About

Registered Number: NI057006
Date of Incorporation: 26/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, Murray Exchange,1-9 Linfield Road, Belfast, BT12 5DR

 

Founded in 2005, Derry Bros Shipping Ltd has its registered office in Belfast, it has a status of "Active". There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Brigid Maria 26 October 2005 - 1
DERRY, Sarah 26 October 2005 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Paula Mary 12 May 2010 27 October 2013 1
MALLON, Anthony John Gerard 01 January 2008 31 December 2010 1
MORGAN, Brigid 26 October 2005 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 November 2019
AAMD - Amended Accounts 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 09 November 2015
AR01 - Annual Return 06 November 2015
MR04 - N/A 30 October 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 30 July 2015
MR01 - N/A 21 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 16 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 01 October 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 10 May 2011
CH03 - Change of particulars for secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AP03 - Appointment of secretary 03 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 May 2010
AC(NI) - N/A 06 June 2009
296(NI) - N/A 23 January 2009
371S(NI) - N/A 12 December 2008
296(NI) - N/A 04 December 2008
AC(NI) - N/A 25 November 2008
98-3(NI) - N/A 09 October 2008
98-2(NI) - N/A 09 October 2008
371S(NI) - N/A 09 October 2008
296(NI) - N/A 09 October 2008
AC(NI) - N/A 30 August 2007
402R(NI) - N/A 11 July 2007
233(NI) - N/A 22 May 2007
371S(NI) - N/A 09 November 2006
296(NI) - N/A 27 February 2006
296(NI) - N/A 27 February 2006
295(NI) - N/A 27 February 2006
98-2(NI) - N/A 27 February 2006
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

Debenture 22 February 2013 Fully Satisfied

N/A

Mortgage debenture 17 May 2012 Fully Satisfied

N/A

Debenture 22 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.