Background WavePink WaveYellow Wave

BEGGS & PARTNERS (BALLYMENA) (NI010939)

BEGGS & PARTNERS (BALLYMENA) (NI010939) is an active UK company. incorporated on 13 October 1975. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). BEGGS & PARTNERS (BALLYMENA) has been registered for 50 years. Current directors include BEGGS, Alison, BEGGS, Brian John, BEGGS, Ian Michael and 6 others.

Company Number
NI010939
Status
active
Type
private-unlimited
Incorporated
13 October 1975
Age
50 years
Address
68 Great Patrick Street, Belfast, BT1 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BEGGS, Alison, BEGGS, Brian John, BEGGS, Ian Michael, BEGGS, Neil John, BLEAKLY, Neil Christopher, DUNCAN, Stuart Thomas, MELDRUM, Geoffrey, ROBINSON, 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 (BALLYMENA)

BEGGS & PARTNERS (BALLYMENA) is an active company incorporated on 13 October 1975 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). BEGGS & PARTNERS (BALLYMENA) was registered 50 years ago.(SIC: 46760)

Status

active

Active since 50 years ago

Company No

NI010939

PRIVATE-UNLIMITED Company

Age

50 Years

Incorporated 13 October 1975

Size

N/A

Accounts

ARD: 31/8

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 Great Patrick Street Belfast, BT1 2NX,

Previous Addresses

Pennybridge Industrial Estate, Larne Road, Ballymena, Co.Antrim BT42 3AT
From: 13 October 1975To: 24 May 2021
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Capital Reduction
Oct 17
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 21
Owner Exit
Nov 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

BLEAKLY, Neil Christopher

Active
Great Patrick Street, BelfastBT1 2NX
Secretary
Appointed 01 Oct 2018

BEGGS, Alison

Active
Great Patrick Street, BelfastBT1 2NX
Born May 1952
Director
Appointed 01 Feb 2000

BEGGS, Brian John

Active
Great Patrick Street, BelfastBT1 2NX
Born October 1950
Director
Appointed 13 Oct 1975

BEGGS, Ian Michael

Active
Great Patrick Street, BelfastBT1 2NX
Born September 1972
Director
Appointed 01 Feb 2000

BEGGS, Neil John

Active
Great Patrick Street, BelfastBT1 2NX
Born April 1976
Director
Appointed 01 Sept 2008

BLEAKLY, Neil Christopher

Active
Great Patrick Street, BelfastBT1 2NX
Born July 1988
Director
Appointed 24 May 2021

DUNCAN, Stuart Thomas

Active
Great Patrick Street, BelfastBT1 2NX
Born February 1970
Director
Appointed 30 Oct 2018

MELDRUM, Geoffrey

Active
Great Patrick Street, BelfastBT1 2NX
Born June 1959
Director
Appointed 01 Feb 2000

ROBINSON, Richard

Active
Great Patrick Street, BelfastBT1 2NX
Born July 1964
Director
Appointed 01 Oct 2005

SCOTT, Alastair John

Active
Great Patrick Street, BelfastBT1 2NX
Born January 1966
Director
Appointed 30 Oct 2018

BEGGS, Brian John

Resigned
Woodland Avenue, BallymenaBT42 1AP
Secretary
Appointed 13 Oct 1975
Resigned 26 Jun 2014

PYPER, Stephen Denis Adams

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

BEGGS, Norman William

Resigned
Glen Road, HolywoodBT18 0HB
Born June 1947
Director
Appointed 13 Oct 1975
Resigned 28 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Great Patrick Street, BelfastBT1 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Neil John Beggs

Ceased
Great Patrick Street, BelfastBT1 2NX
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2017
Ceased 01 Oct 2025

Mr Brian John Beggs

Ceased
Pennybridge Industrial Estate,, Ballymena,BT42 3AT
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

118

Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2021
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
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
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
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 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
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 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
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
1 August 2008
371S(NI)371S(NI)
Legacy
8 August 2007
371S(NI)371S(NI)
Legacy
17 August 2006
371S(NI)371S(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
2 August 2005
371S(NI)371S(NI)
Legacy
10 August 2004
371S(NI)371S(NI)
Legacy
1 August 2003
371S(NI)371S(NI)
Legacy
27 July 2002
371S(NI)371S(NI)
Legacy
31 July 2001
371S(NI)371S(NI)
Legacy
18 July 2000
371S(NI)371S(NI)
Legacy
10 February 2000
296(NI)296(NI)
Legacy
10 February 2000
296(NI)296(NI)
Legacy
10 February 2000
296(NI)296(NI)
Legacy
29 July 1999
371S(NI)371S(NI)
Legacy
17 July 1998
371S(NI)371S(NI)
Legacy
18 August 1997
371S(NI)371S(NI)
Legacy
1 May 1997
179(NI)179(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
14 August 1996
371S(NI)371S(NI)
Legacy
18 July 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
371S(NI)371S(NI)
Legacy
24 August 1993
371S(NI)371S(NI)
Legacy
24 August 1993
296(NI)296(NI)
Legacy
7 May 1993
179(NI)179(NI)
Legacy
30 March 1993
UDM+A(NI)UDM+A(NI)
Resolution
30 March 1993
RESOLUTIONSResolutions
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
24 July 1990
AR(NI)AR(NI)
Legacy
4 May 1989
AR(NI)AR(NI)
Legacy
31 May 1988
AR(NI)AR(NI)
Legacy
19 May 1987
AR(NI)AR(NI)
Legacy
21 March 1987
AR(NI)AR(NI)
Legacy
23 June 1986
AR(NI)AR(NI)
Legacy
23 June 1986
AR(NI)AR(NI)
Legacy
3 June 1985
AR(NI)AR(NI)
Legacy
24 April 1985
AR(NI)AR(NI)
Legacy
13 February 1984
59(NI)59(NI)
Legacy
10 February 1984
M+A(NI)M+A(NI)
Resolution
10 February 1984
RESOLUTIONSResolutions
Legacy
8 February 1984
59-8A(NI)59-8A(NI)
Legacy
8 February 1984
GR4(NI)GR4(NI)
Legacy
9 January 1984
AR(NI)AR(NI)
Legacy
20 July 1982
A2(NI)A2(NI)
Legacy
4 February 1982
AR(NI)AR(NI)
Legacy
8 May 1981
DIRS(NI)DIRS(NI)
Legacy
1 April 1981
AR(NI)AR(NI)
Legacy
23 June 1980
AR(NI)AR(NI)
Legacy
5 February 1979
AR(NI)AR(NI)
Legacy
5 February 1979
AR(NI)AR(NI)
Legacy
24 May 1978
DIRS(NI)DIRS(NI)
Legacy
23 January 1978
AR(NI)AR(NI)
Legacy
23 January 1978
DIRS(NI)DIRS(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
8 December 1975
ALLOT(NI)ALLOT(NI)
Miscellaneous
13 October 1975
MISCMISC
Legacy
13 October 1975
SRO(NI)SRO(NI)
Legacy
13 October 1975
PUC1(NI)PUC1(NI)
Legacy
13 October 1975
MEM(NI)MEM(NI)
Legacy
13 October 1975
ARTS(NI)ARTS(NI)
Legacy
13 October 1975
DECL(NI)DECL(NI)
Legacy
13 October 1975
DIRS(NI)DIRS(NI)