Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > D. SHANNON STEWART LIMITED
Company Information for

D. SHANNON STEWART LIMITED

74 SCARVA ROAD, BANBRIDGE, CO DOWN, BT32 3QD,
Company Registration Number
NI012954
Private Limited Company
Active

Company Overview

About D. Shannon Stewart Ltd
D. SHANNON STEWART LIMITED was founded on 1978-08-07 and has its registered office in Co Down. The organisation's status is listed as "Active". D. Shannon Stewart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D. SHANNON STEWART LIMITED
 
Legal Registered Office
74 SCARVA ROAD
BANBRIDGE
CO DOWN
BT32 3QD
Other companies in BT32
 
Filing Information
Company Number NI012954
Company ID Number NI012954
Date formed 1978-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 00:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. SHANNON STEWART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D. SHANNON STEWART LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT PAUL GORDON
Company Secretary 1978-08-07
DEREK JOHN CLARK
Director 2016-04-21
CAROL JANE GORDON
Director 2005-01-01
CHRISTINA TERESA GORDON
Director 2004-11-01
GARETH PAUL GORDON
Director 2016-04-21
JAMES ROBERT PAUL GORDON
Director 1998-08-28
NICOLE GORDON
Director 2016-04-21
RYAN KYLE GORDON
Director 2016-04-21
FIONA JILL MCQUILLAN
Director 2016-04-21
LISA STEVENSON
Director 2016-04-21
NEIL DAVID WALKER
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEIL BELL GORDON
Director 1998-08-28 2016-04-20
DAVID SHANNON STEWART
Director 1978-08-07 1998-08-28
FLORENCE STEWART
Director 1978-08-07 1998-08-28
STEPHEN DAVID STEWART
Director 1978-08-07 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN CLARK N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
DEREK JOHN CLARK CPNI Director 2011-10-13 CURRENT 2005-06-15 Active
CAROL JANE GORDON N & R GORDON LTD Director 2004-11-01 CURRENT 2003-02-28 Active
GARETH PAUL GORDON N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
JAMES ROBERT PAUL GORDON TREVOR BAIRD LTD Director 2015-01-27 CURRENT 1980-06-24 Dissolved 2017-03-07
JAMES ROBERT PAUL GORDON BANBRIDGE COMMUNITY REGENERATION LIMITED Director 2009-04-01 CURRENT 2001-04-11 Active - Proposal to Strike off
JAMES ROBERT PAUL GORDON LAKELAND PHARMACY LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active
JAMES ROBERT PAUL GORDON N & R GORDON LTD Director 2003-02-28 CURRENT 2003-02-28 Active
JAMES ROBERT PAUL GORDON NEWPHARM LIMITED Director 1993-12-14 CURRENT 1993-12-14 Active
NICOLE GORDON N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
RYAN KYLE GORDON N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
FIONA JILL MCQUILLAN N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
LISA STEVENSON N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
NEIL DAVID WALKER N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-07-11Notification of Gordons Chemists Holdings (Scotland) Ltd as a person with significant control on 2022-12-12
2023-07-11CESSATION OF JAMES ROBERT PAUL GORDON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN CLARK
2023-01-30APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID WALKER
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-05-19MEM/ARTSARTICLES OF ASSOCIATION
2022-05-19RES12Resolution of varying share rights or name
2022-05-19SH02Sub-division of shares on 2022-05-01
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17SH08Change of share class name or designation
2022-05-17SH10Particulars of variation of rights attached to shares
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-08-10CH01Director's details changed for Carol Jane Gordon on 2021-08-01
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2758
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-13RP04AP01Second filing of director appointment of Lisa Stevenson
2016-12-13ANNOTATIONClarification
2016-05-04RES13Resolutions passed:
  • Creation of new share class 20/04/2016
  • Resolution of Memorandum and/or Articles of Association
2016-05-04RES0120/04/2016
2016-04-29AP01DIRECTOR APPOINTED MR GARETH PAUL GORDON
2016-04-29AP01DIRECTOR APPOINTED MR RYAN KYLE GORDON
2016-04-29AP01DIRECTOR APPOINTED MRS FIONA JILL MCQUILLAN
