ARDBOE MANUFACTURING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDBOE MANUFACTURING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006923

Incorporation date

19/04/1967

Size

Unaudited abridged

Contacts

Registered address

Registered address

Killygonland, Ardboe, Dungannon, Co.Tyrone BT71 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1967)
dot icon03/10/2025
Cessation of Brian Forbes as a person with significant control on 2018-03-27
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/10/2025
Cessation of Shauna Forbes as a person with significant control on 2018-03-27
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon06/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon21/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon17/04/2018
Notification of Shauna Forbes as a person with significant control on 2018-03-27
dot icon17/04/2018
Notification of Brina Holdings Ltd as a person with significant control on 2018-03-27
dot icon17/04/2018
Appointment of Mrs Shauna Forbes as a director on 2018-03-27
dot icon17/04/2018
Cessation of Patrick Forbes as a person with significant control on 2018-03-27
dot icon17/04/2018
Cessation of Maura Forbes as a person with significant control on 2018-03-27
dot icon17/04/2018
Termination of appointment of Maura Forbes as a director on 2018-03-27
dot icon17/04/2018
Termination of appointment of Patrick Forbes as a director on 2018-03-27
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/04/2015
Satisfaction of charge 4 in full
dot icon20/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon09/04/2014
Satisfaction of charge 16 in full
dot icon09/04/2014
Satisfaction of charge 15 in full
dot icon09/04/2014
Satisfaction of charge 14 in full
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon05/07/2011
Appointment of Mr Brian Forbes as a secretary
dot icon05/07/2011
Appointment of Mr Brian Forbes as a director
dot icon05/07/2011
Termination of appointment of Maura Forbes as a secretary
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/02/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon19/02/2010
Director's details changed for Patrick Forbes on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Maura Forbes on 2010-02-19
dot icon19/02/2010
Director's details changed for Maura Forbes on 2010-02-19
dot icon07/06/2009
31/07/08 annual accts
dot icon05/12/2008
Mortgage satisfaction
dot icon26/11/2008
Mortgage satisfaction
dot icon18/11/2008
Mortgage satisfaction
dot icon29/10/2008
03/10/08 annual return shuttle
dot icon30/09/2008
Particulars of a mortgage charge
dot icon12/06/2008
31/07/07 annual accts
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Updated mem and arts
dot icon15/11/2007
03/10/07 annual return shuttle
dot icon17/09/2007
Particulars of a mortgage charge
dot icon06/08/2007
Particulars of a mortgage charge
dot icon04/06/2007
31/07/06 annual accts
dot icon21/12/2006
03/10/06 annual return shuttle
dot icon06/06/2006
31/07/05 annual accts
dot icon24/10/2005
03/10/05 annual return shuttle
dot icon17/06/2005
Particulars of a mortgage charge
dot icon25/03/2005
31/07/04 annual accts
dot icon12/10/2004
03/10/04 annual return shuttle
dot icon20/05/2004
31/07/03 annual accts
dot icon13/10/2003
03/10/03 annual return shuttle
dot icon10/06/2003
31/07/02 annual accts
dot icon30/09/2002
03/10/01 annual return shuttle
dot icon30/09/2002
03/10/02 annual return shuttle
dot icon10/04/2002
31/07/01 annual accts
dot icon02/04/2001
31/07/00 annual accts
dot icon02/10/2000
03/10/00 annual return shuttle
dot icon28/03/2000
31/07/99 annual accts
dot icon09/12/1999
Auditor resignation
dot icon11/10/1999
03/10/99 annual return shuttle
dot icon27/05/1999
31/07/98 annual accts
dot icon06/03/1999
Auditor resignation
dot icon08/10/1998
03/10/98 annual return shuttle
dot icon08/04/1998
31/07/97 annual accts
dot icon09/12/1997
03/10/97 annual return shuttle
dot icon25/01/1997
31/07/96 annual accts
dot icon04/12/1996
03/10/96 annual return shuttle
dot icon31/03/1996
31/07/95 annual accts
dot icon17/11/1995
03/10/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
31/07/94 annual accts
dot icon26/11/1994
03/10/94 annual return shuttle
dot icon03/06/1994
31/07/93 annual accts
dot icon20/12/1993
Particulars of a mortgage charge
dot icon14/10/1993
03/10/93 annual return shuttle
dot icon20/09/1993
Mortgage satisfaction
dot icon22/07/1993
Particulars of a mortgage charge
dot icon05/05/1993
31/07/92 annual accts
dot icon11/11/1992
03/10/92 annual return form
dot icon10/12/1991
31/07/91 annual accts
dot icon10/12/1991
03/10/91 annual return
dot icon15/11/1990
31/07/90 annual accts
dot icon17/10/1990
03/10/90 annual return
dot icon28/06/1990
Mortgage satisfaction
dot icon28/06/1990
Mortgage satisfaction
dot icon05/04/1990
31/12/89 annual return
dot icon09/11/1989
31/07/89 annual accts
dot icon09/10/1989
Particulars of a mortgage charge
dot icon01/04/1989
31/12/88 annual return
dot icon25/05/1988
31/07/87 annual accts
dot icon23/05/1988
31/12/87 annual return
dot icon22/10/1987
31/07/86 annual accts
dot icon18/06/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Particulars of a mortgage charge
dot icon05/11/1986
Particulars of a mortgage charge
dot icon13/05/1986
31/12/84 annual return
dot icon13/05/1986
31/12/85 annual return
dot icon25/03/1986
31/07/84 annual accts
dot icon25/03/1986
31/07/85 annual accts
dot icon24/08/1984
31/12/83 annual return
dot icon23/08/1984
31/07/83 annual accts
dot icon17/05/1984
Particulars of a mortgage charge
dot icon19/12/1983
Mortgage satisfaction
dot icon14/03/1983
31/12/82 annual return
dot icon01/02/1983
Particulars of a mortgage charge
dot icon24/06/1982
Notice of ARD
dot icon23/02/1982
31/12/81 annual return
dot icon18/02/1981
31/12/80 annual return
dot icon07/03/1980
31/12/79 annual return
dot icon19/04/1979
31/12/78 annual return
dot icon01/03/1978
31/12/77 annual return
dot icon26/01/1978
Particulars of a mortgage charge
dot icon13/09/1977
Particulars of a mortgage charge
dot icon02/02/1977
31/12/76 annual return
dot icon27/04/1976
Particulars of a mortgage charge
dot icon30/01/1976
31/12/75 annual return
dot icon03/06/1975
31/12/74 annual return
dot icon29/04/1974
31/12/73 annual return
dot icon19/02/1974
31/12/72 annual return
dot icon13/02/1974
Particulars of a mortgage charge
dot icon13/02/1974
Particulars re directors
dot icon06/11/1972
31/12/71 annual return
dot icon24/11/1971
Return of allots (cash)
dot icon16/11/1971
Particulars re directors
dot icon29/10/1971
Mortgage satisfaction
dot icon20/11/1970
31/12/70 annual return
dot icon08/07/1970
31/12/69 annual return
dot icon22/01/1969
31/12/68 annual return
dot icon20/12/1967
Particulars of a mortgage charge
dot icon06/07/1967
Particulars re directors
dot icon17/05/1967
Situation of reg office
dot icon19/04/1967
Memorandum
dot icon19/04/1967
Articles
dot icon19/04/1967
Decl on compl on incorp
dot icon19/04/1967
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+4.15 % *

