Background WavePink WaveYellow Wave

VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782)

VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782) is an active UK company. incorporated on 4 March 1998. with registered office in Ballymena. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE has been registered for 28 years. Current directors include BAMBER, Barry, DAVISON, Drew, FENTON, Leonard and 4 others.

Company Number
NI033782
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1998
Age
28 years
Address
70 Broughshane House, Ballymena, BT42 4JW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAMBER, Barry, DAVISON, Drew, FENTON, Leonard, KNOX, Mary, LAMONT, Anna Louise, REDMOND, Robert Anthony, Dr, WILSON, Alexander Maybin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE

VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE is an active company incorporated on 4 March 1998 with the registered office located in Ballymena. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

NI033782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 March 2026 (2 months ago)
Submitted on 20 March 2026 (2 months ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

70 Broughshane House Main Street Broughshane Ballymena, BT42 4JW,

Previous Addresses

Houstons Mill 10 Buckna Road Broughshane Ballymena BT42 4NJ
From: 4 March 1998To: 15 October 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Nov 16
Loan Secured
Sept 17
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

LAMONT, Anna Louise

Active
Broughshane House, BallymenaBT42 4JW
Secretary
Appointed 22 Nov 2016

BAMBER, Barry

Active
41 Buckna Road, Co AntrimBT42 4NJ
Born April 1940
Director
Appointed 25 Nov 2008

DAVISON, Drew

Active
121 Raceview Road, BallymenaBT42 4HY
Born June 1949
Director
Appointed 04 Mar 1998

FENTON, Leonard

Active
89 Main Street, BallymenaBT42 4JP
Born February 1949
Director
Appointed 16 Oct 2001

KNOX, Mary

Active
19 Aughnadore Road, BallymenaBT42 4QB
Born June 1939
Director
Appointed 12 Dec 2005

LAMONT, Anna Louise

Active
Broughshane House, BallymenaBT42 4JW
Born January 1968
Director
Appointed 22 Nov 2016

REDMOND, Robert Anthony, Dr

Active
34 Buckna Road, Co AntrimBT42 4NJ
Born August 1940
Director
Appointed 09 Aug 2001

WILSON, Alexander Maybin

Active
37 The Knockans, BallymenaBT43 7LQ
Born September 1957
Director
Appointed 09 Aug 2001

JOHNSTON, Barbara

Resigned
Broughshane House, BallymenaBT42 4JW
Secretary
Appointed 02 Dec 2011
Resigned 29 Oct 2014

YOUNG, Thomas J

Resigned
5 Thorndene, BallymenaBT424JN
Secretary
Appointed 04 Mar 1998
Resigned 02 Dec 2011

ARMSTRONG, Desmond

Resigned
78 Knowehead Road, BallymenaBT43 7GE
Born April 1941
Director
Appointed 04 Mar 1998
Resigned 15 Feb 2010

BIRD, Maeve

Resigned
1 Lisles Hill Road, BroughshaneBT42 4LJ
Born December 1964
Director
Appointed 11 Mar 1999
Resigned 29 Sept 2014

CLARK, Mary Ann

Resigned
2 RosevaleBT41 1HA
Born October 1938
Director
Appointed 09 Aug 2001
Resigned 01 Jul 2025

CLYDE, David

Resigned
5 Ballylig Road, BallymenaBT437HH
Born February 1929
Director
Appointed 16 Oct 2001
Resigned 29 Apr 2015

GRAHAM, George

Resigned
50 Braidwater Gardens, BallymenaBT42 1LA
Born September 1926
Director
Appointed 04 Mar 1998
Resigned 11 Mar 1999

IRWIN, Thomas

Resigned
130 Main Street, Co AntrimBT42 4JP
Born December 1935
Director
Appointed 04 Mar 1998
Resigned 05 Apr 2012

KIDD, Robert James

Resigned
18 Creevamoy Road, Co AntrimBT424NW
Born August 1942
Director
Appointed 09 Aug 2001
Resigned 18 Jan 2007

KNOX, Mary

Resigned
19 Aghnadore Road, BallymenaBT42 4QB
Born June 1939
Director
Appointed 12 Dec 2005
Resigned 12 Dec 2005

MCCURDY, Thomas James

Resigned
2 Fir Park, BallymenaBT42 9GH
Born October 1946
Director
Appointed 04 Mar 1998
Resigned 28 Aug 2001

MERCER, Barbara, Dr.

Resigned
4 Raceview Road, BallymenaBT42 4JL
Born October 1934
Director
Appointed 04 Mar 1998
Resigned 29 Oct 2014

PATTERSON, Samuel Wilfred

Resigned
51 Knowehead Road, BallymenaBT437LF
Born May 1960
Director
Appointed 09 Aug 2001
Resigned 18 Jan 2007

WILSON, Ian

Resigned
2 Knockboy Road, BallymenaBT37 7GE
Born September 1957
Director
Appointed 04 Mar 1998
Resigned 18 Jan 2007

YOUNG, Thomas J

Resigned
5 Thorndene, BallymenaBT424JN
Born September 1948
Director
Appointed 09 Aug 2001
Resigned 29 Oct 2014

Persons with significant control

1

Mr Alexander Maybin Wilson

Active
Broughshane House, BallymenaBT42 4JW
Born September 1957

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Legacy
25 May 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Legacy
2 June 2010
MG02MG02
Legacy
2 June 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
10 December 2008
AC(NI)AC(NI)
Legacy
4 December 2008
296(NI)296(NI)
Legacy
18 March 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 January 2008
402(NI)402(NI)
Legacy
28 December 2007
AC(NI)AC(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
30 March 2007
296(NI)296(NI)
Legacy
30 March 2007
296(NI)296(NI)
Legacy
30 March 2007
296(NI)296(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
8 March 2006
371S(NI)371S(NI)
Legacy
8 March 2006
296(NI)296(NI)
Legacy
30 January 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 March 2005
402(NI)402(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 November 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 August 2004
402(NI)402(NI)
Legacy
18 March 2004
371S(NI)371S(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
13 November 2002
AC(NI)AC(NI)
Legacy
11 March 2002
371S(NI)371S(NI)
Legacy
9 January 2002
AC(NI)AC(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
10 December 2001
296(NI)296(NI)
Legacy
24 October 2001
UDM+A(NI)UDM+A(NI)
Legacy
24 October 2001
296(NI)296(NI)
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 February 2001
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
6 February 2001
402DF(NI)402DF(NI)
Legacy
24 January 2001
AC(NI)AC(NI)
Legacy
5 April 2000
371S(NI)371S(NI)
Legacy
30 March 2000
AC(NI)AC(NI)
Legacy
2 June 1999
371S(NI)371S(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
5 March 1998
MEM(NI)MEM(NI)
Legacy
5 March 1998
ARTS(NI)ARTS(NI)
Legacy
5 March 1998
G21(NI)G21(NI)
Legacy
5 March 1998
G23(NI)G23(NI)