D MCGRANAGHAN LIMITED

Register to unlock more data on OkredoRegister

D MCGRANAGHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006301

Incorporation date

09/03/1965

Size

Full

Contacts

Registered address

Registered address

The Ewart, 3 Bedford Square, Belfast BT2 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1965)
dot icon28/10/2025
Appointment of Rupert James Ellwood as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Eugene John Hassan as a director on 2025-10-23
dot icon14/10/2025
Full accounts made up to 2024-12-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/11/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/08/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon20/08/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/02/2024
Secretary's details changed for Mr Jonathan Seeley on 2024-02-09
dot icon03/11/2023
Change of details for Paddy Power (Northern Ireland) Limited as a person with significant control on 2023-06-26
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Director's details changed for Mr Eugene John Hassan on 2023-06-28
dot icon04/07/2023
Director's details changed for Paddy Power (Northern Ireland) Limited on 2023-06-26
dot icon28/06/2023
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-06-28
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Director's details changed for Paddy Power (Northern Ireland) on 2022-07-25
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/11/2018
Appointment of Mr Jonathan Seeley as a secretary on 2018-11-01
dot icon01/11/2018
Termination of appointment of Annsgate Limited as a secretary on 2018-11-01
dot icon29/10/2018
Full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/11/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Secretary's details changed for Annsgate Limited on 2014-06-26
dot icon12/01/2015
Director's details changed for Paddy Power (Northern Ireland) on 2014-06-23
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Registered office address changed from C/O Arthur Cox Solicitors Capital House 3 Upper Queen Street Belfast BT1 6PU on 2014-06-23
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Annsgate Limited on 2009-12-31
dot icon27/01/2010
Director's details changed for Limited Paddy Power (Northern Ireland) on 2009-12-31
dot icon27/01/2010
Director's details changed for Eugene Hassan on 2009-12-31
dot icon14/11/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
31/12/08
dot icon28/10/2008
31/12/07 annual accts
dot icon23/10/2008
Change of dirs/sec
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Not re consol/divn of shs
dot icon18/06/2008
Updated mem and arts
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Resolutions
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Change in sit reg add
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Auditor resignation
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Change of dirs/sec
dot icon11/06/2008
Mortgage satisfaction
dot icon24/04/2008
Updated mem and arts
dot icon24/04/2008
Resolutions
dot icon06/02/2008
31/12/07 annual return shuttle
dot icon28/06/2007
31/12/06 annual accts
dot icon19/01/2007
31/12/06 annual return shuttle
dot icon18/08/2006
31/12/05 annual accts
dot icon08/02/2006
31/12/05 annual return shuttle
dot icon22/10/2005
31/12/04 annual accts
dot icon04/04/2005
Ret by co purch own shars
dot icon04/04/2005
31/12/04
dot icon04/04/2005
Ret by co purch own shars
dot icon13/08/2004
31/12/03 annual accts
dot icon23/06/2004
Ret by co purch own shars
dot icon16/02/2004
31/12/03 annual return shuttle
dot icon18/09/2003
31/12/02 annual accts
dot icon23/05/2003
Resolutions
dot icon07/05/2003
Updated mem and arts
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Updated mem and arts
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon03/10/2002
31/12/01 annual accts
dot icon23/02/2002
Ret by co purch own shars
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Change of dirs/sec
dot icon26/01/2002
31/12/01 annual return shuttle
dot icon01/10/2001
31/12/00 annual accts
dot icon06/04/2001
31/12/00 annual return shuttle
dot icon23/10/2000
31/12/99 annual accts
dot icon19/06/2000
Change of dirs/sec
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Ret by co purch own shars
dot icon19/06/2000
Ret by co purch own shars
