ARDS HOLDINGS LIMITED
BELFAST


Company number NI009882
Status Active
Incorporation Date 6 December 1973
Company Type Private Limited Company
Address 47 BOUCHER ROAD, BELFAST, BT12 6HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 108,000 . The most likely internet sites of ARDS HOLDINGS LIMITED are www.ardsholdings.co.uk, and www.ards-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Ards Holdings Limited is a Private Limited Company. The company registration number is NI009882. Ards Holdings Limited has been working since 06 December 1973. The present status of the company is Active. The registered address of Ards Holdings Limited is 47 Boucher Road Belfast Bt12 6hr. . HUTCHINSON, Ray is a Secretary of the company. GILROY, Raymond is a Director of the company. HUGHES, Gerard Charles is a Director of the company. HUTCHINSON, Ray is a Director of the company. Director CARR, Sean has been resigned. Director HART, John has been resigned. Director O'NEILL, Edwin Gerard has been resigned. Director PATTERSON, John Anthony has been resigned. Director PLATT, Joseph Alexander has been resigned. Director PURDY, Leslie has been resigned. Director RAINEY, John Anthony has been resigned. Director REYNOLDS, Anthony has been resigned. Director SHAW, William Robert has been resigned. Director WILSON, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
GILROY, Raymond
Appointed Date: 01 April 2007
60 years old

Director
HUGHES, Gerard Charles
Appointed Date: 01 April 2007
63 years old

Director
HUTCHINSON, Ray
Appointed Date: 01 April 2007
53 years old

Resigned Directors

Director
CARR, Sean
Resigned: 08 June 2001
Appointed Date: 27 July 2000
83 years old

Director
HART, John
Resigned: 31 August 2012
Appointed Date: 01 January 2003
66 years old

Director
O'NEILL, Edwin Gerard
Resigned: 14 September 2012
Appointed Date: 27 July 2000
66 years old

Director
PATTERSON, John Anthony
Resigned: 31 August 2002
80 years old

Director
PLATT, Joseph Alexander
Resigned: 04 September 2006
77 years old

Director
PURDY, Leslie
Resigned: 31 March 2000
87 years old

Director
RAINEY, John Anthony
Resigned: 31 May 2002
74 years old

Director
REYNOLDS, Anthony
Resigned: 31 December 2007
80 years old

Director
SHAW, William Robert
Resigned: 31 December 2003
81 years old

Director
WILSON, John
Resigned: 31 March 2011
Appointed Date: 27 July 2000
71 years old

Persons With Significant Control

Mr Ray Hutchinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ARDS HOLDINGS LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 108,000

01 Oct 2015
Group of companies' accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 108,000

...
... and 163 more events
06 Dec 1973
Memorandum
06 Dec 1973
Articles
06 Dec 1973
Memorandum

06 Dec 1973
Situation of reg office

06 Dec 1973
Statement of nominal cap

ARDS HOLDINGS LIMITED Charges

27 May 1986
Mortgage
Delivered: 3 June 1986
Status: Satisfied on 13 January 2000
Persons entitled: Northern Bank Limited
Description: Folio 37408 county down.
27 May 1986
Mortgage
Delivered: 3 June 1986
Status: Satisfied on 13 January 2000
Persons entitled: Northern Bank Limited
Description: Property at warrenpoint, county down.
2 February 1983
Charge over all book debts
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
1 September 1981
Floating charge
Delivered: 8 September 1981
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
16 October 1978
Deed of variation and charge supplemental to debenture
Delivered: 19 October 1978
Status: Outstanding
Persons entitled: Northern Ireland Development Agency
Description: See image for full details.
3 July 1975
Floating charge
Delivered: 3 July 1975
Status: Outstanding
Persons entitled: Northern Bank Development Corporation Limited
Description: Undertaking & all property & assets present & future…
24 March 1975
Supplemental debenture
Delivered: 27 March 1975
Status: Outstanding
Persons entitled: Northern Ireland Finance Corporation
Description: Fixed and floating charge over the issued shares…
31 January 1974
Debenture
Delivered: 5 February 1974
Status: Outstanding
Persons entitled: Northern Ireland Finance Corporation
Description: Fixed and floating charge over the undertaking and all…