2016-04-29AP01DIRECTOR APPOINTED MR NEIL DAVID WALKER
2016-04-29AP01DIRECTOR APPOINTED MR DEREK JOHN CLARK
2016-04-29AP01DIRECTOR APPOINTED MRS LISA STEVENSON
2016-04-29AP01DIRECTOR APPOINTED MISS NICOLE GORDON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL BELL GORDON
2016-04-29AP01DIRECTOR APPOINTED MRS LISA STEVENSON
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2758
2016-04-28SH0120/04/16 STATEMENT OF CAPITAL GBP 2758
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2554
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2554
2015-05-27SH0130/04/15 STATEMENT OF CAPITAL GBP 2554
2015-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2480
2014-12-17AR0112/12/14 ANNUAL RETURN FULL LIST
2014-06-02AUDAUDITOR'S RESIGNATION
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2480
2013-12-16AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-24AR0112/12/12 FULL LIST
2011-12-28AR0112/12/11 FULL LIST
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-01-04AR0112/12/10 FULL LIST
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-29AR0112/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEILL BELL GORDON / 12/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PAUL GORDON / 12/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA TERESA GORDON / 12/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE GORDON / 12/12/2009
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-08371S(NI)12/12/08 ANNUAL RETURN SHUTTLE
2008-12-18AC(NI)30/04/08 ANNUAL ACCTS
2008-01-18371S(NI)12/12/07 ANNUAL RETURN SHUTTLE
2007-12-28AC(NI)30/04/07 ANNUAL ACCTS
2007-02-21AC(NI)30/04/06 ANNUAL ACCTS
2007-01-05371S(NI)12/12/06 ANNUAL RETURN SHUTTLE
2006-05-10AC(NI)30/04/05 ANNUAL ACCTS
2006-04-13371S(NI)12/12/05 ANNUAL RETURN SHUTTLE
2005-04-0698-2(NI)RETURN OF ALLOT OF SHARES
2005-04-0698-3(NI)PARS RE CON RE SHARES
2005-03-10AC(NI)30/04/04 ANNUAL ACCTS
2005-03-10233(NI)CHANGE OF ARD
2005-03-08RES(NI)SPECIAL/EXTRA RESOLUTION
2005-03-08UDM+A(NI)UPDATED MEM AND ARTS
2005-02-18UDM+A(NI)UPDATED MEM AND ARTS
2005-02-18RES(NI)SPECIAL/EXTRA RESOLUTION
2005-01-13371S(NI)12/12/04 ANNUAL RETURN SHUTTLE
2005-01-07296(NI)CHANGE OF DIRS/SEC
2005-01-07296(NI)CHANGE OF DIRS/SEC
2004-06-22G98-2(NI)RETURN OF ALLOT OF SHARES
2004-06-2298(3)(NI)PARS RE CON RE SHARES
2004-06-02402(NI)PARS RE MORTAGE
2004-01-07AC(NI)28/02/03 ANNUAL ACCTS
2003-12-30371S(NI)12/12/03 ANNUAL RETURN SHUTTLE
2003-04-11233(NI)CHANGE OF ARD
2003-04-09295(NI)CHANGE IN SIT REG ADD
2002-12-24AC(NI)31/03/02 ANNUAL ACCTS
2002-12-17371S(NI)12/12/02 ANNUAL RETURN SHUTTLE
2002-02-13AC(NI)31/03/01 ANNUAL ACCTS
2002-01-04371S(NI)12/12/01 ANNUAL RETURN SHUTTLE
2001-02-06AC(NI)31/03/00 ANNUAL ACCTS
2001-02-03371S(NI)12/12/00 ANNUAL RETURN SHUTTLE
2000-02-06AC(NI)31/03/99 ANNUAL ACCTS
2000-01-12371S(NI)12/12/99 ANNUAL RETURN SHUTTLE
2000-01-12296(NI)CHANGE OF DIRS/SEC
2000-01-12371S(NI)12/12/98 ANNUAL RETURN SHUTTLE
1998-09-03AC(NI)31/03/98 ANNUAL ACCTS
1998-01-25AC(NI)31/03/97 ANNUAL ACCTS
1997-12-29371S(NI)12/12/97 ANNUAL RETURN SHUTTLE
1997-12-04296(NI)CHANGE OF DIRS/SEC
1997-12-04G98-2(NI)RETURN OF ALLOT OF SHARES
1996-12-18371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-09-13AC(NI)31/03/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to D. SHANNON STEWART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D. SHANNON STEWART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2010-06-25 Outstanding NORTHERN BANK
CHARGE 2009-10-12 Satisfied NORTHERN BANK
MORTGAGE OR CHARGE 2004-06-02 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D. SHANNON STEWART LIMITED

Intangible Assets
Patents
We have not found any records of D. SHANNON STEWART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. SHANNON STEWART LIMITED
Trademarks
We have not found any records of D. SHANNON STEWART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. SHANNON STEWART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as D. SHANNON STEWART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D. SHANNON STEWART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. SHANNON STEWART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D. SHANNON STEWART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.