ARDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009882

Incorporation date

06/12/1973

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Boucher Place, Belfast BT12 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1973)
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Gerard Charles Hughes as a director on 2024-06-28
dot icon04/04/2024
Secretary's details changed for Mr Ray Hutchinson on 2024-04-01
dot icon04/04/2024
Director's details changed for Mr Raymond Gilroy on 2024-04-01
dot icon04/04/2024
Director's details changed for Mr Gerard Charles Hughes on 2024-04-01
dot icon04/04/2024
Director's details changed for Mr Ray Hutchinson on 2024-04-01
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon15/10/2020
Registered office address changed from 47 Boucher Road Belfast BT12 6HR to 60 Boucher Place Belfast BT12 6HT on 2020-10-15
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Notification of Gilbert-Ash Holdings Limited as a person with significant control on 2018-09-17
dot icon11/01/2019
Cessation of Ray Hutchinson as a person with significant control on 2018-09-17
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/06/2018
Memorandum and Articles of Association
dot icon29/06/2018
Resolutions
dot icon29/06/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Ray Hutchinson on 2012-03-01
dot icon28/01/2013
Director's details changed for Mr Raymond Gilroy on 2012-01-01
dot icon28/01/2013
Termination of appointment of Edwin O'neill as a director
dot icon28/01/2013
Termination of appointment of John Hart as a director
dot icon28/01/2013
Secretary's details changed for Mr Ray Hutchinson on 2012-03-01
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/03/2012
Resolutions
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Termination of appointment of John Wilson as a director
dot icon04/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Raymond Gilroy on 2010-12-31
dot icon17/01/2011
Director's details changed for Mr Ray Hutchinson on 2010-12-31
dot icon17/01/2011
Director's details changed for Mr Gerard Charles Hughes on 2010-12-31
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/02/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Gerard Hughes on 2009-12-31
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Edwin Gerard O'neill on 2009-12-31
dot icon25/01/2010
Director's details changed for Raymond Gilroy on 2009-12-31
dot icon25/01/2010
Director's details changed for Ray Hutchinson on 2009-12-31
dot icon25/01/2010
Director's details changed for John Hart on 2009-12-31
dot icon25/01/2010
Director's details changed for John Wilson on 2009-12-31
dot icon25/01/2010
Secretary's details changed for Ray Hutchinson on 2009-12-31
dot icon17/09/2009
31/12/08 annual accts
dot icon12/08/2009
Resolutions
dot icon02/07/2009
Resolutions
dot icon23/01/2009
31/12/08 annual return shuttle
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Decl re assist acqn shs
dot icon20/05/2008
31/12/07 annual accts
dot icon10/02/2008
31/12/07
dot icon16/01/2008
Change of dirs/sec
dot icon25/04/2007
Change of dirs/sec
dot icon25/04/2007
Change of dirs/sec
dot icon25/04/2007
Change of dirs/sec
dot icon23/04/2007
31/12/06 annual accts
dot icon18/01/2007
31/12/06 annual return shuttle
dot icon20/10/2006
Decl re assist acqn shs
dot icon20/10/2006
Resolutions
dot icon20/10/2006
31/12/05 annual accts
dot icon08/10/2006
Change of dirs/sec
dot icon01/08/2006
Updated articles
dot icon02/07/2006
Resolutions
dot icon22/02/2006
31/12/05 annual return shuttle
dot icon07/06/2005
31/12/04 annual accts
dot icon09/03/2005
Change of dirs/sec
dot icon21/02/2005
31/12/04 annual return shuttle
dot icon01/06/2004
31/12/03 annual accts
dot icon27/02/2004
31/12/03 annual return shuttle
dot icon03/02/2004
Decl re assist acqn shs
dot icon03/02/2004
Resolutions
dot icon06/09/2003
Change of dirs/sec
dot icon17/06/2003
31/12/02 annual accts
dot icon19/03/2003
Auditor resignation
dot icon28/01/2003
Decl re assist acqn shs
dot icon28/01/2003
Resolutions
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon14/10/2002
Change of dirs/sec
dot icon11/09/2002
Change of dirs/sec
dot icon14/05/2002
31/12/01 annual accts
dot icon23/02/2002
Decl re assist acqn shs
dot icon23/02/2002
Resolutions
dot icon16/02/2002
31/12/01 annual return shuttle
dot icon09/12/2001
Change in sit reg add
dot icon16/07/2001
Change of dirs/sec
dot icon18/06/2001
31/12/00 annual accts
dot icon26/01/2001
31/12/00 annual return shuttle
dot icon21/11/2000
Change of dirs/sec
dot icon21/11/2000
Change of dirs/sec
dot icon21/11/2000
Change of dirs/sec
dot icon09/06/2000
31/12/99 annual accts
dot icon25/01/2000
31/12/99 annual return shuttle
dot icon22/01/2000
