CARRICKFERGUS ENTERPRISE

Register to unlock more data on OkredoRegister

CARRICKFERGUS ENTERPRISE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015089

Incorporation date

17/08/1981

Size

Full

Contacts

Registered address

Registered address

8 Meadowbank Road, Carrickfergus, BT38 8YFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1981)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Samuel Robert Stewart as a director on 2025-09-12
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/10/2024
Termination of appointment of Lindsay Millar as a director on 2024-09-20
dot icon08/10/2024
Appointment of Ms Catherine Mary Bernadette O'hara as a director on 2024-09-20
dot icon26/09/2024
Appointment of Mr Adrian John Davis as a director on 2024-09-20
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Termination of appointment of Lee Robb as a director on 2024-01-03
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Termination of appointment of Robert Howard Kay as a director on 2023-09-21
dot icon18/04/2023
Appointment of Mr Ian William Kerr as a director on 2023-03-31
dot icon18/04/2023
Director's details changed for Jane Anna Harper on 2023-04-18
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Termination of appointment of Bernadette Mc Crea as a director on 2022-11-18
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Termination of appointment of James Boyd Logan as a director on 2022-02-05
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Appointment of Ms Lee Robb as a director on 2021-09-24
dot icon28/09/2021
Appointment of Miss Lindsay Millar as a director on 2021-09-24
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon30/10/2020
Secretary's details changed for Mrs Kelli Lindsay Bagchus on 2020-08-22
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Termination of appointment of May Margaret Beattie as a director on 2019-07-05
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Termination of appointment of James Brown as a director on 2018-08-07
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2018
Secretary's details changed for Mrs Kelli Lindsay Bagchus on 2018-01-05
dot icon05/01/2018
Secretary's details changed for Mrs Kelli Lindsay Bagchus on 2018-01-05
dot icon05/01/2018
Secretary's details changed for Mrs Kelli Lindsay Bagchus on 2018-01-05
dot icon24/11/2017
Resolutions
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Appointment of Mr Samuel Robert Stewart as a director on 2017-08-15
dot icon15/08/2017
Termination of appointment of John Robert Stewart as a director on 2017-08-15
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Termination of appointment of Sean Neeson as a director on 2017-01-05
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Director's details changed for J Boyd Logan on 2016-01-07
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 no member list
dot icon08/01/2015
Director's details changed for Robert Howard Kay on 2015-01-08
dot icon08/01/2015
Director's details changed for Mr John Robert Stewart on 2015-01-08
dot icon08/01/2015
Director's details changed for Jane Anna Harper on 2015-01-08
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/01/2014
Director's details changed for James Brown on 2014-01-02
dot icon02/01/2014
Director's details changed for May Margaret Beattie on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr Sean Neeson on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr. William Adamson on 2014-01-02
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 no member list
dot icon16/08/2012
Termination of appointment of Samuel Crowe as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon07/10/2011
Appointment of Mr John Robert Stewart as a director
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of David Maxwell as a director
dot icon01/06/2011
Termination of appointment of Mark Cosgrove as a director
