Background WavePink WaveYellow Wave

BALLYMONEY GARDEN CENTRE LIMITED (NI015566)

BALLYMONEY GARDEN CENTRE LIMITED (NI015566) is an active UK company. incorporated on 1 March 1982. with registered office in Enniskillen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). BALLYMONEY GARDEN CENTRE LIMITED has been registered for 44 years. Current directors include JOHNSTON, Gary Nixon, JOHNSTON, Geoffrey Ivor, JOHNSTON, Niall John.

Company Number
NI015566
Status
active
Type
ltd
Incorporated
1 March 1982
Age
44 years
Address
Ashwood Garden Centre, Enniskillen, BT74 5QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
JOHNSTON, Gary Nixon, JOHNSTON, Geoffrey Ivor, JOHNSTON, Niall John
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMONEY GARDEN CENTRE LIMITED

BALLYMONEY GARDEN CENTRE LIMITED is an active company incorporated on 1 March 1982 with the registered office located in Enniskillen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). BALLYMONEY GARDEN CENTRE LIMITED was registered 44 years ago.(SIC: 46220)

Status

active

Active since 44 years ago

Company No

NI015566

LTD Company

Age

44 Years

Incorporated 1 March 1982

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Ashwood Garden Centre 204 Sligo Road Enniskillen, BT74 5QR,

Timeline

7 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Feb 82
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JOHNSTON, Niall John

Active
465 Sligo Road, Co FermanaghBT74 5QR
Secretary
Appointed 11 Apr 2006

JOHNSTON, Gary Nixon

Active
37 Cappog Road, Co FermanaghBT74 7LJ
Born January 1969
Director
Appointed 11 Apr 2006

JOHNSTON, Geoffrey Ivor

Active
BelfastBT1 9DY
Born December 1964
Director
Appointed 11 Apr 2006

JOHNSTON, Niall John

Active
465 Sligo Road, Co FermanaghBT74 5QR
Born July 1972
Director
Appointed 11 Apr 2006

SHANNON, Norma

Resigned
4 Browndod Road, Co.Antrim
Secretary
Appointed 01 Mar 1982
Resigned 11 Apr 2006

SHANNON, John Leslie

Resigned
4 Browndod Road, Co AntrimBT40 3JS
Born June 1954
Director
Appointed 01 Mar 1982
Resigned 11 Apr 2006

SHANNON, Norma Anne

Resigned
4 Browndod Road, Co AntrimBT40 3JS
Born September 1948
Director
Appointed 01 Mar 1982
Resigned 11 Apr 2006

Persons with significant control

4

2 Active
2 Ceased

Mrs Joy Johnston

Active
Sligo Road, EnniskillenBT74 5QR
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Niall Johnston

Ceased
Sligo Road, EnniskillenBT74 5QR
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Gary Johnston

Ceased
Cappog Road, EnniskillenBT74 7LJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Geoffrey Johnston

Active
BelfastBT1 9DY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Default Companies House Service Address Applied Psc
23 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
23 December 2025
RP09RP09
Accounts With Accounts Type Unaudited Abridged
5 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
3 June 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
24 July 2008
AC(NI)AC(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
28 June 2006
295(NI)295(NI)
Legacy
28 June 2006
296(NI)296(NI)
Legacy
28 June 2006
296(NI)296(NI)
Legacy
28 June 2006
296(NI)296(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
17 December 2004
371S(NI)371S(NI)
Legacy
29 December 2003
371S(NI)371S(NI)
Legacy
21 November 2003
AC(NI)AC(NI)
Legacy
7 April 2003
AC(NI)AC(NI)
Legacy
16 December 2002
371S(NI)371S(NI)
Legacy
20 January 2002
AC(NI)AC(NI)
Legacy
9 January 2002
371S(NI)371S(NI)
Legacy
13 December 2000
AC(NI)AC(NI)
Legacy
13 December 2000
371S(NI)371S(NI)
Legacy
17 December 1999
AC(NI)AC(NI)
Legacy
7 December 1999
371S(NI)371S(NI)
Legacy
4 May 1999
AC(NI)AC(NI)
Legacy
30 December 1998
371S(NI)371S(NI)
Legacy
20 April 1998
AC(NI)AC(NI)
Legacy
22 December 1997
371S(NI)371S(NI)
Legacy
26 November 1996
AC(NI)AC(NI)
Legacy
26 November 1996
371S(NI)371S(NI)
Legacy
17 March 1996
AC(NI)AC(NI)
Legacy
30 January 1996
371S(NI)371S(NI)
Legacy
5 July 1995
AC(NI)AC(NI)
Legacy
5 April 1995
296(NI)296(NI)
Legacy
5 April 1995
296(NI)296(NI)
Legacy
5 April 1995
296(NI)296(NI)
Legacy
26 November 1994
371S(NI)371S(NI)
Legacy
4 February 1994
AC(NI)AC(NI)
Legacy
4 February 1994
371S(NI)371S(NI)
Legacy
2 July 1993
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
16 March 1993
402(NI)402(NI)
Legacy
12 February 1993
AC(NI)AC(NI)
Legacy
11 February 1993
G98-2(NI)G98-2(NI)
Legacy
11 February 1993
98(3)(NI)98(3)(NI)
Legacy
27 January 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 February 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 February 1992
402(NI)402(NI)
Legacy
1 February 1992
233-1(NI)233-1(NI)
Legacy
1 February 1992
295(NI)295(NI)
Legacy
1 February 1992
296(NI)296(NI)
Resolution
1 February 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
AC(NI)AC(NI)
Legacy
17 January 1992
AR(NI)AR(NI)
Legacy
19 February 1991
AR(NI)AR(NI)
Legacy
13 February 1991
AC(NI)AC(NI)
Legacy
19 October 1989
AR(NI)AR(NI)
Legacy
18 October 1989
AC(NI)AC(NI)
Legacy
26 January 1989
AC(NI)AC(NI)
Legacy
26 January 1989
AR(NI)AR(NI)
Legacy
2 August 1988
295(NI)295(NI)
Legacy
2 August 1988
PUC2(NI)PUC2(NI)
Legacy
2 August 1988
296(NI)296(NI)
Legacy
11 March 1988
AC(NI)AC(NI)
Legacy
24 February 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
12 February 1988
402(NI)402(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
24 February 1987
AR(NI)AR(NI)
Legacy
26 June 1986
AC(NI)AC(NI)
Legacy
18 June 1986
AR(NI)AR(NI)
Legacy
6 August 1985
AC(NI)AC(NI)
Legacy
14 May 1985
AR(NI)AR(NI)
Legacy
17 August 1984
AR(NI)AR(NI)
Legacy
17 August 1984
PUC2(NI)PUC2(NI)
Legacy
19 August 1982
A2(NI)A2(NI)
Incorporation Company
1 March 1982
NEWINCIncorporation
Legacy
1 March 1982
G1(NI)G1(NI)
Legacy
1 March 1982
PUC1(NI)PUC1(NI)
Legacy
1 March 1982
DECL(NI)DECL(NI)
Legacy
1 March 1982
MEM(NI)MEM(NI)
Legacy
1 March 1982
ARTS(NI)ARTS(NI)