Background WavePink WaveYellow Wave

BEGGS (BALLYMENA) LTD (NI033844)

BEGGS (BALLYMENA) LTD (NI033844) is an active UK company. incorporated on 13 March 1998. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BEGGS (BALLYMENA) LTD has been registered for 28 years. Current directors include BEGGS, Ian Michael, BEGGS, Neil, BLEAKLY, Neil Christopher and 1 others.

Company Number
NI033844
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
68 Great Patrick Street, Belfast, BT1 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEGGS, Ian Michael, BEGGS, Neil, BLEAKLY, Neil Christopher, MELDRUM, Geoffrey
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGGS (BALLYMENA) LTD

BEGGS (BALLYMENA) LTD is an active company incorporated on 13 March 1998 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BEGGS (BALLYMENA) LTD was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

NI033844

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

TITHE MANUFACTURING LTD
From: 13 March 1998To: 18 November 1998
Contact
Address

68 Great Patrick Street Belfast, BT1 2NX,

Previous Addresses

Pennybridge Ind. Estate Larne Road Ballymena BT42 3HB
From: 13 March 1998To: 24 May 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
New Owner
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEGGS, Ian Michael

Active
Great Patrick Street, BelfastBT1 2NX
Born September 1972
Director
Appointed 24 Sept 2025

BEGGS, Neil

Active
Great Patrick Street, BelfastBT1 2NX
Born April 1976
Director
Appointed 24 May 2021

BLEAKLY, Neil Christopher

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

MELDRUM, Geoffrey

Active
Great Patrick Street, BelfastBT1 2NX
Born June 1959
Director
Appointed 24 Sept 2025

BEGGS, Brian John

Resigned
Woodland Avenue, Co. AntrimBT42 1AP
Secretary
Appointed 13 Mar 1998
Resigned 24 May 2021

BEGGS, Brian John

Resigned
Woodland Avenue, Co. AntrimBT42 1AP
Born October 1950
Director
Appointed 18 Dec 1998
Resigned 24 May 2021

BEGGS, Norman William

Resigned
Glen Rd, Co. DownBT18 0HB
Born June 1947
Director
Appointed 18 Dec 1998
Resigned 24 May 2021

Persons with significant control

1

Mr Neil Beggs

Active
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 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
23 March 2009
371SR(NI)371SR(NI)
Legacy
16 October 2008
AC(NI)AC(NI)
Legacy
27 March 2008
371S(NI)371S(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
7 June 2006
371S(NI)371S(NI)
Legacy
26 May 2006
371S(NI)371S(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
2 September 2005
AC(NI)AC(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
25 June 2003
AC(NI)AC(NI)
Legacy
13 March 2003
371S(NI)371S(NI)
Legacy
19 July 2002
AC(NI)AC(NI)
Legacy
28 March 2002
371S(NI)371S(NI)
Legacy
17 July 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
24 March 2000
371S(NI)371S(NI)
Legacy
17 May 1999
AC(NI)AC(NI)
Legacy
17 May 1999
233(NI)233(NI)
Legacy
24 March 1999
371S(NI)371S(NI)
Legacy
9 January 1999
295(NI)295(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
25 November 1998
UDM+A(NI)UDM+A(NI)
Legacy
18 November 1998
CNRES(NI)CNRES(NI)
Legacy
16 March 1998
MEM(NI)MEM(NI)
Legacy
16 March 1998
ARTS(NI)ARTS(NI)
Legacy
16 March 1998
G23(NI)G23(NI)
Legacy
16 March 1998
G21(NI)G21(NI)