CASTLE MILLS DROMORE LIMITED

Register to unlock more data on OkredoRegister

CASTLE MILLS DROMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060050

Incorporation date

05/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry, DownCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon29/09/2025
Micro company accounts made up to 2025-01-31
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon21/09/2023
Micro company accounts made up to 2023-01-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/11/2022
Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland to 1 Kildare Street Newry Down on 2022-11-17
dot icon15/11/2022
Cessation of Lynda Mackey as a person with significant control on 2022-11-11
dot icon15/11/2022
Termination of appointment of Charles White Ltd as a secretary on 2022-11-11
dot icon15/11/2022
Notification of a person with significant control statement
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon03/06/2022
Micro company accounts made up to 2022-01-31
dot icon23/09/2021
Micro company accounts made up to 2021-01-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon05/01/2021
Appointment of Mr Mark Robert Gillespie as a director on 2021-01-05
dot icon03/12/2020
Termination of appointment of Lynda Mackey as a director on 2020-12-03
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-01-31
dot icon23/11/2019
Micro company accounts made up to 2019-01-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-01-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon24/05/2017
Micro company accounts made up to 2017-01-31
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/08/2015
Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 2015-08-24
dot icon28/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/08/2014
Amended accounts made up to 2014-01-31
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon16/08/2013
Termination of appointment of Andrew Robert Jack as a director on 2012-11-29
dot icon15/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon12/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/02/2012
Appointment of Mrs Lynda Mackey as a director on 2012-02-27
dot icon14/11/2011
Appointment of Charles White Ltd as a secretary on 2011-11-14
dot icon14/11/2011
Registered office address changed from 517 Ormeau Road Belfast BT7 3GU on 2011-11-14
dot icon14/11/2011
Termination of appointment of Craig Mccracken as a secretary on 2011-11-14
dot icon05/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/09/2009
05/07/09 annual return shuttle
dot icon08/07/2009
31/01/09 annual accts
dot icon29/09/2008
05/07/08
dot icon29/09/2008
Return of allot of shares
dot icon10/06/2008
05/07/07 annual return shuttle
dot icon16/04/2008
31/01/08 annual accts
dot icon28/03/2007
31/01/07 annual accts
dot icon09/03/2007
Change of ARD
dot icon07/03/2007
Change of ARD
dot icon22/01/2007
Return of allot of shares
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Updated mem and arts
dot icon05/07/2006
Incorporation
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
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38K
-
0.00
-
-
2022
0
2.60K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lynda Mackey
Director
27/02/2012 - 03/12/2020
-
CHARLES WHITE LTD
Corporate Secretary
14/11/2011 - 11/11/2022
13
Jack, Andrew Robert
Director
05/07/2006 - 29/11/2012
26
Gillespie, Mark Robert
Director
05/01/2021 - Present
13
Mccracken, Craig
Secretary
05/07/2006 - 14/11/2011
-

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 CASTLE MILLS DROMORE LIMITED

CASTLE MILLS DROMORE LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at 1 Kildare Street, Newry, Down. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE MILLS DROMORE LIMITED?

toggle

CASTLE MILLS DROMORE LIMITED is currently Active. It was registered on 05/07/2006 .

Where is CASTLE MILLS DROMORE LIMITED located?

toggle

CASTLE MILLS DROMORE LIMITED is registered at 1 Kildare Street, Newry, Down.

What does CASTLE MILLS DROMORE LIMITED do?

toggle

CASTLE MILLS DROMORE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE MILLS DROMORE LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-01-31.