AN DROICHEAD LIMITED

Register to unlock more data on OkredoRegister

AN DROICHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033956

Incorporation date

02/04/1998

Size

Full

Contacts

Registered address

Registered address

Larionad An Droichid, 20 Cooke Street, Belfast BT7 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon20/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon20/06/2025
Termination of appointment of Mary Bridget Duffy as a director on 2024-06-01
dot icon20/06/2025
Termination of appointment of Kellie O'dowd as a director on 2024-11-01
dot icon15/05/2025
Full accounts made up to 2024-03-31
dot icon12/05/2025
Appointment of Mr Stephen Carson as a director on 2025-02-24
dot icon09/05/2025
Appointment of Mr Eóin Dawson as a director on 2025-01-20
dot icon09/05/2025
Appointment of Mr Colm John Mcguigan as a director on 2024-06-26
dot icon09/05/2025
Termination of appointment of Michele Canning as a director on 2024-04-24
dot icon03/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon17/04/2024
Appointment of Ms Kellie O'dowd as a director on 2024-04-04
dot icon17/04/2024
Termination of appointment of Nicola Mcmaster as a director on 2024-04-04
dot icon17/04/2024
Termination of appointment of Aoibhinn Martin as a director on 2024-04-04
dot icon17/04/2024
Termination of appointment of Iggy Mcgowan as a director on 2024-04-04
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon29/08/2023
Appointment of Mr. Pádraig Ó Duinnín as a secretary on 2023-08-23
dot icon28/08/2023
Termination of appointment of Pol Deeds as a secretary on 2023-08-23
dot icon31/05/2023
Termination of appointment of Caoimhe O'connell as a director on 2023-05-16
dot icon31/05/2023
Appointment of Ms Melissa Engman as a director on 2023-05-25
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon02/05/2023
Full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Ms. Michele Canning as a director on 2022-10-19
dot icon09/06/2022
Director's details changed for Miss Nicola Mcmaster on 2022-06-01
dot icon09/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon09/06/2022
Appointment of Miss Aoibhinn Martin as a director on 2022-06-01
dot icon09/06/2022
Appointment of Ms. Lorraine Glenn as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mr. Iggy Mcgowan as a director on 2022-06-01
dot icon08/06/2022
Termination of appointment of Sarah Hannity as a director on 2022-06-01
dot icon08/06/2022
Termination of appointment of Kellie O'dowd as a director on 2022-06-01
dot icon12/04/2022
Full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon09/01/2020
Full accounts made up to 2019-03-31
dot icon20/12/2019
Director's details changed for Miss Sarah Hannity on 2019-12-20
dot icon13/12/2019
Appointment of Miss Sarah Hannity as a director on 2019-12-11
dot icon02/12/2019
Appointment of Ms Caoimhe O'connell as a director on 2019-11-20
dot icon25/11/2019
Appointment of Ms Mary Bridget Duffy as a director on 2019-11-15
dot icon05/11/2019
Termination of appointment of Michael Patrick Twomey as a director on 2019-11-05
dot icon11/10/2019
Termination of appointment of Sean Hayes as a director on 2019-10-10
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon16/05/2019
Satisfaction of charge 1 in full
dot icon16/05/2019
Satisfaction of charge 2 in full
dot icon14/05/2019
Registration of charge NI0339560003, created on 2019-05-13
dot icon14/05/2019
Registration of charge NI0339560004, created on 2019-05-13
dot icon14/05/2019
Registration of charge NI0339560005, created on 2019-05-13
dot icon13/02/2019
Appointment of Mr Michael Patrick Twomey as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Marcas Mac Coinnigh as a director on 2019-02-13
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon29/03/2017
Termination of appointment of Michelle Canning as a director on 2017-03-20
dot icon02/02/2017
Full accounts made up to 2016-03-31
dot icon14/06/2016
Appointment of Mr Pádraig Ó Duinnín as a director on 2016-06-14
dot icon14/06/2016
Appointment of Ms Michelle Canning as a director on 2016-06-14
dot icon14/06/2016
Appointment of Dr Marcas Mac Coinnigh as a director on 2016-06-14
dot icon09/06/2016
Annual return made up to 2016-05-27 no member list
dot icon04/03/2016
Termination of appointment of John O'connor as a director on 2015-10-21
dot icon04/03/2016
Termination of appointment of Simon Francis Wood as a director on 2016-03-02
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-27 no member list
dot icon27/01/2015
