TEDCASTLES (DERRY) LIMITED
BELFAST


Company number NI001128
Status Active
Incorporation Date 31 March 1937
Company Type Private Limited Company
Address C/O KELLY FUELS, 10 SEAL ROAD, BELFAST, BT3 9LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TEDCASTLES (DERRY) LIMITED are www.tedcastlesderry.co.uk, and www.tedcastles-derry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. Tedcastles Derry Limited is a Private Limited Company. The company registration number is NI001128. Tedcastles Derry Limited has been working since 31 March 1937. The present status of the company is Active. The registered address of Tedcastles Derry Limited is C O Kelly Fuels 10 Seal Road Belfast Bt3 9ll. . CARROLL, Raymond is a Secretary of the company. BOYLAN, Gerard is a Director of the company. CARROLL, Ray is a Director of the company. REIHILL, Mark Patrick Phillip is a Director of the company. REIHILL, Raymond Joseph is a Director of the company. Secretary MCKAY, Ken has been resigned. Director CARROLL, Raymond has been resigned. Director MCGUCKIAN, John Brendan has been resigned. Director REIHILL, John Philip has been resigned. Director REIHILL, Shane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARROLL, Raymond
Appointed Date: 30 September 2010

Director
BOYLAN, Gerard
Appointed Date: 18 August 2009
57 years old

Director
CARROLL, Ray
Appointed Date: 18 August 2009
61 years old

Director

Director

Resigned Directors

Secretary
MCKAY, Ken
Resigned: 30 September 2010

Director
CARROLL, Raymond
Resigned: 17 April 2008
Appointed Date: 20 March 2008
61 years old

Director
MCGUCKIAN, John Brendan
Resigned: 26 September 2001
85 years old

Director
REIHILL, John Philip
Resigned: 31 December 2001
66 years old

Director
REIHILL, Shane
Resigned: 29 September 2001
60 years old

Persons With Significant Control

Tobardyne Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEDCASTLES (DERRY) LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Nov 2015
Full accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 794,675.22

07 Nov 2014
Full accounts made up to 31 March 2014
...
... and 225 more events
31 Mar 1937
Memorandum

31 Mar 1937
Statement of nominal cap

31 Mar 1937
Articles

31 Mar 1937
Situation of reg office

31 Mar 1937
Particulars re directors

TEDCASTLES (DERRY) LIMITED Charges

31 October 2008
Debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. Please see attached continuation…
6 September 2006
Mortgage or charge
Delivered: 25 September 2006
Status: Satisfied on 1 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Composite debenture - all monies. 1. all its other estate…
10 October 2001
Mortgage or charge
Delivered: 29 October 2001
Status: Satisfied on 1 December 2011
Persons entitled: And Ulster Bank Ireland Dublin 2
Description: Composite debenture (a) all that and those the freehold and…
9 May 1977
Mortgage or charge
Delivered: 13 May 1977
Status: Satisfied on 14 September 1987
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises at pennyburn reclamation…