ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029070

Incorporation date

21/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Kilkeel Road, Annalong, Newry BT34 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon21/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Termination of appointment of David Mcauley as a director on 2024-04-22
dot icon10/06/2024
Registered office address changed from 20 Linden Brae Annalong Newry BT34 4XS Northern Ireland to 57 Kilkeel Road Annalong Newry BT34 4TJ on 2024-06-10
dot icon10/06/2024
Cessation of David Mccauley as a person with significant control on 2024-04-22
dot icon10/06/2024
Notification of a person with significant control statement
dot icon10/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Allan Killgore as a director on 2023-05-04
dot icon11/10/2023
Termination of appointment of Alan Kilgore as a secretary on 2023-05-04
dot icon04/04/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon05/01/2022
Registered office address changed from Unit Three Cornmill Quay Marine Park Annalong Newry Co.Down BT34 4QZ to 20 Linden Brae Annalong Newry BT34 4XS on 2022-01-05
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon30/03/2018
Appointment of Mr James Russell Pierson as a director on 2018-01-01
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-21 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Statement of company's objects
dot icon30/03/2015
Memorandum and Articles of Association
dot icon11/03/2015
Resolutions
dot icon31/12/2014
Annual return made up to 2014-12-21 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of Declan Dornan as a director
dot icon03/01/2014
Annual return made up to 2013-12-21 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2013
Satisfaction of charge 1 in full
dot icon25/09/2013
Satisfaction of charge 2 in full
dot icon07/01/2013
Annual return made up to 2012-12-21 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-21 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-21 no member list
dot icon22/02/2011
Termination of appointment of Rosemary Mccavery as a secretary
dot icon22/02/2011
Appointment of Mr Alan Kilgore as a secretary
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-21 no member list
dot icon21/12/2009
Director's details changed for Samuel Hughes on 2009-12-20
dot icon21/12/2009
Director's details changed for David Mcauley on 2009-12-20
dot icon21/12/2009
Director's details changed for Robert William Hall on 2009-12-20
dot icon21/12/2009
Director's details changed for Allan Killgore on 2009-12-20
dot icon21/12/2009
Secretary's details changed for Rosemary Mccavery on 2009-12-20
dot icon21/12/2009
Director's details changed for Declan Dornan on 2009-12-20
dot icon20/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
21/12/08 annual return shuttle
dot icon29/10/2008
31/12/07 annual accts
dot icon14/02/2008
Change of dirs/sec
dot icon14/02/2008
21/12/07 annual return shuttle
dot icon14/02/2008
Change of dirs/sec
dot icon13/11/2007
Change of dirs/sec
dot icon08/11/2007
31/12/06 annual accts
dot icon23/10/2007
Change of dirs/sec
dot icon23/10/2007
Change of dirs/sec
dot icon23/10/2007
Change of dirs/sec
dot icon05/01/2007
21/12/06 annual return shuttle
dot icon25/10/2006
31/12/05 annual accts
dot icon18/08/2006
Change of dirs/sec
dot icon18/08/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon01/02/2006
21/12/05 annual return shuttle
dot icon22/11/2005
31/12/04 annual accts
dot icon03/11/2005
Particulars of a mortgage charge
dot icon03/06/2005
21/12/04 annual return shuttle
dot icon03/06/2005
Change of dirs/sec
dot icon12/12/2004
Change of dirs/sec
dot icon13/05/2004
31/12/03 annual accts
dot icon17/01/2004
Change of dirs/sec
dot icon16/05/2003
Change of dirs/sec
dot icon13/03/2003
31/12/02 annual accts
dot icon28/02/2003
Change of dirs/sec
dot icon29/01/2003
21/12/02 annual return shuttle
dot icon29/04/2002
31/12/01 annual accts
dot icon27/01/2002
21/12/01 annual return shuttle
dot icon28/04/2001
Change of dirs/sec
dot icon06/04/2001
31/12/00 annual accts
dot icon15/02/2001
Particulars of a mortgage charge
dot icon19/01/2001
21/12/00 annual return shuttle
dot icon19/01/2001
Change of dirs/sec
dot icon06/10/2000
31/12/99 annual accts
dot icon07/05/2000
Change in sit reg add
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
21/12/99 annual return shuttle
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change in sit reg add
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon14/06/1999
Change of dirs/sec
dot icon30/03/1999
31/12/98 annual accts
dot icon25/03/1999
Change of dirs/sec
dot icon25/03/1999
Change of dirs/sec
dot icon25/03/1999
Change of dirs/sec
dot icon25/03/1999
Change of dirs/sec
dot icon25/03/1999
Change of dirs/sec
dot icon25/03/1999
Change of dirs/sec
dot icon25/03/1999
Change of dirs/sec
dot icon30/01/1999
21/12/98 annual return shuttle
dot icon26/03/1998
31/12/97 annual accts
dot icon14/02/1998
21/12/97 annual return shuttle
dot icon08/02/1998
Change in sit reg add
dot icon09/01/1998
31/12/96 annual accts
dot icon20/06/1997
Change of dirs/sec
dot icon04/03/1997
21/12/96 annual return shuttle
dot icon26/09/1996
31/12/95 annual accts
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon29/04/1996
21/12/95 annual return shuttle
dot icon25/08/1995
Change of dirs/sec
dot icon21/12/1994
Pars re dirs/sit reg off
dot icon21/12/1994
Articles
dot icon21/12/1994
Decln complnce reg new co
dot icon21/12/1994
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, Richard
Director
02/03/1999 - 29/09/2003
2
Holmes, Gregory
Director
21/12/1994 - 19/01/2007
2
Hamilton, Samuel Ian
Director
03/05/2006 - 19/01/2007
4
Hall, Robert William
Director
24/07/2006 - Present
9
Young, Gary
Director
02/03/1999 - 10/05/2004
1

Persons with Significant Control

2
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 ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED

ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at 57 Kilkeel Road, Annalong, Newry BT34 4TJ. There are currently 3 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 ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED?

toggle

ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED is currently Active. It was registered on 21/12/1994 .

Where is ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED located?

toggle

ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED is registered at 57 Kilkeel Road, Annalong, Newry BT34 4TJ.

What does ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED do?

toggle

ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANNALONG COMMUNITY DEVELOPMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-21 with no updates.