Background WavePink WaveYellow Wave

NORTH DOWN (BELFAST) LIMITED (NI026776)

NORTH DOWN (BELFAST) LIMITED (NI026776) is an active UK company. incorporated on 29 July 1992. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. NORTH DOWN (BELFAST) LIMITED has been registered for 33 years. Current directors include CARPENTER, Denise, MCCOY, Des, MEGARRY, James Michael Ashley.

Company Number
NI026776
Status
active
Type
ltd
Incorporated
29 July 1992
Age
33 years
Address
North Down Buildings, Belfast, BT11 9DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CARPENTER, Denise, MCCOY, Des, MEGARRY, James Michael Ashley
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DOWN (BELFAST) LIMITED

NORTH DOWN (BELFAST) LIMITED is an active company incorporated on 29 July 1992 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. NORTH DOWN (BELFAST) LIMITED was registered 33 years ago.(SIC: 46310)

Status

active

Active since 33 years ago

Company No

NI026776

LTD Company

Age

33 Years

Incorporated 29 July 1992

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 2 January 2026 (3 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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

NORTH DOWN (BELFAST) FRUIT AND VEGETABLE COMPANY LIMITED
From: 30 April 1993To: 15 June 1993
MARGEMELI LIMITED
From: 29 July 1992To: 30 April 1993
Contact
Address

North Down Buildings 7 Blackstaff Rd Belfast, BT11 9DT,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Aug 20
Loan Cleared
Mar 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CARPENTER, Denise

Active
Spout Road, Rush
Born December 1983
Director
Appointed 20 Jun 2025

MCCOY, Des

Active
7 Blackstaff Rd, BelfastBT11 9DT
Born June 1964
Director
Appointed 23 Jul 2015

MEGARRY, James Michael Ashley

Active
7 Blackstaff Rd, BelfastBT11 9DT
Born October 1965
Director
Appointed 29 Jul 1992

DONALDSON, Thomas Watters Perry

Resigned
262 Belfast Road, Co. DownBT16 0UE
Secretary
Appointed 31 Aug 2006
Resigned 16 Jan 2013

GARLAND, Paul Michael

Resigned
North Down Buildinds, BelfastBT11 9DT
Secretary
Appointed 16 Jan 2013
Resigned 21 Jul 2017

THOMPSON, Steven

Resigned
724 Upper Newtownards RoadBT16 1RJ
Secretary
Appointed 29 Jul 1992
Resigned 31 Aug 2006

BISHOP, Andrew

Resigned
5 Barnett Close, NewtownardsBT23 6DY
Born August 1965
Director
Appointed 29 Jul 1992
Resigned 06 Apr 2007

BRIEN, Paul

Resigned
7 Blackstaff Rd, BelfastBT11 9DT
Born April 1964
Director
Appointed 16 Jan 2013
Resigned 26 Nov 2024

CRAWFORD, Henry James

Resigned
2 Orchardvale, BelfastBT6 9TA
Born August 1964
Director
Appointed 01 Jan 1999
Resigned 25 Aug 2007

DAVIS, Frank

Resigned
Unit 7 Kennedy Way Industrial Estate, BelfastBT1 9DT
Born January 1960
Director
Appointed 12 Sept 2011
Resigned 16 Jan 2013

DEVINE, Jacinta Frances

Resigned
North Down Buildinds, BelfastBT11 9DT
Born September 1972
Director
Appointed 26 Jun 2012
Resigned 23 Jul 2015

DONALDSON, Thomas Watters Perry

Resigned
262 Belfast Road, Co. DownBT16 0UE
Born February 1945
Director
Appointed 29 Jul 1992
Resigned 12 Sept 2011

DUNCAN, Bernadette Francesa

Resigned
23 Carnesure Park, Co. DownBT23 5LT
Born April 1944
Director
Appointed 29 Jul 1992
Resigned 30 Apr 2004

KING, Elizabeth Breege

Resigned
Swords Business Park, Swords
Born August 1984
Director
Appointed 27 Nov 2024
Resigned 20 Jun 2025

MARTIN, Ivan

Resigned
73 Eastmount, Co. DownBT23 8SE
Born February 1960
Director
Appointed 01 Jan 2004
Resigned 10 Jan 2020

O'DWYER, John

Resigned
Unit 7 Kennedy Way Industrial Estate, BelfastBT11 9DT
Born April 1979
Director
Appointed 12 Sept 2011
Resigned 26 Jun 2012

