Background WavePink WaveYellow Wave

BUTTERCRANE CENTRE LIMITED (NI019807)

BUTTERCRANE CENTRE LIMITED (NI019807) is an active UK company. incorporated on 16 September 1986. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUTTERCRANE CENTRE LIMITED has been registered for 39 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane.

Company Number
NI019807
Status
active
Type
ltd
Incorporated
16 September 1986
Age
39 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERCRANE CENTRE LIMITED

BUTTERCRANE CENTRE LIMITED is an active company incorporated on 16 September 1986 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUTTERCRANE CENTRE LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

NI019807

LTD Company

Age

39 Years

Incorporated 16 September 1986

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 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena Co.Antrim BT44 9LD
From: 16 September 1986To: 26 June 2023
Timeline

16 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jul 11
Director Left
Jun 14
Loan Secured
Jun 18
Funding Round
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Mar 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 12 Mar 2013

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 01 May 2002

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 05 Jul 2011

REID, Kathryn Margaret Jane

Active
Ballycregagh Road, BallymenaBT44 9LB
Born March 1979
Director
Appointed 01 Aug 2008

MC CULLOUGH, Irene Jane

Resigned
73 Cloughwater RoadBT43 6SZ
Secretary
Appointed 16 Sept 1986
Resigned 12 Mar 2013

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, BallymenaBT43 7HB
Born January 1973
Director
Appointed 04 May 1999
Resigned 08 Jun 2006

MC ALLISTER, Sinead

Resigned
105 Bann Road, Co.AntrimBT44 8SZ
Born August 1961
Director
Appointed 16 Sept 1986
Resigned 01 May 2002

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater RoadBT43 6SZ
Born November 1955
Director
Appointed 16 Sept 1986
Resigned 30 May 2014

Persons with significant control

2

1 Active
1 Ceased

Balurig Limited

Active
Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2023
Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 September 2018
AAMDAAMD
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Memorandum Articles
23 July 2018
MAMA
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
6 April 2018
AAMDAAMD
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Resolution
10 March 2010
RESOLUTIONSResolutions
Legacy
15 February 2010
MG01MG01
Legacy
15 February 2010
MG01MG01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
5 September 2009
AC(NI)AC(NI)
Legacy
26 September 2008
371S(NI)371S(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
29 August 2008
296(NI)296(NI)
Legacy
1 October 2007
371S(NI)371S(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 February 2006
402(NI)402(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
7 October 2004
371S(NI)371S(NI)
Legacy
20 August 2004
AC(NI)AC(NI)
Legacy
17 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
23 September 2002
371S(NI)371S(NI)
Legacy
30 August 2002
AC(NI)AC(NI)
Legacy
21 May 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 October 2001
402(NI)402(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
5 September 2001
AC(NI)AC(NI)
Legacy
11 October 2000
371S(NI)371S(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
4 October 1999
371S(NI)371S(NI)
Legacy
24 July 1999
AC(NI)AC(NI)
Legacy
16 May 1999
UDM+A(NI)UDM+A(NI)
Resolution
16 May 1999
RESOLUTIONSResolutions
Legacy
15 May 1999
296(NI)296(NI)
Legacy
7 October 1998
371S(NI)371S(NI)
Legacy
1 September 1998
AC(NI)AC(NI)
Legacy
6 October 1997
371S(NI)371S(NI)
Legacy
18 September 1997
UDM+A(NI)UDM+A(NI)
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
AC(NI)AC(NI)
Legacy
4 September 1997
411A(NI)411A(NI)
Legacy
22 January 1997
296(NI)296(NI)
Legacy
4 October 1996
371S(NI)371S(NI)
Legacy
10 September 1996
AC(NI)AC(NI)
Legacy
25 September 1995
371S(NI)371S(NI)
Legacy
31 August 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
371S(NI)371S(NI)
Legacy
11 July 1994
AC(NI)AC(NI)
Legacy
16 October 1993
371S(NI)371S(NI)
Legacy
16 August 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 June 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 June 1993
402(NI)402(NI)
Legacy
26 October 1992
AC(NI)AC(NI)
Legacy
9 October 1992
371A(NI)371A(NI)
Legacy
13 February 1992
371A(NI)371A(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
12 February 1991
AR(NI)AR(NI)
Legacy
12 February 1991
296(NI)296(NI)
Legacy
4 January 1991
233-1(NI)233-1(NI)
Legacy
4 January 1991
AC(NI)AC(NI)
Legacy
4 January 1991
AC(NI)AC(NI)
Legacy
4 January 1991
AC(NI)AC(NI)
Legacy
8 March 1990
AR(NI)AR(NI)
Legacy
25 April 1989
AR(NI)AR(NI)
Legacy
22 November 1988
PUC2(NI)PUC2(NI)
Legacy
17 November 1988
295(NI)295(NI)
Legacy
17 November 1988
296(NI)296(NI)
Legacy
11 November 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 November 1987
402(NI)402(NI)
Legacy
19 February 1987
296(NI)296(NI)
Legacy
16 September 1986
G1(NI)G1(NI)
Legacy
16 September 1986
PUC1(NI)PUC1(NI)
Legacy
16 September 1986
ARTS(NI)ARTS(NI)
Legacy
16 September 1986
MEM(NI)MEM(NI)
Incorporation Company
16 September 1986
NEWINCIncorporation
Legacy
16 September 1986
G23(NI)G23(NI)