CARLINGFORD LOUGH MUSSELS LIMITED

Register to unlock more data on OkredoRegister

CARLINGFORD LOUGH MUSSELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021933

Incorporation date

20/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

69 Knockchree Avenue, Kilkeel, Newry BT34 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon17/04/2026
Registration of charge NI0219330016, created on 2026-03-30
dot icon16/04/2026
Registration of charge NI0219330015, created on 2026-03-30
dot icon16/04/2026
Registration of charge NI0219330017, created on 2026-03-30
dot icon08/04/2026
Registration of charge NI0219330013, created on 2026-03-30
dot icon08/04/2026
Registration of charge NI0219330014, created on 2026-03-30
dot icon13/03/2026
Notification of William Dingemanse as a person with significant control on 2026-03-12
dot icon13/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon12/03/2026
Cessation of Deligroupe Bv as a person with significant control on 2026-03-12
dot icon12/03/2026
Cessation of Handelmaatschappij S. Dingemanse Bv as a person with significant control on 2026-03-12
dot icon12/03/2026
Notification of Simon Dingemanse as a person with significant control on 2026-03-12
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon29/01/2024
Termination of appointment of Stephen Kelly as a director on 2024-01-08
dot icon29/01/2024
Director's details changed for William Dingemanse on 2024-01-08
dot icon11/07/2023
Registered office address changed from 6G 6G Knockchree Avenue Kilkeel Newry BT34 4BP Northern Ireland to 69 Knockchree Avenue Kilkeel Newry BT34 4BP on 2023-07-11
dot icon01/06/2023
Registered office address changed from 22 Drumlin Walk Newry Co Down BT34 3NZ to 6G 6G Knockchree Avenue Kilkeel Newry BT34 4BP on 2023-06-01
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon13/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/09/2019
Satisfaction of charge NI0219330007 in full
dot icon10/09/2019
Satisfaction of charge NI0219330010 in full
dot icon09/09/2019
All of the property or undertaking has been released from charge NI0219330007
dot icon09/09/2019
All of the property or undertaking has been released from charge NI0219330010
dot icon06/09/2019
Registration of charge NI0219330011, created on 2019-08-29
dot icon06/09/2019
Registration of charge NI0219330012, created on 2019-08-29
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/04/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/05/2018
Registration of charge NI0219330010, created on 2018-04-17
dot icon30/04/2018
Registration of charge NI0219330008, created on 2018-04-17
dot icon30/04/2018
Registration of charge NI0219330009, created on 2018-04-26
dot icon27/04/2018
Registration of charge NI0219330007, created on 2018-04-17
dot icon25/04/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon01/07/2015
Notice of removal of restriction on the company's articles
dot icon22/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-17
dot icon18/06/2015
Resolutions
dot icon18/06/2015
Statement of company's objects
dot icon18/06/2015
Resolutions
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-07-19
dot icon17/11/2014
Appointment of Mr Simon Dingemanse as a director on 2014-07-19
dot icon24/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon27/02/2013
Director's details changed for Stephen Kelly on 2012-08-31
dot icon27/02/2013
Director's details changed for William Dingemanse on 2012-08-31
dot icon09/03/2012
Annual return made up to 2012-02-17
dot icon01/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/02/2012
Secretary's details changed for William Dingemanse on 2011-10-14
dot icon22/02/2012
Director's details changed for William Dingemanse on 2011-10-14
dot icon21/11/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon14/10/2011
Registered office address changed from , 13a Drumlin Walk, Warrenpoint, Newry, County Down on 2011-10-14
dot icon02/09/2011
First Gazette notice for compulsory strike-off
dot icon24/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/07/2009
18/02/09 annual return shuttle
dot icon25/07/2009
Change of dirs/sec
dot icon05/06/2009
Particulars of a mortgage charge
dot icon05/06/2009
Particulars of a mortgage charge
dot icon03/07/2008
31/08/07 annual accts
dot icon03/07/2008
18/02/08 annual return shuttle
dot icon02/07/2008
Change of dirs/sec
dot icon02/07/2008
Change in sit reg add
dot icon26/06/2008
Mortgage satisfaction
dot icon26/06/2008
Mortgage satisfaction
dot icon26/06/2008
Mortgage satisfaction
