Background WavePink WaveYellow Wave

ARMAGH FISHERIES LIMITED (NI005278)

ARMAGH FISHERIES LIMITED (NI005278) is an active UK company. incorporated on 5 June 1962. with registered office in Armagh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ARMAGH FISHERIES LIMITED has been registered for 63 years. Current directors include DICKSON, Trevor Norman, DONNELLY, Aidan, MCARDLE, Patrick and 4 others.

Company Number
NI005278
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1962
Age
63 years
Address
49 Keady Road, Armagh, BT60 3NW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DICKSON, Trevor Norman, DONNELLY, Aidan, MCARDLE, Patrick, MCCANN, Stephen, MCKEE, Niall, MCKILLEN, Christopher Paul, SMITH, Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMAGH FISHERIES LIMITED

ARMAGH FISHERIES LIMITED is an active company incorporated on 5 June 1962 with the registered office located in Armagh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ARMAGH FISHERIES LIMITED was registered 63 years ago.(SIC: 93199)

Status

active

Active since 63 years ago

Company No

NI005278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 5 June 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

49 Keady Road Armagh, BT60 3NW,

Previous Addresses

26 the Square Moy BT71 7SG
From: 5 June 1962To: 3 December 2010
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

DICKSON, Trevor

Active
93 Kilvergan Road, Co ArmaghBT63 5RG
Secretary
Appointed N/A

DICKSON, Trevor Norman

Active
93 Kilvergan Road, Co ArmaghBT63 5RG
Born December 1959
Director
Appointed 01 Jan 2004

DONNELLY, Aidan

Active
Keady Road, ArmaghBT60 3NW
Born January 1963
Director
Appointed 01 Oct 2012

MCARDLE, Patrick

Active
Convent Close, ArmaghBT60 4BH
Born February 1936
Director
Appointed N/A

MCCANN, Stephen

Active
Keady Road, ArmaghBT60 3NW
Born November 1959
Director
Appointed 01 Oct 2012

MCKEE, Niall

Active
Drumarg Villas, ArmaghBT60 4AL
Born June 1951
Director
Appointed N/A

MCKILLEN, Christopher Paul

Active
Tyross Gardens, ArmaghBT60 1BE
Born December 1957
Director
Appointed 31 Dec 2024

SMITH, Peter

Active
BelfastBT1 9DY
Born March 1963
Director
Appointed 31 Dec 2024

ARMSTRONG, William Neale

Resigned
3 Ballyhannon Close, Co Armagh
Born May 1960
Director
Appointed N/A
Resigned 31 Oct 2012

CARTMILL, Desmond Paul

Resigned
2 Umgola DriveBT60 4EJ
Born July 1967
Director
Appointed 11 Mar 1998
Resigned 30 Sept 2025

CASSIN, Adrian Patrick

Resigned
Dalton Road, ArmaghBT60 4AE
Born October 1941
Director
Appointed N/A
Resigned 07 Feb 2001

DOYLE, Cathal

Resigned
Knockamell Park, ArmaghBT61 7HJ
Born June 1962
Director
Appointed N/A
Resigned 30 Sept 2025

DOYLE, Paul Gerard

Resigned
17 Dukes GroveBT61 8AT
Born July 1963
Director
Appointed 01 Mar 1999
Resigned 31 Oct 2012

FULTON, John

Resigned
Vicars Hill, ArmaghBT61 7ED
Born March 1930
Director
Appointed N/A
Resigned 11 Feb 1998

HUTCHINSON, Brian Douglas

Resigned
37 Deans Walk, ArmaghBT61 9LD
Born February 1968
Director
Appointed N/A
Resigned 02 Dec 2002

LENNON, Desmond

Resigned
Cathedral Road, ArmaghBT61 8AQ
Born June 1926
Director
Appointed N/A
Resigned 07 Feb 2001

MAXWELL, Peter Francis

Resigned
Railway Street, ArmaghBT61 7HP
Born November 1956
Director
Appointed N/A
Resigned 12 Jan 1999

MC CLURE, Colin Stewart

Resigned
70 Ballygroobany Road, Co Armagh
Born January 1954
Director
Appointed N/A
Resigned 07 Feb 2001

MC COOL, George Christopher

Resigned
17 Drumarg Park, ArmaghBT60 4AH
Born June 1948
Director
Appointed N/A
Resigned 12 Jan 1999

