Background WavePink WaveYellow Wave

ULSTER GUILD OF SPAR GROCERS LIMITED-THE (NI006005)

ULSTER GUILD OF SPAR GROCERS LIMITED-THE (NI006005) is an active UK company. incorporated on 3 June 1964. with registered office in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. ULSTER GUILD OF SPAR GROCERS LIMITED-THE has been registered for 61 years. Current directors include AGNEW, Martin John.

Company Number
NI006005
Status
active
Type
ltd
Incorporated
3 June 1964
Age
61 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AGNEW, Martin John
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER GUILD OF SPAR GROCERS LIMITED-THE

ULSTER GUILD OF SPAR GROCERS LIMITED-THE is an active company incorporated on 3 June 1964 with the registered office located in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. ULSTER GUILD OF SPAR GROCERS LIMITED-THE was registered 61 years ago.(SIC: 73110, 73200)

Status

active

Active since 61 years ago

Company No

NI006005

LTD Company

Age

61 Years

Incorporated 3 June 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

9 Hightown Avenue Ballywonard Newtownabbey, BT36 4RT,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

GAMBLE, Neil William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Martin John

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 01 Nov 2005

MC FARLANE, Frank

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 03 Jun 1964
Resigned 01 Jan 2013

WHITTEN, William John Ronald

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 01 Jan 2013
Resigned 27 May 2024

AGNEW, John Robert Henderson

Resigned
Hightown Avenue, MalluskBT36 4RT
Born December 1936
Director
Appointed 03 Jun 1964
Resigned 01 Nov 2005

Persons with significant control

2

Mr Martin John Agnew

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
College Road, HarrowHA1 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
31 May 2009
AC(NI)AC(NI)
Legacy
2 April 2009
371S(NI)371S(NI)
Legacy
2 July 2008
AC(NI)AC(NI)
Legacy
24 April 2008
371S(NI)371S(NI)
Legacy
18 June 2007
AC(NI)AC(NI)
Legacy
17 April 2007
371S(NI)371S(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Legacy
8 April 2006
371S(NI)371S(NI)
Legacy
12 March 2006
AC(NI)AC(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
14 November 2005
371S(NI)371S(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
8 April 2004
371S(NI)371S(NI)
Legacy
5 August 2003
AC(NI)AC(NI)
Legacy
2 July 2003
371S(NI)371S(NI)
Legacy
21 August 2002
AC(NI)AC(NI)
Legacy
10 April 2002
371S(NI)371S(NI)
Legacy
1 October 2001
AC(NI)AC(NI)
Legacy
4 April 2001
371S(NI)371S(NI)
Legacy
23 January 2001
AC(NI)AC(NI)
Legacy
10 April 2000
371S(NI)371S(NI)
Legacy
15 September 1999
AC(NI)AC(NI)
Legacy
18 March 1999
371S(NI)371S(NI)
Legacy
30 October 1998
AC(NI)AC(NI)
Legacy
27 March 1998
371S(NI)371S(NI)
Legacy
30 September 1997
AC(NI)AC(NI)
Legacy
25 April 1997
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
5 March 1996
AC(NI)AC(NI)
Legacy
6 April 1995
371S(NI)371S(NI)
Legacy
13 September 1994
AC(NI)AC(NI)
Legacy
18 April 1994
371S(NI)371S(NI)
Legacy
30 March 1993
AC(NI)AC(NI)
Legacy
30 March 1993
371S(NI)371S(NI)
Legacy
18 March 1993
AC(NI)AC(NI)
Legacy
15 April 1992
371A(NI)371A(NI)
Legacy
13 September 1991
AR(NI)AR(NI)
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
AC(NI)AC(NI)
Legacy
17 April 1991
AC(NI)AC(NI)
Legacy
15 November 1990
AR(NI)AR(NI)
Legacy
22 March 1990
AC(NI)AC(NI)
Legacy
20 November 1989
AR(NI)AR(NI)
Legacy
31 May 1989
AC(NI)AC(NI)
Legacy
8 November 1988
AR(NI)AR(NI)
Legacy
16 July 1988
AR(NI)AR(NI)
Legacy
3 February 1988
AC(NI)AC(NI)
Legacy
11 November 1987
296(NI)296(NI)
Legacy
9 July 1987
AC(NI)AC(NI)
Legacy
4 December 1986
233-1(NI)233-1(NI)
Legacy
1 October 1986
AC(NI)AC(NI)
Legacy
15 September 1986
AR(NI)AR(NI)
Legacy
22 July 1985
AR(NI)AR(NI)
Legacy
10 June 1985
296(NI)296(NI)
Legacy
10 April 1985
296(NI)296(NI)
Legacy
26 March 1985
AC(NI)AC(NI)
Legacy
21 June 1984
AR(NI)AR(NI)
Legacy
25 February 1983
AR(NI)AR(NI)
Legacy
3 June 1982
A2(NI)A2(NI)
Legacy
15 February 1982
AR(NI)AR(NI)
Legacy
21 July 1981
DIRS(NI)DIRS(NI)
Legacy
25 February 1981
AR(NI)AR(NI)
Legacy
18 June 1979
AR(NI)AR(NI)
Legacy
6 June 1978
AR(NI)AR(NI)
Legacy
20 June 1977
AR(NI)AR(NI)
Legacy
9 June 1977
DIRS(NI)DIRS(NI)
Legacy
31 January 1977
AR(NI)AR(NI)
Legacy
4 July 1975
DIRS(NI)DIRS(NI)
Legacy
16 May 1975
AR(NI)AR(NI)
Legacy
9 May 1975
DIRS(NI)DIRS(NI)
Legacy
2 December 1974
AR(NI)AR(NI)
Legacy
6 August 1974
SRO(NI)SRO(NI)
Legacy
6 August 1974
361(NI)361(NI)
Legacy
16 July 1973
361(NI)361(NI)
Legacy
7 June 1973
AR(NI)AR(NI)
Legacy
22 August 1972
AR(NI)AR(NI)
Legacy
24 July 1972
DIRS(NI)DIRS(NI)
Legacy
28 July 1971
AR(NI)AR(NI)
Legacy
22 May 1970
AR(NI)AR(NI)
Legacy
20 June 1969
AR(NI)AR(NI)
Legacy
23 July 1968
361(NI)361(NI)
Legacy
24 June 1968
AR(NI)AR(NI)
Legacy
13 May 1968
AR(NI)AR(NI)
Legacy
19 July 1966
AR(NI)AR(NI)
Legacy
8 December 1965
CON(NI)CON(NI)
Legacy
24 November 1965
DIRS(NI)DIRS(NI)
Legacy
17 November 1965
AR(NI)AR(NI)
Legacy
17 November 1965
ALLOT(NI)ALLOT(NI)
Legacy
12 August 1964
SRO(NI)SRO(NI)
Legacy
16 June 1964
DIRS(NI)DIRS(NI)
Legacy
3 June 1964
PUC1(NI)PUC1(NI)
Legacy
3 June 1964
MEM(NI)MEM(NI)
Legacy
3 June 1964
DECL(NI)DECL(NI)
Legacy
3 June 1964
ARTS(NI)ARTS(NI)