CARRICKFERGUS CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

CARRICKFERGUS CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011519

Incorporation date

20/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alfred House, 19 Alfred Street, Belfast BT2 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1976)
dot icon26/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Memorandum and Articles of Association
dot icon19/02/2025
Change of share class name or designation
dot icon19/02/2025
Particulars of variation of rights attached to shares
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon17/02/2025
Second filing of Confirmation Statement dated 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon24/09/2024
Cancellation of shares. Statement of capital on 2024-08-02
dot icon24/09/2024
Purchase of own shares.
dot icon05/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon21/11/2023
Registered office address changed from , C/O Jackson Andrews, Andras House 60 Great Victoria Street, Belfast, BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-11-21
dot icon16/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon31/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Jonathan David Lloyd on 2011-12-01
dot icon11/01/2012
Director's details changed for Mr John Wallace Lloyd on 2011-12-01
dot icon11/01/2012
Director's details changed for Mrs Janine Nicola Callaghan on 2011-12-01
dot icon11/01/2012
Secretary's details changed for Mrs Janine Nicola Callaghan on 2011-12-01
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon04/01/2011
Registered office address changed from , C/O Jackson Andrews, Andras House 60 Great Victoria Street, Belfast, BT2 7ET, Northern Ireland on 2011-01-04
dot icon04/01/2011
Registered office address changed from , C/O Jackson Andrews Mri, Andras House, 60 Great Victoria Street, Belfast, BT2 7ET on 2011-01-04
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for Janine Nicola Callaghan on 2009-10-01
dot icon23/12/2009
Secretary's details changed for Janine Nicola Callaghan on 2009-10-01
dot icon23/12/2009
Director's details changed for John Wallace Lloyd on 2009-10-01
dot icon23/12/2009
Director's details changed for Jonathan David Lloyd on 2009-10-01
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2009
31/10/08 annual accts
dot icon21/02/2009
13/12/08 annual return shuttle
dot icon19/05/2008
31/10/07 annual accts
dot icon27/01/2008
13/12/07 annual return shuttle
dot icon25/05/2007
31/10/06 annual accts
dot icon16/01/2007
13/12/06 annual return shuttle
dot icon04/07/2006
31/10/05 annual accts
dot icon28/01/2006
13/12/05 annual return shuttle
dot icon17/05/2005
31/10/04 annual accts
dot icon12/01/2005
13/12/04 annual return shuttle
dot icon20/07/2004
31/10/03 annual accts
dot icon05/02/2004
13/12/03 annual return shuttle
dot icon09/06/2003
31/10/02 annual accts
dot icon18/12/2002
13/12/02 annual return shuttle
dot icon22/04/2002
31/10/01 annual accts
dot icon27/01/2002
13/12/01 annual return shuttle
dot icon16/12/2001
Change in sit reg add
dot icon02/11/2001
Change of dirs/sec
dot icon02/11/2001
Change in sit reg add
dot icon02/11/2001
Change of dirs/sec
dot icon02/11/2001
Change of dirs/sec
dot icon02/11/2001
Change of dirs/sec
dot icon18/05/2001
31/10/00 annual accts
dot icon01/04/2001
13/12/00 annual return shuttle
dot icon01/04/2001
13/12/99 annual return shuttle
dot icon29/08/2000
31/10/99 annual accts
dot icon17/09/1999
31/10/98 annual accts
dot icon06/09/1999
13/12/98 annual return shuttle
dot icon03/07/1998
31/10/97 annual accts
dot icon18/01/1998
13/12/97 annual return shuttle
dot icon22/04/1997
31/10/96 annual accts
dot icon12/12/1996
13/12/96 annual return shuttle
dot icon22/04/1996
31/10/95 annual accts
dot icon01/03/1996
13/12/95 annual return shuttle
dot icon02/06/1995
31/10/94 annual accts
dot icon09/12/1994
13/12/94 annual return shuttle
dot icon01/08/1994
31/10/93 annual accts
dot icon02/03/1994
13/12/93 annual return shuttle
dot icon18/11/1993
31/10/92 annual accts
dot icon26/01/1993
13/12/92 annual return shuttle
dot icon16/04/1992
31/10/91 annual accts
dot icon22/01/1992
13/12/91 annual return form
dot icon19/09/1991
31/10/90 annual accts
dot icon04/07/1991
Change in sit reg add
dot icon24/01/1991
14/12/90 annual return
dot icon03/10/1990
31/10/89 annual accts
dot icon15/01/1990
15/12/89 annual return
dot icon29/08/1989
31/10/88 annual accts
dot icon07/02/1989
16/12/88 annual return
dot icon20/06/1988
31/10/87 annual accts
dot icon01/02/1988
17/12/87 annual return
dot icon29/07/1987
31/10/86 annual accts
dot icon13/01/1987
18/12/86 annual return
dot icon04/07/1986
31/10/85 annual accts
dot icon17/01/1986
19/12/85 annual return
dot icon28/10/1985
31/10/84 annual accts
dot icon23/01/1985
18/12/84 annual return
dot icon28/08/1984
31/10/83 annual accts
dot icon26/01/1984
31/12/83 annual return
dot icon10/06/1983
Notice of ARD
dot icon25/01/1983
31/12/82 annual return
dot icon26/02/1982
Particulars re directors
dot icon14/01/1982
31/12/81 annual return
dot icon18/02/1981
31/12/80 annual return
dot icon04/03/1980
Situation of reg office
dot icon12/02/1980
31/12/79 annual return
dot icon01/06/1978
31/12/78 annual return
dot icon13/04/1978
Return of allots (cash)
dot icon29/03/1978
Particulars re directors
dot icon20/09/1976
Statement of nominal cap
dot icon20/09/1976
Articles
dot icon20/09/1976
Memorandum
dot icon20/09/1976
Decl on compl on incorp
dot icon20/09/1976
Situation of reg office
dot icon20/09/1976
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/02/2027
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, John Wallace
Director
18/01/1999 - Present
-
Lloyd, Jonathan David
Director
08/05/2000 - Present
2
Callaghan, Janine Nicola
Director
08/05/2000 - Present
-
Callaghan, Janine Nicola
Secretary
20/09/1976 - 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 CARRICKFERGUS CHEMISTS LIMITED

CARRICKFERGUS CHEMISTS LIMITED is an(a) Active company incorporated on 20/09/1976 with the registered office located at Alfred House, 19 Alfred Street, Belfast BT2 8EQ. 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 CARRICKFERGUS CHEMISTS LIMITED?

toggle

CARRICKFERGUS CHEMISTS LIMITED is currently Active. It was registered on 20/09/1976 .

Where is CARRICKFERGUS CHEMISTS LIMITED located?

toggle

CARRICKFERGUS CHEMISTS LIMITED is registered at Alfred House, 19 Alfred Street, Belfast BT2 8EQ.

What does CARRICKFERGUS CHEMISTS LIMITED do?

toggle

CARRICKFERGUS CHEMISTS LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CARRICKFERGUS CHEMISTS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-19 with no updates.