BANBRIDGE CHRONICLE PRESS LIMITED

Register to unlock more data on OkredoRegister

BANBRIDGE CHRONICLE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI002964

Incorporation date

17/04/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Downshire Road, Newry BT34 1BACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1951)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon21/03/2024
Application to strike the company off the register
dot icon14/03/2024
Termination of appointment of Geoffrey Hodgett as a director on 2023-09-30
dot icon14/03/2024
Termination of appointment of David Hodgett as a director on 2024-02-29
dot icon14/03/2024
Termination of appointment of Edward Hodgett as a director on 2024-03-12
dot icon14/03/2024
Termination of appointment of Alwyn Hodgett as a secretary on 2024-03-12
dot icon14/03/2024
Termination of appointment of Lowry Hodgett as a director on 2024-03-12
dot icon14/03/2024
Termination of appointment of John Hodgett as a director on 2024-03-12
dot icon14/03/2024
Termination of appointment of Richard Hodgett as a director on 2024-03-12
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/11/2023
Statement of capital on 2023-11-03
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Solvency Statement dated 02/10/23
dot icon04/10/2023
Previous accounting period shortened from 2024-01-31 to 2023-09-30
dot icon03/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/01/2023
Registered office address changed from 11 Downshire Place Banbridge BT32 3DF Northern Ireland to 49 Downshire Road Newry BT34 1BA on 2023-01-13
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/06/2022
Director's details changed for Mr John Hodgett on 2021-07-17
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Satisfaction of charge 3 in full
dot icon07/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/06/2018
Registered office address changed from 16 Downshire Place Banbridge Co Down BT32 3DF to 11 Downshire Place Banbridge BT32 3DF on 2018-06-01
dot icon24/05/2018
Director's details changed for Mr David Hodgett on 2018-05-24
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Director's details changed for Mr David Hodgett on 2018-01-01
dot icon12/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/04/2012
Registered office address changed from 14 Bridge Street Banbridge Co Down BT32 3JS on 2012-04-16
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for David Hodgett on 2009-10-01
dot icon15/01/2010
Director's details changed for Edward Hodgett on 2009-10-01
dot icon15/01/2010
Secretary's details changed for Alwyn Hodgett on 2009-10-01
dot icon15/01/2010
Director's details changed for John Hodgett on 2009-10-01
dot icon15/01/2010
Director's details changed for Alwyn Hodgett on 2009-10-01
dot icon15/01/2010
Director's details changed for Richard Hodgett on 2009-10-01
dot icon15/01/2010
Director's details changed for Geoffrey Hodgett on 2009-10-01
dot icon15/01/2010
Director's details changed for Lowry Hodgett on 2009-10-01
dot icon23/06/2009
31/01/09 annual accts
dot icon23/01/2009
31/12/08 annual return shuttle
dot icon17/10/2008
31/01/08 annual accts
dot icon07/03/2008
31/12/07
dot icon03/12/2007
31/01/07 annual accts
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Updated mem and arts
dot icon09/02/2007
31/12/06 annual return shuttle
dot icon17/11/2006
31/01/06 annual accts
dot icon04/04/2006
31/12/05 annual return shuttle
dot icon18/11/2005
31/01/05 annual accts
dot icon17/05/2005
Change of dirs/sec
dot icon16/05/2005
Change of dirs/sec
dot icon16/05/2005
Change of dirs/sec
dot icon16/05/2005
Change of dirs/sec
dot icon09/02/2005
31/12/04 annual return shuttle
dot icon09/12/2004
31/01/04 annual accts
dot icon16/03/2004
Change of dirs/sec
dot icon10/01/2004
31/12/03 annual return shuttle
dot icon31/07/2003
31/01/03 annual accts
dot icon31/01/2003
31/12/02 annual return shuttle
dot icon03/12/2002
31/01/02 annual accts
dot icon10/02/2002
31/12/01 annual return shuttle
dot icon26/11/2001
31/01/01 annual accts
dot icon31/01/2001
31/12/00 annual return shuttle
dot icon20/11/2000
31/01/00 annual accts
dot icon08/01/2000
31/12/99 annual return shuttle
dot icon19/11/1999
Change of dirs/sec
dot icon19/11/1999
Change of dirs/sec
dot icon19/11/1999
Change of dirs/sec
dot icon19/11/1999
Change of dirs/sec
dot icon19/11/1999
Change of dirs/sec
dot icon19/11/1999
Change of dirs/sec
dot icon19/11/1999
Change of dirs/sec
dot icon03/11/1999
31/01/99 annual accts
dot icon16/12/1998
31/12/98 annual return shuttle
dot icon26/11/1998
31/01/98 annual accts
dot icon02/01/1998
31/12/97 annual return shuttle
dot icon14/11/1997
31/01/97 annual accts
dot icon19/12/1996
31/12/96 annual return shuttle
dot icon07/11/1996
31/01/96 annual accts
