CHURCH OF IRELAND PRESS.

Register to unlock more data on OkredoRegister

CHURCH OF IRELAND PRESS.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006121

Incorporation date

23/09/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Market Square North, Lisburn BT28 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1964)
dot icon09/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/03/2026
Termination of appointment of Albert Fenton as a director on 2026-02-25
dot icon20/02/2026
Director's details changed for Mr Adrian Clements on 2026-02-20
dot icon17/07/2025
Registered office address changed from 3 Wallace Avenue Lisburn Co.Antrim BT27 4AA to 18 Market Square North Lisburn BT28 1AF on 2025-07-17
dot icon09/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon05/12/2024
Termination of appointment of William Alfred Rogan as a director on 2024-11-06
dot icon12/06/2024
Termination of appointment of Edward Wilson as a director on 2024-06-11
dot icon25/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/03/2024
Appointment of Mrs Martha Elizabeth Mcloughlin as a director on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon06/04/2022
Termination of appointment of Scott Hayes as a director on 2022-04-06
dot icon30/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/06/2021
Memorandum and Articles of Association
dot icon08/04/2021
Statement of company's objects
dot icon05/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon26/03/2021
Director's details changed for Mrs Heather Alison Flanigan on 2021-03-26
dot icon26/03/2021
Director's details changed for Mrs Heather Alison Flanigan on 2021-03-26
dot icon24/03/2021
Termination of appointment of Dermot Brian O'callaghan as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of George Anthony Forbes as a director on 2021-03-24
dot icon25/01/2021
Appointment of Mr William Alfred Rogan as a director on 2021-01-13
dot icon25/01/2021
Appointment of Mrs Heather Alison Flanigan as a director on 2021-01-13
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Resolutions
dot icon19/01/2021
Memorandum and Articles of Association
dot icon19/01/2021
Termination of appointment of Donald James Kerr as a director on 2021-01-13
dot icon19/01/2021
Resolutions
dot icon06/04/2020
Micro company accounts made up to 2019-10-31
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon06/02/2020
Appointment of The Very Reverend William Morton as a director on 2020-01-15
dot icon06/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Termination of appointment of John Robert Auchmuty as a director on 2018-04-01
dot icon20/04/2018
Micro company accounts made up to 2017-10-31
dot icon15/04/2018
Termination of appointment of Alan Graham as a director on 2018-04-11
dot icon25/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/01/2018
Appointment of Mr Adrian Clements as a director on 2017-03-22
dot icon02/05/2017
Accounts for a small company made up to 2016-10-31
dot icon25/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon25/02/2017
Appointment of Mr Edward Wilson as a director on 2016-04-01
dot icon25/02/2017
Termination of appointment of Shelia Mary Mccormick as a director on 2016-04-01
dot icon25/04/2016
Accounts for a small company made up to 2015-10-31
dot icon23/02/2016
Annual return made up to 2016-02-20 no member list
dot icon28/04/2015
Accounts for a small company made up to 2014-10-31
dot icon12/03/2015
Annual return made up to 2015-02-20 no member list
dot icon12/03/2015
Appointment of Mr Alan Graham as a director on 2014-04-01
dot icon12/03/2015
Termination of appointment of Patrick David Fitzroy Pyle as a director on 2014-07-29
dot icon15/05/2014
Accounts for a small company made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-02-20 no member list
dot icon12/03/2014
Appointment of Mr Scott Hayes as a director
dot icon12/03/2014
Termination of appointment of Valerie Jones as a director
dot icon26/04/2013
Accounts for a small company made up to 2012-10-31
dot icon18/04/2013
Annual return made up to 2013-02-20 no member list
dot icon27/04/2012
Accounts for a small company made up to 2011-10-31
dot icon17/04/2012
Annual return made up to 2012-02-20 no member list
dot icon17/04/2012
Appointment of Mr Albert Fenton as a director
dot icon20/06/2011
