Company number NI035599
Status Active
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address A&L GOODBODY NORTHERN IRELAND, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016; Termination of appointment of Karen Byers as a director on 14 October 2016. The most likely internet sites of HEATONS (N.I.) LIMITED are www.heatonsni.co.uk, and www.heatons-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Heatons N I Limited is a Private Limited Company.
The company registration number is NI035599. Heatons N I Limited has been working since 16 February 1999.
The present status of the company is Active. The registered address of Heatons N I Limited is A L Goodbody Northern Ireland 42 46 Fountain Street Belfast Bt1 5ef. . OLSEN, Cameron is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary DELANEY, Brendan has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director BYERS, Karen has been resigned. Director DELANEY, Brendan has been resigned. Director DELANEY, Deborah has been resigned. Director FLANAGAN, Sean has been resigned. Director FORSEY, David Michael has been resigned. Director HEATON, Hubert has been resigned. Director HEATON, Hugh has been resigned. Director HEATON, Mark Ormsby has been resigned. Director ONEILL, John James has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Director
BYERS, Karen
Resigned: 14 October 2016
Appointed Date: 16 November 2015
57 years old
Director
DELANEY, Brendan
Resigned: 12 March 1999
Appointed Date: 16 February 1999
75 years old
Director
DELANEY, Deborah
Resigned: 12 March 1999
Appointed Date: 16 February 1999
72 years old
Director
FLANAGAN, Sean
Resigned: 03 May 2002
Appointed Date: 15 February 1999
63 years old
Director
HEATON, Hubert
Resigned: 19 March 2009
Appointed Date: 12 March 1999
108 years old
Director
HEATON, Hugh
Resigned: 16 November 2015
Appointed Date: 12 March 1999
57 years old
Persons With Significant Control
Sports Direct International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HEATONS (N.I.) LIMITED Events
28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
27 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
27 Oct 2016
Termination of appointment of Karen Byers as a director on 14 October 2016
27 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
27 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
...
... and 76 more events
03 Mar 1999
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
16 Feb 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
16 Feb 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
22 March 2016
Charge code NI03 5599 0008
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Sportsdirect.Com Retail Limited
Description: Premises at 38 market street, lurgan, county armagh and…
28 November 2014
Charge code NI03 5599 0007
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 38 market street, lurgan comprised in folio AR118045L…
23 February 2009
Debenture
Delivered: 2 March 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies debenture. Fixed charges over all freehold and…
7 December 2004
Mortgage or charge
Delivered: 21 December 2004
Status: Satisfied
on 29 October 2014
Persons entitled: National Irish Bank Limited
Description: All monies mortgage.. All the lands and premises comprised…
21 June 2002
Mortgage or charge
Delivered: 28 June 2002
Status: Satisfied
on 1 March 2005
Persons entitled: Bank of Scotland
72-74 Harcourt St
Description: All liabilities. 1. retail shop and premises situate at 38…
21 June 2002
Mortgage or charge
Delivered: 28 June 2002
Status: Satisfied
on 1 March 2005
Persons entitled: Bank of Scotland
72-74 Harcourt St
Description: All monies mortgage. 1. retail shop and premises situate at…
21 June 2002
Mortgage or charge
Delivered: 28 June 2002
Status: Satisfied
on 29 October 2014
Persons entitled: Bank of Scotland
72-74 Harcourt St
Description: All monies debenture. 1. by way of fixed equitable charge…
23 March 1999
Mortgage or charge
Delivered: 29 March 1999
Status: Satisfied
on 1 March 2005
Persons entitled: Anglo Irish Bank
Description: Indenture of mortgage and mortgage of business. The lands…