MCANENEY, Thomas Stephen

Resigned
Desart Lane, ArmaghBT61 8AR
Born April 1960
Director
Appointed 09 Feb 2000
Resigned 07 Feb 2001

MCARDLE, Eugene

Resigned
Lisanally Lane, ArmaghBT61 7HF
Born March 1950
Director
Appointed N/A
Resigned 07 Feb 2001

MCCANN, Steven Cyril

Resigned
31 Lynden Gate Park, PortadownBT63 5YT
Born November 1959
Director
Appointed 09 Feb 2000
Resigned 07 Feb 2001

RALPH, Michael Richard

Resigned
2 Aghanore Walk, ArmaghBT61 8EJ
Born October 1967
Director
Appointed N/A
Resigned 07 Feb 2001

RUSH, Aidan Francis

Resigned
10 Umgola Court, ArmaghBT61 4EG
Born June 1961
Director
Appointed N/A
Resigned 12 Jan 1999

SHERRY, Joseph Patrick

Resigned
38 Cregagh Gardens, Co Armagh
Born December 1927
Director
Appointed N/A
Resigned 07 Feb 2001

SMITH, Peter

Resigned
32 Linsey's Hill, Co Armagh
Born March 1963
Director
Appointed N/A
Resigned 07 Feb 2001

