Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTH DOWN (BELFAST) LIMITED
Company Information for

NORTH DOWN (BELFAST) LIMITED

NORTH DOWN BUILDINGS, 7 BLACKSTAFF RD, BELFAST, BT11 9DT,
Company Registration Number
NI026776
Private Limited Company
Active

Company Overview

About North Down (belfast) Ltd
NORTH DOWN (BELFAST) LIMITED was founded on 1992-07-29 and has its registered office in Belfast. The organisation's status is listed as "Active". North Down (belfast) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH DOWN (BELFAST) LIMITED
 
Legal Registered Office
NORTH DOWN BUILDINGS
7 BLACKSTAFF RD
BELFAST
BT11 9DT
Other companies in BT11
 
Filing Information
Company Number NI026776
Company ID Number NI026776
Date formed 1992-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB617641538  
Last Datalog update: 2024-10-05 23:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH DOWN (BELFAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH DOWN (BELFAST) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRIEN
Director 2013-01-16
IVAN MARTIN
Director 2004-01-01
DES MCCOY
Director 2015-07-23
JAMES MICHAEL ASHLEY MEGARRY
Director 1992-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL GARLAND
Company Secretary 2013-01-16 2017-07-21
JACINTA FRANCES DEVINE
Director 2012-06-26 2015-07-23
THOMAS WATTERS PERRY DONALDSON
Company Secretary 2006-08-31 2013-01-16
FRANK DAVIS
Director 2011-09-12 2013-01-16
JOHN O'DWYER
Director 2011-09-12 2012-06-26
THOMAS WATTERS PERRY DONALDSON
Director 1992-07-29 2011-09-12
HENRY JAMES CRAWFORD
Director 1999-01-01 2007-08-25
ANDREW BISHOP
Director 1992-07-29 2007-04-06
STEVEN THOMPSON
Company Secretary 1992-07-29 2006-08-31
STEVEN THOMPSON
Director 2004-01-01 2006-08-31
BERNADETTE FRANCESA DUNCAN
Director 1992-07-29 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRIEN GET FRESH (N.I.) LIMITED Director 2016-05-18 CURRENT 2007-08-23 Active
PAUL BRIEN NORTHERN GROWERS LIMITED Director 2015-10-23 CURRENT 1973-01-10 Active
PAUL BRIEN DOLE BELFAST LIMITED Director 2013-03-12 CURRENT 1952-10-28 Active
DES MCCOY NORTHERN GROWERS LIMITED Director 2015-10-23 CURRENT 1973-01-10 Active
DES MCCOY DOLE BELFAST LIMITED Director 2015-01-21 CURRENT 1952-10-28 Active
DES MCCOY GET FRESH (N.I.) LIMITED Director 2015-01-21 CURRENT 2007-08-23 Active
DES MCCOY FOYLE FRESH PRODUCE LIMITED - THE Director 2015-01-16 CURRENT 1995-06-28 Active
JAMES MICHAEL ASHLEY MEGARRY 5 PAC LTD Director 2004-01-01 CURRENT 2003-03-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27DIRECTOR APPOINTED MS ELIZABETH BREEGE KING
2024-11-26APPOINTMENT TERMINATED, DIRECTOR PAUL BRIEN
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-19CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0267760007
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-10-14CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-06Compulsory strike-off action has been discontinued
2022-01-06DISS40Compulsory strike-off action has been discontinued
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-04-18CH01Director's details changed for Mr James Michael Ashley Megarry on 2018-04-07
2018-04-18PSC04Change of details for Mr Ashley Megarry as a person with significant control on 2018-04-07
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0267760007
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-02ANNOTATIONAnnotation
2017-07-21TM02Termination of appointment of Paul Michael Garland on 2017-07-21
2016-12-29CH01Director's details changed for Mr James Michael Ashley Megarry on 2016-07-01
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-01-08AUDAUDITOR'S RESIGNATION
2015-10-02AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-07-29AP01DIRECTOR APPOINTED MR DESMOND MCCOY
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA FRANCES DEVINE
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 15000
2014-09-12AR0129/07/14 ANNUAL RETURN FULL LIST
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-08-26AR0129/07/13 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR PAUL BRIEN
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIS
2013-01-24AP03SECRETARY APPOINTED MR PAUL MICHAEL GARLAND
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS DONALDSON
2012-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-08-14AR0129/07/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED JACINTA FRANCES DEVINE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DWYER
2012-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-10RES13AGREEMENT TO RESOLUTION 12/09/2011
2011-10-10RES01ADOPT ARTICLES 12/09/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALDSON
2011-10-10AP01DIRECTOR APPOINTED JOHN O'DWYER
2011-10-10AP01DIRECTOR APPOINTED FRANK DAVIS
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-06AR0129/07/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-08-12AR0129/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARTIN / 28/07/2010
2010-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-11-27RES01ALTER ARTICLES 18/09/2009
2009-08-22371S(NI)29/07/09 ANNUAL RETURN SHUTTLE
2009-06-30AC(NI)31/08/08 ANNUAL ACCTS
2008-08-27371S(NI)29/07/08 ANNUAL RETURN SHUTTLE
2008-06-05AC(NI)31/08/07 ANNUAL ACCTS
2008-03-31402(NI)PARS RE MORTAGE
2007-09-11296(NI)CHANGE OF DIRS/SEC
2007-09-11371SR(NI)29/07/07
2007-06-22AC(NI)31/08/06 ANNUAL ACCTS
2007-04-19296(NI)CHANGE OF DIRS/SEC
2006-12-15296(NI)CHANGE OF DIRS/SEC
2006-10-15AC(NI)31/08/05 ANNUAL ACCTS
2006-08-22371S(NI)29/07/06 ANNUAL RETURN SHUTTLE
2005-08-10371S(NI)29/07/05 ANNUAL RETURN SHUTTLE
2005-06-27AC(NI)31/08/04 ANNUAL ACCTS
2004-09-11371S(NI)29/07/04 ANNUAL RETURN SHUTTLE
2004-06-28179(NI)RET BY CO PURCH OWN SHARS
2004-05-27296(NI)CHANGE OF DIRS/SEC
2004-05-26AC(NI)31/08/03 ANNUAL ACCTS
2004-02-09296(NI)CHANGE OF DIRS/SEC
2004-02-09296(NI)CHANGE OF DIRS/SEC
2003-08-13371S(NI)29/07/03 ANNUAL RETURN SHUTTLE
2003-05-15AC(NI)31/08/02 ANNUAL ACCTS
2002-08-03371S(NI)29/07/02 ANNUAL RETURN SHUTTLE
2002-05-11AC(NI)31/08/01 ANNUAL ACCTS
2001-08-01371S(NI)29/07/01 ANNUAL RETURN SHUTTLE
2001-05-15AC(NI)31/08/00 ANNUAL ACCTS
2001-02-26295(NI)CHANGE IN SIT REG ADD
2000-08-02371S(NI)29/07/00 ANNUAL RETURN SHUTTLE
2000-05-30AC(NI)31/08/99 ANNUAL ACCTS
2000-01-09296(NI)CHANGE OF DIRS/SEC
1999-08-04371S(NI)29/07/99 ANNUAL RETURN SHUTTLE
1999-06-02AC(NI)31/08/98 ANNUAL ACCTS
1999-03-29296(NI)CHANGE OF DIRS/SEC
1998-07-22371S(NI)29/07/98 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to NORTH DOWN (BELFAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH DOWN (BELFAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-31 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 1997-07-24 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1997-06-26 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-09-17 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-06-26 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-04-11 Satisfied ULSTER BANK LTD
Intangible Assets
Patents
We have not found any records of NORTH DOWN (BELFAST) LIMITED registering or being granted any patents
Domain Names

