About

Registered Number: NI053151
Date of Incorporation: 02/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 62 Gransha Road, Kircubbin, Newtownards, County Down, BT22 1AJ

 

Having been setup in 2004, Echlinville Distillery Ltd are based in Newtownards, County Down, it has a status of "Active". Watson, Jarlath Francis, Braniff, Carolynn, Braniff, Shane Joseph, Mccartney, Sarah Elizabeth are the current directors of the business. Currently we aren't aware of the number of employees at the Echlinville Distillery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANIFF, Carolynn 22 November 2012 - 1
BRANIFF, Shane Joseph 02 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Jarlath Francis 01 January 2010 - 1
MCCARTNEY, Sarah Elizabeth 02 December 2004 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 04 October 2017
MR01 - N/A 03 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 04 August 2015
AR01 - Annual Return 03 April 2015
AAMD - Amended Accounts 29 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 25 September 2013
RESOLUTIONS - N/A 22 May 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 17 May 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 13 May 2013
CERTNM - Change of name certificate 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AA - Annual Accounts 09 October 2009
371S(NI) - N/A 04 December 2008
295(NI) - N/A 16 June 2008
AC(NI) - N/A 22 April 2008
371SR(NI) - N/A 06 February 2008
AC(NI) - N/A 20 April 2007
371S(NI) - N/A 29 December 2006
AC(NI) - N/A 09 May 2006
371S(NI) - N/A 06 May 2006
296(NI) - N/A 06 January 2005
295(NI) - N/A 06 January 2005
296(NI) - N/A 06 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.