Ballylisk Dairies Ltd CRAIGAVON


Founded in 2017, Ballylisk Dairies, classified under reg no. NI644096 is an active company. Currently registered at 14 Brackagh Road BT62 3RW, Craigavon the company has been in the business for 7 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2021-02-28.

The company has one director. Andrew W., appointed on 26 November 2021. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Andrew W., Dean W. and others listed below. There were no ex secretaries.

Ballylisk Dairies Ltd Address / Contact

Office Address 14 Brackagh Road
Office Address2 Portadown
Town Craigavon
Post code BT62 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI644096
Date of Incorporation Wed, 22nd Feb 2017
Industry Butter and cheese production
End of financial Year 28th February
Company age 7 years old
Account next due date Tue, 28th Feb 2023 (456 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Andrew W.

Position: Director

Appointed: 26 November 2021

Andrew W.

Position: Director

Appointed: 22 February 2017

Resigned: 14 February 2018

Dean W.

Position: Director

Appointed: 22 February 2017

Resigned: 26 November 2021

Gillian W.

Position: Director

Appointed: 22 February 2017

Resigned: 30 August 2017

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Andrew W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dean W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean W.

Notified on 22 February 2017
Ceased on 26 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 22 February 2017
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Gillian W.

Notified on 22 February 2017
Ceased on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-28
Balance Sheet
Current Assets6 22612 41435 56880 807
Debtors6 2265 93425 55261 612
Other Debtors6 2263 93412 01836 245
Property Plant Equipment2 05066 89868 64468 553
Total Inventories 6 48010 01616 879
Cash Bank On Hand   2 316
Net Assets Liabilities  -144 728-114 333
Other
Accumulated Depreciation Impairment Property Plant Equipment52217 24739 13456 273
Bank Borrowings Overdrafts 111 15447 01476 924
Creditors38 317183 69047 01482 442
Increase From Depreciation Charge For Year Property Plant Equipment52216 725 17 139
Net Current Assets Liabilities-32 091-171 276-166 358-100 444
Other Creditors38 31757 105109 947108 206
Property Plant Equipment Gross Cost2 57284 145107 778124 826
Total Additions Including From Business Combinations Property Plant Equipment2 57281 573 17 048
Total Assets Less Current Liabilities-30 041-104 378-97 714-31 891
Trade Creditors Trade Payables 15 43153 94743 579
Trade Debtors Trade Receivables 2 00013 53425 367
Average Number Employees During Period   3
Finance Lease Liabilities Present Value Total   5 518
Other Taxation Social Security Payable   5 382

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-21
filed on: 8th, March 2024
Free Download (3 pages)

Company search