NORTH DOWN (BELFAST) LIMITED owns 2 domain names.

5pac.co.uk   northdowngroup.co.uk  

Trademarks
We have not found any records of NORTH DOWN (BELFAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH DOWN (BELFAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as NORTH DOWN (BELFAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH DOWN (BELFAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NORTH DOWN (BELFAST) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0007061000Fresh or chilled carrots and turnips
2018-05-0007061000Fresh or chilled carrots and turnips
2013-06-0107031019Onions, fresh or chilled (excl. sets)
2013-05-0107031019Onions, fresh or chilled (excl. sets)
2013-04-0107031019Onions, fresh or chilled (excl. sets)
2012-06-0107031019Onions, fresh or chilled (excl. sets)
2012-05-0107031019Onions, fresh or chilled (excl. sets)
2012-04-0107031019Onions, fresh or chilled (excl. sets)
2012-03-0107031019Onions, fresh or chilled (excl. sets)
2011-06-0107031019Onions, fresh or chilled (excl. sets)
2011-05-0107031019Onions, fresh or chilled (excl. sets)
2011-04-0107031019Onions, fresh or chilled (excl. sets)
2011-03-0107031019Onions, fresh or chilled (excl. sets)
2011-02-0107031019Onions, fresh or chilled (excl. sets)
2010-06-0107031019Onions, fresh or chilled (excl. sets)
2010-05-0107031019Onions, fresh or chilled (excl. sets)
2010-04-0107031019Onions, fresh or chilled (excl. sets)
2010-03-0107031019Onions, fresh or chilled (excl. sets)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH DOWN (BELFAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH DOWN (BELFAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.