Background WavePink WaveYellow Wave

MONTGOMERY DISTRIBUTION LIMITED (NI046408)

MONTGOMERY DISTRIBUTION LIMITED (NI046408) is an active UK company. incorporated on 7 May 2003. with registered office in Newtownabbey. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MONTGOMERY DISTRIBUTION LIMITED has been registered for 22 years. Current directors include MCBRIDE, Steven James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI046408
Status
active
Type
ltd
Incorporated
7 May 2003
Age
22 years
Address
615 Antrim Road, Newtownabbey, BT36 4RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MCBRIDE, Steven James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY DISTRIBUTION LIMITED

MONTGOMERY DISTRIBUTION LIMITED is an active company incorporated on 7 May 2003 with the registered office located in Newtownabbey. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MONTGOMERY DISTRIBUTION LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

NI046408

LTD Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

615 Antrim Road Newtownabbey, BT36 4RF,

Previous Addresses

Ballyearl Business Park Houstons Corner Doagh Road Newtownabbey Antrim BT36 4TP
From: 17 May 2010To: 1 June 2020
11 Vicarage Road Portadown Co Armagh BT62 4HF
From: 7 May 2003To: 17 May 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 12
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 05 Mar 2024

MCBRIDE, Steven James

Active
Antrim Road, NewtownabbeyBT36 4RF
Born May 1973
Director
Appointed 02 Oct 2019

MONTGOMERY, Colin John Hugh

Active
Antrim Road, NewtownabbeyBT36 4RF
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
Antrim Road, NewtownabbeyBT36 4RF
Born May 1983
Director
Appointed 08 Dec 2016

CAREY, Ian

Resigned
106 Kings RoadBT5 7BX
Secretary
Appointed 27 Feb 2008
Resigned 31 Jan 2009

DUNCAN, Peter Stewart

Resigned
71 WesleydaleBT39 9WD
Secretary
Appointed 03 Jul 2006
Resigned 27 Feb 2008

LIFFEY, Brian

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 25 Sept 2020
Resigned 16 Sept 2022

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, BangorBT19 1JN
Secretary
Appointed 07 May 2003
Resigned 03 Jul 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, AntrimBT39 9LN
Secretary
Appointed 01 Feb 2009
Resigned 25 Sept 2020

ANDERSON, Ian

Resigned
Houstons Corner, NewtownabbeyBT36 4TP
Born August 1965
Director
Appointed 01 Jun 2016
Resigned 06 Feb 2017

BIRKMYRE, David Nigel

Resigned
Houstons Corner, NewtownabbeyBT36 4TP
Born August 1952
Director
Appointed 31 Aug 2010
Resigned 01 Mar 2016

CAREY, Ian

Resigned
106 Kings RoadBT5 7BX
Born December 1957
Director
Appointed 27 Feb 2008
Resigned 31 Jan 2009

DUNCAN, Peter Stewart

Resigned
71 WesleydaleBT39 9WD
Born September 1968
Director
Appointed 03 Jul 2006
Resigned 27 Feb 2008

FORSHAW, Rachael, Managing Director

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born February 1986
Director
Appointed 02 Jun 2022
Resigned 30 Aug 2024

JACKSON, Paul Courtney

Resigned
55 Drumlin RoadBT66 7NJ
Born January 1964
Director
Appointed 03 Jul 2006
Resigned 06 Sept 2012

KENT, Dylan

Resigned
Fen Lane, LincolnLN4 2HB
Born July 1968
Director
Appointed 10 May 2020
Resigned 20 Jul 2021

LIFFEY, Brian

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1964
Director
Appointed 02 Apr 2019
Resigned 16 Sept 2022

MARSHALL, Stephen

Resigned
Houstons Corner, NewtownabbeyBT36 4TP
Born November 1974
Director
Appointed 10 Mar 2014
Resigned 10 May 2020

MCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, BangorBT19 1JN
Born September 1943
Director
Appointed 07 May 2003
Resigned 03 Jul 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, Co AntrimBT39 9NL
Born May 1948
Director
Appointed 07 May 2003
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Houstons Corner, NewtownabbeyBT36 4TP
Born July 1972
Director
Appointed 31 Aug 2010
Resigned 08 Feb 2019

TOWLSON, Gary

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born April 1967
Director
Appointed 07 Oct 2022
Resigned 11 Dec 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 07 May 2003
Resigned 07 May 2003

Persons with significant control

1

Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Medium
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Medium
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Medium
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Medium
21 April 2011
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
15 April 2010
AAAnnual Accounts
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
28 April 2009
AC(NI)AC(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
22 September 2006
AURES(NI)AURES(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
20 May 2005
371S(NI)371S(NI)
Legacy
3 April 2005
AC(NI)AC(NI)
Legacy
15 February 2005
133(NI)133(NI)
Legacy
15 February 2005
98-2(NI)98-2(NI)
Legacy
15 February 2005
UDM+A(NI)UDM+A(NI)
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
233(NI)233(NI)
Particulars Of A Mortgage Charge
13 January 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 January 2005
402(NI)402(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
14 June 2003
295(NI)295(NI)
Legacy
14 June 2003
296(NI)296(NI)
Legacy
14 June 2003
296(NI)296(NI)
Legacy
7 May 2003
ARTS(NI)ARTS(NI)
Legacy
7 May 2003
MEM(NI)MEM(NI)
Miscellaneous
7 May 2003
MISCMISC
Legacy
7 May 2003
G23(NI)G23(NI)
Legacy
7 May 2003
G21(NI)G21(NI)