Ardlough Limited BELFAST


Founded in 2013, Ardlough, classified under reg no. NI620908 is an active company. Currently registered at 406a Upper Newtownards Road BT4 3EZ, Belfast the company has been in the business for 11 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since October 17, 2013 Ardlough Limited is no longer carrying the name Diamond Shelf Company No 21.

The company has 3 directors, namely Stephen M., Lorraine O. and Laura M.. Of them, Laura M. has been with the company the longest, being appointed on 19 November 2013 and Stephen M. and Lorraine O. have been with the company for the least time - from 20 November 2013. As of 3 May 2024, there were 3 ex directors - Henry D., John D. and others listed below. There were no ex secretaries.

Ardlough Limited Address / Contact

Office Address 406a Upper Newtownards Road
Town Belfast
Post code BT4 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI620908
Date of Incorporation Mon, 14th Oct 2013
Industry Public houses and bars
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Stephen M.

Position: Director

Appointed: 20 November 2013

Lorraine O.

Position: Director

Appointed: 20 November 2013

Laura M.

Position: Director

Appointed: 19 November 2013

Henry D.

Position: Director

Appointed: 14 October 2013

Resigned: 20 November 2013

John D.

Position: Director

Appointed: 14 October 2013

Resigned: 20 November 2013

Seamus D.

Position: Director

Appointed: 14 October 2013

Resigned: 20 November 2013

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Margaret O. This PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,. Then there is Laura M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Margaret O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen M.

Notified on 1 October 2016
Nature of control: significiant influence or control

Laura M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Diamond Shelf Company No 21 October 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth115 693108 441      
Balance Sheet
Cash Bank On Hand 7 6243 5009 32311 556521 225 
Current Assets61 078103 90059 07263 14650 423204 7592 153 
Debtors47 67486 92645 08842 39726 370204 707928 
Net Assets Liabilities 108 441102 95878 51920 798-68 526-2 328-950
Other Debtors 86 15344 32341 22625 932204 707928 
Property Plant Equipment 472 295467 633454 851442 069   
Total Inventories 9 35010 48411 42612 497   
Cash Bank In Hand3 5007 624      
Intangible Fixed Assets30 00030 000      
Net Assets Liabilities Including Pension Asset Liability115 693108 441      
Stocks Inventory9 9049 350      
Tangible Fixed Assets478 893472 295      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve115 692108 440      
Shareholder Funds115 693108 441      
Other
Accrued Liabilities Deferred Income    10 1584 5002 500 
Accumulated Amortisation Impairment Intangible Assets    3 000   
Accumulated Depreciation Impairment Property Plant Equipment 28 85840 87553 65766 439   
Additions Other Than Through Business Combinations Property Plant Equipment  7 355     
Average Number Employees During Period    2010  
Bank Borrowings Overdrafts 232 508209 647185 849161 170   
Corporation Tax Payable 20 9081 6993 389    
Creditors 232 508209 647185 849161 170273 2854 481950
Dividends Paid On Shares   30 00027 000   
Fixed Assets508 893502 295 484 851469 069   
Increase From Amortisation Charge For Year Intangible Assets    3 000   
Increase From Depreciation Charge For Year Property Plant Equipment  12 01712 78212 7825 887  
Intangible Assets 30 00030 00030 00027 000   
Intangible Assets Gross Cost 30 00030 00030 00030 000   
Net Current Assets Liabilities-392 199-160 525-183 221-220 483-287 101-68 526-2 328-950
Other Creditors 156 501122 026162 924216 118239 350  
Other Disposals Decrease In Amortisation Impairment Intangible Assets     3 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     72 326  
Other Disposals Intangible Assets     30 000  
Other Disposals Property Plant Equipment     508 508  
Other Taxation Social Security Payable 17 28021 33434 21435 1301 044  
Par Value Share  11    
Property Plant Equipment Gross Cost 501 153508 508508 508508 508   
Provisions For Liabilities Balance Sheet Subtotal 8211 807     
Total Assets Less Current Liabilities116 694341 770314 412264 368181 968-68 526  
Trade Creditors Trade Payables 47 66869 44459 30461 59728 3911 981 
Trade Debtors Trade Receivables 7737651 171438   
Creditors Due After One Year 232 508      
Creditors Due Within One Year453 277264 425      
Intangible Fixed Assets Cost Or Valuation30 00030 000      
Provisions For Liabilities Charges1 001821      
Tangible Fixed Assets Cost Or Valuation501 153501 153      
Tangible Fixed Assets Depreciation22 26028 858      
Tangible Fixed Assets Depreciation Charged In Period 6 598      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements