UKBizDB.co.uk

CLANDEBOYE AGENCIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clandeboye Agencies Ltd. The company was founded 11 years ago and was given the registration number NI617785. The firm's registered office is in ANTRIM. You can find them at Unit 30, Rathenraw Industrial Estate, Antrim, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:CLANDEBOYE AGENCIES LTD
Company Number:NI617785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Secretary09 April 2013Active
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Director01 January 2023Active
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Director09 April 2013Active
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Director09 April 2013Active
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Director09 April 2013Active
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Director09 April 2013Active
16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN

Director01 January 2023Active

People with Significant Control

Clady Group Ltd
Notified on:15 March 2022
Status:Active
Country of residence:United Kingdom
Address:16 Kilbegs Road, Antrim, United Kingdom, BT41 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clady Holdings Limited
Notified on:18 January 2021
Status:Active
Country of residence:Northern Ireland
Address:Unit 30, Rathenraw Industrial Estate, Antrim, Northern Ireland, BT41 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Change account reference date company previous shortened.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Accounts

Change account reference date company previous extended.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Capital

Capital name of class of shares.

Download
2021-01-26Incorporation

Memorandum articles.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Capital alter shares consolidation.

Download
2021-01-26Capital

Capital variation of rights attached to shares.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.