Annual return made up to 2011-02-20 no member list
dot icon18/06/2011
Termination of appointment of William Morton as a director
dot icon18/06/2011
Termination of appointment of Donard Perrin as a director
dot icon06/05/2011
Accounts for a small company made up to 2010-10-31
dot icon08/07/2010
Accounts for a small company made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-02-20 no member list
dot icon16/04/2010
Director's details changed for The Very Reverend Dr William Wright on 2010-03-03
dot icon16/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Register inspection address has been changed
dot icon16/04/2010
Director's details changed for Reverend John Robert Auchmuty on 2010-02-20
dot icon16/04/2010
Director's details changed for Dermot Brian O'callaghan on 2010-02-20
dot icon16/04/2010
Director's details changed for Valerie Jones on 2010-02-20
dot icon16/04/2010
Director's details changed for Donard Jeffrey Perrin on 2010-02-20
dot icon16/04/2010
Director's details changed for Patrick David Fitzroy Pyle on 2010-02-20
dot icon16/04/2010
Director's details changed for Vera Woods on 2010-02-20
dot icon16/04/2010
Director's details changed for Shelia Mary Mccormick on 2010-02-20
dot icon16/04/2010
Director's details changed for Donald James Kerr on 2010-02-20
dot icon16/04/2010
Director's details changed for George Anthony Forbes on 2010-02-20
dot icon16/04/2010
Director's details changed for Patrick Simon Good on 2010-02-20
dot icon26/07/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon26/05/2009
Updated mem and arts
dot icon26/05/2009
Resolutions
dot icon27/04/2009
Change of dirs/sec
dot icon03/03/2009
Change of dirs/sec
dot icon03/03/2009
20/02/09 annual return shuttle
dot icon28/02/2009
31/10/08 annual accts
dot icon14/05/2008
31/10/07 annual accts
dot icon22/02/2008
20/02/08 annual return shuttle
dot icon03/09/2007
Change of dirs/sec
dot icon08/06/2007
31/10/06 annual accts
dot icon23/04/2007
Change of dirs/sec
dot icon23/04/2007
Change of dirs/sec
dot icon23/04/2007
Change of dirs/sec
dot icon23/03/2007
20/02/07 annual return shuttle
dot icon23/03/2007
Change of dirs/sec
dot icon23/03/2007
Change of dirs/sec
dot icon14/08/2006
31/10/05 annual accts
dot icon05/04/2006
Change of dirs/sec
dot icon05/04/2006
20/02/06 annual return shuttle
dot icon05/04/2006
Change of dirs/sec
dot icon24/05/2005
31/10/04 annual accts
dot icon25/03/2005
20/02/05 annual return shuttle
dot icon25/03/2005
Change of dirs/sec
dot icon02/07/2004
Change of dirs/sec
dot icon13/05/2004
31/10/03 annual accts
dot icon22/04/2004
20/02/04 annual return shuttle
dot icon09/08/2003
Change of dirs/sec
dot icon09/08/2003
Change of dirs/sec
dot icon03/06/2003
31/10/02 annual accts
dot icon29/04/2003
20/02/03 annual return shuttle
dot icon08/08/2002
Change in sit reg add
dot icon15/05/2002
20/02/02 annual return shuttle
dot icon03/05/2002
31/10/01 annual accts
dot icon11/10/2001
Change of dirs/sec
dot icon11/10/2001
Change of dirs/sec
dot icon11/10/2001
Change of dirs/sec
dot icon11/10/2001
Change of dirs/sec
dot icon22/05/2001
31/10/00 annual accts
dot icon03/05/2001
20/02/01 annual return shuttle
dot icon17/05/2000
31/10/99 annual accts
dot icon06/05/2000
20/02/00 annual return shuttle
dot icon09/08/1999
31/10/98 annual accts
dot icon15/06/1999
Change of dirs/sec
dot icon09/06/1999
20/02/99 annual return shuttle
dot icon18/03/1998
20/02/98 annual return shuttle
dot icon18/03/1998
31/10/97 annual accts
dot icon06/03/1997
20/02/97 annual return shuttle
dot icon06/03/1997
31/10/96 annual accts
dot icon04/06/1996
Change of dirs/sec
dot icon21/04/1996
20/02/96 annual return shuttle
dot icon21/04/1996
Change of dirs/sec
dot icon21/04/1996
31/10/95 annual accts
dot icon23/03/1995
20/02/95 annual return shuttle
dot icon23/03/1995
Change of dirs/sec
dot icon23/03/1995
31/10/94 annual accts
dot icon13/04/1994
20/02/94 annual return shuttle
dot icon13/04/1994
31/10/93 annual accts
dot icon26/04/1993
31/10/92 annual accts
dot icon26/04/1993
20/02/93 annual return shuttle
dot icon04/04/1992
Change of dirs/sec
dot icon04/04/1992
Change of dirs/sec
dot icon04/04/1992
Change of dirs/sec
dot icon04/04/1992
20/02/92 annual return form
dot icon04/04/1992
31/10/91 annual accts
dot icon04/04/1992
Change of dirs/sec
dot icon25/07/1991
20/02/91 annual return
