COMBER DISTILLERIES CO. LIMITED

Register to unlock more data on OkredoRegister

COMBER DISTILLERIES CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012530

Incorporation date

25/01/1978

Size

Dormant

Contacts

Registered address

Registered address

62 Gransha Road, Kircubbin, Newtownards BT22 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1978)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Registration of charge NI0125300001, created on 2024-09-12
dot icon10/09/2024
Second filing of Confirmation Statement dated 2024-07-19
dot icon20/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon13/08/2021
Termination of appointment of Davey Mcauley as a secretary on 2021-08-13
dot icon13/08/2021
Notification of Shane Joseph Braniff as a person with significant control on 2021-08-13
dot icon13/08/2021
Registered office address changed from 3 Duncrue Place Belfast BT3 9BU to 62 Gransha Road Kircubbin Newtownards BT22 1AJ on 2021-08-13
dot icon13/08/2021
Termination of appointment of Patrick Hunt as a director on 2021-08-13
dot icon13/08/2021
Termination of appointment of Robert James Davis as a director on 2021-08-13
dot icon13/08/2021
Cessation of Robert James Davis as a person with significant control on 2021-08-13
dot icon13/08/2021
Cessation of Patrick Mp Hunt as a person with significant control on 2021-08-13
dot icon13/08/2021
Appointment of Mr Jarlath Watson as a secretary on 2021-08-13
dot icon13/08/2021
Appointment of Mr Shane Joseph Braniff as a director on 2021-08-13
dot icon02/02/2021
Director's details changed for Mr Patrick Hunt on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Robert James Davis on 2021-02-02
dot icon02/02/2021
Secretary's details changed for Mr Davey Mcauley on 2021-02-02
dot icon02/02/2021
Change of details for Mr Patrick Mp Hunt as a person with significant control on 2021-02-02
dot icon02/02/2021
Change of details for Mr Robert James Davis as a person with significant control on 2021-02-02
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/09/2020
Secretary's details changed for Mr Davey Owen Mcauley on 2020-09-03
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/12/2019
Appointment of Mr Davey Owen Mcauley as a secretary on 2019-12-23
dot icon24/12/2019
Termination of appointment of William Stewart Wilson as a secretary on 2019-12-23
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Patrick Hunt on 2013-01-14
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/07/2012
Termination of appointment of Patrick Hunt as a director
dot icon03/07/2012
Appointment of Mr Patrick Hunt as a director
dot icon30/05/2012
Director's details changed for Mr Robert James Davis on 2012-05-14
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Robert James Davis on 2009-12-31
dot icon01/10/2009
31/12/79 annual return
dot icon20/08/2009
31/12/08 annual accts
dot icon06/02/2009
31/12/08 annual return shuttle
dot icon26/11/2008
31/12/07 annual accts
dot icon01/02/2008
31/12/07 annual return shuttle
dot icon29/10/2007
31/12/06 annual accts
dot icon31/01/2007
31/12/06 annual return shuttle
dot icon06/12/2006
31/12/05 annual accts
dot icon21/02/2006
31/12/05 annual return shuttle
dot icon16/11/2005
31/12/04 annual accts
dot icon01/02/2005
31/12/04 annual return shuttle
dot icon01/11/2004
31/12/03 annual accts
dot icon09/04/2004
31/12/03 annual return shuttle
dot icon31/10/2003
31/12/02 annual accts
dot icon08/02/2003
31/12/02 annual return shuttle
dot icon31/10/2002
31/12/01 annual accts
dot icon21/03/2002
Change of dirs/sec
dot icon13/02/2002
31/12/01 annual return shuttle
dot icon08/11/2001
31/12/00 annual accts
dot icon07/02/2001
31/12/00 annual return shuttle
dot icon30/10/2000
31/12/99 annual accts
dot icon06/02/2000
31/12/99 annual return shuttle
dot icon29/10/1999
31/12/98 annual accts
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon28/10/1998
31/12/97 annual accts
dot icon07/02/1998
31/12/97 annual return shuttle
dot icon05/11/1997
31/12/96 annual accts
dot icon17/06/1997
Change of dirs/sec
dot icon19/02/1997
31/12/96 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon13/01/1996
31/12/95 annual return shuttle
dot icon01/11/1995
31/12/94 annual accts
dot icon09/01/1995
31/12/94 annual return shuttle
dot icon07/11/1994
31/12/93 annual accts
dot icon21/01/1994
31/12/93 annual return shuttle
dot icon27/10/1993
31/12/92 annual accts
dot icon07/07/1993
Change of ARD during arp
dot icon21/05/1993
30/04/92 annual accts
dot icon14/01/1993
31/12/92 annual return shuttle
dot icon22/01/1992
31/12/91 annual return form
dot icon02/10/1991
30/04/91 annual accts
dot icon24/04/1991
30/04/90 annual accts
dot icon11/04/1991
31/12/90 annual return
dot icon02/07/1990
30/04/89 annual accts
dot icon26/03/1990
Change of dirs/sec
dot icon26/03/1990
31/12/89 annual return
dot icon25/05/1989
30/04/88 annual accts
dot icon15/04/1989
31/12/88 annual return
dot icon12/05/1988
30/04/87 annual accts
dot icon29/04/1988
31/12/87 annual return
dot icon21/05/1987
31/12/86 annual return
dot icon10/04/1987
30/04/86 annual accts
dot icon08/04/1986
30/04/85 annual accts
dot icon30/01/1986
Change of dirs/sec
dot icon30/01/1986
Change of dirs/sec
dot icon30/01/1986
31/12/85 annual return
dot icon15/08/1985
30/04/84 annual accts
dot icon28/03/1985
01/03/85 annual return
dot icon22/02/1984
31/12/83 annual return
dot icon22/02/1984
Situation of reg office
dot icon21/01/1983
31/12/82 annual return
dot icon14/06/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon23/06/1981
31/12/80 annual return
dot icon26/01/1979
31/12/78 annual return
dot icon31/03/1978
Particulars re directors
dot icon10/03/1978
Particulars re directors
dot icon25/01/1978
Decl on compl on incorp
dot icon25/01/1978
Memorandum
dot icon25/01/1978
Articles
dot icon25/01/1978
Statement of nominal cap
dot icon25/01/1978
Situation of reg office
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
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Robert James
Director
25/01/1978 - 13/08/2021
16
Braniff, Shane Joseph
Director
13/08/2021 - Present
10
Wilson, William Stewart
Secretary
25/01/1978 - 23/12/2019
10
Hunt, Patrick Mark Paul
Director
25/01/1978 - 02/07/2012
9
Mccormack, Patrick Anthony
Director
25/01/1978 - 25/02/2002
1

Persons with Significant Control

3
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 COMBER DISTILLERIES CO. LIMITED

COMBER DISTILLERIES CO. LIMITED is an(a) Active company incorporated on 25/01/1978 with the registered office located at 62 Gransha Road, Kircubbin, Newtownards BT22 1AJ. There are currently 2 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 COMBER DISTILLERIES CO. LIMITED?

toggle

COMBER DISTILLERIES CO. LIMITED is currently Active. It was registered on 25/01/1978 .

Where is COMBER DISTILLERIES CO. LIMITED located?

toggle

COMBER DISTILLERIES CO. LIMITED is registered at 62 Gransha Road, Kircubbin, Newtownards BT22 1AJ.

What does COMBER DISTILLERIES CO. LIMITED do?

toggle

COMBER DISTILLERIES CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMBER DISTILLERIES CO. LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-12-31.