CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

Register to unlock more data on OkredoRegister

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017745

Incorporation date

29/08/1984

Size

Group

Contacts

Registered address

Registered address

I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh BT63 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1984)
dot icon31/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon14/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/06/2024
Cessation of James Blane as a person with significant control on 2023-11-02
dot icon20/06/2024
Notification of Jonathan Edwinb Moore as a person with significant control on 2023-11-02
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Samuel William Lawrence Foye as a director on 2023-06-23
dot icon05/07/2023
Termination of appointment of Kevin O'connor as a director on 2023-05-27
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon20/12/2022
Appointment of Mr John Terence Anderson as a director on 2022-05-19
dot icon20/12/2022
Appointment of Mr Gordon Philip Anderson as a director on 2022-08-25
dot icon07/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon28/01/2022
Director's details changed for Mr John Patrick Hagan on 2022-01-25
dot icon28/01/2022
Termination of appointment of Emma Gribben as a director on 2021-12-25
dot icon11/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of Sam Rusk as a director on 2021-10-21
dot icon23/06/2021
Satisfaction of charge 3 in full
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon22/06/2021
Termination of appointment of James Joseph Nelson as a director on 2019-12-10
dot icon22/06/2021
Termination of appointment of Herbie Thomas Smyton as a director on 2020-09-13
dot icon22/06/2021
Satisfaction of charge 4 in full
dot icon11/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/06/2020
Appointment of Mr Sam Rusk as a director on 2019-10-24
dot icon23/06/2020
Appointment of Miss Emma Gribben as a director on 2019-10-24
dot icon23/06/2020
Appointment of Mr Jonathan Edwin Moore as a director on 2019-10-24
dot icon07/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/07/2019
Notification of James Blane as a person with significant control on 2018-10-01
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon19/06/2018
Cessation of James Blane as a person with significant control on 2018-06-08
dot icon02/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/02/2017
Appointment of Mr Herbert Thomas Smyton as a director on 2017-01-19
dot icon20/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/12/2016
Termination of appointment of Charles Mitchell Graham as a director on 2016-12-08
dot icon12/12/2016
Termination of appointment of Samuel Gardiner as a director on 2016-12-08
dot icon23/06/2016
Appointment of Mrs Arlene Elizabeth Mawhinney as a director on 2016-06-15
dot icon23/06/2016
Annual return made up to 2016-06-11 no member list
dot icon09/05/2016
Termination of appointment of Arlene Elizabeth Mawhinney as a director on 2015-11-06
dot icon22/04/2016
Appointment of Mrs Elixabeth Mcclurg as a director on 2016-02-22
dot icon20/11/2015
Termination of appointment of Michael David Black as a director on 2015-10-14
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/08/2015
Resolutions
dot icon08/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-11
dot icon02/07/2015
Appointment of Mr James Joseph Nelson as a director on 2015-04-24
dot icon16/06/2015
Annual return made up to 2015-06-11 no member list
dot icon31/03/2015
Termination of appointment of Mark Baxter as a director on 2015-03-31
dot icon27/03/2015
Termination of appointment of Liam Joseph Mackle as a director on 2015-03-03
dot icon27/03/2015
Termination of appointment of Elizabeth Mcclurg as a director on 2015-03-16
dot icon04/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/10/2014
Termination of appointment of Ian Ferguson Milne as a director on 2014-10-09
dot icon13/10/2014
Termination of appointment of Ian Ferguson Milne as a director on 2014-10-09
dot icon13/10/2014
Termination of appointment of James Joseph Nelson as a director on 2014-10-09
dot icon11/06/2014
Annual return made up to 2014-06-11 no member list
dot icon11/06/2014
Termination of appointment of Herbie Smyton as a director
dot icon11/06/2014
Termination of appointment of John Mcmullan as a director
dot icon04/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of James Houston as a director
dot icon12/06/2013
Annual return made up to 2013-06-11 no member list
