ARDGLASS SEA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ARDGLASS SEA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019419

Incorporation date

25/04/1986

Size

Medium

Contacts

Registered address

Registered address

16 Downpatrick Road, Ardglass, Downpatrick, County Down BT30 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1986)
dot icon03/04/2026
Director's details changed for Mr Philip Milligan on 2026-04-03
dot icon31/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon25/04/2024
Appointment of Mr David Milligan as a director on 2024-03-27
dot icon28/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Director's details changed for Mr James Patrick Milligan on 2022-12-31
dot icon03/01/2023
Director's details changed for Mr Philip Milligan on 2022-12-31
dot icon03/01/2023
Secretary's details changed for Mr Philip Milligan on 2023-01-03
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/12/2020
Director's details changed for Mr Philip Milligan on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr James Patrick Milligan on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Philip Milligan on 2020-12-17
dot icon17/12/2020
Change of details for Mr James Patrick Milligan as a person with significant control on 2020-12-17
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/02/2019
Consolidation of shares on 2013-05-01
dot icon22/02/2019
Change of share class name or designation
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Registration of charge NI0194190008, created on 2015-09-17
dot icon03/06/2015
Registration of charge NI0194190006, created on 2015-05-18
dot icon03/06/2015
Registration of charge NI0194190005, created on 2015-05-18
dot icon03/06/2015
Registration of charge NI0194190007, created on 2015-05-18
dot icon19/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Registered office address changed from , 16 Downpatrick Road, Ardglass, Co.Down, BT30 7SH on 2014-07-21
dot icon06/05/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/04/2014
Resolutions
dot icon14/04/2014
Memorandum and Articles of Association
dot icon14/04/2014
Resolutions
dot icon14/04/2014
Change of share class name or designation
dot icon14/04/2014
Particulars of variation of rights attached to shares
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr James Patrick Milligan on 2013-01-03
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2009
31/12/08
dot icon09/01/2009
31/03/08 annual accts
dot icon26/02/2008
31/12/07
dot icon23/01/2008
31/03/07 annual accts
dot icon23/01/2008
Change of dirs/sec
dot icon29/06/2007
Mortgage satisfaction
dot icon29/06/2007
Mortgage satisfaction
dot icon29/06/2007
Mortgage satisfaction
dot icon29/05/2007
Mortgage satisfaction
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon25/11/2006
31/03/06 annual accts
dot icon05/04/2006
31/12/05 annual return shuttle
dot icon07/01/2006
31/03/05 annual accts
dot icon22/02/2005
31/12/04 annual return shuttle
dot icon25/10/2004
31/03/04 annual accts
dot icon11/01/2004
31/12/03 annual return shuttle
dot icon11/11/2003
31/03/03 annual accts
dot icon15/01/2003
31/12/02 annual return shuttle
dot icon18/10/2002
31/03/02 annual accts
dot icon10/01/2002
31/12/01 annual return shuttle
dot icon07/01/2002
31/03/01 annual accts
dot icon20/01/2001
31/03/00 annual accts
dot icon11/01/2001
31/12/00 annual return shuttle
dot icon11/01/2000
31/12/99 annual return shuttle
dot icon29/11/1999
31/03/99 annual accts
dot icon09/01/1999
31/12/98 annual return shuttle
dot icon20/11/1998
31/03/98 annual accts
dot icon29/01/1998
31/12/97 annual return shuttle
dot icon06/01/1998
31/03/97 annual accts
dot icon17/01/1997
31/03/96 annual accts
dot icon06/01/1997
31/12/96 annual return shuttle
dot icon16/01/1996
31/12/95 annual return shuttle
dot icon01/12/1995
31/03/95 annual accts
dot icon06/01/1995
31/12/94 annual return shuttle
dot icon07/09/1994
31/03/94 annual accts
dot icon01/04/1994
31/12/93 annual return shuttle
dot icon11/03/1994
31/03/93 annual accts
dot icon29/04/1993
31/12/92 annual return shuttle
dot icon28/04/1993
31/03/92 annual accts
dot icon13/03/1992
31/12/91 annual return form
dot icon24/01/1992
31/03/91 annual accts
dot icon29/07/1991
Particulars of a mortgage charge
dot icon13/04/1991
31/12/90 annual return
dot icon22/03/1991
31/03/90 annual accts
dot icon27/04/1990
31/12/89 annual return
dot icon05/03/1990
31/03/89 annual accts
dot icon03/03/1990
31/03/88 annual accts
dot icon29/06/1989
31/03/88 annual accts
dot icon10/05/1989
Particulars of a mortgage charge
dot icon28/02/1989
14/01/89 annual return
dot icon21/01/1989
Allotment (cash)
dot icon21/01/1989
Pars re con re shares
dot icon21/01/1989
Allotment other than cash
dot icon15/12/1988
Particulars of a mortgage charge
dot icon15/12/1988
Particulars of a mortgage charge
dot icon23/08/1988
31/03/87 annual accts
dot icon24/03/1988
14/01/88 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1986
Change of dirs/sec
dot icon16/06/1986
Change of dirs/sec
dot icon25/04/1986
Miscellaneous
dot icon25/04/1986
Pars re dirs/sit reg offi
dot icon25/04/1986
Articles
dot icon25/04/1986
Memorandum
dot icon25/04/1986
Decln complnce reg new co
dot icon25/04/1986
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

22
2023
change arrow icon+135.70 % *

* during past year

Cash in Bank

£1,674,599.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.82M
-
0.00
893.74K
-
2022
22
2.26M
-
0.00
710.49K
-
2023
22
2.80M
-
0.00
1.67M
-
2023
22
2.80M
-
0.00
1.67M
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

2.80M £Ascended24.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67M £Ascended135.70 % *

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
Mr Philip Milligan
Director
25/04/1986 - Present
5
Milligan, James Patrick
Director
25/04/1986 - Present
-
Milligan, Philip
Secretary
18/10/2007 - Present
-
Milligan, Hilary M
Secretary
25/04/1986 - 18/10/2007
-
Milligan, David
Director
27/03/2024 - Present
-

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

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 ARDGLASS SEA PRODUCTS LIMITED

ARDGLASS SEA PRODUCTS LIMITED is an(a) Active company incorporated on 25/04/1986 with the registered office located at 16 Downpatrick Road, Ardglass, Downpatrick, County Down BT30 7SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDGLASS SEA PRODUCTS LIMITED?

toggle

ARDGLASS SEA PRODUCTS LIMITED is currently Active. It was registered on 25/04/1986 .

Where is ARDGLASS SEA PRODUCTS LIMITED located?

toggle

ARDGLASS SEA PRODUCTS LIMITED is registered at 16 Downpatrick Road, Ardglass, Downpatrick, County Down BT30 7SF.

What does ARDGLASS SEA PRODUCTS LIMITED do?

toggle

ARDGLASS SEA PRODUCTS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ARDGLASS SEA PRODUCTS LIMITED have?

toggle

ARDGLASS SEA PRODUCTS LIMITED had 22 employees in 2023.

What is the latest filing for ARDGLASS SEA PRODUCTS LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Philip Milligan on 2026-04-03.