Tom And Ollie (ni) Ltd BELFAST


Tom And Ollie (ni) started in year 2014 as Private Limited Company with registration number NI626747. The Tom And Ollie (ni) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belfast at Unit 55/56 Glenwood Business Centre Springbank Road. Postal code: BT17 0QL.

The firm has 2 directors, namely Seamus M., Fergal G.. Of them, Fergal G. has been with the company the longest, being appointed on 18 September 2014 and Seamus M. has been with the company for the least time - from 1 February 2015. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Tom And Ollie (ni) Ltd Address / Contact

Office Address Unit 55/56 Glenwood Business Centre Springbank Road
Office Address2 Dunmurry
Town Belfast
Post code BT17 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI626747
Date of Incorporation Thu, 18th Sep 2014
Industry Manufacture of other food products n.e.c.
End of financial Year 29th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Seamus M.

Position: Director

Appointed: 01 February 2015

Fergal G.

Position: Director

Appointed: 18 September 2014

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Carrickfin Trading Ltd from Belfast, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fergal G. This PSC has significiant influence or control over the company,. Moving on, there is Seamus M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Carrickfin Trading Ltd

Muldoon & Co 16 Mount Charles, Belfast, BT7 1NZ, Northern Ireland

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 18 September 2016
Nature of control: 75,01-100% shares

Fergal G.

Notified on 18 September 2016
Ceased on 18 September 2016
Nature of control: significiant influence or control

Seamus M.

Notified on 18 September 2016
Ceased on 18 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-4 76823 225     
Balance Sheet
Cash Bank On Hand 1164 66918 04016 89816 9521 135
Current Assets37 07480 970145 417494 005675 450710 773621 355
Debtors5 59932 61871 012274 390398 552337 686366 085
Net Assets Liabilities 23 22529 771190 010117 800104 752146 016
Other Debtors   170 808301 335227 451246 992
Property Plant Equipment 35 35472 027191 898160 228196 920169 384
Total Inventories 48 23669 736201 575260 000356 135254 135
Cash Bank In Hand35      
Net Assets Liabilities Including Pension Asset Liability-4 76823 225     
Stocks Inventory31 440      
Tangible Fixed Assets46 070      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve-4 778      
Shareholder Funds-4 76823 225     
Other
Accrued Liabilities Deferred Income   5 4022 0007 50012 450
Accumulated Amortisation Impairment Intangible Assets   15 91726 44140 20563 665
Accumulated Depreciation Impairment Property Plant Equipment 16 71727 66063 044103 100143 269185 615
Average Number Employees During Period 9714131919
Bank Borrowings Overdrafts   123 76242 50032 48323 307
Corporation Tax Payable      11 285
Corporation Tax Recoverable   75124 097  
Creditors 52 71559 325180 060449 704377 556232 685
Dividends Paid On Shares   9 37142 095  
Finance Lease Liabilities Present Value Total   53 57928 80725 57312 617
Fixed Assets46 07035 35472 027201 269202 323268 620263 224
Increase From Amortisation Charge For Year Intangible Assets    10 52413 76423 460
Increase From Depreciation Charge For Year Property Plant Equipment  10 943 40 05640 16942 346
Intangible Assets   9 37142 09571 70093 840
Intangible Assets Gross Cost   25 28868 536111 905157 505
Net Current Assets Liabilities-9 28428 25586 092168 801365 181213 688115 477
Other Creditors   8137 110 29 777
Other Remaining Borrowings   2 719378 397319 500196 761
Other Taxation Social Security Payable   21 25539 37270 73159 684
Property Plant Equipment Gross Cost 52 07199 687254 942263 328340 189354 999
Total Additions Including From Business Combinations Property Plant Equipment  47 616 8 38676 86114 810
Total Assets Less Current Liabilities36 78663 609158 119370 070567 504482 308378 701
Trade Creditors Trade Payables   115 431117 768238 362159 240
Trade Debtors Trade Receivables   102 83173 120110 235119 093
Creditors Due After One Year41 55440 384     
Creditors Due Within One Year46 35852 715     
Non-instalment Debts Due After5 Years32 810      
Number Shares Allotted10      
Par Value Share1      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions54 256      
Tangible Fixed Assets Cost Or Valuation54 256      
Tangible Fixed Assets Depreciation8 186      
Tangible Fixed Assets Depreciation Charged In Period8 186      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge NI6267470005, created on Wed, 6th Mar 2024
filed on: 8th, March 2024
Free Download (17 pages)

Company search