dot icon23/05/2013
Auditor's resignation
dot icon04/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/08/2012
Appointment of Mr Michael David Black as a director
dot icon14/08/2012
Termination of appointment of Leo Creery as a director
dot icon15/06/2012
Annual return made up to 2012-06-11 no member list
dot icon15/06/2012
Termination of appointment of James Smith as a director
dot icon14/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/09/2011
Termination of appointment of James Smith as a secretary
dot icon12/09/2011
Appointment of Mr Mark Baxter as a director
dot icon08/07/2011
Appointment of Mr Liam Joseph Mackle as a director
dot icon08/07/2011
Appointment of Mr James Joseph Nelson as a director
dot icon23/06/2011
Termination of appointment of Philip Weir as a director
dot icon23/06/2011
Termination of appointment of Maurice Magill as a director
dot icon13/06/2011
Annual return made up to 2011-06-11 no member list
dot icon25/03/2011
Termination of appointment of Mary Mcalinden as a director
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-11 no member list
dot icon29/06/2010
Director's details changed for James M.A. Houston on 2010-06-11
dot icon29/06/2010
Director's details changed for Elizabeth Mcclurg on 2010-06-11
dot icon29/06/2010
Director's details changed for Charles Frederick Neville on 2010-06-11
dot icon29/06/2010
Director's details changed for Philip Weir on 2010-06-11
dot icon29/06/2010
Director's details changed for Arlene Elizabeth Mawhinney on 2010-06-11
dot icon29/06/2010
Director's details changed for Ian Ferguson Milne on 2010-06-11
dot icon29/06/2010
Director's details changed for Maurice Magill on 2010-06-11
dot icon29/06/2010
Director's details changed for Charles Mitchell Graham on 2010-06-11
dot icon29/06/2010
Director's details changed for Samuel Gardiner on 2010-06-11
dot icon29/06/2010
Director's details changed for Arnold Hatch on 2010-06-11
dot icon29/06/2010
Director's details changed for Kevin O'connor on 2010-06-11
dot icon29/06/2010
Director's details changed for Herbie Thomas Smyton on 2010-06-11
dot icon29/06/2010
Director's details changed for Mary Mcalinden on 2010-06-11
dot icon29/06/2010
Director's details changed for John David Mcmullan on 2010-06-11
dot icon29/06/2010
Director's details changed for Samuel William Lawrence Foye on 2010-06-11
dot icon29/06/2010
Director's details changed for Leo Creery on 2010-06-11
dot icon29/06/2010
Director's details changed for Mr James Blane on 2010-06-11
dot icon29/06/2010
Director's details changed for Malcolm Fredrick Bell on 2010-06-11
dot icon29/06/2010
Director's details changed for John Patrick Hagan on 2010-06-11
dot icon18/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/07/2009
11/06/09 annual return shuttle
dot icon29/01/2009
31/03/08 annual accts
dot icon04/07/2008
11/06/08 annual return shuttle
dot icon25/02/2008
Change of dirs/sec
dot icon07/02/2008
31/03/07 annual accts
dot icon29/11/2007
Mortgage satisfaction
dot icon29/11/2007
Mortgage satisfaction
dot icon22/11/2007
Change of dirs/sec
dot icon13/11/2007
Particulars of a mortgage charge
dot icon06/11/2007
Change in sit reg add
dot icon02/11/2007
Particulars of a mortgage charge
dot icon07/08/2007
Change of dirs/sec
dot icon24/07/2007
Change of dirs/sec
dot icon05/07/2007
Change of dirs/sec
dot icon05/07/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon13/06/2007
11/06/07 annual return shuttle
dot icon17/11/2006
31/03/06 annual accts
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/06/2006
11/06/06 annual return shuttle
dot icon17/02/2006
31/03/05 annual accts
dot icon26/11/2005
Change of dirs/sec
dot icon26/11/2005
Change of dirs/sec
dot icon26/11/2005
Change of dirs/sec
dot icon01/07/2005
Change of dirs/sec
dot icon15/06/2005
11/06/05 annual return shuttle
dot icon18/05/2005
Updated mem and arts
dot icon18/05/2005
Resolutions
dot icon27/01/2005
31/03/04 annual accts
dot icon29/12/2004
Change of dirs/sec
dot icon03/07/2004
11/06/04 annual return shuttle
dot icon25/11/2003
31/03/03 annual accts
dot icon07/07/2003
11/06/03 annual return shuttle
dot icon11/03/2003
Auditor resignation
dot icon11/07/2002
Change of dirs/sec
dot icon11/07/2002
31/03/02 annual accts
dot icon26/06/2002
Change of dirs/sec
dot icon26/06/2002
Change of dirs/sec
dot icon26/06/2002
11/06/02 annual return shuttle
dot icon09/10/2001
31/03/01 annual accts
dot icon16/08/2001
Change of dirs/sec
dot icon07/08/2001
Change of dirs/sec
dot icon21/06/2001
11/06/01 annual return shuttle