dot icon17/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-31 no member list
dot icon14/01/2010
Director's details changed for David Mcilhagger on 2010-01-13
dot icon14/01/2010
Director's details changed for Jane Anna Harper on 2010-01-13
dot icon14/01/2010
Director's details changed for Samuel Crowe on 2010-01-13
dot icon14/01/2010
Director's details changed for Mark Spencer Cosgrove on 2010-01-13
dot icon14/01/2010
Director's details changed for Sean Neeson on 2010-01-13
dot icon14/01/2010
Director's details changed for David Ernest Maxwell on 2010-01-13
dot icon14/01/2010
Director's details changed for Robert Howard Kay on 2010-01-13
dot icon14/01/2010
Director's details changed for Bernadette Mc Crea on 2010-01-13
dot icon14/01/2010
Director's details changed for James Brown on 2010-01-13
dot icon14/01/2010
Director's details changed for May Margaret Beattie on 2010-01-13
dot icon14/01/2010
Director's details changed for William Adamson on 2010-01-13
dot icon14/01/2010
Secretary's details changed for Kelli Lindsay Bagchus on 2010-01-13
dot icon14/01/2010
Director's details changed for John Lowndes on 2010-01-13
dot icon07/08/2009
31/12/08 annual accts
dot icon26/01/2009
31/12/08 annual return shuttle
dot icon14/11/2008
31/12/07 annual accts
dot icon29/02/2008
31/12/07
dot icon03/10/2007
31/12/06 annual accts
dot icon23/01/2007
31/12/06 annual return shuttle
dot icon21/07/2006
31/12/05 annual accts
dot icon21/01/2006
31/12/05 annual return shuttle
dot icon06/10/2005
31/12/04 annual accts
dot icon03/10/2005
Change of dirs/sec
dot icon29/06/2005
Change of dirs/sec
dot icon29/06/2005
Change of dirs/sec
dot icon29/06/2005
Change of dirs/sec
dot icon03/06/2005
Updated mem and arts
dot icon03/06/2005
Resolutions
dot icon24/05/2005
Particulars of a mortgage charge
dot icon01/02/2005
Resolution to change name
dot icon01/02/2005
Cert change
dot icon18/06/2004
31/12/03 annual accts
dot icon17/01/2004
31/12/03 annual return shuttle
dot icon23/12/2003
Particulars of a mortgage charge
dot icon19/06/2003
31/12/02 annual accts
dot icon28/01/2003
31/12/02 annual return shuttle
dot icon17/05/2002
31/12/01 annual accts
dot icon20/04/2002
Change of dirs/sec
dot icon06/02/2002
31/12/01 annual return shuttle
dot icon27/09/2001
Change of dirs/sec
dot icon24/09/2001
Change of dirs/sec
dot icon04/07/2001
Particulars of a mortgage charge
dot icon13/06/2001
31/12/00 annual accts
dot icon04/06/2001
Change of dirs/sec
dot icon15/05/2001
Change of dirs/sec
dot icon20/01/2001
31/12/00 annual return shuttle
dot icon19/08/2000
Resolutions
dot icon19/08/2000
Updated mem and arts
dot icon29/06/2000
31/12/99 annual accts
dot icon23/01/2000
31/12/99 annual return shuttle
dot icon03/12/1999
Change of dirs/sec
dot icon01/08/1999
31/12/98 annual accts
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon16/09/1998
Change of dirs/sec
dot icon09/09/1998
31/12/97 annual accts
dot icon27/01/1998
31/12/97 annual return shuttle
dot icon27/01/1998
Change of dirs/sec
dot icon27/01/1998
Change of dirs/sec
dot icon25/09/1997
Change of dirs/sec
dot icon25/09/1997
Change of dirs/sec
dot icon25/09/1997
Change of dirs/sec
dot icon25/09/1997
Change of dirs/sec
dot icon25/09/1997
Change of dirs/sec
dot icon16/09/1997
31/12/96 annual accts
dot icon24/02/1997
Change of dirs/sec
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon28/10/1996
Change of dirs/sec
dot icon25/07/1996
Change of dirs/sec
dot icon26/06/1996
31/12/95 annual accts
dot icon01/03/1996
Change of dirs/sec
dot icon28/01/1996
Change of dirs/sec
dot icon28/01/1996
31/12/95 annual return shuttle
dot icon28/01/1996
Change of dirs/sec
dot icon18/07/1995
31/12/94 annual accts
dot icon25/01/1995
Change of dirs/sec
dot icon13/12/1994
31/12/94 annual return shuttle
dot icon18/11/1994
Change of dirs/sec
dot icon15/11/1994
Change of dirs/sec
dot icon31/10/1994
Mortgage satisfaction
dot icon05/10/1994
