CDC (NI) LTD

Register to unlock more data on OkredoRegister

CDC (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031378

Incorporation date

01/10/1996

Size

Small

Contacts

Registered address

Registered address

8th Floor Bedford House, Bedford Street, Belfast BT2 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon18/03/2025
Accounts for a small company made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-06-30
dot icon09/01/2024
Termination of appointment of Hugh Robert Harper Wilson as a secretary on 2023-12-31
dot icon09/01/2024
Termination of appointment of Damian Martin Mitchell as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Hugh Robert Harper Wilson as a director on 2023-12-31
dot icon01/11/2023
Appointment of Mr Christopher Kearney as a director on 2023-11-01
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/03/2023
Accounts for a small company made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon21/03/2022
Accounts for a small company made up to 2021-06-30
dot icon02/12/2021
Part of the property or undertaking has been released and no longer forms part of charge NI0313780039
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon07/05/2021
Accounts for a small company made up to 2020-06-30
dot icon06/01/2021
Satisfaction of charge NI0313780038 in full
dot icon22/12/2020
Registration of charge NI0313780039, created on 2020-12-22
dot icon22/12/2020
Registration of charge NI0313780040, created on 2020-12-22
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/05/2020
Resolutions
dot icon25/03/2020
Accounts for a small company made up to 2019-06-30
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-06-30
dot icon24/10/2018
Resolutions
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon01/12/2017
Termination of appointment of Peter Mccartney as a director on 2017-11-27
dot icon19/10/2017
Resolutions
dot icon13/10/2017
Satisfaction of charge NI0313780037 in full
dot icon12/10/2017
Registration of charge NI0313780038, created on 2017-10-09
dot icon02/10/2017
Register inspection address has been changed from Adelaide House Falcon Road Belfast BT12 6SJ Northern Ireland to 8th Floor Bedford House Bedford Street Belfast BT2 7FD
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon29/03/2017
Accounts for a small company made up to 2016-06-30
dot icon16/01/2017
Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 2017-01-16
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/03/2016
Accounts for a small company made up to 2015-06-30
dot icon06/01/2016
Satisfaction of charge NI0313780036 in full
dot icon31/12/2015
Resolutions
dot icon21/12/2015
Registration of charge NI0313780037, created on 2015-12-16
dot icon02/12/2015
Satisfaction of charge 18 in full
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/05/2015
Miscellaneous
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon16/02/2015
Statement of company's objects
dot icon16/02/2015
Resolutions
dot icon04/02/2015
Registration of charge NI0313780036, created on 2015-01-21
dot icon29/01/2015
Satisfaction of charge 6 in full
dot icon29/01/2015
Satisfaction of charge 7 in full
dot icon29/01/2015
Satisfaction of charge 8 in full
dot icon29/01/2015
Satisfaction of charge 11 in full
dot icon29/01/2015
Satisfaction of charge 12 in full
dot icon29/01/2015
Satisfaction of charge 9 in full
dot icon29/01/2015
Satisfaction of charge 10 in full
dot icon29/01/2015
Satisfaction of charge 20 in full
dot icon29/01/2015
Satisfaction of charge 22 in full
dot icon29/01/2015
Satisfaction of charge 25 in full
dot icon29/01/2015
Satisfaction of charge 26 in full
dot icon29/01/2015
Satisfaction of charge 28 in full
dot icon29/01/2015
Satisfaction of charge 27 in full
dot icon29/01/2015
Satisfaction of charge 31 in full
dot icon29/01/2015
Satisfaction of charge 30 in full
dot icon29/01/2015
Satisfaction of charge 35 in full
dot icon29/01/2015
Satisfaction of charge 32 in full
dot icon29/01/2015
Satisfaction of charge 33 in full
dot icon29/01/2015
Satisfaction of charge 34 in full
dot icon29/01/2015
Satisfaction of charge 23 in full
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon07/03/2013
Termination of appointment of Neil Adair as a director
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 35
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/09/2011
Miscellaneous
dot icon21/12/2010
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon16/12/2010
Director's details changed for Mr Damian Mitchell on 2010-11-29
dot icon03/11/2010
Accounts for a small company made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Patrick Kearney on 2010-08-04
dot icon06/01/2010
Appointment of Mr Damian Mitchell as a director
dot icon02/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Appointment of Mr Neil Adair as a director
dot icon01/12/2009
Secretary's details changed for Hugh Robert Harper Wilson on 2009-10-01
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Hugh Robert Harper Wilson on 2009-10-01
dot icon01/12/2009
Director's details changed for Peter Mccartney on 2009-10-01
dot icon01/12/2009
Director's details changed for Patrick Kearney on 2009-10-01
dot icon07/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/06/2009
Change of dirs/sec
dot icon03/11/2008
31/12/07 annual accts
dot icon01/10/2008
01/10/08 annual return shuttle
dot icon01/05/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage charge
dot icon09/04/2008
Particulars of a mortgage charge
dot icon18/03/2008
Mortgage satisfaction
dot icon28/01/2008
Change of dirs/sec
dot icon09/01/2008
01/10/01
dot icon09/01/2008
01/10/05
dot icon28/11/2007
01/10/07
dot icon07/09/2007
31/10/06 annual accts
dot icon30/08/2007
Change of dirs/sec
dot icon25/04/2007
Change of ARD
dot icon21/02/2007
Change in sit reg add
dot icon12/12/2006
Particulars of a mortgage charge
dot icon03/11/2006
31/10/05 annual accts
dot icon06/10/2006
01/10/06 annual return shuttle
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Updated mem and arts
dot icon11/08/2006
Dec dirs h/c ass acq shs
dot icon11/08/2006
Decl re assist acqn shs
dot icon02/08/2006
Change of dirs/sec
dot icon02/08/2006
Change of dirs/sec
dot icon02/08/2006
Change of dirs/sec
dot icon14/01/2006
Change in sit reg add
dot icon21/09/2005
31/10/04 annual accts
dot icon20/08/2005
Change of dirs/sec
dot icon20/08/2005
Change of dirs/sec
dot icon20/08/2005
Change of dirs/sec
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon06/12/2004
01/10/03 annual return shuttle
dot icon06/12/2004
01/10/04 annual return shuttle
dot icon02/12/2004
31/10/03 annual accts
dot icon20/09/2004
31/10/02 annual accts
dot icon26/06/2003
01/10/00 annual return shuttle
dot icon26/06/2003
01/10/02 annual return shuttle
dot icon18/06/2003
31/10/01 annual accts
dot icon18/06/2003
31/10/00 annual accts
dot icon12/09/2002
Mortgage satisfaction
dot icon11/10/2001
31/10/98 annual accts
dot icon11/10/2001
31/10/99 annual accts
dot icon11/10/2001
Particulars of a mortgage charge
dot icon11/10/2001
Particulars of a mortgage charge
dot icon21/12/2000
Particulars of a mortgage charge
dot icon21/12/2000
Particulars of a mortgage charge
dot icon07/08/2000
Mortgage satisfaction
dot icon05/07/2000
01/10/99 annual return shuttle
dot icon05/07/2000
Particulars of a mortgage charge
dot icon05/07/2000
Particulars of a mortgage charge
dot icon05/07/2000
Particulars of a mortgage charge
dot icon05/07/2000
Particulars of a mortgage charge
dot icon06/10/1999
01/10/98 annual return shuttle
dot icon07/09/1999
Change of dirs/sec
dot icon07/09/1999
Particulars of a mortgage charge
dot icon07/08/1998
Change in sit reg add
dot icon03/08/1998
31/10/97 annual accts
dot icon10/07/1998
Particulars of a mortgage charge
dot icon10/07/1998
Particulars of a mortgage charge
dot icon10/07/1998
01/10/97 annual return shuttle
dot icon10/07/1998
Particulars of a mortgage charge
dot icon10/07/1998
Particulars of a mortgage charge
dot icon10/07/1998
Mortgage satisfaction
dot icon27/03/1998
Not of incr in nom cap
dot icon09/03/1998
Particulars of a mortgage charge
dot icon09/03/1998
Particulars of a mortgage charge
dot icon09/03/1998
Particulars of a mortgage charge
dot icon09/03/1998
Particulars of a mortgage charge
dot icon11/02/1998
Particulars of a mortgage charge
dot icon02/02/1998
Mortgage satisfaction
dot icon02/02/1998
Particulars of a mortgage charge
dot icon05/11/1997
Mortgage satisfaction
dot icon05/11/1997
Mortgage satisfaction
dot icon05/11/1997
Mortgage satisfaction
dot icon03/11/1997
Particulars of a mortgage charge
dot icon03/11/1997
Particulars of a mortgage charge
dot icon31/10/1997
Particulars of a mortgage charge
dot icon31/10/1997
Particulars of a mortgage charge
dot icon31/10/1997
Particulars of a mortgage charge
dot icon11/09/1997
Particulars of a mortgage charge
dot icon03/09/1997
Particulars of a mortgage charge
dot icon04/07/1997
Mortgage satisfaction
dot icon04/07/1997
Particulars of a mortgage charge
dot icon16/04/1997
Particulars of a mortgage charge
dot icon16/04/1997
Particulars of a mortgage charge
dot icon16/04/1997
Particulars of a mortgage charge
dot icon16/04/1997
Particulars of a mortgage charge
dot icon25/10/1996
Change of dirs/sec
dot icon01/10/1996
Miscellaneous
dot icon01/10/1996
Decln complnce reg new co
dot icon01/10/1996
Pars re dirs/sit reg off
dot icon01/10/1996
Articles
dot icon01/10/1996
Memorandum
dot icon01/10/1996
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+363.23 % *