dot icon18/06/2001
Change of dirs/sec
dot icon01/11/2000
Change of dirs/sec
dot icon01/11/2000
Change of dirs/sec
dot icon13/10/2000
31/03/00 annual accts
dot icon17/07/2000
11/06/00 annual return shuttle
dot icon09/09/1999
11/06/99 annual return shuttle
dot icon03/09/1999
31/03/99 annual accts
dot icon04/01/1999
31/03/98 annual accts
dot icon09/09/1998
Auditor resignation
dot icon20/08/1998
Change of dirs/sec
dot icon20/08/1998
Change of dirs/sec
dot icon19/08/1998
11/06/98 annual return shuttle
dot icon02/12/1997
31/03/97 annual accts
dot icon07/11/1997
11/06/97 annual return shuttle
dot icon07/11/1997
Change of dirs/sec
dot icon24/12/1996
Particulars of a mortgage charge
dot icon24/12/1996
31/03/96 annual accts
dot icon24/06/1996
11/06/96 annual return shuttle
dot icon16/10/1995
31/03/95 annual accts
dot icon21/08/1995
11/06/95 annual return shuttle
dot icon24/02/1995
Change of dirs/sec
dot icon16/01/1995
31/03/94 annual accts
dot icon04/07/1994
11/06/94 annual return shuttle
dot icon16/06/1994
Change of dirs/sec
dot icon16/06/1994
Change of dirs/sec
dot icon22/01/1994
31/03/93 annual accts
dot icon16/07/1993
Particulars of a mortgage charge
dot icon16/07/1993
Change of dirs/sec
dot icon07/07/1993
11/06/93 annual return shuttle
dot icon04/03/1993
Change of dirs/sec
dot icon04/03/1993
Change of dirs/sec
dot icon04/03/1993
Change of dirs/sec
dot icon05/02/1993
31/03/92 annual accts
dot icon03/09/1992
Change of dirs/sec
dot icon15/07/1992
Change of dirs/sec
dot icon15/07/1992
Change of dirs/sec
dot icon15/07/1992
Change of dirs/sec
dot icon15/07/1992
11/06/92 annual return form
dot icon28/04/1992
31/03/91 annual accts
dot icon09/09/1991
Change of dirs/sec
dot icon09/09/1991
06/06/91 annual return
dot icon09/09/1991
Change of dirs/sec
dot icon09/09/1991
Change of dirs/sec
dot icon04/02/1991
Change of dirs/sec
dot icon04/02/1991
07/06/90 annual return
dot icon26/10/1990
31/03/90 annual accts
dot icon03/05/1990
31/03/89 annual accts
dot icon21/12/1989
Change of dirs/sec
dot icon21/12/1989
Change of dirs/sec
dot icon21/12/1989
Change of dirs/sec
dot icon21/12/1989
Change of dirs/sec
dot icon21/12/1989
09/06/89 annual return
dot icon18/11/1988
Change of dirs/sec
dot icon15/09/1988
Change of dirs/sec
dot icon10/09/1988
09/06/88 annual return
dot icon16/07/1988
Change of dirs/sec
dot icon21/06/1988
31/03/88 annual accts
dot icon08/06/1988
11/06/87 annual return
dot icon28/03/1988
31/03/87 annual accts
dot icon27/11/1987
Change of dirs/sec
dot icon27/11/1987
Change of dirs/sec
dot icon13/01/1987
Change in sit reg add
dot icon18/07/1986
31/03/86 annual accts
dot icon01/07/1986
02/06/86 annual return
dot icon19/06/1986
31/12/85 annual return
dot icon13/05/1986
Notice of ARD
dot icon13/05/1986
31/03/85 annual accts
dot icon08/05/1986
Change of dirs/sec
dot icon08/05/1986
Change of dirs/sec
dot icon08/05/1986
Change of dirs/sec
dot icon08/05/1986
Change of dirs/sec
dot icon12/11/1985
Change of dirs/sec
dot icon14/08/1985
Change in sit reg office
dot icon29/08/1984
Incorporation
dot icon29/08/1984
Memorandum
dot icon29/08/1984
Memorandum
dot icon29/08/1984
Pars re dirs/sit reg offi
dot icon29/08/1984
Articles
dot icon29/08/1984
Decln reg co exempt LTD
dot icon29/08/1984
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blane, James
Director
04/10/2006 - Present
17
Mr Jonathan Edwin Moore
Director
24/10/2019 - Present
26
Black, Michael David
Director
19/11/2009 - 14/10/2015
20
Anderson, Gordon Philip
Director
25/08/2022 - Present
3
Neville, Charles Frederick, Dr
Director
04/10/2006 - Present
3

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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION is an(a) Active company incorporated on 29/08/1984 with the registered office located at I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh BT63 5PP. There are currently 10 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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION?

toggle

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION is currently Active. It was registered on 29/08/1984 .

Where is CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION located?

toggle

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION is registered at I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh BT63 5PP.

What does CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION do?

toggle

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION?

toggle

The latest filing was on 31/10/2025: Group of companies' accounts made up to 2025-03-31.