CARDONA LIMITED

Register to unlock more data on OkredoRegister

CARDONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028733

Incorporation date

06/09/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

67-69 Hill Street, Newry, Co Down BT34 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1994)
dot icon06/01/2026
Termination of appointment of Hugh Eymard Boyle as a director on 2025-12-05
dot icon06/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon10/11/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon24/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon09/05/2022
Cessation of Hugh (Snr) Boyle as a person with significant control on 2022-05-06
dot icon09/02/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/05/2021
Notification of Hugh Boyle as a person with significant control on 2018-06-29
dot icon22/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon15/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/09/2018
Director's details changed for Mr Hugh Boyle Jnr on 2018-09-18
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon29/06/2018
Termination of appointment of Hugh Boyle Jnr as a secretary on 2018-06-29
dot icon29/06/2018
Appointment of Mr Hugh Boyle Jnr as a director on 2018-06-29
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Registration of charge 0287330007
dot icon21/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon15/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/11/2010
Director's details changed for Hugh Boyle on 2010-09-06
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
06/09/09 annual return shuttle
dot icon02/08/2009
30/09/08 annual accts
dot icon01/10/2008
06/09/08 annual return shuttle
dot icon24/07/2008
30/09/07 annual accts
dot icon07/03/2008
Particulars of a mortgage charge
dot icon07/03/2008
Particulars of a mortgage charge
dot icon13/11/2007
06/09/07
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Not of incr in nom cap
dot icon06/09/2007
Updated mem and arts
dot icon08/05/2007
30/09/06 annual accts
dot icon21/10/2006
06/09/06 annual return shuttle
dot icon30/06/2006
30/09/05 annual accts
dot icon08/03/2006
Particulars of a mortgage charge
dot icon30/09/2005
Return of allot of shares
dot icon17/09/2005
06/09/05 annual return shuttle
dot icon24/06/2005
30/09/04 annual accts
dot icon16/09/2004
06/09/04 annual return shuttle
dot icon26/02/2004
30/09/03 annual accts
dot icon22/01/2004
Particulars of a mortgage charge
dot icon14/09/2003
06/09/03 annual return shuttle
dot icon29/08/2003
Particulars of a mortgage charge
dot icon29/08/2003
30/09/02 annual accts
dot icon06/09/2002
06/09/02 annual return shuttle
dot icon16/01/2002
30/09/01 annual accts
dot icon15/09/2001
06/09/01 annual return shuttle
dot icon12/12/2000
30/09/00 annual accts
dot icon25/09/2000
Change of dirs/sec
dot icon08/09/2000
06/09/00 annual return shuttle
dot icon15/04/2000
30/09/99 annual accts
dot icon15/09/1999
06/09/99 annual return shuttle
dot icon01/08/1999
30/09/98 annual accts
dot icon21/09/1998
06/09/98 annual return shuttle
dot icon23/07/1998
30/09/97 annual accts
dot icon03/09/1997
06/09/97 annual return shuttle
dot icon12/06/1997
30/09/96 annual accts
dot icon10/09/1996
06/09/96 annual return shuttle
dot icon28/01/1996
30/09/95 annual accts
dot icon25/09/1995
06/09/95 annual return shuttle
dot icon05/06/1995
Notice of ARD
dot icon03/05/1995
Return of allot of shares
dot icon16/12/1994
Change of dirs/sec
dot icon16/12/1994
Change of dirs/sec
dot icon16/12/1994
Change in sit reg add
dot icon16/12/1994
Change of dirs/sec
dot icon06/09/1994
Decln complnce reg new co
dot icon06/09/1994
Pars re dirs/sit reg off
dot icon06/09/1994
Articles
dot icon06/09/1994
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

87
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
87
3.94M
-
0.00
-
-
2022
87
4.37M
-
0.00
-
-
2022
87
4.37M
-
0.00
-
-

Employees

2022

Employees

87 Ascended0 % *

Net Assets(GBP)

4.37M £Ascended10.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Hugh
Director
29/06/2018 - Present
1
Boyle, Hugh Eymard
Director
06/09/1994 - 05/12/2025
8
Boyle, John
Director
06/09/1994 - 08/09/2000
17
Boyle Jnr, Hugh
Secretary
06/09/1994 - 29/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARDONA LIMITED

CARDONA LIMITED is an(a) Active company incorporated on 06/09/1994 with the registered office located at 67-69 Hill Street, Newry, Co Down BT34 1DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDONA LIMITED?

toggle

CARDONA LIMITED is currently Active. It was registered on 06/09/1994 .

Where is CARDONA LIMITED located?

toggle

CARDONA LIMITED is registered at 67-69 Hill Street, Newry, Co Down BT34 1DG.

What does CARDONA LIMITED do?

toggle

CARDONA LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CARDONA LIMITED have?

toggle

CARDONA LIMITED had 87 employees in 2022.

What is the latest filing for CARDONA LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Hugh Eymard Boyle as a director on 2025-12-05.