DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED

Register to unlock more data on OkredoRegister

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008603

Incorporation date

20/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast BT3 9DECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1972)
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 17
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon16/09/2024
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Michael Francis Petticrew as a director on 2023-06-20
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/06/2014
Secretary's details changed for Mr Peter Greene on 2014-06-01
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr William Wilson Dennison on 2012-06-05
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Director's details changed for Mr William Wilson Dennison on 2011-06-09
dot icon09/06/2011
Director's details changed for Mr William Wilson Dennison on 2011-06-09
dot icon06/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mary Dickey Dennison on 2010-06-05
dot icon07/06/2010
Secretary's details changed for Peter Greene on 2010-06-05
dot icon07/06/2010
Director's details changed for James Courtney Dennison on 2010-06-05
dot icon24/06/2009
31/12/08 annual accts
dot icon18/06/2009
05/06/09 annual return shuttle
dot icon10/11/2008
31/12/07 annual accts
dot icon25/06/2008
05/06/08
dot icon12/06/2008
Change of dirs/sec
dot icon01/03/2008
Change of dirs/sec
dot icon04/02/2008
Change of dirs/sec
dot icon16/11/2007
Change in sit reg add
dot icon23/10/2007
31/12/06 annual accts
dot icon04/06/2007
05/06/07 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon28/06/2006
05/06/06 annual return shuttle
dot icon14/11/2005
31/12/04 annual accts
dot icon29/06/2005
05/06/05 annual return shuttle
dot icon31/08/2004
31/12/03 annual accts
dot icon23/06/2004
05/06/04 annual return shuttle
dot icon15/10/2003
31/12/02 annual accts
dot icon04/08/2003
Change in sit reg add
dot icon24/06/2003
05/06/03 annual return shuttle
dot icon15/01/2003
Change of dirs/sec
dot icon25/10/2002
31/12/01 annual accts
dot icon19/07/2002
05/06/02 annual return shuttle
dot icon20/09/2001
31/12/00 annual accts
dot icon14/06/2001
05/06/01 annual return shuttle
dot icon25/09/2000
31/12/99 annual accts
dot icon22/08/2000
05/06/00 annual return shuttle
dot icon08/10/1999
31/12/98 annual accts
dot icon17/09/1999
05/06/99 annual return shuttle
dot icon26/11/1998
Mortgage satisfaction
dot icon26/11/1998
Mortgage satisfaction
dot icon22/06/1998
31/12/97 annual accts
dot icon16/06/1998
05/06/98 annual return shuttle
dot icon15/10/1997
31/12/96 annual accts
dot icon21/07/1997
05/06/97 annual return shuttle
dot icon26/01/1997
Change of dirs/sec
dot icon08/11/1996
31/12/95 annual accts
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon11/10/1996
Mortgage satisfaction
dot icon24/07/1996
Change of dirs/sec
dot icon26/06/1996
05/06/96 annual return shuttle
dot icon20/10/1995
31/12/94 annual accts
dot icon08/06/1995
05/06/95 annual return shuttle
dot icon13/03/1995
Change of dirs/sec
dot icon13/03/1995
Change of dirs/sec
dot icon21/09/1994
31/12/93 annual accts
dot icon16/06/1994
05/06/94 annual return shuttle
dot icon10/05/1994
Change in sit reg add
dot icon19/02/1994
Change of dirs/sec
dot icon11/11/1993
Particulars of a mortgage charge
dot icon11/11/1993
Particulars of a mortgage charge
dot icon28/10/1993
31/12/92 annual accts
dot icon17/06/1993
05/06/93 annual return shuttle
dot icon19/10/1992
31/12/91 annual accts
dot icon17/07/1992
05/06/92 annual return form
dot icon02/11/1991
31/12/90 annual accts
dot icon02/07/1991
Change of dirs/sec
dot icon18/06/1991
05/06/91 annual return
dot icon06/10/1990
20/09/90 annual return
dot icon04/10/1990
31/12/89 annual accts
dot icon21/07/1989
03/07/89 annual return
dot icon20/07/1989
31/12/88 annual accts
dot icon20/09/1988
30/08/88 annual return
dot icon10/09/1988
31/12/87 annual accts
dot icon18/11/1987
Change of dirs/sec
dot icon30/09/1987
04/09/87 annual return
dot icon29/09/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
31/12/85 annual accts
dot icon16/09/1986
20/08/86 annual return
dot icon21/07/1986
Change of dirs/sec
dot icon04/11/1985
05/08/85 annual return
dot icon04/11/1985
31/12/84 annual accts
dot icon28/09/1984
09/07/84 annual return
dot icon28/09/1984
31/12/83 annual accts
dot icon31/08/1984
Change of dirs/sec
dot icon16/01/1984
31/12/83 annual return
dot icon14/10/1983
Change of ARD
dot icon23/06/1983
Particulars re directors
dot icon25/02/1983
Mortgage satisfaction
dot icon19/01/1983
31/12/82 annual return
dot icon15/06/1982
Notice of ARD
dot icon02/02/1982
31/12/81 annual return
dot icon13/05/1981
Particulars of a mortgage charge
dot icon03/02/1981
31/12/80 annual return
dot icon23/10/1980
Particulars of a mortgage charge
dot icon23/10/1980
Particulars of a mortgage charge
dot icon23/10/1980
Particulars of a mortgage charge
dot icon10/10/1980
Memorandum and articles
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon09/10/1980
Particulars of a mortgage charge
dot icon28/08/1980
Particulars of a mortgage charge
dot icon18/08/1980
Resolutions
dot icon28/07/1980
Particulars of a mortgage charge
dot icon17/01/1980
31/12/79 annual return
dot icon21/06/1979
Particulars of a mortgage charge
dot icon28/02/1979
Particulars of a mortgage charge
dot icon14/02/1979
31/12/78 annual return
dot icon17/02/1978
31/12/77 annual return
dot icon01/08/1977
Particulars of a mortgage charge
dot icon15/02/1977
31/12/76 annual return
dot icon27/01/1976
31/12/75 annual return
dot icon31/12/1975
Particulars re directors
dot icon06/11/1975
Particulars re directors
dot icon13/10/1975
Particulars of a mortgage charge
dot icon13/10/1975
Particulars of a mortgage charge
dot icon24/03/1975
31/12/74 annual return
dot icon08/08/1974
Particulars re directors
dot icon25/06/1974
31/12/73 annual return
dot icon13/11/1973
31/12/72 annual return
dot icon11/04/1973
Particulars of a mortgage charge
dot icon09/05/1972
Return of allots (cash)
dot icon09/05/1972
Particulars re directors
dot icon20/03/1972
Articles
dot icon20/03/1972
Memorandum
dot icon20/03/1972
Decl on compl on incorp
dot icon20/03/1972
Statement of nominal cap
dot icon20/03/1972
Situation of reg office
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.12 % *

* during past year

Cash in Bank

£46,465.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.51K
-
0.00
47.47K
-
2022
0
74.77K
-
0.00
46.47K
-
2022
0
74.77K
-
0.00
46.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

74.77K £Ascended4.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.47K £Descended-2.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petticrew, Michael Francis
Director
20/06/2023 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED is an(a) Active company incorporated on 20/03/1972 with the registered office located at The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast BT3 9DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED?

toggle

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED is currently Active. It was registered on 20/03/1972 .

Where is DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED located?

toggle

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED is registered at The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast BT3 9DE.

What does DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED do?

toggle

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-12-31.