BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010840

Incorporation date

15/08/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broughshane House Main Street, Broughshane, Ballymena, County Antrim BT42 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1975)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/04/2025
Termination of appointment of Carol Marie Mckean as a director on 2021-10-31
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon02/05/2023
Termination of appointment of Carol Marie Mckean as a secretary on 2023-05-01
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon05/07/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Registration of charge NI0108400002, created on 2020-07-21
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-29 no member list
dot icon27/01/2016
Registration of charge NI0108400001, created on 2016-01-25
dot icon19/10/2015
Appointment of Mrs Carol Marie Mckean as a director on 2015-10-13
dot icon19/10/2015
Appointment of Mrs Carol Marie Mckean as a secretary on 2015-10-13
dot icon19/10/2015
Appointment of Mr William Mckeown Burgess as a director on 2015-10-13
dot icon19/10/2015
Termination of appointment of Thomas J Young as a director on 2015-10-13
dot icon19/10/2015
Termination of appointment of Barbara Dr Mercer as a director on 2015-10-13
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-29 no member list
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-29 no member list
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-29 no member list
dot icon30/04/2013
Registered office address changed from , Houstons Mill, 10 Buckna Road, Broughshane, Co.Antrim, BT42 4NJ on 2013-04-30
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-29 no member list
dot icon01/05/2012
Termination of appointment of Samuel Hanna as a director
dot icon01/05/2012
Termination of appointment of Brian Millar as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-29 no member list
dot icon11/05/2011
Director's details changed
dot icon11/05/2011
Director's details changed for Louis Glynn on 2011-05-11
dot icon09/05/2011
Termination of appointment of Louis Glynn as a director
dot icon04/05/2011
Termination of appointment of John Harding as a director
dot icon04/05/2011
Termination of appointment of Desmond Armstrong as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-04-29 no member list
dot icon15/06/2010
Director's details changed for Barbara Dr Mercer on 2010-04-29
dot icon15/06/2010
Director's details changed for Desmond Armstrong on 2010-04-29
dot icon15/06/2010
Director's details changed for Brian Millar on 2010-04-29
dot icon15/06/2010
Director's details changed for Louis Glynn on 2010-04-29
dot icon15/06/2010
Director's details changed for Tony Redmond on 2010-04-29
dot icon15/06/2010
Director's details changed for Sandy Wilson on 2010-04-29
dot icon15/06/2010
Director's details changed for Samuel Hanna on 2010-04-29
dot icon15/06/2010
Director's details changed for John Harding on 2010-04-29
dot icon17/07/2009
31/03/09 annual accts
dot icon08/07/2009
29/04/09 annual return shuttle
dot icon27/06/2008
31/03/08 annual accts
dot icon28/05/2008
29/04/08 annual return shuttle
dot icon21/05/2008
Change of dirs/sec
dot icon18/07/2007
31/03/07 annual accts
dot icon08/06/2007
29/04/07 annual return shuttle
dot icon20/09/2006
31/03/06 annual accts
dot icon09/05/2006
29/04/06 annual return shuttle
dot icon29/06/2005
31/03/05 annual accts
dot icon04/05/2005
29/04/05 annual return shuttle
dot icon13/08/2004
31/03/04 annual accts
dot icon12/06/2004
29/04/04 annual return shuttle
dot icon04/08/2003
Change of dirs/sec
dot icon29/07/2003
29/04/03 annual return shuttle
dot icon09/07/2003
31/03/03 annual accts
dot icon27/05/2002
31/03/02 annual accts
dot icon15/05/2002
29/04/02 annual return shuttle
dot icon15/05/2002
Change of dirs/sec
dot icon01/06/2001
31/03/01 annual accts
dot icon16/05/2001
29/04/01 annual return shuttle
dot icon20/06/2000
Resolutions
dot icon20/05/2000
31/03/00 annual accts
dot icon03/05/2000
29/04/00 annual return shuttle
dot icon19/05/1999
31/03/99 annual accts
dot icon19/05/1999
Change of dirs/sec
dot icon19/05/1999
Change of dirs/sec
