Background WavePink WaveYellow Wave

D.L.KIRKPATRICK & SON LIMITED (NI009445)

D.L.KIRKPATRICK & SON LIMITED (NI009445) is an active UK company. incorporated on 9 May 1973. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). D.L.KIRKPATRICK & SON LIMITED has been registered for 52 years. Current directors include MC CANN, Paul Joseph, MCCORMACK, Patrick Thomas, QUIGG, Shayne.

Company Number
NI009445
Status
active
Type
ltd
Incorporated
9 May 1973
Age
52 years
Address
Aisling House, Belfast, BT9 5FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
MC CANN, Paul Joseph, MCCORMACK, Patrick Thomas, QUIGG, Shayne
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.L.KIRKPATRICK & SON LIMITED

D.L.KIRKPATRICK & SON LIMITED is an active company incorporated on 9 May 1973 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). D.L.KIRKPATRICK & SON LIMITED was registered 52 years ago.(SIC: 46760)

Status

active

Active since 52 years ago

Company No

NI009445

LTD Company

Age

52 Years

Incorporated 9 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Previous Addresses

Unit 6, Somerton Industrial Park Dargan Crescent Belfast BT3 9JB Northern Ireland
From: 14 August 2024To: 13 November 2025
Unit 6 Somerton Industrial Park Dargan Crescent Belfast BT3 9JP
From: 9 May 1973To: 14 August 2024
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Dec 19
Loan Cleared
Sept 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MC CANN, Paul Joseph

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born July 1959
Director
Appointed 22 Oct 2025

MCCORMACK, Patrick Thomas

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born November 1966
Director
Appointed 22 Oct 2025

QUIGG, Shayne

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born April 1979
Director
Appointed 22 Oct 2025

FREDLANDER, Kevin

Resigned
Deramore Park South, BelfastBT9 5JY
Secretary
Appointed N/A
Resigned 22 Oct 2025

FREDLANDER, Audrey

Resigned
Osborne Drive, BelfastBT9 6LH
Born December 1933
Director
Appointed N/A
Resigned 20 Jan 2007

FREDLANDER, Geraldine

Resigned
Dargan Crescent, BelfastBT3 9JB
Born July 1958
Director
Appointed 20 Dec 2024
Resigned 22 Oct 2025

FREDLANDER, Jake

Resigned
Dargan Crescent, BelfastBT3 9JB
Born January 2001
Director
Appointed 01 Jan 2019
Resigned 22 Oct 2025

FREDLANDER, Kevin

Resigned
Deramore Park South, BelfastBT9 5JY
Born March 1962
Director
Appointed N/A
Resigned 22 Oct 2025

FREDLANDER, Louis

Resigned
Deramore Park South, BelfastBT9 5JY
Born November 1924
Director
Appointed N/A
Resigned 01 Jan 2010

FREDLANDER, Michael

Resigned
Dalhousie Terrace, EdinburghEH10 5NE
Born December 1958
Director
Appointed N/A
Resigned 01 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2025

Mr Kevin Fredlander

Ceased
Dargan Crescent, BelfastBT3 9JB
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

133

Annual Return Company With Made Up Date Full List Shareholders
21 November 2025
AR01AR01
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
27 October 2025
AAMDAAMD
Second Filing Of Annual Return With Made Up Date
6 October 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 October 2025
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
20 February 2009
371SR(NI)371SR(NI)
Legacy
29 September 2008
AC(NI)AC(NI)
Legacy
21 January 2008
371S(NI)371S(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
30 January 2007
371S(NI)371S(NI)
Legacy
15 November 2006
AC(NI)AC(NI)
Legacy
22 February 2006
371S(NI)371S(NI)
Legacy
25 November 2005
AC(NI)AC(NI)
Legacy
11 January 2005
371S(NI)371S(NI)
Legacy
5 November 2004
AC(NI)AC(NI)
Legacy
8 January 2004
371S(NI)371S(NI)
Legacy
9 October 2003
AC(NI)AC(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
5 September 2002
AC(NI)AC(NI)
Legacy
8 January 2002
371S(NI)371S(NI)
Legacy
10 October 2001
AC(NI)AC(NI)
Legacy
17 January 2001
371S(NI)371S(NI)
Legacy
12 December 2000
296(NI)296(NI)
Legacy
2 November 2000
AC(NI)AC(NI)
Legacy
23 January 2000
371S(NI)371S(NI)
Legacy
28 September 1999
AC(NI)AC(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
19 October 1998
AC(NI)AC(NI)
Legacy
29 December 1997
371S(NI)371S(NI)
Legacy
20 October 1997
AC(NI)AC(NI)
Legacy
7 March 1997
371S(NI)371S(NI)
Legacy
25 October 1996
AC(NI)AC(NI)
Legacy
7 December 1995
371S(NI)371S(NI)
Legacy
6 October 1995
AC(NI)AC(NI)
Legacy
4 January 1995
371S(NI)371S(NI)
Legacy
5 October 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Legacy
4 November 1993
AC(NI)AC(NI)
Legacy
6 February 1993
371S(NI)371S(NI)
Legacy
31 December 1992
296(NI)296(NI)
Legacy
31 December 1992
296(NI)296(NI)
Legacy
7 December 1992
AC(NI)AC(NI)
Legacy
27 February 1992
AC(NI)AC(NI)
Legacy
21 February 1992
371A(NI)371A(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
15 January 1991
AC(NI)AC(NI)
Legacy
5 April 1990
AC(NI)AC(NI)
Legacy
30 May 1989
AR(NI)AR(NI)
Legacy
11 March 1989
AC(NI)AC(NI)
Legacy
13 June 1988
AC(NI)AC(NI)
Legacy
20 April 1988
AR(NI)AR(NI)
Legacy
18 September 1987
AC(NI)AC(NI)
Legacy
4 April 1987
AR(NI)AR(NI)
Legacy
17 May 1986
AR(NI)AR(NI)
Legacy
17 January 1986
AC(NI)AC(NI)
Legacy
9 January 1986
AR(NI)AR(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
23 March 1985
AR(NI)AR(NI)
Legacy
7 February 1984
296(NI)296(NI)
Legacy
9 November 1983
DIRS(NI)DIRS(NI)
Legacy
10 February 1983
AR(NI)AR(NI)
Legacy
10 December 1982
A2(NI)A2(NI)
Legacy
11 February 1982
AR(NI)AR(NI)
Legacy
19 May 1981
DIRS(NI)DIRS(NI)
Legacy
19 March 1981
AR(NI)AR(NI)
Legacy
6 March 1980
AR(NI)AR(NI)
Legacy
21 March 1979
AR(NI)AR(NI)
Legacy
20 February 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
30 June 1977
402(NI)402(NI)
Legacy
17 January 1977
AR(NI)AR(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
23 January 1975
AR(NI)AR(NI)
Legacy
5 July 1973
ALLOT(NI)ALLOT(NI)
Legacy
18 May 1973
SRO(NI)SRO(NI)
Legacy
18 May 1973
DIRS(NI)DIRS(NI)
Legacy
9 May 1973
PUC1(NI)PUC1(NI)
Legacy
9 May 1973
MEM(NI)MEM(NI)
Legacy
9 May 1973
ARTS(NI)ARTS(NI)
Legacy
9 May 1973
DECL(NI)DECL(NI)
Miscellaneous
9 May 1973
MISCMISC