Background WavePink WaveYellow Wave

GILLESPIE DISTRIBUTION NI LIMITED (NI027105)

GILLESPIE DISTRIBUTION NI LIMITED (NI027105) is an active UK company. incorporated on 18 December 1992. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. GILLESPIE DISTRIBUTION NI LIMITED has been registered for 33 years. Current directors include COAKLEY, Brendan Dermot.

Company Number
NI027105
Status
active
Type
ltd
Incorporated
18 December 1992
Age
33 years
Address
NI027105 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast, BT1 9DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
COAKLEY, Brendan Dermot
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLESPIE DISTRIBUTION NI LIMITED

GILLESPIE DISTRIBUTION NI LIMITED is an active company incorporated on 18 December 1992 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. GILLESPIE DISTRIBUTION NI LIMITED was registered 33 years ago.(SIC: 46190)

Status

active

Active since 33 years ago

Company No

NI027105

LTD Company

Age

33 Years

Incorporated 18 December 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 3 November 2025 (5 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

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

ALLEGRO N.I LIMITED
From: 29 October 1999To: 16 June 2010
DALAMI LIMITED
From: 18 December 1992To: 29 October 1999
Contact
Address

NI027105 - COMPANIES HOUSE DEFAULT ADDRESS Belfast, BT1 9DY,

Previous Addresses

Innovation Factory Springfield Road Belfast BT12 7DG
From: 5 December 2019To: 9 April 2025
Unit 3 Balmoral Business Park Boucher Crescent Belfast BT12 6HU
From: 6 March 2014To: 5 December 2019
Unit 2, Balmoral Business Park Boucher Crescent Belfast BT12 6HU
From: 18 December 1992To: 6 March 2014
Timeline

3 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jun 10
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCCARTHY, Tadhg Thomas

Active
Jamestown House, Finglas
Secretary
Appointed 30 Jun 2017

COAKLEY, Brendan Dermot

Active
11 Merton Road
Born January 1953
Director
Appointed 11 Feb 2000

CASHEN, Grace

Resigned
82a Eglinton Road, Dublin 4
Secretary
Appointed 18 Dec 1992
Resigned 30 Jun 2017

FOX, David Paul

Resigned
27 Hawthorn Lodge, Dublin 15
Born December 1949
Director
Appointed 18 Dec 1992
Resigned 16 Jan 2018

HENSEY, Anthony

Resigned
64 Offington Park, Dublin 13
Born August 1923
Director
Appointed 18 Dec 1992
Resigned 11 Feb 2000

MCCLEAN, Richard

Resigned
36 Houston DriveBT5 6AZ
Born February 1966
Director
Appointed 27 Mar 2000
Resigned 09 Apr 2002

MCKEAVNEY, Robert Edward

Resigned
25 Coachmans Way, County DownBT26 6HQ
Born March 1958
Director
Appointed 29 Jul 2004
Resigned 28 May 2010

NEWBRIDGE, Malcolm

Resigned
8 Ballyclan Road, CrumlinBT29 4QZ
Born March 1955
Director
Appointed 18 Dec 1992
Resigned 31 Oct 2000

WHITELY, Michael

Resigned
12 Torgrange, Co DownBT18 ONG
Born July 1961
Director
Appointed 24 Jun 2002
Resigned 30 Nov 2007

Persons with significant control

1

Jamestown Building Park, Dundalk

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 January 2026
RP05RP05
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
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
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Legacy
3 June 2009
AC(NI)AC(NI)
Legacy
29 December 2008
371S(NI)371S(NI)
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
20 December 2007
296(NI)296(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
14 January 2007
371S(NI)371S(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
24 April 2006
295(NI)295(NI)
Legacy
5 January 2006
371S(NI)371S(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
22 February 2005
371S(NI)371S(NI)
Legacy
6 November 2004
AC(NI)AC(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
27 February 2004
371S(NI)371S(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
13 November 2002
296(NI)296(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
24 September 2002
AURES(NI)AURES(NI)
Legacy
23 February 2002
371S(NI)371S(NI)
Legacy
23 February 2002
296(NI)296(NI)
Legacy
9 November 2001
AC(NI)AC(NI)
Legacy
8 March 2001
371S(NI)371S(NI)
Legacy
14 December 2000
233(NI)233(NI)
Legacy
10 November 2000
AC(NI)AC(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
24 February 2000
371S(NI)371S(NI)
Legacy
2 November 1999
UDM+A(NI)UDM+A(NI)
Legacy
29 October 1999
CNRES(NI)CNRES(NI)
Legacy
6 September 1999
AC(NI)AC(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
1 September 1998
AC(NI)AC(NI)
Legacy
12 January 1998
371S(NI)371S(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
9 September 1997
AC(NI)AC(NI)
Legacy
5 July 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
17 May 1995
AC(NI)AC(NI)
Legacy
22 March 1995
371S(NI)371S(NI)
Legacy
1 September 1994
AC(NI)AC(NI)
Legacy
21 February 1994
371S(NI)371S(NI)
Legacy
13 September 1993
232(NI)232(NI)
Legacy
11 March 1993
296(NI)296(NI)
Legacy
5 February 1993
295(NI)295(NI)
Legacy
27 January 1993
296(NI)296(NI)
Legacy
27 January 1993
296(NI)296(NI)
Incorporation Company
18 December 1992
NEWINCIncorporation
Legacy
18 December 1992
MEM(NI)MEM(NI)
Legacy
18 December 1992
ARTS(NI)ARTS(NI)
Legacy
18 December 1992
G23(NI)G23(NI)
Legacy
18 December 1992
G21(NI)G21(NI)