DITTY'S (CASTLEDAWSON) LIMITED

Register to unlock more data on OkredoRegister

DITTY'S (CASTLEDAWSON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021350

Incorporation date

26/02/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Main Street, Castledawson, Magherafelt, Co Londonderry BT45 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1988)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Registration of charge NI0213500006, created on 2023-12-21
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon18/10/2018
Registered office address changed from At the Offices of F.Mckeown & Co 44 Broadway Avenue Ballymena,Co.Antrim BT43 7AA to 44 Main Street Castledawson Magherafelt Co Londonderry BT45 8AB on 2018-10-18
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon03/03/2017
Satisfaction of charge 1 in full
dot icon03/03/2017
Satisfaction of charge 4 in full
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Registration of charge NI0213500005, created on 2016-06-24
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/06/2011
Director's details changed for Clifford Brimley on 2011-03-31
dot icon22/06/2011
Director's details changed for Helen Ditty on 2011-03-31
dot icon22/06/2011
Director's details changed for Robert Ditty on 2011-03-31
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/09/2009
31/12/08 annual accts
dot icon15/04/2009
31/03/09 annual return shuttle
dot icon16/10/2008
31/12/07 annual accts
dot icon16/04/2008
31/03/08 annual return shuttle
dot icon03/10/2007
31/12/06 annual accts
dot icon20/04/2007
31/03/07 annual return shuttle
dot icon03/01/2007
Mortgage satisfaction
dot icon10/10/2006
31/12/05 annual accts
dot icon26/04/2006
31/03/06 annual return shuttle
dot icon04/11/2005
Particulars of a mortgage charge
dot icon03/07/2005
31/12/04 annual accts
dot icon18/04/2005
Particulars of a mortgage charge
dot icon17/08/2004
31/12/03 annual accts
dot icon12/05/2004
Change in sit reg add
dot icon04/05/2004
31/03/04 annual return shuttle
dot icon08/08/2003
31/12/02 annual accts
dot icon14/04/2003
31/03/03 annual return shuttle
dot icon01/08/2002
31/12/01 annual accts
dot icon17/04/2002
31/03/02 annual return shuttle
dot icon29/09/2001
31/12/00 annual accts
dot icon20/09/2001
Particulars of a mortgage charge
dot icon18/04/2001
31/03/01 annual return shuttle
dot icon03/07/2000
Change of dirs/sec
dot icon22/06/2000
31/12/99 annual accts
dot icon09/04/2000
31/03/00 annual return shuttle
dot icon04/11/1999
Change of dirs/sec
dot icon31/08/1999
31/12/98 annual accts
dot icon14/04/1999
31/03/99 annual return shuttle
dot icon18/09/1998
31/12/97 annual accts
dot icon09/07/1998
Particulars of a mortgage charge
dot icon01/04/1998
31/03/98 annual return shuttle
dot icon06/10/1997
31/12/96 annual accts
dot icon18/04/1997
31/03/97 annual return shuttle
dot icon21/04/1996
31/03/96 annual return shuttle
dot icon11/04/1996
31/12/95 annual accts
dot icon24/08/1995
31/12/94 annual accts
dot icon21/04/1995
31/03/95 annual return shuttle
dot icon08/06/1994
31/12/93 annual accts
dot icon11/04/1994
31/03/94 annual return shuttle
dot icon01/06/1993
31/12/92 annual accts
dot icon19/05/1993
Pars re con re shares
dot icon19/05/1993
Return of allot of shares
dot icon22/04/1993
31/03/93 annual return shuttle
dot icon02/11/1992
31/12/91 annual accts
dot icon07/04/1992
31/03/92 annual return form
dot icon13/01/1992
31/12/90 annual accts
dot icon13/09/1991
31/03/91 annual return
dot icon04/02/1991
31/03/90 annual return
dot icon03/01/1991
31/12/89 annual accts
dot icon25/05/1990
31/12/88 annual accts
dot icon30/10/1989
31/03/89 annual return
dot icon06/01/1989
Change of ARD during arp
dot icon26/02/1988
Decln complnce reg new co
dot icon26/02/1988
Memorandum
dot icon26/02/1988
Articles
dot icon26/02/1988
Statement of nominal cap
dot icon26/02/1988
Pars re dirs/sit reg off
dot icon26/02/1988
Incorporation
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
23
960.15K
-
0.00
252.20K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ditty, Robert James
Director
26/02/1988 - Present
2
Ditty, Helen
Director
26/02/1988 - Present
1
Brimley, Clifford
Director
12/06/2000 - 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 DITTY'S (CASTLEDAWSON) LIMITED

DITTY'S (CASTLEDAWSON) LIMITED is an(a) Active company incorporated on 26/02/1988 with the registered office located at 44 Main Street, Castledawson, Magherafelt, Co Londonderry BT45 8AB. 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 DITTY'S (CASTLEDAWSON) LIMITED?

toggle

DITTY'S (CASTLEDAWSON) LIMITED is currently Active. It was registered on 26/02/1988 .

Where is DITTY'S (CASTLEDAWSON) LIMITED located?

toggle

DITTY'S (CASTLEDAWSON) LIMITED is registered at 44 Main Street, Castledawson, Magherafelt, Co Londonderry BT45 8AB.

What does DITTY'S (CASTLEDAWSON) LIMITED do?

toggle

DITTY'S (CASTLEDAWSON) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for DITTY'S (CASTLEDAWSON) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with no updates.