Persons with significant control

7

5 Active
2 Ceased

Mr Desmond Cartmill

Ceased
Keady Road, ArmaghBT60 3NW
Born July 1967

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 30 Sept 2025

Mr Stephen Mccann

Ceased
Keady Road, ArmaghBT60 3NW
Born November 1959

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 18 Aug 2025

Mr Niall Mckee

Active
Keady Road, ArmaghBT60 3NW
Born June 1951

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr Trevor Dickson

Active
Keady Road, ArmaghBT60 3NW
Born December 1959

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr Cathal Doyle

Active
Keady Road, ArmaghBT60 3NW
Born June 1962

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr Patrick Mcardle

Active
Keady Road, ArmaghBT60 3NW
Born February 1936

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr Aidan Donnelly

Active
Keady Road, ArmaghBT60 3NW
Born January 1963

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

213

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Default Companies House Service Address Applied Officer
3 July 2025
RP09RP09
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
25 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Gazette Filings Brought Up To Date
7 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Legacy
21 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
28 November 2007
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
14 August 2006
AC(NI)AC(NI)
Legacy
4 August 2005
AC(NI)AC(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
24 May 2004
AC(NI)AC(NI)
Legacy
27 April 2004
371S(NI)371S(NI)
Legacy
26 April 2004
296(NI)296(NI)
Legacy
3 June 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
24 February 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
13 March 2001
371S(NI)371S(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
13 June 2000
296(NI)296(NI)
Legacy
13 June 2000
296(NI)296(NI)
Legacy
13 June 2000
296(NI)296(NI)
Legacy
13 June 2000
296(NI)296(NI)
Legacy
13 June 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 August 1999
402(NI)402(NI)
Legacy
31 July 1999
AC(NI)AC(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
24 August 1998
296(NI)296(NI)
Legacy
10 August 1998
371S(NI)371S(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
24 July 1998
AC(NI)AC(NI)
Legacy
22 April 1997
AC(NI)AC(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
20 June 1996
AC(NI)AC(NI)
Legacy
16 January 1996
371S(NI)371S(NI)
Legacy
16 January 1996
296(NI)296(NI)
Legacy
31 January 1995
AC(NI)AC(NI)
Legacy
31 January 1995
371S(NI)371S(NI)
Legacy
31 January 1995
296(NI)296(NI)
Legacy
26 January 1994
AC(NI)AC(NI)
Legacy
26 January 1994
371S(NI)371S(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
26 January 1994
296(NI)296(NI)
Legacy
22 March 1993
AC(NI)AC(NI)
Legacy
4 March 1993
295(NI)295(NI)
Legacy
4 March 1993
371S(NI)371S(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 April 1992
371A(NI)371A(NI)
Legacy
28 January 1992
AC(NI)AC(NI)
Legacy
11 January 1992
296(NI)296(NI)
Legacy
11 January 1992
296(NI)296(NI)
Legacy
11 January 1992
296(NI)296(NI)
Legacy
11 January 1992
296(NI)296(NI)
Legacy
11 January 1992
296(NI)296(NI)
Legacy
13 June 1991
AR(NI)AR(NI)
Legacy
29 May 1991
AC(NI)AC(NI)
Legacy
25 January 1990
AR(NI)AR(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
7 December 1989
AC(NI)AC(NI)
Legacy
17 May 1989
296(NI)296(NI)
Legacy
17 May 1989
296(NI)296(NI)
Legacy
17 May 1989
296(NI)296(NI)
Legacy
25 February 1989
AR(NI)AR(NI)
Legacy
24 February 1989
296(NI)296(NI)
Legacy
24 February 1989
296(NI)296(NI)
Legacy
24 February 1989
296(NI)296(NI)
Legacy
11 February 1989
AC(NI)AC(NI)
Legacy
21 January 1989
AC(NI)AC(NI)
Legacy
10 March 1988
AR(NI)AR(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
10 March 1988
296(NI)296(NI)
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
2 December 1986
AC(NI)AC(NI)
Legacy
1 December 1986
296(NI)296(NI)
Legacy
7 May 1986
AR(NI)AR(NI)
Legacy
18 November 1985
AC(NI)AC(NI)
Legacy
25 September 1985
UDM+A(NI)UDM+A(NI)
Resolution
25 September 1985
RESOLUTIONSResolutions
Legacy
18 July 1985
AC(NI)AC(NI)
Legacy
18 July 1985
A3(NI)A3(NI)
Legacy
18 April 1985
AR(NI)AR(NI)
Legacy
4 December 1984
A3(NI)A3(NI)
Legacy
5 November 1984
AC(NI)AC(NI)
Legacy
11 April 1984
AR(NI)AR(NI)
Legacy
3 March 1983
AR(NI)AR(NI)
Legacy
3 March 1983
296(NI)296(NI)
Legacy
22 September 1982
A2(NI)A2(NI)
Legacy
5 March 1982
AR(NI)AR(NI)
Legacy
24 February 1981
AR(NI)AR(NI)
Legacy
13 February 1981
296(NI)296(NI)
Legacy
21 February 1980
361(NI)361(NI)
Legacy
21 February 1980
AR(NI)AR(NI)
Legacy
21 February 1980
DIRS(NI)DIRS(NI)
Legacy
12 April 1979
AR(NI)AR(NI)
Legacy
3 May 1978
AR(NI)AR(NI)
Legacy
13 March 1977
AR(NI)AR(NI)
Legacy
5 August 1976
DIRS(NI)DIRS(NI)
Legacy
27 April 1976
AR(NI)AR(NI)
Legacy
12 December 1975
AR(NI)AR(NI)
Legacy
28 June 1974
AR(NI)AR(NI)
Legacy
28 June 1974
DIRS(NI)DIRS(NI)
Legacy
3 July 1973
DIRS(NI)DIRS(NI)
Legacy
3 July 1972
AR(NI)AR(NI)
Legacy
3 July 1972
DIRS(NI)DIRS(NI)
Legacy
3 July 1972
DIRS(NI)DIRS(NI)
Legacy
3 July 1972
DIRS(NI)DIRS(NI)
Legacy
3 July 1972
DIRS(NI)DIRS(NI)
Legacy
19 August 1971
AR(NI)AR(NI)
Legacy
10 August 1971
AR(NI)AR(NI)
Legacy
6 November 1969
AR(NI)AR(NI)
Legacy
4 November 1969
AR(NI)AR(NI)
Legacy
31 October 1969
DIRS(NI)DIRS(NI)
Legacy
30 August 1967
DIRS(NI)DIRS(NI)
Legacy
24 April 1967
AR(NI)AR(NI)
Legacy
24 April 1967
AR(NI)AR(NI)
Legacy
3 October 1966
DIRS(NI)DIRS(NI)
Legacy
28 July 1966
AR(NI)AR(NI)
Legacy
29 October 1964
DIRS(NI)DIRS(NI)
Legacy
19 June 1964
AR(NI)AR(NI)
Legacy
13 August 1962
DIRS(NI)DIRS(NI)
Legacy
23 July 1962
SRO(NI)SRO(NI)
Legacy
23 July 1962
DIRS(NI)DIRS(NI)
Legacy
5 June 1962
SRO(NI)SRO(NI)
Legacy
5 June 1962
MEM(NI)MEM(NI)
Legacy
5 June 1962
ARTS(NI)ARTS(NI)
Legacy
5 June 1962
G23(NI)G23(NI)