* during past year

Cash in Bank

£178,687.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.80M
-
0.00
351.47K
-
2022
26
2.86M
-
0.00
171.57K
-
2023
26
2.90M
-
0.00
178.69K
-
2023
26
2.90M
-
0.00
178.69K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

2.90M £Ascended1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.69K £Ascended4.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Patrick
Director
19/04/1967 - 27/03/2018
10
Forbes, Maura
Director
19/04/1967 - 27/03/2018
-
Forbes, Brian
Director
06/06/2011 - Present
8
Forbes, Shauna
Director
27/03/2018 - Present
4
Forbes, Brian
Secretary
06/06/2011 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARDBOE MANUFACTURING COMPANY LIMITED

ARDBOE MANUFACTURING COMPANY LIMITED is an(a) Active company incorporated on 19/04/1967 with the registered office located at Killygonland, Ardboe, Dungannon, Co.Tyrone BT71 5AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDBOE MANUFACTURING COMPANY LIMITED?

toggle

ARDBOE MANUFACTURING COMPANY LIMITED is currently Active. It was registered on 19/04/1967 .

Where is ARDBOE MANUFACTURING COMPANY LIMITED located?

toggle

ARDBOE MANUFACTURING COMPANY LIMITED is registered at Killygonland, Ardboe, Dungannon, Co.Tyrone BT71 5AX.

What does ARDBOE MANUFACTURING COMPANY LIMITED do?

toggle

ARDBOE MANUFACTURING COMPANY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ARDBOE MANUFACTURING COMPANY LIMITED have?

toggle

ARDBOE MANUFACTURING COMPANY LIMITED had 26 employees in 2023.

What is the latest filing for ARDBOE MANUFACTURING COMPANY LIMITED?

toggle

The latest filing was on 03/10/2025: Cessation of Brian Forbes as a person with significant control on 2018-03-27.