CADEW POINT SLIPWAY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CADEW POINT SLIPWAY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006138

Incorporation date

08/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Ravara Road, Ballygowan, Newtownards, Co Down BT23 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1964)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon21/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/03/2025
Termination of appointment of Russell Murphy as a secretary on 2019-10-31
dot icon26/03/2025
Appointment of Alec Keightley as a secretary on 2019-10-31
dot icon17/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/03/2024
Appointment of Kenneth Blair as a director on 2022-11-01
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/07/2023
Registered office address changed from 15 Holly Park Road Killinchy Newtownards County Down BT23 6SN Northern Ireland to 20 Ravara Road Ballygowan Newtownards Co Down BT23 6HD on 2023-07-27
dot icon09/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/04/2023
Previous accounting period extended from 2022-08-31 to 2022-10-31
dot icon15/07/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon18/05/2021
Notification of Alec Keightley as a person with significant control on 2021-04-10
dot icon18/05/2021
Cessation of Russell Murphy as a person with significant control on 2021-04-10
dot icon17/05/2021
Appointment of Mr Reggie Mccullough as a director on 2021-05-01
dot icon17/05/2021
Appointment of Mr Trevor Marshall as a director on 2021-05-01
dot icon17/05/2021
Appointment of Mr Clifford Mccormick as a director on 2021-05-01
dot icon17/05/2021
Appointment of Mr Alec Keightley as a director on 2021-05-01
dot icon17/05/2021
Termination of appointment of Robert Richmond Lappin as a director on 2021-05-01
dot icon17/05/2021
Termination of appointment of Robert H Watson as a director on 2021-05-01
dot icon17/05/2021
Termination of appointment of Clive Mccomb as a director on 2021-05-01
dot icon17/05/2021
Termination of appointment of Tom Watson as a director on 2021-05-01
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Micro company accounts made up to 2019-08-31
dot icon03/07/2020
Confirmation statement made on 2020-05-03 with updates
dot icon29/06/2020
Notification of Russell Murphy as a person with significant control on 2019-08-20
dot icon26/06/2020
Cessation of William Apsley as a person with significant control on 2019-08-20
dot icon24/06/2020
Appointment of Mr Tom Watson as a director on 2019-08-09
dot icon24/06/2020
Termination of appointment of William Apsley as a director on 2019-08-20
dot icon24/06/2020
Appointment of Mr Russell Murphy as a secretary on 2019-08-01
dot icon24/06/2020
Termination of appointment of Francis Burton as a secretary on 2019-07-01
dot icon24/06/2020
Registered office address changed from C/O Francis Burton Esq 3 Bailie Park Bangor County Down BT19 7QN to 15 Holly Park Road Killinchy Newtownards County Down BT23 6SN on 2020-06-24
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon27/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-08-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon04/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon13/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon06/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-08-31
dot icon18/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 25,Dromore Road, Hillsborough, Co.Down BT26 6NS on 2011-01-18
dot icon19/05/2010
Full accounts made up to 2009-08-31
dot icon02/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Clive Mccomb on 2009-10-01
dot icon02/02/2010
Director's details changed for James Langford on 2009-10-01
dot icon02/02/2010
Director's details changed for Gerald Mateer on 2009-10-01
dot icon02/02/2010
Director's details changed for Robert Richmond Lappin on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Francis Burton on 2009-10-01
dot icon02/02/2010
Director's details changed for William Apsley on 2009-10-01
dot icon17/07/2009
31/08/08 annual accts
dot icon30/03/2009
09/01/09
dot icon07/07/2008
31/08/07 annual accts
dot icon11/06/2008
Change of dirs/sec
dot icon08/05/2008
Change of dirs/sec
dot icon01/03/2008
09/01/08
dot icon19/07/2007
31/08/06 annual accts
dot icon26/01/2007
09/01/07 annual return shuttle
dot icon27/07/2006
31/08/05 annual accts
dot icon10/02/2006
09/01/06 annual return shuttle
dot icon05/07/2005
31/08/04 annual accts
dot icon01/07/2005
09/01/05 annual return shuttle
dot icon15/07/2004
31/08/03 annual accts
dot icon17/06/2004
Change of dirs/sec
dot icon12/05/2004
09/01/04 annual return shuttle
dot icon30/06/2003
31/08/02 annual accts
dot icon21/02/2003
09/01/03 annual return shuttle
dot icon27/06/2002
31/08/01 annual accts
dot icon10/02/2002
09/01/02 annual return shuttle
dot icon03/07/2001
31/08/00 annual accts
dot icon23/01/2001
09/01/01 annual return shuttle
dot icon02/10/2000
Change of dirs/sec
dot icon02/10/2000
Change of dirs/sec
dot icon29/06/2000
31/08/99 annual accts
dot icon29/01/2000
09/01/00 annual return shuttle
dot icon03/07/1999
31/08/98 annual accts
dot icon01/03/1999
09/01/99 annual return shuttle
dot icon03/07/1998
31/08/97 annual accts
dot icon05/03/1998
09/01/98 annual return shuttle
dot icon19/08/1997
Change of dirs/sec
dot icon04/07/1997
31/08/96 annual accts
dot icon29/01/1997
09/01/97 annual return shuttle
dot icon28/06/1996
31/08/95 annual accts
dot icon22/02/1996
09/01/96 annual return shuttle
dot icon23/06/1995
31/08/94 annual accts
dot icon13/03/1995
09/01/95 annual return shuttle
dot icon10/06/1994
31/08/93 annual accts
dot icon13/05/1994
09/01/94 annual return shuttle
dot icon14/04/1993
31/08/92 annual accts
dot icon22/02/1993
09/01/93 annual return shuttle
dot icon18/02/1992
Auditor resignation
dot icon03/02/1992
31/08/91 annual accts
dot icon23/01/1992
09/01/92 annual return form
dot icon07/11/1991
31/08/90 annual accts
dot icon03/04/1991
14/01/91 annual return
dot icon02/02/1991
Change of dirs/sec
dot icon14/08/1990
12/01/90 annual return
dot icon17/07/1990
31/08/89 annual accts
dot icon16/06/1989
13/01/89 annual return
dot icon15/04/1989
31/08/88 annual accts
dot icon09/09/1988
30/08/87 annual accts
dot icon27/05/1988
12/01/88 annual return
dot icon14/05/1987
12/01/87 annual return
dot icon31/03/1987
Change of dirs/sec
dot icon31/03/1987
Change in sit reg add
dot icon26/03/1987
31/08/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Change of dirs/sec
dot icon24/06/1986
31/08/85 annual accts
dot icon28/04/1986
13/01/86 annual return
dot icon13/05/1985
31/08/84 annual accts
dot icon13/05/1985
12/01/85 annual return
dot icon24/09/1984
31/01/83 annual accts
dot icon12/09/1984
12/01/84 annual return
dot icon12/09/1984
Change in sit reg office
dot icon11/02/1983
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon05/02/1982
Particulars re directors
dot icon27/01/1982
31/12/81 annual return
dot icon20/03/1981
Particulars re directors
dot icon26/02/1981
31/12/80 annual return
dot icon18/04/1980
31/12/79 annual return
dot icon08/05/1979
Particulars re directors
dot icon24/04/1979
31/12/78 annual return
dot icon19/04/1978
Particulars re directors
dot icon19/04/1978
31/12/77 annual return
dot icon06/05/1977
Return of allots (cash)
dot icon10/02/1977
31/12/76 annual return
dot icon13/02/1976
Particulars re directors
dot icon13/02/1976
31/12/75 annual return
dot icon28/03/1975
31/12/74 annual return
dot icon28/03/1975
Particulars re directors
dot icon28/03/1975
Return of allots (cash)
dot icon05/02/1974
Return of allots (cash)
dot icon25/01/1974
31/12/73 annual return
dot icon27/12/1973
Particulars re directors
dot icon27/12/1973
Situation of reg office
dot icon04/09/1973
Return of allots (cash)
dot icon22/12/1972
31/12/72 annual return
dot icon15/08/1972
Return of allots (cash)
dot icon04/01/1972
31/12/71 annual return
dot icon15/09/1971
Return of allots (cash)
dot icon11/12/1970
Particulars re directors
dot icon11/12/1970
31/12/70 annual return
dot icon09/10/1970
Return of allots (cash)
dot icon09/12/1969
31/12/69 annual return
dot icon20/12/1968
31/12/68 annual return
dot icon12/01/1968
31/12/67 annual return
dot icon21/11/1967
Return of allots (cash)
dot icon21/11/1967
Situation of reg office
dot icon15/12/1966
31/12/66 annual return
dot icon06/09/1966
Return of allots (cash)
dot icon08/12/1965
Particulars re directors
dot icon08/12/1965
31/12/65 annual return
dot icon12/02/1965
Return of allots (cash)
dot icon08/10/1964
Particulars re directors
dot icon08/10/1964
Articles
dot icon08/10/1964
Decl on compl on incorp
dot icon08/10/1964
Statement of nominal cap
dot icon08/10/1964
Situation of reg office
dot icon08/10/1964
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+10.13 % *

