Semple & Mckillop Limited BELFAST


Founded in 2002, Semple & Mckillop, classified under reg no. NI043412 is an active company. Currently registered at Unit 4, Eastbank House 3 Eastbank Road BT8 8BD, Belfast the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Stephen F., Mark K. and Daniel G.. Of them, Stephen F., Mark K., Daniel G. have been with the company the longest, being appointed on 29 February 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Semple & Mckillop Limited Address / Contact

Office Address Unit 4, Eastbank House 3 Eastbank Road
Office Address2 Carryduff
Town Belfast
Post code BT8 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043412
Date of Incorporation Mon, 17th Jun 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (34 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Stephen F.

Position: Director

Appointed: 29 February 2016

Mark K.

Position: Director

Appointed: 29 February 2016

Daniel G.

Position: Director

Appointed: 29 February 2016

Sandra M.

Position: Secretary

Appointed: 13 February 2008

Resigned: 18 June 2021

Sandra M.

Position: Director

Appointed: 13 February 2008

Resigned: 18 June 2021

Seamus M.

Position: Director

Appointed: 19 July 2002

Resigned: 18 June 2021

Thomas S.

Position: Director

Appointed: 19 July 2002

Resigned: 13 February 2008

Thomas S.

Position: Secretary

Appointed: 17 June 2002

Resigned: 13 February 2008

Sean C.

Position: Director

Appointed: 17 June 2002

Resigned: 19 July 2002

Sean M.

Position: Director

Appointed: 17 June 2002

Resigned: 19 July 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Gfk Ltd from Ballynahinch, Northern Ireland. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ballure Co Ltd that entered Belfast, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ni615620, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gfk Ltd

38 Tullywest Road, Saintfield, Ballynahinch, County Down, BT24 7LX, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Ni Register Of Companies
Registration number 632595
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ballure Co Ltd

29 Garland Avenue, Belfast, Belfast, BT8 6YH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Ni Register Of Companies
Registration number Ni615620
Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Ni615620

Suite 6 Ormeau House, 91-97 Ormeau Road, Belfast, BT7 1SH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Ni Register Of Companies
Registration number Ballure Co Ltd
Notified on 6 April 2016
Ceased on 18 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312021-07-312022-07-312023-07-31
Net Worth793 567785 586858 043549 504659 476887 557   
Balance Sheet
Cash Bank On Hand      453 539737 676478 989
Current Assets972 513871 087975 930796 623819 8571 173 9681 729 4241 981 9022 346 704
Debtors531 056508 415574 004501 328595 167637 114655 662703 1461 212 082
Net Assets Liabilities      1 472 9141 758 0731 914 591
Property Plant Equipment      66 98291 63971 324
Total Inventories      620 223541 080655 633
Cash Bank In Hand410 433290 082219 459183 691111 300294 190   
Intangible Fixed Assets67 90761 11655 00449 50444 55440 099   
Net Assets Liabilities Including Pension Asset Liability793 567785 586858 043549 504659 476887 557   
Stocks Inventory31 02472 590182 467111 604156 091242 664   
Tangible Fixed Assets36 42631 15072 35475 20266 72853 102   
Reserves/Capital
Called Up Share Capital222222   
Profit Loss Account Reserve793 565785 584858 041549 502641 220887 555   
Shareholder Funds793 567785 586858 043549 504659 476887 557   
Other
Accumulated Amortisation Impairment Intangible Assets      91 32293 690115 000
Accumulated Depreciation Impairment Property Plant Equipment      117 705148 252171 967
Average Number Employees During Period      444443
Creditors      347 170313 869485 606
Fixed Assets104 33392 266127 358124 706111 28193 20190 660112 94971 324
Increase From Amortisation Charge For Year Intangible Assets       2 36821 310
Increase From Depreciation Charge For Year Property Plant Equipment       30 54723 715
Intangible Assets      23 67821 310 
Intangible Assets Gross Cost      115 000115 000 
Net Current Assets Liabilities689 234693 320730 685424 798548 195794 3561 382 2541 668 0331 861 098
Property Plant Equipment Gross Cost      184 687239 891243 291
Provisions For Liabilities Balance Sheet Subtotal       22 90917 831
Total Additions Including From Business Combinations Property Plant Equipment       55 2043 400
Total Assets Less Current Liabilities793 567785 586858 043549 504641 222887 5571 472 9141 780 9821 932 422
Creditors Due Within One Year Total Current Liabilities283 279177 767       
Intangible Fixed Assets Aggregate Amortisation Impairment06 7916 1125 50010 45074 901   
Intangible Fixed Assets Amortisation Charged In Period 6 7916 1125 5004 9504 455   
Intangible Fixed Assets Cost Or Valuation67 90761 11661 11655 004115 000115 000   
Tangible Fixed Assets Additions 8 15371 18148 46613 7674 074   
Tangible Fixed Assets Cost Or Valuation36 42631 15072 354105 40866 72870 802   
Tangible Fixed Assets Depreciation 10 38224 11730 20652 44817 700   
Tangible Fixed Assets Depreciation Charge For Period 10 382       
Tangible Fixed Assets Disposals -3 0475 86015 412     
Creditors Due Within One Year 177 767245 245371 825332 618379 612   
Tangible Fixed Assets Depreciation Charged In Period  24 11730 20622 24217 700   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2021
filed on: 11th, January 2022
Free Download (9 pages)

Company search