DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI627241

Incorporation date

14/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 Langtry Lodge Langtry Lodge, Parkgate, Ballyclare BT39 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon03/02/2026
Termination of appointment of David Stewart as a director on 2026-01-15
dot icon03/02/2026
Cessation of David Stewart as a person with significant control on 2026-01-15
dot icon06/10/2025
Termination of appointment of Ryan Anthony Green as a director on 2025-01-07
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon12/10/2023
Appointment of Mr Alan Ritchie as a secretary on 2023-10-10
dot icon12/10/2023
Registered office address changed from 28 Mount Eden Mount Eden Park Belfast BT9 6RB Northern Ireland to 3 Langtry Lodge Langtry Lodge Parkgate Ballyclare BT39 0LL on 2023-10-12
dot icon11/10/2023
Termination of appointment of Ryan Green as a secretary on 2023-10-10
dot icon15/09/2023
Appointment of Dr Terry Bradley as a secretary on 2023-09-01
dot icon15/09/2023
Registered office address changed from 128 Loughinisland Road Annacloy Downpatrick Co Down BT30 8JJ Northern Ireland to 28 Mount Eden Mount Eden Park Belfast BT9 6RB on 2023-09-15
dot icon14/09/2023
Termination of appointment of David Linter as a director on 2023-01-31
dot icon14/04/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/04/2022
Notification of David Stewart as a person with significant control on 2021-12-07
dot icon12/04/2022
Cessation of Edward Francis O'rourke as a person with significant control on 2021-12-07
dot icon05/04/2022
Appointment of Mr David Stewart as a director on 2021-12-07
dot icon05/04/2022
Termination of appointment of Edward Francis O'rourke as a director on 2021-12-07
dot icon06/01/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-10-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-10-31
dot icon21/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon01/05/2018
Resolutions
dot icon27/02/2018
Micro company accounts made up to 2017-10-31
dot icon30/01/2018
Memorandum and Articles of Association
dot icon05/01/2018
Director's details changed for Mr Eamonn O'rourke on 2018-01-05
dot icon05/01/2018
Change of details for Mr Eamonn O'rourke as a person with significant control on 2018-01-05
dot icon04/01/2018
Cessation of Paul Hanlon as a person with significant control on 2017-12-05
dot icon20/12/2017
Termination of appointment of David Corbett Stewart as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Ronnie Rodgers as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Thomas John Terence Mcdermott as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Samuel Ian Hastings as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Paul Hanlon as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of George Freel as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Raymond Crane as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Peter Burns as a director on 2017-12-05
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon30/10/2017
Cessation of David Woodrow as a person with significant control on 2017-02-14
dot icon30/10/2017
Cessation of Noel Taggart as a person with significant control on 2017-02-14
dot icon30/10/2017
Notification of Ryan Green as a person with significant control on 2017-02-14
dot icon30/10/2017
Termination of appointment of Jim Forster as a director on 2017-10-10
dot icon30/10/2017
Termination of appointment of George Massey as a director on 2017-10-12
dot icon30/10/2017
Cessation of George Massey as a person with significant control on 2017-10-12
dot icon15/03/2017
Appointment of Mr Raymond Crane as a director on 2017-02-14
dot icon15/03/2017
Appointment of Mr Ryan Green as a secretary on 2017-02-14
dot icon15/03/2017
Appointment of Mr Samuel Ian Hastings as a director on 2017-02-14
dot icon15/03/2017
Appointment of Mr Peter Burns as a director on 2017-02-14
dot icon15/03/2017
Appointment of Mr Ryan Anthony Green as a director on 2017-02-14
dot icon15/03/2017
Appointment of Mr David Linter as a director on 2017-02-14
dot icon15/03/2017
Registered office address changed from 2 Rockvale Dromara Dromore County Down BT25 2LZ to 128 Loughinisland Road Annacloy Downpatrick Co Down BT30 8JJ on 2017-03-15
dot icon15/03/2017
Termination of appointment of Noel Taggart as a director on 2017-02-14
dot icon15/03/2017
Termination of appointment of David Woodrow as a director on 2017-02-14
dot icon15/03/2017
Termination of appointment of Anthony Clarke as a director on 2017-02-14
dot icon15/03/2017
Termination of appointment of John Hanlon as a director on 2017-02-14
dot icon15/03/2017
Termination of appointment of Noel Taggart as a secretary on 2017-02-14
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Appointment of Mr Thomas John Terence Mcdermott as a director on 2016-01-21
dot icon09/02/2016
Appointment of Mr David Corbett Stewart as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Colin Michael Ross as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Lawrence Taggart as a director on 2016-01-21
dot icon27/10/2015
Annual return made up to 2015-10-14 no member list
dot icon26/03/2015
Registered office address changed from 24a Bayview Road Killinchy County Down BT23 6TN to 2 Rockvale Dromara Dromore County Down BT25 2LZ on 2015-03-26
dot icon26/03/2015
Appointment of Mr Noel Taggart as a secretary on 2015-02-01
dot icon26/03/2015
Appointment of Mr Jim Forster as a director on 2015-02-01
dot icon26/03/2015
Appointment of Mr Ronnie Rodgers as a director on 2015-02-01
dot icon26/03/2015
Appointment of Mr George Freel as a director on 2015-02-01
dot icon26/03/2015
Termination of appointment of Anthony Clarke as a secretary on 2015-02-01
dot icon14/10/2014
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.79K
-
0.00
-
-
2022
0
80.81K
-
0.00
-
-
2022
0
80.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

80.81K £Ascended2.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David
Director
07/12/2021 - 15/01/2026
3
Mr Ryan Anthony Green
Director
14/02/2017 - 07/01/2025
-
Linter, David
Director
14/02/2017 - 31/01/2023
-
Bradley, Terry, Dr
Secretary
01/09/2023 - Present
-
Green, Ryan
Secretary
14/02/2017 - 10/10/2023
-

Persons with Significant Control

8
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 DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED

DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/10/2014 with the registered office located at 3 Langtry Lodge Langtry Lodge, Parkgate, Ballyclare BT39 0LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED?

toggle

DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED is currently Active. It was registered on 14/10/2014 .

Where is DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED located?

toggle

DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED is registered at 3 Langtry Lodge Langtry Lodge, Parkgate, Ballyclare BT39 0LL.

What does DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED do?

toggle

DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of David Stewart as a director on 2026-01-15.