Background WavePink WaveYellow Wave

BEGGS & PARTNERS (NI004593)

BEGGS & PARTNERS (NI004593) is an active UK company. incorporated on 1 June 1960. with registered office in 68/72 Great Patrick Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). BEGGS & PARTNERS has been registered for 65 years. Current directors include BEGGS, Ian Michael, BEGGS, Neil John, BEGGS, Norman William and 6 others.

Company Number
NI004593
Status
active
Type
private-unlimited
Incorporated
1 June 1960
Age
65 years
Address
68/72 Great Patrick Street, BT1 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BEGGS, Ian Michael, BEGGS, Neil John, BEGGS, Norman William, BLEAKLY, Neil Christopher, DUNCAN, Stuart Thomas, LIVINGSTON, Tony Alexander, MELDRUM, Geoffrey, ROBINSON, Samuel Richard, SCOTT, Alastair John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGGS & PARTNERS

BEGGS & PARTNERS is an active company incorporated on 1 June 1960 with the registered office located in 68/72 Great Patrick Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). BEGGS & PARTNERS was registered 65 years ago.(SIC: 46760)

Status

active

Active since 65 years ago

Company No

NI004593

PRIVATE-UNLIMITED Company

Age

65 Years

Incorporated 1 June 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

68/72 Great Patrick Street Belfast , BT1 2NX,

Timeline

12 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Left
Feb 11
Director Left
Oct 11
Capital Reduction
Oct 17
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

BLEAKLY, Neil Christopher

Active
68/72 Great Patrick StreetBT1 2NX
Secretary
Appointed 01 Oct 2018

BEGGS, Ian Michael

Active
68/72 Great Patrick StreetBT1 2NX
Born September 1972
Director
Appointed 01 Feb 2000

BEGGS, Neil John

Active
68/72 Great Patrick StreetBT1 2NX
Born April 1976
Director
Appointed 01 Sept 2008

BEGGS, Norman William

Active
68/72 Great Patrick StreetBT1 2NX
Born June 1947
Director
Appointed N/A

BLEAKLY, Neil Christopher

Active
68/72 Great Patrick StreetBT1 2NX
Born July 1988
Director
Appointed 01 Oct 2020

DUNCAN, Stuart Thomas

Active
68/72 Great Patrick StreetBT1 2NX
Born February 1970
Director
Appointed 30 Oct 2018

LIVINGSTON, Tony Alexander

Active
68/72 Great Patrick StreetBT1 2NX
Born August 1977
Director
Appointed 05 Dec 2022

MELDRUM, Geoffrey

Active
68/72 Great Patrick StreetBT1 2NX
Born June 1959
Director
Appointed 01 Feb 2000

ROBINSON, Samuel Richard

Active
68/72 Great Patrick StreetBT1 2NX
Born July 1964
Director
Appointed 01 Oct 2005

SCOTT, Alastair John

Active
68/72 Great Patrick StreetBT1 2NX
Born January 1966
Director
Appointed 30 Oct 2018

BEGGS, Norman William

Resigned
Glen Road, HolywoodBT18 0HB
Secretary
Appointed N/A
Resigned 26 Jun 2014

PYPER, Stephen Denis Adams

Resigned
Great Patrick Street, BelfastBT1 2NX
Secretary
Appointed 26 Jun 2014
Resigned 30 Sept 2018

BEGGS, Annie

Resigned
Innisfayle Park, BelfastBT15 5HS
Born June 1919
Director
Appointed N/A
Resigned 24 Aug 2011

BEGGS, Brian John

Resigned
Woodland Avenue, BallymenaBT42 1AP
Born October 1950
Director
Appointed N/A
Resigned 28 Jan 2011

FLYNN, Nicola

Resigned
68/72 Great Patrick StreetBT1 2NX
Born September 1975
Director
Appointed 01 Jan 2023
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Michael Beggs

Active
68/72 Great Patrick StreetBT1 2NX
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017