dot icon23/07/1991
Change of dirs/sec
dot icon19/07/1991
Change of dirs/sec
dot icon19/07/1991
31/10/90 annual accts
dot icon19/07/1991
Change of dirs/sec
dot icon17/09/1990
Change of dirs/sec
dot icon17/09/1990
Change of dirs/sec
dot icon03/04/1990
22/02/90 annual return
dot icon02/04/1990
31/10/89 annual accts
dot icon26/02/1990
Resolutions
dot icon26/02/1990
Updated mem and arts
dot icon17/02/1990
Change of dirs/sec
dot icon20/09/1989
Change of dirs/sec
dot icon20/09/1989
Change of dirs/sec
dot icon20/09/1989
Change of dirs/sec
dot icon20/09/1989
Change of dirs/sec
dot icon20/09/1989
23/02/89 annual return
dot icon11/08/1989
Change in sit reg add
dot icon11/08/1989
31/10/88 annual accts
dot icon01/07/1988
23/02/88 annual return
dot icon17/05/1988
31/10/87 annual accts
dot icon08/06/1987
12/03/87 annual return
dot icon21/05/1987
Change of dirs/sec
dot icon12/05/1987
31/10/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Annual return
dot icon28/04/1986
31/10/85 annual accts
dot icon13/04/1985
Change of dirs/sec
dot icon13/04/1985
05/03/85 annual return
dot icon30/03/1985
31/10/84 annual accts
dot icon14/09/1984
Change of dirs/sec
dot icon10/07/1984
23/02/84 annual return
dot icon10/07/1984
Change of dirs/sec
dot icon13/02/1984
31/12/83 annual accts
dot icon06/05/1983
Particulars re directors
dot icon06/05/1983
Particulars re directors
dot icon14/03/1983
Particulars re directors
dot icon14/03/1983
31/12/82 annual return
dot icon14/03/1983
31/12/83 annual return
dot icon14/03/1983
Particulars re directors
dot icon15/06/1982
Notice of ARD
dot icon05/05/1982
Particulars re directors
dot icon24/03/1982
Particulars re directors
dot icon24/03/1982
Particulars re directors
dot icon22/03/1982
31/12/81 annual return
dot icon01/06/1981
31/12/80 annual return
dot icon01/06/1981
Particulars re directors
dot icon06/07/1979
31/12/79 annual return
dot icon21/05/1979
31/12/78 annual return
dot icon23/08/1978
Situation of reg office
dot icon23/08/1978
Particulars re directors
dot icon24/03/1978
31/12/77 annual return
dot icon15/04/1977
31/12/76 annual return
dot icon07/04/1975
Particulars re directors
dot icon21/02/1975
Situation of reg office
dot icon21/02/1975
31/12/75 annual return
dot icon17/06/1974
31/12/72 annual return
dot icon02/05/1974
Particulars re directors
dot icon02/05/1974
31/12/74 annual return
dot icon02/03/1973
31/12/72 annual accts
dot icon02/03/1973
31/12/73 annual return
dot icon13/04/1972
31/12/70 annual accts
dot icon16/06/1971
31/12/70 annual return
dot icon13/05/1971
Particulars re directors
dot icon13/05/1971
31/12/71 annual return
dot icon10/03/1970
31/12/69 annual return
dot icon16/05/1969
31/12/68 annual return
dot icon21/03/1969
Particulars re directors
dot icon18/06/1968
31/12/67 annual return
dot icon21/05/1968
31/12/68 annual return
dot icon21/05/1968
Particulars re directors
dot icon08/08/1966
Situation of reg office
dot icon26/05/1966
31/12/66 annual return
dot icon10/11/1964
Situation of reg office
dot icon10/11/1964
Particulars re directors
dot icon23/09/1964
Memorandum
dot icon23/09/1964
Articles
dot icon23/09/1964
Decl on compl on incorp

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
20/02/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Edward
Director
01/04/2016 - 11/06/2024
4
Forbes, George Anthony
Director
20/03/2003 - 24/03/2021
2
Rogan, William Alfred
Director
13/01/2021 - 06/11/2024
8
Good, Patrick Simon
Director
16/09/2008 - Present
3
Mrs Heather Alison Flanigan
Director
13/01/2021 - Present
2

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 CHURCH OF IRELAND PRESS.

CHURCH OF IRELAND PRESS. is an(a) Active company incorporated on 23/09/1964 with the registered office located at 18 Market Square North, Lisburn BT28 1AF. 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 CHURCH OF IRELAND PRESS.?

toggle

CHURCH OF IRELAND PRESS. is currently Active. It was registered on 23/09/1964 .

Where is CHURCH OF IRELAND PRESS. located?

toggle

CHURCH OF IRELAND PRESS. is registered at 18 Market Square North, Lisburn BT28 1AF.

What does CHURCH OF IRELAND PRESS. do?

toggle

CHURCH OF IRELAND PRESS. operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for CHURCH OF IRELAND PRESS.?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-20 with no updates.