CLANKILVORAGH (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLANKILVORAGH (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014578

Incorporation date

30/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Banbridge Road, Waringstown, Co. Down BT66 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1980)
dot icon11/03/2026
Notification of Knox Grocery Group Ltd as a person with significant control on 2025-03-28
dot icon11/03/2026
Cessation of Raymond Knox as a person with significant control on 2025-03-28
dot icon11/03/2026
Cessation of Trevor Knox as a person with significant control on 2025-03-28
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Appointment of Mr James Knox as a director on 2025-04-01
dot icon04/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/01/2010
Director's details changed for Raymond Knox on 2009-10-01
dot icon21/01/2010
Director's details changed for Trevor Knox on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Raymond Knox on 2009-10-01
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2009
31/03/09 annual accts
dot icon23/01/2009
31/03/08 annual accts
dot icon04/12/2008
26/11/08 annual return shuttle
dot icon29/01/2008
31/03/07 annual accts
dot icon04/12/2007
26/11/07 annual return shuttle
dot icon05/07/2007
Particulars of a mortgage charge
dot icon05/07/2007
Particulars of a mortgage charge
dot icon25/01/2007
31/03/06 annual accts
dot icon26/11/2006
26/11/06 annual return shuttle
dot icon13/02/2006
31/03/05 annual accts
dot icon23/12/2005
26/11/05 annual return shuttle
dot icon19/01/2005
31/03/04 annual accts
dot icon08/12/2004
26/11/04 annual return shuttle
dot icon17/01/2004
31/03/03 annual accts
dot icon27/11/2003
26/11/03 annual return shuttle
dot icon13/01/2003
31/03/02 annual accts
dot icon26/11/2002
26/11/02 annual return shuttle
dot icon20/01/2002
31/03/01 annual accts
dot icon03/12/2001
26/11/01 annual return shuttle
dot icon19/01/2001
31/03/00 annual accts
dot icon21/11/2000
26/11/00 annual return shuttle
dot icon22/01/2000
31/03/99 annual accts
dot icon21/11/1999
26/11/99 annual return shuttle
dot icon27/05/1999
Change in sit reg add
dot icon30/01/1999
31/03/98 annual accts
dot icon10/01/1999
26/11/98 annual return shuttle
dot icon20/01/1998
31/03/97 annual accts
dot icon05/12/1997
26/11/97 annual return shuttle
dot icon23/01/1997
31/03/96 annual accts
dot icon26/11/1996
26/11/96 annual return shuttle
dot icon18/12/1995
31/03/95 annual accts
dot icon21/11/1995
26/11/95 annual return shuttle
dot icon16/01/1995
31/03/94 annual accts
dot icon15/11/1994
26/11/94 annual return shuttle
dot icon27/01/1994
31/03/93 annual accts
dot icon18/11/1993
26/11/93 annual return shuttle
dot icon12/03/1993
Mortgage satisfaction
dot icon02/02/1993
31/03/92 annual accts
dot icon02/12/1992
26/11/92 annual return shuttle
dot icon01/02/1992
31/03/91 annual accts
dot icon04/12/1991
Sit of register of mems
dot icon04/12/1991
26/11/91 annual return
dot icon10/01/1991
31/03/90 annual accts
dot icon25/09/1990
30/08/90 annual return
dot icon24/01/1990
31/03/89 annual accts
dot icon12/12/1989
08/09/89 annual return
dot icon07/02/1989
19/10/88 annual return
dot icon04/02/1989
31/03/88 annual accts
dot icon02/02/1988
31/03/87 annual accts
dot icon14/10/1987
23/09/87 annual return
dot icon21/01/1987
31/03/86 annual accts
dot icon05/12/1986
29/11/86 annual return
dot icon26/09/1986
Particulars of a mortgage charge
dot icon07/07/1986
Particulars of a mortgage charge
dot icon24/05/1986
31/12/85 annual return
dot icon14/02/1986
31/03/85 annual accts
dot icon23/03/1985
31/03/84 annual accts
dot icon23/03/1985
31/12/82 annual return
dot icon23/03/1985
30/12/83 annual return
dot icon23/03/1985
04/01/85 annual return
dot icon05/10/1982
31/12/82 annual return
dot icon26/05/1982
Notice of ARD
dot icon30/10/1980
Memorandum
dot icon30/10/1980
Articles
dot icon30/10/1980
Statement of nominal cap
dot icon30/10/1980
Pars re dirs/sit reg offi
dot icon30/10/1980
Decl on compl on incorp
dot icon30/10/1980
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon+207.22 % *

* during past year

Cash in Bank

£48,811.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
1.12M
-
0.00
15.89K
-
2023
19
1.19M
-
0.00
48.81K
-
2023
19
1.19M
-
0.00
48.81K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

1.19M £Ascended6.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.81K £Ascended207.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knox, James
Director
01/04/2025 - Present
2
Knox, Trevor
Director
30/10/1980 - Present
9
Knox, Raymond
Director
30/10/1980 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLANKILVORAGH (HOLDINGS) LIMITED

CLANKILVORAGH (HOLDINGS) LIMITED is an(a) Active company incorporated on 30/10/1980 with the registered office located at 91 Banbridge Road, Waringstown, Co. Down BT66 7RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANKILVORAGH (HOLDINGS) LIMITED?

toggle

CLANKILVORAGH (HOLDINGS) LIMITED is currently Active. It was registered on 30/10/1980 .

Where is CLANKILVORAGH (HOLDINGS) LIMITED located?

toggle

CLANKILVORAGH (HOLDINGS) LIMITED is registered at 91 Banbridge Road, Waringstown, Co. Down BT66 7RU.

What does CLANKILVORAGH (HOLDINGS) LIMITED do?

toggle

CLANKILVORAGH (HOLDINGS) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does CLANKILVORAGH (HOLDINGS) LIMITED have?

toggle

CLANKILVORAGH (HOLDINGS) LIMITED had 19 employees in 2023.

What is the latest filing for CLANKILVORAGH (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of Knox Grocery Group Ltd as a person with significant control on 2025-03-28.