dot icon26/06/2008
Mortgage satisfaction
dot icon22/05/2008
Auditor resignation
dot icon04/07/2007
31/08/06 annual accts
dot icon04/07/2007
31/08/05 annual accts
dot icon04/07/2007
18/02/07 annual return shuttle
dot icon29/06/2007
31/08/04 annual accts
dot icon28/06/2006
31/08/03 annual accts
dot icon28/06/2006
31/08/02 annual accts
dot icon27/06/2006
Change of dirs/sec
dot icon27/06/2006
Return of allot of shares
dot icon27/06/2006
18/02/05 annual return shuttle
dot icon27/06/2006
18/02/06 annual return shuttle
dot icon27/06/2006
Change in sit reg add
dot icon27/06/2006
18/02/02 annual return shuttle
dot icon27/06/2006
18/02/03 annual return shuttle
dot icon27/06/2006
18/02/04 annual return shuttle
dot icon09/11/2005
Change of dirs/sec
dot icon09/11/2005
Change in sit reg add
dot icon13/03/2003
Change of dirs/sec
dot icon13/03/2003
Change of dirs/sec
dot icon13/04/2002
Resolutions
dot icon27/03/2002
31/08/00 annual accts
dot icon27/03/2002
31/08/99 annual accts
dot icon22/03/2002
18/02/99 annual return shuttle
dot icon14/03/2002
Change in sit reg add
dot icon14/03/2002
Resolutions
dot icon14/03/2002
31/08/01 annual accts
dot icon15/01/2002
18/02/01 annual return shuttle
dot icon15/01/2002
18/02/00 annual return shuttle
dot icon15/01/2002
18/02/99 annual return shuttle
dot icon15/01/2002
Change in sit reg add
dot icon22/04/1999
Resolutions
dot icon22/04/1999
31/08/98 annual accts
dot icon22/04/1999
Change in sit reg add
dot icon15/04/1999
18/02/98 annual return shuttle
dot icon25/09/1998
Change in sit reg add
dot icon10/06/1998
31/08/97 annual accts
dot icon04/06/1997
31/08/96 annual accts
dot icon25/02/1997
18/02/97 annual return shuttle
dot icon31/05/1996
31/08/95 annual accts
dot icon21/04/1996
02/03/96 annual return shuttle
dot icon08/06/1995
31/08/94 annual accts
dot icon14/03/1995
02/03/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
31/08/93 annual accts
dot icon09/05/1994
Change in sit reg add
dot icon15/03/1994
02/03/94 annual return shuttle
dot icon08/03/1993
02/03/93 annual return shuttle
dot icon24/11/1992
31/08/92 annual accts
dot icon30/04/1992
02/03/92 annual return form
dot icon17/02/1992
31/08/91 annual accts
dot icon13/01/1992
13/01/92 annual return
dot icon13/01/1992
Resolutions
dot icon26/09/1991
Particulars of a mortgage charge
dot icon26/09/1991
Particulars of a mortgage charge
dot icon26/09/1991
Particulars of a mortgage charge
dot icon16/09/1991
31/05/91 annual return
dot icon08/08/1991
Particulars of a mortgage charge
dot icon26/07/1991
31/08/90 annual accts
dot icon17/06/1991
Resolutions
dot icon06/10/1990
02/03/90 annual return
dot icon09/04/1990
Change of ARD after arp
dot icon27/02/1990
Updated mem and arts
dot icon14/02/1990
Change of dirs/sec
dot icon14/02/1990
Change of dirs/sec
dot icon02/02/1990
Change in sit reg add
dot icon18/01/1990
Resolution to change name
dot icon13/01/1990
31/12/89 annual accts
dot icon05/10/1988
Notice of ARD
dot icon20/09/1988
Incorporation
dot icon20/09/1988
Memorandum
dot icon20/09/1988
Decln complnce reg new co
dot icon20/09/1988
Pars re dirs/sit reg off
dot icon20/09/1988
Statement of nominal cap
dot icon20/09/1988
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.29M
-
0.00
-
-
2022
0
1.29M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mould, Kim
Director
20/09/1988 - 29/11/2002
11
Mould, Valerie Ann
Director
20/09/1988 - 29/11/2002
14
Payne, Charles Patrick Hyde
Director
20/09/1988 - 29/11/2002
1
Dingemanse, William
Secretary
16/01/2005 - Present
-
Cunningham, Brian
Secretary
20/09/1988 - 16/01/2005
-

Persons with Significant Control

6
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 CARLINGFORD LOUGH MUSSELS LIMITED

CARLINGFORD LOUGH MUSSELS LIMITED is an(a) Active company incorporated on 20/09/1988 with the registered office located at 69 Knockchree Avenue, Kilkeel, Newry BT34 4BP. There are currently 3 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 CARLINGFORD LOUGH MUSSELS LIMITED?

toggle

CARLINGFORD LOUGH MUSSELS LIMITED is currently Active. It was registered on 20/09/1988 .

Where is CARLINGFORD LOUGH MUSSELS LIMITED located?

toggle

CARLINGFORD LOUGH MUSSELS LIMITED is registered at 69 Knockchree Avenue, Kilkeel, Newry BT34 4BP.

What does CARLINGFORD LOUGH MUSSELS LIMITED do?

toggle

CARLINGFORD LOUGH MUSSELS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CARLINGFORD LOUGH MUSSELS LIMITED?

toggle

The latest filing was on 17/04/2026: Registration of charge NI0219330016, created on 2026-03-30.