Accounts for a small company made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-27 no member list
dot icon27/05/2014
Termination of appointment of Cathal Mcdonnell as a director
dot icon29/04/2014
Particulars of a mortgage or charge/co charles/extend / charge no: 2
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/07/2013
Appointment of Mr Cathal Mcdonnell as a director
dot icon09/07/2013
Appointment of Miss Nicola Mcmaster as a director
dot icon04/06/2013
Annual return made up to 2013-05-27 no member list
dot icon22/05/2013
Memorandum and Articles of Association
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Statement of company's objects
dot icon01/02/2013
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-05-27 no member list
dot icon10/07/2012
Termination of appointment of Fionnuala Nic Thoim as a director
dot icon10/07/2012
Termination of appointment of Stephen Long as a director
dot icon03/01/2012
Appointment of Mr Stephen Long as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Termination of appointment of Eamon Cullen as a director
dot icon09/11/2011
Appointment of Ms Fionnuala Nic Thoim as a director
dot icon27/05/2011
Annual return made up to 2011-05-27 no member list
dot icon27/05/2011
Director's details changed for John O'connor on 2011-05-27
dot icon27/05/2011
Director's details changed for Ms Kellie O'dowd on 2011-05-27
dot icon27/05/2011
Director's details changed for Eamon Cullen on 2011-05-27
dot icon27/05/2011
Director's details changed for Sean Hayes on 2011-05-27
dot icon27/05/2011
Secretary's details changed for Pol Deeds on 2011-05-27
dot icon28/01/2011
Termination of appointment of Peader O Coinneagain as a director
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-04-02
dot icon26/05/2010
Termination of appointment of Anthony Quinn as a director
dot icon09/02/2010
Full accounts made up to 2009-03-31
dot icon20/01/2010
Termination of appointment of Pilib O'ruanai as a director
dot icon13/10/2009
Appointment of Ms Kellie O'dowd as a director
dot icon13/10/2009
Appointment of Eamon Cullen as a director
dot icon08/05/2009
Particulars of a mortgage charge
dot icon10/04/2009
02/04/09 annual return shuttle
dot icon28/02/2009
31/03/08 annual accts
dot icon20/02/2009
Ext for accs filing
dot icon20/02/2009
Ext for accs filing
dot icon23/07/2008
02/04/08 annual return shuttle
dot icon02/02/2008
30/03/07 annual accts
dot icon05/06/2007
02/04/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon18/05/2006
31/03/05 annual accts
dot icon02/05/2006
02/04/06 annual return shuttle
dot icon08/02/2005
02/04/04 annual return shuttle
dot icon01/02/2005
31/03/04 annual accts
dot icon08/06/2004
Change of dirs/sec
dot icon10/02/2004
31/03/03 annual accts
dot icon09/06/2003
02/04/02 annual return shuttle
dot icon09/06/2003
02/04/03 annual return shuttle
dot icon09/02/2003
Change of dirs/sec
dot icon26/01/2003
31/03/02 annual accts
dot icon06/12/2002
Change of dirs/sec
dot icon04/02/2002
31/03/01 annual accts
dot icon04/05/2001
02/04/01 annual return shuttle
dot icon27/07/2000
31/03/00 annual accts
dot icon15/04/2000
02/04/00 annual return shuttle
dot icon22/09/1999
31/03/99 annual accts
dot icon09/09/1999
Change of ARD
dot icon09/04/1999
02/04/99 annual return shuttle
dot icon02/04/1998
Incorporation
dot icon02/04/1998
Memorandum
dot icon02/04/1998
Articles
dot icon02/04/1998
Decln complnce reg new co
dot icon02/04/1998
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Mary
Director
02/04/1998 - 11/06/2000
-
O Ruanai, Pilib
Director
02/04/1998 - 01/11/2009
8
Mcgowan, Iggy
Director
01/06/2022 - 04/04/2024
4
O Duinnín, Pádraig
Director
14/06/2016 - Present
12
Wood, Simon Francis
Director
02/04/1998 - 02/03/2016
11

Persons with Significant Control

1
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 AN DROICHEAD LIMITED

AN DROICHEAD LIMITED is an(a) Active company incorporated on 02/04/1998 with the registered office located at Larionad An Droichid, 20 Cooke Street, Belfast BT7 2EP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AN DROICHEAD LIMITED?

toggle

AN DROICHEAD LIMITED is currently Active. It was registered on 02/04/1998 .

Where is AN DROICHEAD LIMITED located?

toggle

AN DROICHEAD LIMITED is registered at Larionad An Droichid, 20 Cooke Street, Belfast BT7 2EP.

What does AN DROICHEAD LIMITED do?

toggle

AN DROICHEAD LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for AN DROICHEAD LIMITED?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-05-27 with no updates.