Background WavePink WaveYellow Wave

BELTOY ASSOCIATES LIMITED (NI056767)

BELTOY ASSOCIATES LIMITED (NI056767) is an active UK company. incorporated on 7 October 2005. with registered office in Enniskillen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BELTOY ASSOCIATES LIMITED has been registered for 20 years. Current directors include AGNEW, William Alexander Fraser, Alderman, HENNESSEY, Charles Alfred, MAHON, David Albert and 5 others.

Company Number
NI056767
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGNEW, William Alexander Fraser, Alderman, HENNESSEY, Charles Alfred, MAHON, David Albert, MCALEES, Andrew Gary, MCCOUBREY, Andrew David, MCDOWELL, Ryan Graham, REID, Stephen, STEWART, John
SIC Codes
64209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTOY ASSOCIATES LIMITED

BELTOY ASSOCIATES LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Enniskillen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BELTOY ASSOCIATES LIMITED was registered 20 years ago.(SIC: 64209, 68100)

Status

active

Active since 20 years ago

Company No

NI056767

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

141 Beersbridge Road Belfast Co Antrim BT5 4RR
From: 3 November 2011To: 7 June 2016
21 Swanston Crescent Newtownabbey Co Antrim BT36 5DW
From: 7 October 2005To: 3 November 2011
Timeline

16 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
May 12
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

MCDOWELL, Ryan

Active
Beersbridge Road, BelfastBT5 4RR
Secretary
Appointed 20 Aug 2011

AGNEW, William Alexander Fraser, Alderman

Active
Knockview Crescent, NewtownabbeyBT36 6UD
Born August 1942
Director
Appointed 14 Aug 2009

HENNESSEY, Charles Alfred

Active
17 Carolsteen Avenue, Co DownBT19 1LJ
Born August 1938
Director
Appointed 15 Nov 2005

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 22 Feb 2012

MCALEES, Andrew Gary

Active
Orangefield Road, BelfastBT5 6DB
Born August 1973
Director
Appointed 14 Aug 2009

MCCOUBREY, Andrew David

Active
Greenwood Park, CarrickfergusBT38 7UW
Born January 1963
Director
Appointed 14 Aug 2009

MCDOWELL, Ryan Graham

Active
Beersbridge Road, BelfastBT5 4RR
Born June 1979
Director
Appointed 04 Aug 2007

REID, Stephen

Active
Green Road, BelfastBT5 6JA
Born September 1963
Director
Appointed 11 Apr 2018

STEWART, John

Active
7 Loughview Green, Co AntrimBT14 8QH
Born July 1954
Director
Appointed 04 Aug 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Oct 2005
Resigned 15 Nov 2005

LEETCH, John

Resigned
21 Swanston Crescent, AntrimBT36 5DW
Secretary
Appointed 15 Nov 2005
Resigned 20 Aug 2011

BAILIE, Dawson

Resigned
William Street, DonaghadeeBT21 0HP
Born November 1937
Director
Appointed 14 Jun 2010
Resigned 11 Apr 2018

DANE, Victor

Resigned
156 Ardenlee AvenueBT6 0AE
Born January 1947
Director
Appointed 04 Aug 2007
Resigned 11 Apr 2018

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Oct 2005
Resigned 15 Nov 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Oct 2005
Resigned 15 Nov 2005

KERNAGHAN, Margaret Pearl

Resigned
Gobbins Path, LarneBT40 3SP
Born April 1954
Director
Appointed 14 Jun 2010
Resigned 11 Apr 2018

LEETCH, John

Resigned
Woodburn Avenue, FalkirkFK2 9XW
Born March 1954
Director
Appointed 15 Nov 2005
Resigned 11 Apr 2018

MAHON, David Albert

Resigned
1 Drumwhinney RoadBT93 1SD
Born March 1956
Director
Appointed 15 Nov 2005
Resigned 14 Aug 2009

SIMMS, Andrew

Resigned
Castlebrook Way, BallyclareBT39 9GY
Born July 1968
Director
Appointed 14 Jun 2010
Resigned 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
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 Secretary Company With Change Date
15 March 2010
CH03Change of Secretary 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
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
23 June 2009
AC(NI)AC(NI)
Legacy
13 May 2009
98-2(NI)98-2(NI)
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
5 November 2008
98-2(NI)98-2(NI)
Legacy
5 November 2008
98-2(NI)98-2(NI)
Legacy
15 May 2008
98-2(NI)98-2(NI)
Legacy
15 May 2008
98-2(NI)98-2(NI)
Legacy
1 May 2008
AC(NI)AC(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
1 May 2008
98-2(NI)98-2(NI)
Legacy
23 November 2007
296(NI)296(NI)
Legacy
23 November 2007
296(NI)296(NI)
Legacy
23 November 2007
296(NI)296(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
13 January 2006
295(NI)295(NI)
Legacy
13 January 2006
133(NI)133(NI)
Legacy
13 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
13 January 2006
296(NI)296(NI)
Legacy
13 January 2006
296(NI)296(NI)
Legacy
13 January 2006
296(NI)296(NI)
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Incorporation Company
7 October 2005
NEWINCIncorporation