ARDEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARDEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030753

Incorporation date

24/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon27/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-01-31
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/07/2021
Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/06/2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB on 2017-06-14
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon09/05/2016
Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-05-09
dot icon22/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon21/08/2015
First Gazette notice for compulsory strike-off
dot icon18/08/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon30/01/2015
First Gazette notice for compulsory strike-off
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon11/04/2014
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2014
Compulsory strike-off action has been suspended
dot icon31/01/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-01-31
dot icon31/12/2012
Accounts for a small company made up to 2011-01-31
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/06/2012
Secretary's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Secretary's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Director's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2012-06-13
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon28/02/2012
Compulsory strike-off action has been suspended
dot icon06/02/2012
Termination of appointment of Glennlynn Creighton as a director
dot icon27/01/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 30
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 29
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 27
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 28
dot icon08/11/2010
Accounts for a small company made up to 2010-01-31
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 26
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/04/2010
Director's details changed for Glennlynn Creighton on 2009-10-01
dot icon26/04/2010
Director's details changed for David Andrew Creighton on 2009-10-01
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/01/2010
Accounts for a small company made up to 2009-01-31
dot icon05/12/2009
Secretary's details changed for David Andrew Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for Glennlynn Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for Andrew Creighton on 2009-11-16
dot icon17/06/2009
24/04/09 annual return shuttle
dot icon03/12/2008
31/01/08 annual accts
dot icon02/05/2008
24/04/08 annual return shuttle
dot icon04/03/2008
Particulars of a mortgage charge
dot icon26/02/2008
Particulars of a mortgage charge
dot icon26/02/2008
Particulars of a mortgage charge
dot icon26/02/2008
Particulars of a mortgage charge
dot icon26/02/2008
Particulars of a mortgage charge
dot icon21/02/2008
Particulars of a mortgage charge
dot icon19/12/2007
31/01/07 annual accts
dot icon03/10/2007
31/01/06 annual accts
dot icon11/05/2007
24/04/07 annual return shuttle
dot icon13/09/2006
Change of dirs/sec
dot icon13/09/2006
Change of dirs/sec
dot icon08/09/2006
24/04/06 annual return shuttle
dot icon08/09/2006
24/04/05 annual return shuttle
dot icon29/06/2006
31/01/05 annual accts
dot icon01/08/2005
Particulars of a mortgage charge
dot icon01/07/2005
Particulars of a mortgage charge
dot icon01/07/2005
Particulars of a mortgage charge
dot icon01/07/2005
Particulars of a mortgage charge
dot icon02/03/2005
31/01/04 annual accts
dot icon27/10/2004
Mortgage satisfaction
dot icon27/10/2004
Mortgage satisfaction
dot icon27/10/2004
Mortgage satisfaction
dot icon22/10/2004
Cert reg of charge in GB
dot icon22/10/2004
Particulars of a mortgage charge
dot icon22/10/2004
Particulars of a mortgage charge
dot icon15/10/2004
Particulars of a mortgage charge
dot icon15/10/2004
Particulars of a mortgage charge
dot icon25/06/2004
24/04/04 annual return shuttle
dot icon08/01/2004
31/01/03 annual accts
dot icon16/12/2003
Cert reg of charge in GB
dot icon16/12/2003
Particulars of a mortgage charge
dot icon31/10/2003
31/01/02 annual accts
dot icon20/06/2003
31/01/01 annual accts
dot icon02/06/2003
24/04/03 annual return shuttle
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon23/05/2003
Mortgage satisfaction
dot icon13/05/2003
Particulars of a mortgage charge
dot icon13/05/2003
Particulars of a mortgage charge
dot icon05/07/2002
Particulars of a mortgage charge
dot icon05/07/2002
Particulars of a mortgage charge
dot icon26/06/2002
Particulars of a mortgage charge
dot icon11/06/2002
24/04/02 annual return shuttle
dot icon27/03/2002
31/01/00 annual accts
dot icon08/02/2002
31/01/99 annual accts
dot icon06/08/2001
Particulars of a mortgage charge
dot icon10/07/2001
24/04/01 annual return shuttle
dot icon10/04/2001
Change of dirs/sec
dot icon04/04/2001
Change of dirs/sec
dot icon02/05/2000
Change of dirs/sec
dot icon02/05/2000
24/04/00 annual return shuttle
dot icon10/01/2000
Particulars of a mortgage charge
dot icon08/09/1999
Change in sit reg add
dot icon31/07/1999
24/04/99 annual return shuttle
dot icon10/03/1999
Particulars of a mortgage charge
dot icon02/03/1999
30/04/98 annual accts
dot icon02/03/1999
Particulars of a mortgage charge
dot icon20/01/1999
Change of ARD
dot icon20/05/1998
24/04/98 annual return shuttle
dot icon03/03/1998
30/04/97 annual accts
dot icon17/06/1997
Particulars of a mortgage charge
dot icon06/05/1997
24/04/97 annual return shuttle
dot icon27/03/1997
Change of dirs/sec
dot icon07/10/1996
Notice of ARD
dot icon21/06/1996
Updated mem and arts
dot icon21/06/1996
Change in sit reg add
dot icon21/06/1996
Change of dirs/sec
dot icon21/06/1996
Change of dirs/sec
dot icon19/06/1996
Resolutions
dot icon24/04/1996
Memorandum
dot icon24/04/1996
Articles
dot icon24/04/1996
Decln complnce reg new co
dot icon24/04/1996
Pars re dirs/sit reg off
dot icon24/04/1996
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.71M
-
0.00
-
-
2022
0
5.71M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watters, David Samuel
Director
24/04/1996 - 01/06/2000
54
Mrs Glennlynn Creighton
Director
25/04/2006 - 25/04/2011
7
Creighton, David Andrew
Director
24/04/1996 - Present
55
Creighton, David Andrew
Secretary
26/04/2006 - Present
17
Creighton, Glenn Lynn
Secretary
24/04/1996 - 26/04/2006
-

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 ARDEL INVESTMENTS LIMITED

ARDEL INVESTMENTS LIMITED is an(a) Active company incorporated on 24/04/1996 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There are currently 2 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 ARDEL INVESTMENTS LIMITED?

toggle

ARDEL INVESTMENTS LIMITED is currently Active. It was registered on 24/04/1996 .

Where is ARDEL INVESTMENTS LIMITED located?

toggle

ARDEL INVESTMENTS LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does ARDEL INVESTMENTS LIMITED do?

toggle

ARDEL INVESTMENTS 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 ARDEL INVESTMENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-18 with no updates.