Background WavePink WaveYellow Wave

DUNADRY HOLDINGS LTD (NI629128)

DUNADRY HOLDINGS LTD (NI629128) is an active UK company. incorporated on 4 February 2015. with registered office in Templepatrick. The company operates in the Construction sector, engaged in construction of domestic buildings. DUNADRY HOLDINGS LTD has been registered for 11 years. Current directors include CHICK, David Winston, DAVIS, Robert James.

Company Number
NI629128
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
C/O Colemans Garden Centre 6old Ballyclare Road, Templepatrick, BT39 0BJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHICK, David Winston, DAVIS, Robert James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNADRY HOLDINGS LTD

DUNADRY HOLDINGS LTD is an active company incorporated on 4 February 2015 with the registered office located in Templepatrick. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DUNADRY HOLDINGS LTD was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

NI629128

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

C/O Colemans Garden Centre 6old Ballyclare Road Templepatrick Templepatrick, BT39 0BJ,

Previous Addresses

C/O Eastonville Traders Ltd Murays Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland
From: 4 February 2015To: 31 March 2020
Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Cleared
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHICK, David Winston

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941
Director
Appointed 04 Feb 2015

DAVIS, Robert James

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 04 Feb 2015

Persons with significant control

2

Mr Robert James Davis

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Winston Chick

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Legacy
20 March 2019
RPCH01RPCH01
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Incorporation Company
4 February 2015
NEWINCIncorporation