AIRGLEN LIMITED

Register to unlock more data on OkredoRegister

AIRGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022273

Incorporation date

29/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Windsor Avenue Malone Lower, Belfast BT9 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon04/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/01/2022
Termination of appointment of John Francis Wilton as a director on 2021-11-14
dot icon23/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/10/2020
Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on 2020-10-09
dot icon04/08/2020
Registered office address changed from Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT Northern Ireland to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on 2020-08-04
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon13/03/2018
Resolutions
dot icon12/03/2018
Current accounting period extended from 2018-02-28 to 2018-04-30
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/07/2017
Cessation of Kenneth Irwin & Sons Limited as a person with significant control on 2016-08-25
dot icon10/07/2017
Notification of Divis Developments Limited as a person with significant control on 2016-08-25
dot icon10/07/2017
Notification of Glenbank Estates Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Kenneth Irwin & Sons Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/10/2016
Registered office address changed from 5 Diviny Drive Portadown BT63 5WE to Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 2016-10-28
dot icon28/10/2016
Termination of appointment of Brian Herbert Irwin as a secretary on 2016-08-25
dot icon28/10/2016
Termination of appointment of Brian Herbert Irwin as a director on 2016-08-25
dot icon28/10/2016
Termination of appointment of Robert Kenneth Niall Irwin as a director on 2016-08-25
dot icon20/06/2016
Satisfaction of charge 5 in full
dot icon07/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-02-28
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/03/2015
Satisfaction of charge 2 in full
dot icon25/03/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Satisfaction of charge 3 in full
dot icon25/03/2015
Satisfaction of charge 4 in full
dot icon25/03/2015
Satisfaction of charge 6 in full
dot icon25/03/2015
Satisfaction of charge 8 in full
dot icon25/03/2015
Satisfaction of charge 9 in full
dot icon04/02/2015
-
dot icon22/01/2015
Satisfaction of charge 7 in full
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Brian Herbert Irwin on 2014-01-23
dot icon18/12/2013
-
dot icon26/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon05/12/2012
-
dot icon24/07/2012
Appointment of Mr Brian Herbert Irwin as a secretary on 2012-06-29
dot icon24/07/2012
Termination of appointment of William Henry Harman Brown as a secretary on 2012-06-29
dot icon26/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon02/12/2011
-
dot icon28/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon03/12/2010
-
dot icon29/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/06/2010
Director's details changed for Robert K N Irwin on 2010-06-04
dot icon29/06/2010
Director's details changed for Brian H Irwin on 2010-06-04
dot icon28/06/2010
Director's details changed for John Francis Wilton on 2010-06-04
dot icon09/01/2010
-
dot icon02/07/2009
04/06/09 annual return shuttle
dot icon12/01/2009
29/02/08 annual accts
dot icon06/06/2008
04/06/08 annual return shuttle
dot icon10/01/2008
28/02/07 annual accts
dot icon15/08/2007
04/06/07 annual return shuttle
dot icon10/01/2007
28/02/06 annual accts
dot icon25/09/2006
04/06/06 annual return shuttle
dot icon07/08/2006
Change of dirs/sec
dot icon15/06/2006
Updated mem and arts
dot icon24/02/2006
27/02/05 annual accts
dot icon12/10/2005
04/06/05 annual return shuttle
dot icon18/05/2005
Change of dirs/sec
dot icon22/12/2004
29/02/04 annual accts
dot icon23/06/2004
04/06/04 annual return shuttle
dot icon08/08/2003
03/03/02 annual accts
dot icon08/08/2003
28/02/03 annual accts
dot icon24/06/2003
04/06/03 annual return shuttle
dot icon28/02/2003
Auditor resignation
dot icon09/01/2003
Notice of ints outside uk
dot icon18/09/2002
04/06/02 annual return shuttle
dot icon12/09/2002
Change of dirs/sec
dot icon09/07/2002
28/02/01 annual accts
dot icon27/01/2002
Notice of ints outside uk
dot icon28/11/2001
Particulars of a mortgage charge
dot icon28/11/2001
Particulars of a mortgage charge
dot icon21/07/2001
04/06/01 annual return shuttle
dot icon07/01/2001
27/02/00 annual accts
dot icon10/06/2000
04/06/00 annual return shuttle
dot icon09/01/2000
28/02/99 annual accts
dot icon03/11/1999
Particulars of a mortgage charge
dot icon27/06/1999
04/06/99 annual return shuttle
dot icon13/04/1999
Particulars of a mortgage charge
dot icon04/01/1999
28/02/98 annual accts
dot icon10/11/1998
Auditor resignation
dot icon05/08/1998
04/06/98 annual return shuttle
dot icon30/04/1998
01/03/97 annual accts
dot icon24/07/1997
04/06/97 annual return shuttle
dot icon24/03/1997
Particulars of a mortgage charge
dot icon24/03/1997
Particulars of a mortgage charge
dot icon27/02/1997
02/03/96 annual accts
dot icon04/07/1996
04/06/96 annual return shuttle
dot icon10/01/1996
Particulars of a mortgage charge
dot icon11/12/1995
28/02/95 annual accts
dot icon03/11/1995
Particulars of a mortgage charge
dot icon05/09/1995
Change of dirs/sec
dot icon22/08/1995
04/06/95 annual return shuttle
dot icon15/02/1995
Resolution to change name
dot icon15/02/1995
Updated mem and arts
dot icon13/02/1995
Change of dirs/sec
dot icon13/02/1995
Change of dirs/sec
dot icon13/02/1995
Not of incr in nom cap
dot icon10/02/1995
Return of allot of shares
dot icon10/02/1995
Particulars of a mortgage charge
dot icon01/02/1995
31/03/94 annual accts
dot icon01/02/1995
Change of ARD during arp
dot icon04/08/1994
04/06/94 annual return shuttle
dot icon09/05/1994
Change in sit reg add
dot icon15/02/1994
31/03/93 annual accts
dot icon30/06/1993
04/06/93 annual return shuttle
dot icon08/03/1993
31/03/92 annual accts
dot icon10/07/1992
04/06/91 annual return form
dot icon22/06/1992
04/06/92 annual return form
dot icon10/02/1992
31/03/91 annual accts
dot icon12/03/1991
31/03/90 annual accts
dot icon11/09/1990
04/06/90 annual return
dot icon18/01/1989
Change of dirs/sec
dot icon29/12/1988
Articles
dot icon29/12/1988
Memorandum
dot icon29/12/1988
Statement of nominal cap
dot icon29/12/1988
Pars re dirs/sit reg off
dot icon29/12/1988
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan John Wilton
Director
29/12/1988 - Present
36
Irwin, Robert Kenneth Niall
Director
29/12/1988 - 25/08/2016
9
Brown, William Henry Harman
Secretary
29/04/2005 - 29/06/2012
5
Irwin, Brian Herbert
Secretary
29/06/2012 - 25/08/2016
-
Robinson, Harold
Secretary
29/12/1988 - 29/04/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRGLEN LIMITED

AIRGLEN LIMITED is an(a) Active company incorporated on 29/12/1988 with the registered office located at 52 Windsor Avenue Malone Lower, Belfast BT9 6EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRGLEN LIMITED?

toggle

AIRGLEN LIMITED is currently Active. It was registered on 29/12/1988 .

Where is AIRGLEN LIMITED located?

toggle

AIRGLEN LIMITED is registered at 52 Windsor Avenue Malone Lower, Belfast BT9 6EJ.

What does AIRGLEN LIMITED do?

toggle

AIRGLEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIRGLEN LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-04-30.