DERRYS LIMITED

Register to unlock more data on OkredoRegister

DERRYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020031

Incorporation date

12/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Teagy Road, Portadown, Craigavon BT62 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon29/01/2026
Change of details for Mr Gerard Derry as a person with significant control on 2026-01-29
dot icon29/01/2026
Director's details changed for Gerard Derry on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/01/2026
Director's details changed for Ms Rosena Derry on 2026-01-28
dot icon28/01/2026
Director's details changed for Damian Charles O'hagan on 2026-01-28
dot icon28/01/2026
Change of details for Mr Gerard Derry as a person with significant control on 2026-01-28
dot icon28/01/2026
Director's details changed for Gerard Derry on 2026-01-28
dot icon02/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon30/07/2025
Director's details changed for Mr Gairoid Derry on 2025-07-30
dot icon30/07/2025
Director's details changed for Mr Olan Derry on 2025-07-30
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/07/2025
Change of details for Mr Gerard Derry as a person with significant control on 2025-05-09
dot icon18/02/2025
Director's details changed for Ms Roisin Derry on 2025-02-18
dot icon02/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon02/01/2025
Change of details for Mr Gerard Derry as a person with significant control on 2024-01-10
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Change of share class name or designation
dot icon23/10/2023
Particulars of variation of rights attached to shares
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Memorandum and Articles of Association
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Director's details changed for Mr Garoid Derry on 2021-08-23
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/11/2019
Appointment of Mr Olan Derry as a director on 2019-11-26
dot icon27/11/2019
Appointment of Mr Garoid Derry as a director on 2019-11-26
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/01/2019
Director's details changed for Gerard Derry on 2019-01-16
dot icon16/01/2019
Registered office address changed from 85 Teaguy Road Annaghmore Portadown Co.Armagh BT62 1LX to 85 Teagy Road Portadown Craigavon BT62 1LX on 2019-01-16
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/03/2015
Appointment of Mrs Roisin Derry as a director on 2015-02-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Damian Charles O'hagan on 2009-12-31
dot icon08/02/2010
Director's details changed for Gerard Derry on 2009-12-31
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon15/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/02/2009
31/12/08 annual return shuttle
dot icon03/11/2008
31/12/07 annual accts
dot icon22/02/2008
31/12/07
dot icon08/11/2007
31/12/06 annual accts
dot icon25/01/2007
31/12/06 annual return shuttle
dot icon30/10/2006
31/12/05 annual accts
dot icon08/02/2006
31/12/05 annual return shuttle
dot icon14/11/2005
31/12/04 annual accts
dot icon26/01/2005
31/12/04 annual return shuttle
dot icon18/11/2004
31/12/03 annual accts
dot icon12/01/2004
31/12/03 annual return shuttle
dot icon31/10/2003
31/12/02 annual accts
dot icon16/01/2003
31/12/02 annual return shuttle
dot icon04/11/2002
31/12/01 annual accts
dot icon13/06/2002
Updated mem and arts
dot icon21/05/2002
Resolution to change name
dot icon21/01/2002
Return of allot of shares
dot icon21/01/2002
Resolutions
dot icon17/01/2002
31/12/01 annual return shuttle
dot icon01/11/2001
31/12/00 annual accts
dot icon07/01/2001
31/12/00 annual return shuttle
dot icon20/09/2000
31/12/99 annual accts
dot icon26/02/2000
31/12/99 annual return shuttle
dot icon14/12/1999
31/12/98 annual accts
dot icon14/12/1998
31/12/98 annual return shuttle
dot icon02/11/1998
31/12/97 annual accts
dot icon18/01/1998
31/12/97 annual return shuttle
dot icon13/09/1997
31/12/96 annual accts
dot icon11/08/1997
Particulars of a mortgage charge
dot icon20/01/1997
31/12/96 annual return shuttle
dot icon16/09/1996
31/12/95 annual accts
dot icon03/02/1996
31/12/95 annual return shuttle
dot icon29/09/1995
31/12/94 annual accts
dot icon06/07/1995
Updated mem and arts
dot icon29/06/1995
Resolution to change name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
31/12/94 annual return shuttle
dot icon10/11/1994
31/12/93 annual accts
dot icon03/02/1994
Change of dirs/sec
dot icon16/12/1993
31/12/93 annual return shuttle
dot icon03/11/1993
31/12/92 annual accts
dot icon09/06/1993
Change of dirs/sec
dot icon22/02/1993
31/12/92 annual return shuttle
dot icon01/10/1992
Auditor resignation
dot icon17/08/1992
Particulars of a mortgage charge
dot icon13/08/1992
Change of dirs/sec
dot icon04/06/1992
Change of dirs/sec
dot icon04/06/1992
31/12/91 annual return form
dot icon04/06/1992
Change of dirs/sec
dot icon08/04/1992
31/12/91 annual accts
dot icon06/08/1991
31/12/90 annual accts
dot icon07/12/1990
31/12/90 annual return
dot icon17/08/1990
31/12/89 annual accts
dot icon29/05/1990
31/12/89 annual return
dot icon27/10/1989
31/12/88 annual accts
dot icon04/03/1989
06/01/89 annual return
dot icon09/01/1989
Change of ARD during arp
dot icon06/12/1988
31/12/87 annual accts
dot icon07/06/1988
06/01/88 annual return
dot icon12/12/1986
Statement of nominal cap
dot icon12/12/1986
Decln complnce reg new co
dot icon12/12/1986
Pars re dirs/sit reg off
dot icon12/12/1986
Articles
dot icon12/12/1986
Memorandum

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
17/02/2027
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

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
Derry, Gerard
Director
12/12/1986 - Present
-
Derry, Gairoid
Director
26/11/2019 - Present
2
Derry, Olan
Director
26/11/2019 - Present
4
Derry, Rosena
Director
01/02/2015 - Present
1
O'hagan, Damian Charles
Director
12/12/1986 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DERRYS LIMITED

DERRYS LIMITED is an(a) Active company incorporated on 12/12/1986 with the registered office located at 85 Teagy Road, Portadown, Craigavon BT62 1LX. There are currently 5 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 DERRYS LIMITED?

toggle

DERRYS LIMITED is currently Active. It was registered on 12/12/1986 .

Where is DERRYS LIMITED located?

toggle

DERRYS LIMITED is registered at 85 Teagy Road, Portadown, Craigavon BT62 1LX.

What does DERRYS LIMITED do?

toggle

DERRYS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DERRYS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.