ARMAGH CIDER COMPANY LTD

Register to unlock more data on OkredoRegister

ARMAGH CIDER COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053243

Incorporation date

08/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

73 Drumnasoo Road, Portadown, Craigavon BT62 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon16/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon24/10/2025
Satisfaction of charge 1 in full
dot icon24/10/2025
Satisfaction of charge NI0532430004 in full
dot icon07/10/2025
Satisfaction of charge NI0532430002 in full
dot icon07/10/2025
Satisfaction of charge NI0532430003 in full
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/03/2024
Registration of charge NI0532430004, created on 2024-03-20
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon04/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon01/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon19/02/2020
Registered office address changed from , 76-78 Church Street, Portadown, Co. Armagh, BT62 7EU to 73 Drumnasoo Road Portadown Craigavon BT62 4EX on 2020-02-19
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon13/05/2019
Appointment of Mrs Helen Elizabeth Troughton as a secretary on 2019-04-01
dot icon13/05/2019
Termination of appointment of Kelly Elizabeth Crawford as a director on 2018-04-01
dot icon13/05/2019
Termination of appointment of Kelly Elizabeth Crawford as a secretary on 2019-04-01
dot icon13/05/2019
Cessation of Kelly Elizabeth Crawford as a person with significant control on 2018-04-01
dot icon04/02/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Registration of charge NI0532430003, created on 2018-04-09
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon25/10/2017
Micro company accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon24/07/2015
Registration of charge NI0532430002, created on 2015-07-24
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon21/01/2014
Director's details changed for Miss Kelly Elizabeth Troughton on 2013-12-02
dot icon21/01/2014
Secretary's details changed for Miss Kelly Elizabeth Troughton on 2013-12-02
dot icon04/07/2013
Resolutions
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Kelly Elizabeth Troughton on 2010-12-08
dot icon15/12/2010
Director's details changed for Philip Samuel Troughton on 2010-12-08
dot icon15/12/2010
Director's details changed for Kelly Elizabeth Troughton on 2010-12-08
dot icon15/12/2010
Director's details changed for Mark Troughton on 2010-12-08
dot icon15/12/2010
Director's details changed for Helen Elizabeth Troughton on 2010-12-08
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
08/12/08 annual return shuttle
dot icon07/11/2008
31/12/07 annual accts
dot icon07/03/2008
08/12/07 annual return shuttle
dot icon16/11/2007
31/12/06 annual accts
dot icon16/11/2007
31/12/05 annual accts
dot icon01/03/2006
08/12/05 annual return shuttle
dot icon19/03/2005
Return of allot of shares
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Not of incr in nom cap
dot icon19/01/2005
Change in sit reg add
dot icon19/01/2005
Updated mem and arts
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon13/01/2005
Cert change
dot icon13/01/2005
Resolution to change name
dot icon08/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-87.67 % *

* during past year

Cash in Bank

£616.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
304.33K
-
0.00
5.00K
-
2022
6
267.24K
-
0.00
616.00
-
2022
6
267.24K
-
0.00
616.00
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

267.24K £Descended-12.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

616.00 £Descended-87.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Troughton
Director
10/01/2005 - Present
1
Kane, Dorothy May
Secretary
08/12/2004 - 10/01/2005
2881
Harrison, Malcolmjoseph
Director
08/12/2004 - 10/01/2005
1261
Kane, Dorothy May
Director
08/12/2004 - 10/01/2005
1573
Troughton, Philip Samuel
Director
10/01/2005 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARMAGH CIDER COMPANY LTD

ARMAGH CIDER COMPANY LTD is an(a) Active company incorporated on 08/12/2004 with the registered office located at 73 Drumnasoo Road, Portadown, Craigavon BT62 4EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMAGH CIDER COMPANY LTD?

toggle

ARMAGH CIDER COMPANY LTD is currently Active. It was registered on 08/12/2004 .

Where is ARMAGH CIDER COMPANY LTD located?

toggle

ARMAGH CIDER COMPANY LTD is registered at 73 Drumnasoo Road, Portadown, Craigavon BT62 4EX.

What does ARMAGH CIDER COMPANY LTD do?

toggle

ARMAGH CIDER COMPANY LTD operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

How many employees does ARMAGH CIDER COMPANY LTD have?

toggle

ARMAGH CIDER COMPANY LTD had 6 employees in 2022.

What is the latest filing for ARMAGH CIDER COMPANY LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-08 with updates.