dot icon26/01/1996
31/12/95 annual return shuttle
dot icon06/10/1995
31/01/95 annual accts
dot icon01/12/1994
31/12/94 annual return shuttle
dot icon21/10/1994
31/01/94 annual accts
dot icon26/01/1994
31/12/93 annual return shuttle
dot icon28/07/1993
31/01/93 annual accts
dot icon18/01/1993
31/12/92 annual return shuttle
dot icon07/01/1993
31/01/92 annual accts
dot icon05/02/1992
31/12/91 annual return form
dot icon21/08/1991
31/01/91 annual accts
dot icon13/08/1990
31/01/90 annual accts
dot icon08/02/1990
31/12/89 annual return
dot icon03/02/1990
31/01/89 annual accts
dot icon01/04/1989
31/12/88 annual return
dot icon01/11/1988
31/01/88 annual accts
dot icon01/11/1988
31/12/87 annual return
dot icon15/07/1988
Particulars of a mortgage charge
dot icon02/06/1988
31/12/86 annual return
dot icon02/12/1987
31/01/87 annual accts
dot icon19/03/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Change of ARD during arp
dot icon05/03/1986
13/12/85 annual return
dot icon28/02/1986
Change of dirs/sec
dot icon11/02/1986
31/03/85 annual accts
dot icon03/02/1986
Mortgage satisfaction
dot icon03/02/1986
Mortgage satisfaction
dot icon24/03/1985
26/11/84 annual return
dot icon19/02/1985
31/03/84 annual accts
dot icon17/01/1984
31/12/83 annual return
dot icon16/12/1982
31/12/82 annual return
dot icon16/12/1982
Particulars re directors
dot icon03/06/1982
Notice of ARD
dot icon26/10/1981
31/12/81 annual return
dot icon06/05/1981
Particulars of a mortgage charge
dot icon26/01/1981
31/12/90 annual return
dot icon28/08/1980
Particulars re directors
dot icon22/02/1980
31/12/79 annual return
dot icon09/04/1979
Particulars re directors
dot icon09/03/1979
31/12/78 annual return
dot icon23/05/1978
Particulars re directors
dot icon25/08/1977
31/12/77 annual return
dot icon23/12/1975
31/12/75 annual return
dot icon20/03/1975
31/12/74 annual return
dot icon09/08/1974
Particulars re directors
dot icon25/01/1974
31/12/76 annual return
dot icon04/01/1974
31/12/73 annual return
dot icon06/12/1972
31/12/72 annual return
dot icon22/02/1972
31/12/71 annual return
dot icon05/01/1971
31/12/70 annual return
dot icon03/06/1970
Sit of register of mems
dot icon13/05/1970
31/12/69 annual return
dot icon16/11/1967
31/12/67 annual return
dot icon10/01/1967
31/12/68 annual return
dot icon29/12/1966
31/12/66 annual return
dot icon11/11/1964
31/12/64 annual return
dot icon17/01/1964
31/12/63 annual return
dot icon07/02/1963
Sit of register of mems
dot icon09/01/1963
31/12/62 annual return
dot icon21/11/1961
31/12/61 annual return
dot icon02/11/1960
31/12/60 annual return
dot icon10/03/1960
31/12/59 annual return
dot icon22/01/1958
Return of allots (cash)
dot icon22/01/1958
31/12/58 annual return
dot icon15/01/1958
31/12/57 annual return
dot icon14/03/1957
Particulars re directors
dot icon21/01/1957
31/12/56 annual return
dot icon27/09/1956
Particulars of a mortgage charge
dot icon12/04/1956
Particulars re directors
dot icon05/03/1956
31/12/55 annual return
dot icon15/02/1955
31/12/54 annual return
dot icon19/01/1954
31/12/53 annual return
dot icon16/04/1953
Return of allots (cash)
dot icon30/03/1953
31/12/52 annual return
dot icon30/12/1952
31/12/65 annual return
dot icon28/08/1951
Particulars re directors
dot icon17/04/1951
Decl on compl on incorp
dot icon17/04/1951
Particulars re directors
dot icon17/04/1951
Statement of nominal cap
dot icon17/04/1951
Memorandum
dot icon17/04/1951
Articles
dot icon17/04/1951
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
67.87K
-
0.00
209.51K
-
2023
0
1.00K
-
0.00
-
-
2023
0
1.00K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00K £Descended-98.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hodgett, David
Director
09/11/1999 - 29/02/2024
1
Hodgett, Edward
Director
09/11/1999 - 12/03/2024
1
Hodgett, Geoffrey
Director
10/11/1999 - 30/09/2023
1
Hodgett, John
Director
09/11/1999 - 12/03/2024
1
Hodgett, Lowry
Director
10/11/1999 - 12/03/2024
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBRIDGE CHRONICLE PRESS LIMITED

BANBRIDGE CHRONICLE PRESS LIMITED is an(a) Dissolved company incorporated on 17/04/1951 with the registered office located at 49 Downshire Road, Newry BT34 1BA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANBRIDGE CHRONICLE PRESS LIMITED?

toggle

BANBRIDGE CHRONICLE PRESS LIMITED is currently Dissolved. It was registered on 17/04/1951 and dissolved on 18/06/2024.

Where is BANBRIDGE CHRONICLE PRESS LIMITED located?

toggle

BANBRIDGE CHRONICLE PRESS LIMITED is registered at 49 Downshire Road, Newry BT34 1BA.

What does BANBRIDGE CHRONICLE PRESS LIMITED do?

toggle

BANBRIDGE CHRONICLE PRESS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANBRIDGE CHRONICLE PRESS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.