DONNELLY BROS OF CALEDON LIMITED
CO TYRONE


Company number NI004559
Status Active
Incorporation Date 4 May 1960
Company Type Private Limited Company
Address 201 ARMAGH ROAD, CALEDON, CO TYRONE, BT68 4TW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 179,000 . The most likely internet sites of DONNELLY BROS OF CALEDON LIMITED are www.donnellybrosofcaledon.co.uk, and www.donnelly-bros-of-caledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Donnelly Bros of Caledon Limited is a Private Limited Company. The company registration number is NI004559. Donnelly Bros of Caledon Limited has been working since 04 May 1960. The present status of the company is Active. The registered address of Donnelly Bros of Caledon Limited is 201 Armagh Road Caledon Co Tyrone Bt68 4tw. . DONNELLY, Patrick R is a Secretary of the company. DONNELLY, Noreen is a Director of the company. DONNELLY, Raymond is a Director of the company. Director DONNELLY, Terence has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
DONNELLY, Noreen
Appointed Date: 11 March 2003
70 years old

Director
DONNELLY, Raymond

65 years old

Resigned Directors

Director
DONNELLY, Terence
Resigned: 11 March 2003
73 years old

Persons With Significant Control

Mr Raymond Donnelly
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DONNELLY BROS OF CALEDON LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 179,000

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 179,000

...
... and 124 more events
04 May 1960
Memorandum

04 May 1960
Statement of nominal cap

04 May 1960
Decl on compl on incorp

04 May 1960
Articles

15 Feb 1960
Situation of reg office

DONNELLY BROS OF CALEDON LIMITED Charges

5 September 2008
Mortgage or charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 201 armagh road, caledon, co…
5 July 2000
Mortgage or charge
Delivered: 7 July 2000
Status: Satisfied on 7 October 2002
Persons entitled: Bedford House Bank of Scotland
Description: All monies. Mortgage. All that and those the premises…
5 July 2000
Mortgage or charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Bedford House Bank of Scotland
Description: All monies. Mortgage. All that and those the premises known…
5 July 2000
Mortgage or charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Bedford House Bank of Scotland
Description: All monies. Mortgage. All that and those the premises known…
12 February 1991
Mortgage
Delivered: 26 February 1991
Status: Satisfied on 19 July 2000
Persons entitled: Allied Irish Banks PLC
Description: Plot of land on the south east side of ulster canal situate…
30 December 1976
Debenture
Delivered: 13 January 1977
Status: Outstanding
Persons entitled: Provincial Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…