Mr Norman William Beggs

Ceased
Glen Road, HolywoodBT18 0HB
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
11 August 2009
371SR(NI)371SR(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
23 August 2007
371SR(NI)371SR(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Legacy
23 July 2002
371S(NI)371S(NI)
Legacy
7 July 2001
371S(NI)371S(NI)
Legacy
29 June 2000
371S(NI)371S(NI)
Legacy
10 February 2000
296(NI)296(NI)
Legacy
10 February 2000
296(NI)296(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
10 July 1998
371S(NI)371S(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
2 May 1997
179(NI)179(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
22 July 1996
371S(NI)371S(NI)
Legacy
26 June 1995
371S(NI)371S(NI)
Legacy
16 August 1994
371S(NI)371S(NI)
Legacy
15 July 1993
371S(NI)371S(NI)
Legacy
7 May 1993
179(NI)179(NI)
Legacy
31 March 1993
UDM+A(NI)UDM+A(NI)
Resolution
31 March 1993
RESOLUTIONSResolutions
Legacy
14 October 1992
296(NI)296(NI)
Legacy
14 October 1992
296(NI)296(NI)
Legacy
6 August 1992
371A(NI)371A(NI)
Legacy
6 August 1992
371A(NI)371A(NI)
Legacy
20 September 1990
AR(NI)AR(NI)
Legacy
10 May 1989
AR(NI)AR(NI)
Legacy
2 June 1988
AR(NI)AR(NI)
Legacy
20 May 1987
AR(NI)AR(NI)
Legacy
21 March 1987
AR(NI)AR(NI)
Legacy
27 May 1986
AR(NI)AR(NI)
Legacy
27 May 1986
AR(NI)AR(NI)
Legacy
4 June 1985
AR(NI)AR(NI)
Legacy
24 April 1985
AR(NI)AR(NI)
Legacy
13 February 1984
M+A(NI)M+A(NI)
Legacy
13 February 1984
R2(NI)R2(NI)
Legacy
13 February 1984
R1(NI)R1(NI)
Legacy
13 February 1984
R4(NI)R4(NI)
Resolution
13 February 1984
RESOLUTIONSResolutions
Legacy
9 January 1984
AR(NI)AR(NI)
Legacy
20 July 1982
A2(NI)A2(NI)
Legacy
2 April 1982
AR(NI)AR(NI)
Legacy
6 May 1981
AR(NI)AR(NI)
Legacy
23 June 1980
AR(NI)AR(NI)
Legacy
4 May 1979
AR(NI)AR(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Legacy
23 January 1978
DIRS(NI)DIRS(NI)
Legacy
30 September 1977
AR(NI)AR(NI)
Legacy
22 June 1976
AR(NI)AR(NI)
Legacy
11 February 1976
AR(NI)AR(NI)
Legacy
25 March 1975
AR(NI)AR(NI)
Legacy
31 May 1973
AR(NI)AR(NI)
Legacy
31 May 1973
AR(NI)AR(NI)
Legacy
3 May 1971
AR(NI)AR(NI)
Legacy
3 May 1971
AR(NI)AR(NI)
Legacy
3 May 1971
DIRS(NI)DIRS(NI)
Legacy
18 February 1970
AR(NI)AR(NI)
Legacy
8 April 1969
ALLOT(NI)ALLOT(NI)
Legacy
8 April 1969
52(NI)52(NI)
Legacy
6 March 1969
ALLOT(NI)ALLOT(NI)
Legacy
6 January 1969
AR(NI)AR(NI)
Legacy
18 May 1967
AR(NI)AR(NI)
Legacy
17 January 1967
AR(NI)AR(NI)
Legacy
5 March 1965
AR(NI)AR(NI)
Legacy
5 March 1965
AR(NI)AR(NI)
Legacy
5 March 1965
ALLOT(NI)ALLOT(NI)
Legacy
5 March 1965
DIRS(NI)DIRS(NI)
Legacy
26 June 1963
AR(NI)AR(NI)
Legacy
26 March 1963
AR(NI)AR(NI)
Legacy
19 June 1962
DIRS(NI)DIRS(NI)
Legacy
21 May 1962
AR(NI)AR(NI)
Legacy
21 May 1962
ALLOT(NI)ALLOT(NI)
Legacy
21 May 1962
ALLOT(NI)ALLOT(NI)
Legacy
21 May 1962
ALLOT(NI)ALLOT(NI)
Legacy
24 June 1960
SRO(NI)SRO(NI)
Legacy
24 June 1960
DIRS(NI)DIRS(NI)
Incorporation Company
1 June 1960
NEWINCIncorporation
Legacy
1 June 1960
PUC1(NI)PUC1(NI)
Legacy
1 June 1960
DECL(NI)DECL(NI)
Legacy
1 June 1960
MEM(NI)MEM(NI)
Legacy
1 June 1960
ARTS(NI)ARTS(NI)