dot icon07/03/2000
31/12/99 annual return shuttle
dot icon17/09/1999
31/12/98 annual accts
dot icon16/05/1999
Updated mem and arts
dot icon11/02/1999
Resolutions
dot icon02/02/1999
31/12/98 annual return shuttle
dot icon30/01/1999
Resolutions
dot icon30/01/1999
Change of dirs/sec
dot icon21/09/1998
31/12/97 annual accts
dot icon04/02/1998
Change in sit reg add
dot icon29/01/1998
31/12/97 annual return shuttle
dot icon11/11/1997
31/12/96 annual accts
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon05/03/1996
31/12/95 annual return shuttle
dot icon24/10/1995
31/12/94 annual accts
dot icon16/02/1995
31/12/94 annual return shuttle
dot icon28/09/1994
31/12/93 annual accts
dot icon11/02/1994
31/12/93 annual return shuttle
dot icon07/07/1993
31/12/92 annual accts
dot icon29/03/1993
Particulars of a mortgage charge
dot icon18/02/1993
Change in sit reg add
dot icon11/02/1993
31/12/92 annual return shuttle
dot icon19/10/1992
31/12/91 annual accts
dot icon18/02/1992
31/12/91 annual return form
dot icon03/09/1991
31/12/90 annual accts
dot icon26/03/1991
31/12/90 annual return
dot icon14/11/1990
31/12/89 annual accts
dot icon24/10/1990
Change of dirs/sec
dot icon02/04/1990
31/12/89 annual return
dot icon12/02/1990
Return of allot of shares
dot icon12/02/1990
Pars re con re shares
dot icon25/01/1990
31/12/88 annual accts
dot icon25/01/1990
Updated mem and arts
dot icon25/01/1990
Not of incr in nom cap
dot icon25/01/1990
Resolutions
dot icon22/03/1989
31/12/88 annual return
dot icon08/03/1989
31/12/87 annual accts
dot icon16/07/1988
31/12/87 annual return
dot icon20/02/1988
31/12/86 annual accts
dot icon05/08/1987
Change of dirs/sec
dot icon06/04/1987
31/12/86 annual return
dot icon07/04/1986
31/12/85 annual return
dot icon09/01/1986
31/12/85 annual accts
dot icon01/11/1985
31/12/84 annual accts
dot icon19/03/1985
31/12/84 annual return
dot icon23/10/1984
31/12/83 annual accts
dot icon16/02/1984
31/12/83 annual return
dot icon07/02/1983
31/12/82 annual return
dot icon16/06/1982
Notice of ARD
dot icon09/02/1982
31/12/81 annual return
dot icon05/02/1981
31/12/80 annual return
dot icon05/02/1980
31/12/79 annual return
dot icon19/02/1979
31/12/78 annual return
dot icon17/02/1978
31/12/77 annual return
dot icon03/02/1977
31/12/76 annual return
dot icon18/05/1976
Particulars re directors
dot icon29/01/1976
31/12/75 annual return
dot icon27/03/1975
31/12/74 annual return
dot icon02/05/1974
31/12/73 annual return
dot icon28/03/1973
31/12/72 annual return
dot icon24/01/1973
Particulars re directors
dot icon23/03/1972
31/12/71 annual return
dot icon26/04/1971
31/12/70 annual return
dot icon10/04/1970
31/12/69 annual return
dot icon28/04/1969
Particulars re directors
dot icon04/03/1969
31/12/68 annual return
dot icon20/03/1968
31/12/67 annual return
dot icon28/04/1967
31/12/66 annual return
dot icon02/11/1966
31/12/65 annual return
dot icon14/07/1965
Resolutions
dot icon26/05/1965
Particulars re directors
dot icon26/05/1965
Situation of reg office
dot icon26/05/1965
Return of allots (cash)
dot icon09/03/1965
Incorporation
dot icon09/03/1965
Memorandum
dot icon09/03/1965
Articles
dot icon09/03/1965
Statement of nominal cap
dot icon09/03/1965
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paddy Power (Northern Ireland) Limited
Corporate Director
27/05/2008 - Present
-
Ellwood, Rupert James
Director
23/10/2025 - Present
8
Hassan, Eugene John
Director
30/09/2008 - 23/10/2025
4
Seeley, Jonathan
Secretary
01/11/2018 - 01/07/2024
-
King, Christina
Secretary
01/07/2024 - Present
-

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 D MCGRANAGHAN LIMITED

D MCGRANAGHAN LIMITED is an(a) Active company incorporated on 09/03/1965 with the registered office located at The Ewart, 3 Bedford Square, Belfast BT2 7EP. There are currently 3 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 D MCGRANAGHAN LIMITED?

toggle

D MCGRANAGHAN LIMITED is currently Active. It was registered on 09/03/1965 .

Where is D MCGRANAGHAN LIMITED located?

toggle

D MCGRANAGHAN LIMITED is registered at The Ewart, 3 Bedford Square, Belfast BT2 7EP.

What does D MCGRANAGHAN LIMITED do?

toggle

D MCGRANAGHAN LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for D MCGRANAGHAN LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Rupert James Ellwood as a director on 2025-10-23.