31/12/93 annual accts
dot icon24/02/1994
Change of dirs/sec
dot icon24/02/1994
Change of dirs/sec
dot icon24/02/1994
Change of dirs/sec
dot icon24/02/1994
31/12/93 annual return shuttle
dot icon23/11/1993
Particulars of a mortgage charge
dot icon02/09/1993
31/12/92 annual accts
dot icon12/03/1993
31/12/92 annual return shuttle
dot icon12/03/1993
Change of dirs/sec
dot icon12/03/1993
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
Change of dirs/sec
dot icon04/06/1992
31/12/91 annual accts
dot icon29/05/1992
31/12/91 annual return form
dot icon16/04/1992
Updated mem and arts
dot icon12/03/1992
31/12/90 annual accts
dot icon19/02/1992
Resolution to change name
dot icon27/11/1991
Resolutions
dot icon14/05/1991
Change of dirs/sec
dot icon14/05/1991
Change of dirs/sec
dot icon14/05/1991
Change of dirs/sec
dot icon14/05/1991
31/12/90 annual return
dot icon14/05/1991
Change of dirs/sec
dot icon01/10/1990
31/12/89 annual accts
dot icon22/02/1990
31/12/89 annual return
dot icon28/09/1989
Change of dirs/sec
dot icon28/09/1989
Change of dirs/sec
dot icon28/09/1989
Change of dirs/sec
dot icon02/08/1989
31/12/88 annual accts
dot icon07/03/1989
31/12/88 annual return
dot icon07/03/1989
Change of dirs/sec
dot icon07/11/1988
Particulars of a mortgage charge
dot icon03/09/1988
31/12/87 annual return
dot icon21/04/1988
31/12/87 annual accts
dot icon18/01/1988
Particulars of a mortgage charge
dot icon11/11/1987
31/12/86 annual accts
dot icon04/11/1987
Change of dirs/sec
dot icon04/11/1987
Change of dirs/sec
dot icon04/11/1987
Change of dirs/sec
dot icon04/11/1987
Change of dirs/sec
dot icon07/04/1987
31/12/86 annual return
dot icon19/03/1987
Change of dirs/sec
dot icon15/05/1986
31/12/85 annual return
dot icon23/04/1986
31/12/85 annual accts
dot icon06/01/1986
31/12/84 annual accts
dot icon11/12/1985
Change of dirs/sec
dot icon29/11/1985
Change of dirs/sec
dot icon08/08/1985
31/12/83 annual return
dot icon08/08/1985
Change of dirs/sec
dot icon08/08/1985
Change of dirs/sec
dot icon08/08/1985
Change of dirs/sec
dot icon08/08/1985
Change of dirs/sec
dot icon08/08/1985
31/12/84 annual return
dot icon09/04/1984
31/12/83 annual accts
dot icon08/11/1983
Particulars re directors
dot icon08/11/1983
Particulars re directors
dot icon01/11/1983
Particulars re directors
dot icon01/11/1983
Particulars re directors
dot icon01/11/1983
Particulars re directors
dot icon06/09/1983
Particulars re directors
dot icon12/08/1983
31/12/82 annual accts
dot icon14/07/1983
31/12/82 annual return
dot icon07/06/1982
Particulars re directors
dot icon25/05/1982
Notice of ARD
dot icon14/12/1981
Particulars re directors
dot icon18/09/1981
Particulars re directors
dot icon18/09/1981
Situation of reg office
dot icon24/08/1981
Decl on compl on incorp
dot icon24/08/1981
Memorandum
dot icon24/08/1981
Articles
dot icon24/08/1981
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Ian William
Director
31/03/2023 - Present
15
Davis, Adrian John
Director
20/09/2024 - Present
5
Kay, Robert Howard
Director
01/08/1991 - 21/09/2023
1
Mcilhagger, David
Director
01/10/1997 - Present
4
Stewart, Samuel Robert
Director
15/08/2017 - 12/09/2025
1

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 ENTERPRISE

CARRICKFERGUS ENTERPRISE is an(a) Active company incorporated on 17/08/1981 with the registered office located at 8 Meadowbank Road, Carrickfergus, BT38 8YF. There are currently 7 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 ENTERPRISE?

toggle

CARRICKFERGUS ENTERPRISE is currently Active. It was registered on 17/08/1981 .

Where is CARRICKFERGUS ENTERPRISE located?

toggle

CARRICKFERGUS ENTERPRISE is registered at 8 Meadowbank Road, Carrickfergus, BT38 8YF.

What does CARRICKFERGUS ENTERPRISE do?

toggle

CARRICKFERGUS ENTERPRISE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARRICKFERGUS ENTERPRISE?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.