Background WavePink WaveYellow Wave

DAN WINTER'S (NI059264)

DAN WINTER'S (NI059264) is an active UK company. incorporated on 8 May 2006. with registered office in Armagh. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. DAN WINTER'S has been registered for 19 years. Current directors include GEARY, Trevor Robert, MCNEILL, Thomas Leslie, WINTER, Geoffrey Daniel and 1 others.

Company Number
NI059264
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2006
Age
19 years
Address
9 Derryloughan Road, Armagh, BT61 8PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
GEARY, Trevor Robert, MCNEILL, Thomas Leslie, WINTER, Geoffrey Daniel, WINTER, Hilda Margaret
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAN WINTER'S

DAN WINTER'S is an active company incorporated on 8 May 2006 with the registered office located in Armagh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. DAN WINTER'S was registered 19 years ago.(SIC: 91020, 91030)

Status

active

Active since 19 years ago

Company No

NI059264

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

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

9 Derryloughan Road Loughgall Armagh, BT61 8PH,

Previous Addresses

9 Derryloughan Road Loughgall Armagh Co Armagh BT61 8PH
From: 24 May 2011To: 18 May 2015
9 Derryloughan Road the Diamond Loughall Co Armagh BT61 8PH
From: 8 May 2006To: 24 May 2011
Timeline

4 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 13
Director Left
Mar 22
Loan Cleared
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WINTER, Paula

Active
Derryloughan Road, ArmaghBT61 8PH
Secretary
Appointed 14 Jan 2025

GEARY, Trevor Robert

Active
Darkley Road, ArmaghBT60 3AX
Born April 1957
Director
Appointed 08 May 2006

MCNEILL, Thomas Leslie

Active
Ballymagerny Road, ArmaghBT61 8PL
Born August 1955
Director
Appointed 08 May 2006

WINTER, Geoffrey Daniel

Active
Derryloughan Road, LoughgallBT61 8PH
Born July 1965
Director
Appointed 08 May 2006

WINTER, Hilda Margaret

Active
Grange Road, CraigavonBT62 4JD
Born February 1937
Director
Appointed 08 May 2006

NICHOLLS, Philip James

Resigned
54 Orchardville Gardens, BelfastBT10 1JX
Secretary
Appointed 08 May 2006
Resigned 08 May 2006

WHITTEN, Olive Marjorie

Resigned
Fernagreevagh Road, ArmaghBT61 8PN
Secretary
Appointed 08 May 2006
Resigned 04 Dec 2019

WINTER, Geoffrey Daniel

Resigned
Derryloughan Road, LoughgallBT61 8PH
Secretary
Appointed 04 Dec 2019
Resigned 14 Jan 2025

ALLEN, Norman Samuel

Resigned
Derryloughan Road, ArmaghBT61 8PH
Born February 1923
Director
Appointed 08 May 2006
Resigned 23 Dec 2012

WHITTEN, Olive Marjorie

Resigned
Fernagreevagh Road, ArmaghBT61 8PN
Born February 1943
Director
Appointed 08 May 2006
Resigned 26 May 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Legacy
27 May 2025
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
6 April 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 September 2008
402(NI)402(NI)
Legacy
23 May 2008
371S(NI)371S(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
14 June 2006
296(NI)296(NI)
Incorporation Company
8 May 2006
NEWINCIncorporation