* during past year

Cash in Bank

£64,208.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.21M
-
0.00
2.51K
-
2022
0
16.08M
-
0.00
13.86K
-
2023
0
25.59M
-
0.00
64.21K
-
2023
0
25.59M
-
0.00
64.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.59M £Ascended59.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.21K £Ascended363.23 % *

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
Mr Christopher Kearney
Director
01/11/2023 - Present
19
Wilson, Hugh Robert Harper
Director
16/06/2006 - 31/12/2023
16
Mitchell, Damian Martin
Director
04/01/2010 - 31/12/2023
22
Wilson, Hugh Robert Harper
Secretary
16/06/2006 - 31/12/2023
3
Kearney, Patrick
Director
12/08/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDC (NI) LTD

CDC (NI) LTD is an(a) Active company incorporated on 01/10/1996 with the registered office located at 8th Floor Bedford House, Bedford Street, Belfast BT2 7FD. There are currently 2 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 CDC (NI) LTD?

toggle

CDC (NI) LTD is currently Active. It was registered on 01/10/1996 .

Where is CDC (NI) LTD located?

toggle

CDC (NI) LTD is registered at 8th Floor Bedford House, Bedford Street, Belfast BT2 7FD.

What does CDC (NI) LTD do?

toggle

CDC (NI) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CDC (NI) LTD?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.