THOMPSON, Steven

Resigned
724 Upper Newtownards Rd, Co. DownBT16 1RJ
Born December 1962
Director
Appointed 01 Jan 2004
Resigned 31 Aug 2006

Persons with significant control

2

Mr Ashley Megarry

Active
7 Blackstaff Rd, BelfastBT11 9DT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Enterprise Way, SpaldingPE11 3YR

Nature of Control

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

Filing History

138

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
2 October 2017
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Auditors Resignation Company
8 January 2016
AUDAUD
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Medium
26 March 2012
AAAnnual Accounts
Legacy
13 October 2011
MG02MG02
Resolution
10 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Legacy
27 September 2011
MG02MG02
Legacy
27 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Accounts With Accounts Type Medium
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
12 April 2010
AAAnnual Accounts
Resolution
27 November 2009
RESOLUTIONSResolutions
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
30 June 2009
AC(NI)AC(NI)
Legacy
27 August 2008
371S(NI)371S(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
31 March 2008
402(NI)402(NI)
Legacy
11 September 2007
371SR(NI)371SR(NI)
Legacy
11 September 2007
296(NI)296(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
19 April 2007
296(NI)296(NI)
Legacy
15 December 2006
296(NI)296(NI)
Legacy
15 October 2006
AC(NI)AC(NI)
Legacy
22 August 2006
371S(NI)371S(NI)
Legacy
10 August 2005
371S(NI)371S(NI)
Legacy
27 June 2005
AC(NI)AC(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
28 June 2004
179(NI)179(NI)
Legacy
27 May 2004
296(NI)296(NI)
Legacy
26 May 2004
AC(NI)AC(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
13 August 2003
371S(NI)371S(NI)
Legacy
15 May 2003
AC(NI)AC(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
11 May 2002
AC(NI)AC(NI)
Legacy
1 August 2001
371S(NI)371S(NI)
Legacy
15 May 2001
AC(NI)AC(NI)
Legacy
26 February 2001
295(NI)295(NI)
Legacy
2 August 2000
371S(NI)371S(NI)
Legacy
30 May 2000
AC(NI)AC(NI)
Legacy
9 January 2000
296(NI)296(NI)
Legacy
4 August 1999
371S(NI)371S(NI)
Legacy
2 June 1999
AC(NI)AC(NI)
Legacy
29 March 1999
296(NI)296(NI)
Legacy
22 July 1998
371S(NI)371S(NI)
Legacy
8 April 1998
AC(NI)AC(NI)
Legacy
6 August 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 August 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 June 1997
402(NI)402(NI)
Legacy
22 April 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 September 1996
402(NI)402(NI)
Legacy
8 August 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 June 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 April 1996
402(NI)402(NI)
Legacy
10 January 1996
AC(NI)AC(NI)
Legacy
12 September 1995
371S(NI)371S(NI)
Legacy
16 December 1994
AC(NI)AC(NI)
Legacy
16 December 1994
G98-2(NI)G98-2(NI)
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
371S(NI)371S(NI)
Legacy
31 May 1994
233-1(NI)233-1(NI)
Legacy
31 May 1994
233-1(NI)233-1(NI)
Legacy
31 May 1994
AC(NI)AC(NI)
Legacy
20 May 1994
295(NI)295(NI)
Legacy
19 February 1994
G98-2(NI)G98-2(NI)
Legacy
4 August 1993
371S(NI)371S(NI)
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
UDM+A(NI)UDM+A(NI)
Legacy
15 June 1993
CNRES(NI)CNRES(NI)
Legacy
1 June 1993
UDM+A(NI)UDM+A(NI)
Legacy
1 June 1993
296(NI)296(NI)
Legacy
1 June 1993
296(NI)296(NI)
Legacy
1 June 1993
296(NI)296(NI)
Legacy
1 June 1993
296(NI)296(NI)
Legacy
1 June 1993
296(NI)296(NI)
Legacy
30 April 1993
CNRES(NI)CNRES(NI)
Legacy
12 March 1993
232(NI)232(NI)
Legacy
29 July 1992
MEM(NI)MEM(NI)
Legacy
29 July 1992
ARTS(NI)ARTS(NI)
Legacy
29 July 1992
G21(NI)G21(NI)
Legacy
29 July 1992
G23(NI)G23(NI)