Background WavePink WaveYellow Wave

NAVAN AT ARMAGH (NI022384)

NAVAN AT ARMAGH (NI022384) is an active UK company. incorporated on 21 February 1989. with registered office in Armagh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. NAVAN AT ARMAGH has been registered for 37 years. Current directors include BRIGGS, William John, SPEERS, James Alexander.

Company Number
NI022384
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 1989
Age
37 years
Address
Armagh City Banbridge & Craigavon Borough Council, Armagh, BT60 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BRIGGS, William John, SPEERS, James Alexander
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVAN AT ARMAGH

NAVAN AT ARMAGH is an active company incorporated on 21 February 1989 with the registered office located in Armagh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. NAVAN AT ARMAGH was registered 37 years ago.(SIC: 91030)

Status

active

Active since 37 years ago

Company No

NI022384

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 21 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Armagh City Banbridge & Craigavon Borough Council The Palace Demesne Armagh, BT60 4EL,

Previous Addresses

Armagh City and District Council the Palace Demesne Armagh BT60 4EL
From: 21 February 1989To: 20 August 2015
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRIGGS, William John

Active
22 Castle Gardens, ArmaghBT61 9QL
Secretary
Appointed 01 Jan 2007

BRIGGS, William John

Active
Council Offices, ArmaghBT60 4EL
Born September 1953
Director
Appointed 06 Dec 2012

SPEERS, James Alexander

Active
Drumfergus House, Hamiltonsbawn
Born May 1946
Director
Appointed 21 Feb 1989

BROWNLEES, William Victor

Resigned
6 Mandooney Road, ArmaghBT60 1LG
Secretary
Appointed 29 Aug 2004
Resigned 01 Jan 2007

GARRETT, John Brian

Resigned
9 Berkeley Court, BelfastBT9 6FN
Secretary
Appointed 21 Feb 1989
Resigned 23 Apr 2004

BRANNIGAN, Pat Cllr, Mr.

Resigned
48 Glen Macha, ArmaghBT61 8AF
Born March 1933
Director
Appointed 29 Aug 2004
Resigned 06 Dec 2012

BRANNIGAN, Patrick James

Resigned
36 Portadown RoadBT61 9EL
Born March 1933
Director
Appointed 21 Feb 1989
Resigned 25 Feb 1999

BROWNE, Alastair Wallace

Resigned
98 Sydenham Avenue, BelfastBT4 2DT
Born August 1952
Director
Appointed 21 Feb 1989
Resigned 10 Dec 1998

CROOKS, John Anthony, Dr

Resigned
62 Ailesbury Grove, Dublin
Born February 1942
Director
Appointed 21 Feb 1989
Resigned 31 Dec 1998

GARRETT, John Brian

Resigned
9 Berkeley Court, BelfastBT9
Born April 1937
Director
Appointed 21 Feb 1989
Resigned 10 Mar 1996

GILLESPIE, William Fulton

Resigned
Ballymore Lodge, Co ArmaghBT62 2JY
Born September 1931
Director
Appointed 21 Feb 1989
Resigned 25 Feb 1999

HAMLIN, Ann Elizabeth, Dr

Resigned
23 Cromwell RoadBT7 1JW
Born July 1940
Director
Appointed 21 Feb 1989
Resigned 31 Dec 1998

HERITY, Michael, Professor

Resigned
38 Claremont Road, Dublin
Born May 1929
Director
Appointed 21 Feb 1989
Resigned 23 Apr 2004

KELLY, James Gerard

Resigned
65 Rock RoadBT60 3NP
Born August 1934
Director
Appointed 21 Feb 1989
Resigned 31 Dec 1998

MCCOURT, Desmond, Dr

Resigned
6 Cullycapple Road, Coleraine
Born December 1925
Director
Appointed 21 Feb 1989
Resigned 30 Sept 1999

MITCHELL, Desmond Robert David

Resigned
50 Newtownhamilton RoadBT60 2AR
Born February 1944
Director
Appointed 23 Sept 1999
Resigned 16 Apr 2002

MUSGRAVE, Brian Wilfred

Resigned
40 Broadway, Co DownBT20 4RG
Born October 1935
Director
Appointed 21 Feb 1989
Resigned 25 Feb 1998

Persons with significant control

1

Mr William John Briggs

Active
The Palace Demesne, ArmaghBT60 4EL
Born September 1953

Nature of Control

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

Filing History

114

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 September 2011
AR01AR01
Annual Return Company With Made Up Date
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
4 September 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Legacy
12 May 2006
AC(NI)AC(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
19 January 2005
295(NI)295(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
27 January 2004
UDM+A(NI)UDM+A(NI)
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
22 April 2002
AC(NI)AC(NI)
Legacy
26 October 2000
296(NI)296(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
12 November 1999
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
25 November 1998
AC(NI)AC(NI)
Legacy
1 October 1998
371S(NI)371S(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
28 January 1998
AC(NI)AC(NI)
Legacy
25 November 1997
371S(NI)371S(NI)
Legacy
25 November 1997
296(NI)296(NI)
Legacy
29 January 1997
296(NI)296(NI)
Legacy
31 December 1996
296(NI)296(NI)
Legacy
14 November 1996
AC(NI)AC(NI)
Legacy
3 October 1996
296(NI)296(NI)
Legacy
27 September 1996
371S(NI)371S(NI)
Legacy
24 July 1996
296(NI)296(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
18 January 1996
296(NI)296(NI)
Legacy
19 September 1995
AC(NI)AC(NI)
Legacy
14 August 1995
371S(NI)371S(NI)
Legacy
3 August 1995
296(NI)296(NI)
Legacy
3 July 1995
296(NI)296(NI)
Legacy
3 July 1995
296(NI)296(NI)
Legacy
21 November 1994
AC(NI)AC(NI)
Legacy
23 August 1994
371S(NI)371S(NI)
Legacy
10 March 1994
AC(NI)AC(NI)
Legacy
18 February 1994
295(NI)295(NI)
Legacy
7 December 1993
371A(NI)371A(NI)
Legacy
15 October 1993
371S(NI)371S(NI)
Legacy
16 November 1992
AC(NI)AC(NI)
Legacy
8 May 1992
296(NI)296(NI)
Legacy
15 April 1992
371A(NI)371A(NI)
Legacy
24 October 1991
AC(NI)AC(NI)
Legacy
17 October 1991
296(NI)296(NI)
Legacy
20 August 1991
296(NI)296(NI)
Legacy
18 July 1991
296(NI)296(NI)
Legacy
17 July 1991
296(NI)296(NI)
Legacy
30 April 1991
296(NI)296(NI)
Legacy
15 November 1990
AR(NI)AR(NI)
Legacy
25 October 1990
296(NI)296(NI)
Legacy
10 October 1990
296(NI)296(NI)
Legacy
25 September 1990
AC(NI)AC(NI)
Legacy
13 September 1990
296(NI)296(NI)
Legacy
29 June 1990
295(NI)295(NI)
Legacy
7 November 1989
296(NI)296(NI)
Legacy
21 February 1989
MEM(NI)MEM(NI)
Legacy
21 February 1989
ARTS(NI)ARTS(NI)
Legacy
21 February 1989
G21(NI)G21(NI)
Legacy
21 February 1989
G23(NI)G23(NI)
Legacy
21 February 1989
40-5A(NI)40-5A(NI)