BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED

Register to unlock more data on OkredoRegister

BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011295

Incorporation date

06/05/1976

Size

Micro Entity

Contacts

Registered address

Registered address

The Brandywell Grounds, Brandywell Avenue, Londonderry, Co Londonderry BT48 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1976)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Termination of appointment of Charles Mcdaid as a director on 2021-12-07
dot icon21/12/2021
Termination of appointment of Charles Mcdaid as a secretary on 2021-12-07
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of Marion a Mclaughlin as a director on 2014-01-01
dot icon16/07/2014
Appointment of Mr Michael Mclaughlin as a director on 2014-01-01
dot icon15/01/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/02/2009
31/03/08 annual accts
dot icon20/11/2008
31/10/08 annual return shuttle
dot icon17/02/2008
31/03/07 annual accts
dot icon29/11/2007
31/10/07 annual return shuttle
dot icon31/01/2007
31/03/06 annual accts
dot icon30/11/2006
31/10/06 annual return shuttle
dot icon03/03/2006
31/03/05 annual accts
dot icon13/12/2005
31/10/05 annual return shuttle
dot icon07/02/2005
31/10/04 annual return shuttle
dot icon04/02/2005
31/03/04 annual accts
dot icon07/02/2004
31/03/03 annual accts
dot icon18/11/2003
31/10/03 annual return shuttle
dot icon30/01/2003
31/03/02 annual accts
dot icon20/11/2002
31/10/02 annual return shuttle
dot icon10/01/2002
31/03/01 annual accts
dot icon14/12/2001
31/10/01 annual return shuttle
dot icon03/02/2001
31/03/00 annual accts
dot icon13/01/2001
31/10/00 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon18/01/2000
31/10/99 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon02/11/1998
31/10/98 annual return shuttle
dot icon24/01/1998
31/03/97 annual accts
dot icon04/12/1997
31/10/97 annual return shuttle
dot icon29/01/1997
31/03/96 annual accts
dot icon25/11/1996
31/10/96 annual return shuttle
dot icon07/02/1996
31/03/95 annual accts
dot icon27/11/1995
31/10/95 annual return shuttle
dot icon06/02/1995
31/03/94 annual accts
dot icon16/11/1994
31/10/94 annual return shuttle
dot icon30/12/1993
31/03/93 annual accts
dot icon11/11/1993
31/10/93 annual return shuttle
dot icon02/03/1993
31/03/92 annual accts
dot icon20/11/1992
31/10/92 annual return form
dot icon11/05/1992
31/03/91 annual accts
dot icon31/12/1991
31/10/91 annual return
dot icon09/02/1991
31/03/90 annual accts
dot icon13/12/1990
31/10/90 annual return
dot icon24/03/1990
Change of dirs/sec
dot icon06/03/1990
31/10/89 annual return
dot icon05/03/1990
31/03/89 annual accts
dot icon06/07/1989
31/03/88 annual accts
dot icon18/04/1989
31/10/88 annual return
dot icon02/06/1988
31/03/87 annual accts
dot icon12/04/1988
31/10/87 annual return
dot icon30/06/1987
Change of dirs/sec
dot icon15/06/1987
31/10/86 annual return
dot icon10/06/1987
31/03/86 annual accts
dot icon04/08/1986
31/03/85 annual accts
dot icon11/02/1986
31/10/85 annual return
dot icon08/05/1985
31/03/84 annual accts
dot icon11/02/1985
31/10/84 annual return
dot icon25/01/1984
31/10/83 annual return
dot icon03/02/1983
31/10/82 annual return
dot icon29/06/1982
Notice of ARD
dot icon31/12/1981
Annual return
dot icon04/02/1981
Annual return
dot icon04/02/1980
Annual return
dot icon20/02/1979
Annual return
dot icon17/02/1978
Annual return
dot icon31/08/1976
Return of allots (cash)
dot icon06/05/1976
Situation of reg office
dot icon06/05/1976
Statement of nominal cap
dot icon06/05/1976
Change of dirs/sec
dot icon06/05/1976
Memorandum
dot icon06/05/1976
Articles
dot icon06/05/1976
Decl on compl on incorp
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.52K
-
0.00
-
-
2022
0
15.56K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Mclaughlin
Director
01/01/2014 - Present
-

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 BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED

BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED is an(a) Active company incorporated on 06/05/1976 with the registered office located at The Brandywell Grounds, Brandywell Avenue, Londonderry, Co Londonderry BT48 9HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED?

toggle

BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED is currently Active. It was registered on 06/05/1976 .

Where is BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED located?

toggle

BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED is registered at The Brandywell Grounds, Brandywell Avenue, Londonderry, Co Londonderry BT48 9HZ.

What does BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED do?

toggle

BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRANDYWELL GREYHOUND RACING COMPANY (1976) LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.