Disposal or charged prop
dot icon22/01/2000
Disposal or charged prop
dot icon22/01/2000
Disposal or charged prop
dot icon14/01/2000
Mortgage satisfaction
dot icon14/01/2000
Mortgage satisfaction
dot icon22/12/1999
Decl re assist acqn shs
dot icon17/12/1999
Updated mem and arts
dot icon17/12/1999
Updated mem and arts
dot icon17/12/1999
Resolutions
dot icon26/08/1999
31/12/98 annual accts
dot icon27/01/1999
31/12/98 annual return shuttle
dot icon17/04/1998
31/12/97 annual accts
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon13/02/1998
31/12/97 annual return shuttle
dot icon25/01/1998
Change of dirs/sec
dot icon09/06/1997
31/12/96 annual accts
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon04/10/1996
31/12/95 annual accts
dot icon22/02/1996
31/12/95 annual return shuttle
dot icon26/07/1995
31/12/94 annual accts
dot icon01/03/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
31/12/93 annual accts
dot icon22/01/1994
Change of dirs/sec
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon17/05/1993
31/12/92 annual accts
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon01/05/1992
31/12/91 annual accts
dot icon01/02/1992
31/12/91 annual return form
dot icon14/08/1991
31/12/90 annual accts
dot icon15/11/1990
08/06/90 annual return
dot icon06/11/1990
31/12/89 annual accts
dot icon12/06/1990
Updated mem and arts
dot icon12/06/1990
Resolutions
dot icon27/09/1989
09/06/89 annual return
dot icon04/05/1989
31/12/88 annual accts
dot icon22/11/1988
10/06/88 annual return
dot icon31/10/1988
31/12/87 annual accts
dot icon22/10/1987
26/06/87 annual return
dot icon13/10/1987
31/12/86 annual accts
dot icon16/02/1987
Updated mem and arts
dot icon12/02/1987
Ret by co purch own shars
dot icon04/02/1987
Change of dirs/sec
dot icon29/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
04/07/86 annual return
dot icon06/10/1986
31/12/85 annual accts
dot icon04/06/1986
Particulars of a mortgage charge
dot icon04/06/1986
Particulars of a mortgage charge
dot icon06/01/1986
05/07/85 annual return
dot icon04/10/1985
31/12/84 annual accts
dot icon13/12/1984
14/09/84 annual return
dot icon05/11/1984
31/12/83 annual accts
dot icon14/03/1984
31/12/83 annual return
dot icon29/02/1984
Particulars re directors
dot icon29/02/1984
Particulars re directors
dot icon29/02/1984
Particulars re directors
dot icon17/02/1983
31/12/82 annual return
dot icon10/02/1983
Particulars of a mortgage charge
dot icon01/06/1982
Notice of ARD
dot icon10/11/1981
31/12/81 annual return
dot icon24/09/1981
Particulars re directors
dot icon08/09/1981
Particulars of a mortgage charge
dot icon03/04/1981
Particulars re directors
dot icon11/03/1981
31/12/80 annual return
dot icon30/10/1979
Mortgage satisfaction
dot icon23/08/1979
31/12/79 annual return
dot icon23/05/1979
Situation of reg office
dot icon07/11/1978
Sit of register of mems
dot icon20/10/1978
31/12/78 annual return
dot icon19/10/1978
Particulars of a mortgage charge
dot icon10/08/1977
31/12/77 annual return
dot icon22/02/1977
Particulars re directors
dot icon05/07/1976
31/12/76 annual return
dot icon11/08/1975
Particulars re directors
dot icon11/08/1975
31/12/75 annual return
dot icon03/07/1975
Particulars of a mortgage charge
dot icon27/03/1975
Particulars of a mortgage charge
dot icon27/08/1974
Particulars re directors
dot icon11/02/1974
Return of allots (cash)
dot icon06/02/1974
Particulars of a mortgage charge
dot icon06/02/1974
Articles
dot icon04/02/1974
Particulars re directors
dot icon04/02/1974
Resolutions
dot icon06/12/1973
Memorandum
dot icon06/12/1973
Articles
dot icon06/12/1973
Memorandum
dot icon06/12/1973
Decl on compl on incorp
dot icon06/12/1973
Statement of nominal cap
dot icon06/12/1973
Situation of reg office

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John
Director
27/07/2000 - 31/03/2011
-
Hart, John
Director
01/01/2003 - 31/08/2012
4
Hutchinson, Ray
Director
01/04/2007 - Present
12
O'neill, Edwin Gerard
Director
27/07/2000 - 14/09/2012
9
Gilroy, Raymond
Director
01/04/2007 - Present
2

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 ARDS HOLDINGS LIMITED

ARDS HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/1973 with the registered office located at 60 Boucher Place, Belfast BT12 6HT. 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 ARDS HOLDINGS LIMITED?

toggle

ARDS HOLDINGS LIMITED is currently Active. It was registered on 06/12/1973 .

Where is ARDS HOLDINGS LIMITED located?

toggle

ARDS HOLDINGS LIMITED is registered at 60 Boucher Place, Belfast BT12 6HT.

What does ARDS HOLDINGS LIMITED do?

toggle

ARDS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARDS HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-31 with no updates.