Background WavePink WaveYellow Wave

DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED (NI010530)

DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED (NI010530) is an active UK company. incorporated on 14 January 1975. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED has been registered for 51 years. Current directors include MCKERNAN, Francis Gerard, SHIELS, Eamon.

Company Number
NI010530
Status
active
Type
ltd
Incorporated
14 January 1975
Age
51 years
Address
231 City Business Park, Belfast, BT17 9HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERNAN, Francis Gerard, SHIELS, Eamon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED

DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED is an active company incorporated on 14 January 1975 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

NI010530

LTD Company

Age

51 Years

Incorporated 14 January 1975

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

231 City Business Park Dunmurry Belfast, BT17 9HY,

Previous Addresses

C/O Total Produce Belfast 231 City Business Park Dunmurry Belfast BT17 9HY
From: 14 January 1975To: 18 February 2010
Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

BRIEN, Paul

Active
City Business Park, BelfastBT17 9HY
Secretary
Appointed 01 Mar 2017

MCKERNAN, Francis Gerard

Active
City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 21 Oct 2005

SHIELS, Eamon

Active
C/O Total Produce Belfast, DunmurryBT17 9HY
Born January 1966
Director
Appointed 29 Mar 2007

MCADAM, Stephen

Resigned
31 Knocklofty ParkBT4 3ND
Secretary
Appointed 14 Jan 1975
Resigned 28 Nov 2008

MCGUIGAN, Jane

Resigned
City Business Park, BelfastBT17 9HY
Secretary
Appointed 28 Nov 2008
Resigned 01 Mar 2017

HALE, Maurice

Resigned
170 Malone Road
Born January 1948
Director
Appointed 14 Jan 1975
Resigned 21 Oct 2005

MC ADAM, Stephen

Resigned
31 Knocklofty ParkBT4 3ND
Born November 1965
Director
Appointed 14 Jan 1975
Resigned 28 Nov 2008

Persons with significant control

1

City Business Park, BelfastBT17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Legacy
19 August 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
12 November 2007
AC(NI)AC(NI)
Legacy
16 August 2007
295(NI)295(NI)
Legacy
17 April 2007
296(NI)296(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
6 January 2007
179(NI)179(NI)
Legacy
6 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
6 January 2007
SD(NI)SD(NI)
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
16 March 2006
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
7 November 2005
AC(NI)AC(NI)
Legacy
9 February 2005
371S(NI)371S(NI)
Legacy
5 November 2004
AC(NI)AC(NI)
Legacy
17 February 2004
371S(NI)371S(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
17 February 2003
371S(NI)371S(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
14 November 2001
AC(NI)AC(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
26 October 2000
233(NI)233(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
14 February 2000
371S(NI)371S(NI)
Legacy
1 September 1999
AC(NI)AC(NI)
Legacy
16 February 1999
371S(NI)371S(NI)
Legacy
1 June 1998
AC(NI)AC(NI)
Legacy
4 March 1998
371S(NI)371S(NI)
Legacy
28 May 1997
AC(NI)AC(NI)
Legacy
24 February 1997
371S(NI)371S(NI)
Legacy
28 October 1996
AC(NI)AC(NI)
Legacy
30 January 1996
371S(NI)371S(NI)
Legacy
15 December 1995
133(NI)133(NI)
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
17 November 1995
G98-2(NI)G98-2(NI)
Legacy
24 October 1995
296(NI)296(NI)
Legacy
18 July 1995
AC(NI)AC(NI)
Legacy
1 May 1995
296(NI)296(NI)
Legacy
9 February 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
296(NI)296(NI)
Legacy
31 August 1994
AC(NI)AC(NI)
Legacy
24 February 1994
371S(NI)371S(NI)
Legacy
23 February 1994
296(NI)296(NI)
Legacy
30 September 1993
AC(NI)AC(NI)
Legacy
18 February 1993
371S(NI)371S(NI)
Legacy
9 October 1992
AC(NI)AC(NI)
Legacy
13 March 1992
371A(NI)371A(NI)
Legacy
19 August 1991
AR(NI)AR(NI)
Legacy
7 August 1991
AC(NI)AC(NI)
Legacy
9 November 1990
AC(NI)AC(NI)
Legacy
18 September 1990
AR(NI)AR(NI)
Legacy
18 September 1990
296(NI)296(NI)
Legacy
27 April 1990
AC(NI)AC(NI)
Legacy
10 June 1989
AR(NI)AR(NI)
Legacy
6 January 1989
AC(NI)AC(NI)
Legacy
30 December 1988
AR(NI)AR(NI)
Legacy
30 December 1988
296(NI)296(NI)
Legacy
13 September 1988
296(NI)296(NI)
Legacy
13 September 1988
296(NI)296(NI)
Legacy
25 June 1988
AR(NI)AR(NI)
Legacy
31 May 1988
AR(NI)AR(NI)
Legacy
14 December 1987
AC(NI)AC(NI)
Legacy
19 February 1986
AR(NI)AR(NI)
Legacy
19 February 1986
AR(NI)AR(NI)
Legacy
18 February 1986
AC(NI)AC(NI)
Legacy
18 February 1986
A3A(NI)A3A(NI)
Legacy
16 November 1984
AC(NI)AC(NI)
Legacy
3 September 1984
AR(NI)AR(NI)
Legacy
17 February 1983
AR(NI)AR(NI)
Legacy
15 June 1982
A2(NI)A2(NI)
Legacy
19 March 1982
AR(NI)AR(NI)
Legacy
13 March 1981
AR(NI)AR(NI)
Legacy
13 May 1980
AR(NI)AR(NI)
Legacy
9 January 1980
ALLOT(NI)ALLOT(NI)
Legacy
12 February 1979
AR(NI)AR(NI)
Legacy
9 November 1977
ALLOT(NI)ALLOT(NI)
Legacy
25 October 1977
AR(NI)AR(NI)
Legacy
15 February 1977
ALLOT(NI)ALLOT(NI)
Legacy
2 December 1976
AR(NI)AR(NI)
Legacy
19 March 1976
G4A(NI)G4A(NI)
Legacy
19 March 1976
DIRS(NI)DIRS(NI)
Legacy
14 January 1975
SRO(NI)SRO(NI)
Legacy
14 January 1975
PUC1(NI)PUC1(NI)
Legacy
14 January 1975
DECL(NI)DECL(NI)
Legacy
14 January 1975
MEM(NI)MEM(NI)
Legacy
14 January 1975
ARTS(NI)ARTS(NI)