy
13 September 2004
AC(NI)AC(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
6 September 2003
371S(NI)371S(NI)
Legacy
28 August 2003
AC(NI)AC(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
20 May 2002
AC(NI)AC(NI)
Legacy
19 October 2001
371S(NI)371S(NI)
Legacy
5 June 2001
AC(NI)AC(NI)
Legacy
5 June 2001
296(NI)296(NI)
Legacy
1 September 2000
AC(NI)AC(NI)
Legacy
1 September 2000
371S(NI)371S(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
14 August 1999
371S(NI)371S(NI)
Legacy
27 August 1998
AC(NI)AC(NI)
Legacy
24 July 1998
371S(NI)371S(NI)
Legacy
5 September 1997
AC(NI)AC(NI)
Legacy
5 August 1997
371S(NI)371S(NI)
Legacy
30 August 1996
AC(NI)AC(NI)
Legacy
30 August 1996
371S(NI)371S(NI)
Legacy
31 August 1995
AC(NI)AC(NI)
Legacy
31 August 1995
371S(NI)371S(NI)
Legacy
2 September 1994
AC(NI)AC(NI)
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
371S(NI)371S(NI)
Legacy
30 August 1994
296(NI)296(NI)
Legacy
30 August 1994
296(NI)296(NI)
Legacy
9 September 1993
AC(NI)AC(NI)
Legacy
9 September 1993
371S(NI)371S(NI)
Legacy
9 September 1993
296(NI)296(NI)
Legacy
8 September 1992
AC(NI)AC(NI)
Legacy
8 September 1992
371A(NI)371A(NI)
Legacy
3 September 1991
AC(NI)AC(NI)
Legacy
3 September 1991
AR(NI)AR(NI)
Legacy
13 September 1990
AR(NI)AR(NI)
Legacy
13 September 1990
296(NI)296(NI)
Legacy
11 September 1990
AC(NI)AC(NI)
Legacy
21 November 1989
AC(NI)AC(NI)
Legacy
4 September 1989
AR(NI)AR(NI)
Legacy
20 September 1988
AR(NI)AR(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
12 January 1988
233-1(NI)233-1(NI)
Legacy
12 January 1988
AR(NI)AR(NI)
Legacy
2 September 1987
AC(NI)AC(NI)
Legacy
8 September 1986
296(NI)296(NI)
Legacy
30 June 1986
AR(NI)AR(NI)
Legacy
23 June 1986
AC(NI)AC(NI)
Legacy
25 April 1985
AR(NI)AR(NI)
Legacy
17 April 1985
AC(NI)AC(NI)
Legacy
22 October 1984
AC(NI)AC(NI)
Legacy
22 October 1984
AR(NI)AR(NI)
Legacy
1 July 1983
AR(NI)AR(NI)
Legacy
1 July 1983
DIRS(NI)DIRS(NI)
Legacy
18 August 1982
AR(NI)AR(NI)
Legacy
24 May 1982
A2(NI)A2(NI)
Legacy
17 September 1981
DIRS(NI)DIRS(NI)
Legacy
25 August 1981
DIRS(NI)DIRS(NI)
Legacy
22 June 1981
AR(NI)AR(NI)
Legacy
4 February 1981
DIRS(NI)DIRS(NI)
Legacy
7 November 1980
DIRS(NI)DIRS(NI)
Legacy
11 June 1980
AR(NI)AR(NI)
Legacy
3 May 1979
AR(NI)AR(NI)
Legacy
21 April 1978
AR(NI)AR(NI)
Legacy
7 October 1977
DIRS(NI)DIRS(NI)
Legacy
12 May 1977
AR(NI)AR(NI)
Legacy
14 May 1976
AR(NI)AR(NI)
Legacy
28 May 1975
AR(NI)AR(NI)
Legacy
4 November 1974
L-A(NI)L-A(NI)
Resolution
4 November 1974
RESOLUTIONSResolutions
Legacy
29 October 1974
DIRS(NI)DIRS(NI)
Legacy
25 April 1974
AR(NI)AR(NI)
Legacy
10 April 1974
DIRS(NI)DIRS(NI)
Legacy
23 May 1973
AR(NI)AR(NI)
Legacy
25 April 1973
M+A(NI)M+A(NI)
Legacy
13 April 1972
AR(NI)AR(NI)
Legacy
29 September 1971
DIRS(NI)DIRS(NI)
Legacy
1 June 1971
AR(NI)AR(NI)
Legacy
22 April 1970
AR(NI)AR(NI)
Legacy
6 November 1969
DIRS(NI)DIRS(NI)
Legacy
8 April 1969
DIRS(NI)DIRS(NI)
Legacy
2 April 1969
AR(NI)AR(NI)
Resolution
2 April 1969
RESOLUTIONSResolutions
Legacy
3 April 1968
AR(NI)AR(NI)
Legacy
3 April 1968
DIRS(NI)DIRS(NI)
Legacy
10 October 1967
DIRS(NI)DIRS(NI)
Legacy
2 June 1967
AR(NI)AR(NI)
Legacy
21 March 1966
AR(NI)AR(NI)
Legacy
22 June 1965
DIRS(NI)DIRS(NI)
Legacy
23 March 1965
AR(NI)AR(NI)
Legacy
23 March 1964
AR(NI)AR(NI)
Legacy
30 August 1963
DIRS(NI)DIRS(NI)
Legacy
29 May 1963
AR(NI)AR(NI)
Legacy
18 January 1963
DIRS(NI)DIRS(NI)
Legacy
2 November 1962
DIRS(NI)DIRS(NI)
Legacy
19 July 1962
DIRS(NI)DIRS(NI)
Legacy
16 April 1962
AR(NI)AR(NI)
Legacy
16 April 1962
DIRS(NI)DIRS(NI)
Legacy
5 July 1961
AR(NI)AR(NI)
Legacy
12 May 1961
DIRS(NI)DIRS(NI)
Legacy
3 June 1960
AR(NI)AR(NI)
Legacy
27 May 1960
SRO(NI)SRO(NI)
Legacy
19 October 1959
DIRS(NI)DIRS(NI)
Legacy
15 September 1959
DIRS(NI)DIRS(NI)
Legacy
9 April 1959
AR(NI)AR(NI)
Legacy
29 December 1958
AR(NI)AR(NI)
Legacy
30 October 1958
ALLOT(NI)ALLOT(NI)
Legacy
17 June 1958
SRO(NI)SRO(NI)
Legacy
3 December 1957
ALLOT(NI)ALLOT(NI)
Legacy
3 December 1957
DIRS(NI)DIRS(NI)
Legacy
7 November 1957
SRO(NI)SRO(NI)
Legacy
7 November 1957
PUC1(NI)PUC1(NI)
Legacy
7 November 1957
DECL(NI)DECL(NI)
Legacy
7 November 1957
MEM(NI)MEM(NI)
Legacy
7 November 1957
ARTS(NI)ARTS(NI)