dot icon15/05/1999
29/04/99 annual return shuttle
dot icon18/05/1998
Resolution to change name
dot icon08/05/1998
29/04/98 annual return shuttle
dot icon06/05/1998
31/03/98 annual accts
dot icon03/07/1997
31/03/97 annual accts
dot icon16/05/1997
29/04/97 annual return shuttle
dot icon03/06/1996
29/04/96 annual return shuttle
dot icon21/05/1996
31/03/96 annual accts
dot icon03/05/1995
31/03/95 annual accts
dot icon03/05/1995
29/04/95 annual return shuttle
dot icon02/08/1994
29/04/94 annual return shuttle
dot icon03/05/1994
31/03/94 annual accts
dot icon28/03/1994
31/03/93 annual accts
dot icon07/07/1993
Change of dirs/sec
dot icon07/07/1993
29/04/93 annual return shuttle
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon25/11/1992
Change of dirs/sec
dot icon03/06/1992
31/03/92 annual accts
dot icon23/05/1992
31/03/91 annual accts
dot icon23/05/1992
29/04/92 annual return form
dot icon09/05/1991
29/04/91 annual return
dot icon09/03/1991
31/03/90 annual accts
dot icon18/05/1990
31/03/89 annual accts
dot icon07/12/1989
18/08/89 annual return
dot icon16/01/1989
18/05/88 annual return
dot icon13/01/1989
31/03/88 annual accts
dot icon31/05/1988
Change of dirs/sec
dot icon05/03/1988
31/03/87 annual accts
dot icon03/12/1987
31/03/86 annual accts
dot icon27/11/1987
03/06/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
22/05/85 annual return
dot icon26/06/1986
20/05/84 annual return
dot icon24/06/1985
31/03/84 annual accts
dot icon24/06/1985
31/03/85 annual accts
dot icon04/04/1984
Change of ARD during arp
dot icon21/02/1984
Particulars re directors
dot icon20/02/1984
Change of dirs/sec
dot icon04/11/1983
31/12/83 annual return
dot icon04/11/1983
Situation of reg office
dot icon03/11/1983
31/03/83 annual accts
dot icon15/09/1983
Situation of reg office
dot icon31/08/1983
Particulars re directors
dot icon31/08/1983
Particulars re directors
dot icon31/08/1983
Particulars re directors
dot icon31/08/1983
Particulars re directors
dot icon14/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon26/11/1981
Particulars re directors
dot icon30/10/1981
31/12/81 annual return
dot icon13/02/1981
31/12/80 annual return
dot icon04/02/1980
31/12/79 annual return
dot icon04/02/1980
Particulars re directors
dot icon10/12/1979
Memorandum and articles
dot icon23/10/1979
Resolutions
dot icon23/02/1979
31/12/78 annual return
dot icon23/02/1979
Particulars re directors
dot icon26/06/1978
31/12/77 annual return
dot icon26/06/1978
Particulars re directors
dot icon26/06/1978
Particulars re directors
dot icon09/09/1976
31/12/76 annual return
dot icon09/09/1976
Particulars re directors
dot icon09/09/1976
Sit of register of mems
dot icon15/08/1975
Articles
dot icon15/08/1975
Memorandum
dot icon15/08/1975
Situation of reg office
dot icon15/08/1975
Decl on compl on incorp
dot icon15/08/1975
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Thomas George Alexender
Secretary
26/06/2007 - Present
-
Burgess, William Mckeown
Director
13/10/2015 - Present
-
Redmond, Tony
Director
15/08/1975 - Present
-
Mckean, Carol Marie
Secretary
13/10/2015 - 01/05/2023
-
Weir, Cathy
Secretary
15/08/1975 - 26/06/2007
-

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 BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED

BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED is an(a) Active company incorporated on 15/08/1975 with the registered office located at Broughshane House Main Street, Broughshane, Ballymena, County Antrim BT42 4JW. There are currently 4 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 BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED?

toggle

BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED is currently Active. It was registered on 15/08/1975 .

Where is BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED located?

toggle

BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED is registered at Broughshane House Main Street, Broughshane, Ballymena, County Antrim BT42 4JW.

What does BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED do?

toggle

BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROUGHSHANE & DISTRICT COMMUNITY ASSOCIATION LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.