Haldane Fisher Limited NEWRY


Founded in 1990, Haldane Fisher, classified under reg no. NI024075 is an active company. Currently registered at Shepherds Way BT35 6QQ, Newry the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Brian M., Simon W. and Neal B. and others. Of them, Ian M. has been with the company the longest, being appointed on 17 January 1990 and Brian M. has been with the company for the least time - from 2 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carol M. who worked with the the firm until 20 July 2020.

This company operates within the BT35 6QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1121618 . It is located at 42 Douglas Terrace, Ballymena with a total of 42 carsand 22 trailers. It has ten locations in the UK.

Haldane Fisher Limited Address / Contact

Office Address Shepherds Way
Office Address2 Carnbane Industrial Estate
Town Newry
Post code BT35 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024075
Date of Incorporation Wed, 17th Jan 1990
Industry Other retail sale in non-specialised stores
Industry Landscape service activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Brian M.

Position: Director

Appointed: 02 January 2023

Simon W.

Position: Director

Appointed: 01 July 2020

Neal B.

Position: Director

Appointed: 13 December 2019

Monica C.

Position: Director

Appointed: 01 July 2015

David H.

Position: Director

Appointed: 01 December 2000

Ian M.

Position: Director

Appointed: 17 January 1990

Gareth F.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2022

Craig S.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2022

Mark J.

Position: Director

Appointed: 01 May 2010

Resigned: 09 August 2011

Alan S.

Position: Director

Appointed: 01 December 2008

Resigned: 31 May 2015

Robert C.

Position: Director

Appointed: 01 November 2003

Resigned: 31 May 2021

Oliver W.

Position: Director

Appointed: 01 August 2002

Resigned: 30 April 2010

Paedar C.

Position: Director

Appointed: 17 January 1990

Resigned: 30 November 2008

Carol M.

Position: Secretary

Appointed: 17 January 1990

Resigned: 20 July 2020

Carol M.

Position: Director

Appointed: 17 January 1990

Resigned: 20 July 2020

Kieran C.

Position: Director

Appointed: 17 January 1990

Resigned: 12 August 2002

David G.

Position: Director

Appointed: 17 January 1990

Resigned: 31 December 2008

William G.

Position: Director

Appointed: 17 January 1990

Resigned: 23 January 2015

Florence H.

Position: Director

Appointed: 17 January 1990

Resigned: 03 March 2012

Robert K.

Position: Director

Appointed: 17 January 1990

Resigned: 28 November 2007

Thomas M.

Position: Director

Appointed: 17 January 1990

Resigned: 31 March 2008

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Haldane Group Limited from Newry, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian H. This PSC owns 25-50% shares. The third one is David H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Haldane Group Limited

Shepherds Way Carnbane Industrial Estate, Newry, County Down, BT35 6QQ, Northern Ireland

Legal authority Companies House
Legal form Private Limited Company
Country registered N. Ireland
Place registered Companies House
Registration number Ni667363
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian H.

Notified on 30 June 2016
Ceased on 9 March 2020
Nature of control: 25-50% shares

David H.

Notified on 30 June 2016
Ceased on 9 March 2020
Nature of control: 25-50% shares

Transport Operator Data

42 Douglas Terrace
City Ballymena
Post code BT42 3AP
Vehicles 2
10 Balmoral Road
City Belfast
Post code BT12 6QA
Vehicles 2
59-75 Ladas Drive
City Belfast
Post code BT6 9FR
Vehicles 2
Cloyfin Road
City Coleraine
Post code BT52 2RA
Vehicles 2
164 Mahon Road
Address Portadown
City Craigavon
Post code BT62 3RX
Vehicles 1
Castle Street
Address Portadown
City Craigavon
Post code BT62 1BD
Vehicles 4
Unit 3
Address Port Of Larne Business Park , Redlands , Coastgaurd Road
City Larne
Post code BT40 1FD
Vehicles 2
Haldane Fisher
Address Enterprise Crescent
City Lisburn
Post code BT28 2BP
Vehicles 4
Shepherds Way
Address Carnbane Industrial Estate
City Newry
Post code BT35 6QQ
Vehicles 18
Trailers 22
41a Bangor Road
Address Conlig
City Newtownards
Post code BT23 7PX
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (26 pages)

Company search

Advertisements