* during past year

Cash in Bank

£13,887.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.18K
-
0.00
-
-
2022
0
10.55K
-
0.00
12.61K
-
2023
0
13.53K
-
0.00
13.89K
-
2023
0
13.53K
-
0.00
13.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.53K £Ascended28.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.89K £Ascended10.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Russell
Secretary
01/08/2019 - 31/10/2019
-
Marshall, Trevor
Director
01/05/2021 - Present
-
Mccormick, Clifford
Director
01/05/2021 - Present
-
Watson, Tom
Director
09/08/2019 - 01/05/2021
-
Mccomb, Clive
Director
08/11/1999 - 01/05/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADEW POINT SLIPWAY ASSOCIATION LIMITED

CADEW POINT SLIPWAY ASSOCIATION LIMITED is an(a) Active company incorporated on 08/10/1964 with the registered office located at 20 Ravara Road, Ballygowan, Newtownards, Co Down BT23 6HD. There are currently 8 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 CADEW POINT SLIPWAY ASSOCIATION LIMITED?

toggle

CADEW POINT SLIPWAY ASSOCIATION LIMITED is currently Active. It was registered on 08/10/1964 .

Where is CADEW POINT SLIPWAY ASSOCIATION LIMITED located?

toggle

CADEW POINT SLIPWAY ASSOCIATION LIMITED is registered at 20 Ravara Road, Ballygowan, Newtownards, Co Down BT23 6HD.

What does CADEW POINT SLIPWAY ASSOCIATION LIMITED do?

toggle

CADEW POINT SLIPWAY ASSOCIATION LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for CADEW POINT SLIPWAY ASSOCIATION LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.