Background WavePink WaveYellow Wave

DARGAN PRESS LIMITED - THE (NI019957)

DARGAN PRESS LIMITED - THE (NI019957) is an active UK company. incorporated on 18 November 1986. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in printing n.e.c.. DARGAN PRESS LIMITED - THE has been registered for 39 years. Current directors include AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI019957
Status
active
Type
ltd
Incorporated
18 November 1986
Age
39 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AGNEW, Martin John, GAMBLE, Neil William
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARGAN PRESS LIMITED - THE

DARGAN PRESS LIMITED - THE is an active company incorporated on 18 November 1986 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. DARGAN PRESS LIMITED - THE was registered 39 years ago.(SIC: 18129)

Status

active

Active since 39 years ago

Company No

NI019957

LTD Company

Age

39 Years

Incorporated 18 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FEEDALE INVESTMENTS LIMITED
From: 18 November 1986To: 30 January 1996
Contact
Address

9 Hightown Avenue Newtownabbey, BT36 4RT,

Previous Addresses

15 Michelin Road Mallusk Newtownabbey Co Antrim BT36 4PT
From: 18 November 1986To: 16 February 2016
Timeline

12 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Apr 16
Director Left
Apr 21
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GAMBLE, Neil William

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

AGNEW, Martin John

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 15 Feb 2016

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 03 Apr 2024

REGAN, Jack

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 15 Feb 2016
Resigned 31 Mar 2021

TRAYNOR, Richard

Resigned
The Fort, BallyclareBT39 0JU
Secretary
Appointed 18 Nov 1986
Resigned 15 Feb 2016

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 01 Apr 2021
Resigned 27 May 2024

REGAN, Jack

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born May 1956
Director
Appointed 15 Feb 2016
Resigned 31 Mar 2021

TRAYNOR, Elizabeth

Resigned
8 The Fort, Co. AntrimBT39 0JU
Born December 1951
Director
Appointed 18 Nov 1986
Resigned 15 Feb 2016

TRAYNOR, Richard

Resigned
8 The Fort, Co. AntrimBT39 0JU
Born April 1950
Director
Appointed 18 Nov 1986
Resigned 15 Feb 2016

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1967
Director
Appointed 15 Feb 2016
Resigned 27 May 2024

Persons with significant control

3

Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Martin John Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey William Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Legacy
15 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Legacy
12 April 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
5 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
6 September 2009
371A(NI)371A(NI)
Legacy
3 April 2009
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
30 June 2008
AC(NI)AC(NI)
Legacy
4 September 2007
371S(NI)371S(NI)
Legacy
28 August 2007
295(NI)295(NI)
Legacy
2 July 2007
AC(NI)AC(NI)
Legacy
12 September 2006
371S(NI)371S(NI)
Legacy
17 July 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
16 June 2006
402R(NI)402R(NI)
Legacy
20 September 2005
371S(NI)371S(NI)
Legacy
21 June 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 June 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
6 June 2005
402R(NI)402R(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
25 May 2004
AC(NI)AC(NI)
Legacy
4 November 2003
371S(NI)371S(NI)
Legacy
4 July 2003
AC(NI)AC(NI)
Legacy
4 November 2002
371S(NI)371S(NI)
Legacy
9 July 2002
AC(NI)AC(NI)
Legacy
26 September 2001
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
25 October 2000
371S(NI)371S(NI)
Legacy
20 September 2000
AC(NI)AC(NI)
Legacy
24 September 1999
371S(NI)371S(NI)
Legacy
9 July 1999
AC(NI)AC(NI)
Legacy
5 January 1999
371S(NI)371S(NI)
Legacy
30 June 1998
AC(NI)AC(NI)
Legacy
30 October 1997
371S(NI)371S(NI)
Legacy
5 July 1997
AC(NI)AC(NI)
Legacy
18 November 1996
371S(NI)371S(NI)
Legacy
30 January 1996
295(NI)295(NI)
Legacy
30 January 1996
CNRES(NI)CNRES(NI)
Legacy
22 January 1996
AC(NI)AC(NI)
Legacy
7 September 1995
371S(NI)371S(NI)
Legacy
13 March 1995
AC(NI)AC(NI)
Legacy
4 October 1994
371S(NI)371S(NI)
Legacy
30 June 1994
AC(NI)AC(NI)
Legacy
7 April 1994
233-1(NI)233-1(NI)
Legacy
13 September 1993
371S(NI)371S(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
11 September 1992
371A(NI)371A(NI)
Legacy
30 September 1991
AR(NI)AR(NI)
Legacy
19 April 1991
AC(NI)AC(NI)
Legacy
12 March 1991
AC(NI)AC(NI)
Legacy
5 November 1990
AR(NI)AR(NI)
Legacy
23 October 1989
AC(NI)AC(NI)
Legacy
3 July 1989
AC(NI)AC(NI)
Legacy
3 July 1989
AR(NI)AR(NI)
Legacy
29 September 1988
AR(NI)AR(NI)
Legacy
28 November 1986
295(NI)295(NI)
Legacy
28 November 1986
UDM+A(NI)UDM+A(NI)
Legacy
28 November 1986
296(NI)296(NI)
Legacy
28 November 1986
296(NI)296(NI)
Resolution
28 November 1986
RESOLUTIONSResolutions
Legacy
18 November 1986
PUC1(NI)PUC1(NI)
Legacy
18 November 1986
ARTS(NI)ARTS(NI)
Legacy
18 November 1986
MEM(NI)MEM(NI)
Incorporation Company
18 November 1986
NEWINCIncorporation
Legacy
18 November 1986
G21(NI)G21(NI)
Legacy
18 November 1986
G23(NI)G23(NI)