Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > N & R GORDON LTD
Company Information for

N & R GORDON LTD

74 SCARVA ROAD, BANBRIDGE, CO DOWN, BT32 3QD,
Company Registration Number
NI045609
Private Limited Company
Active

Company Overview

About N & R Gordon Ltd
N & R GORDON LTD was founded on 2003-02-28 and has its registered office in Co Down. The organisation's status is listed as "Active". N & R Gordon Ltd 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
N & R GORDON LTD
 
Legal Registered Office
74 SCARVA ROAD
BANBRIDGE
CO DOWN
BT32 3QD
Other companies in BT32
 
Filing Information
Company Number NI045609
Company ID Number NI045609
Date formed 2003-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB809823509  
Last Datalog update: 2024-04-07 01:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N & R GORDON LTD
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 N & R GORDON LTD

Current Directors
Officer Role Date Appointed
JAMES ROBERT PAUL GORDON
Company Secretary 2003-02-28
DEREK JOHN CLARK
Director 2016-04-21
CAROL JANE GORDON
Director 2004-11-01
CHRISTINA TERESA GORDON
Director 2004-11-01
GARETH PAUL GORDON
Director 2016-04-21
JAMES ROBERT PAUL GORDON
Director 2003-02-28
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 2003-02-28 2016-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN CLARK D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 Active
DEREK JOHN CLARK CPNI Director 2011-10-13 CURRENT 2005-06-15 Active
CAROL JANE GORDON D. SHANNON STEWART LIMITED Director 2005-01-01 CURRENT 1978-08-07 Active
GARETH PAUL GORDON D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 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 D. SHANNON STEWART LIMITED Director 1998-08-28 CURRENT 1978-08-07 Active
JAMES ROBERT PAUL GORDON NEWPHARM LIMITED Director 1993-12-14 CURRENT 1993-12-14 Active
NICOLE GORDON D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 Active
RYAN KYLE GORDON D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 Active
FIONA JILL MCQUILLAN D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 Active
LISA STEVENSON D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 Active
NEIL DAVID WALKER D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-14CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN CLARK
2023-01-30APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID WALKER
2022-12-23FULL ACCOUNTS MADE UP TO 30/04/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-10CH01Director's details changed for Carol Jane Gordon on 2021-08-01
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-22AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/04/16
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
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-02AUDAUDITOR'S RESIGNATION
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-07AR0128/02/12 ANNUAL RETURN FULL LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-03-02AR0128/02/11 FULL LIST
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-11-04AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA TERESA GORDON / 23/03/2010
2010-03-23AR0128/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BELL GORDON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PAUL GORDON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE GORDON / 23/03/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-07371S(NI)28/02/09 ANNUAL RETURN SHUTTLE
2008-12-18AC(NI)30/04/08 ANNUAL ACCTS
2008-06-03402(NI)PARS RE MORTAGE
2008-04-18402(NI)PARS RE MORTAGE
2008-04-03402(NI)PARS RE MORTAGE
2008-03-06371S(NI)28/02/08 ANNUAL RETURN SHUTTLE
2008-02-05402(NI)PARS RE MORTAGE
2008-02-05402(NI)PARS RE MORTAGE
2008-02-05402(NI)PARS RE MORTAGE
2008-02-05402(NI)PARS RE MORTAGE
2007-12-28AC(NI)30/04/07 ANNUAL ACCTS
2007-04-04402(NI)PARS RE MORTAGE
2007-04-04402(NI)PARS RE MORTAGE
2007-03-16371S(NI)28/02/07 ANNUAL RETURN SHUTTLE
2007-03-06402(NI)PARS RE MORTAGE
2007-02-21AC(NI)30/04/06 ANNUAL ACCTS
2006-12-07402(NI)PARS RE MORTAGE
2006-05-17AC(NI)30/04/05 ANNUAL ACCTS
2006-03-14371S(NI)28/02/06 ANNUAL RETURN SHUTTLE
2005-05-11402(NI)PARS RE MORTAGE
2005-02-28AC(NI)30/04/04 ANNUAL ACCTS
2005-02-28233(NI)CHANGE OF ARD
2005-01-07296(NI)CHANGE OF DIRS/SEC
2005-01-07296(NI)CHANGE OF DIRS/SEC
2004-08-20402(NI)PARS RE MORTAGE
2004-05-17402(NI)PARS RE MORTAGE
2004-05-17402(NI)PARS RE MORTAGE
2004-04-23371S(NI)28/02/04 ANNUAL RETURN SHUTTLE
2004-04-01402(NI)PARS RE MORTAGE
2003-09-22402(NI)PARS RE MORTAGE
2003-03-10296(NI)CHANGE OF DIRS/SEC
2003-02-28G21(NI)PARS RE DIRS/SIT REG OFF
2003-02-28MEM(NI)MEMORANDUM
2003-02-28ARTS(NI)ARTICLES
2003-02-28G23(NI)DECLN COMPLNCE REG NEW CO
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

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

Licences & Regulatory approval
We could not find any licences issued to N & R GORDON LTD 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 N & R GORDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-02 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2008-06-03 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-04-18 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-04-03 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-02-05 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-02-05 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-02-05 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-02-05 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-04-04 Outstanding NORTHERN BANK LIMITED
STANDARD SECURITY 2007-04-04 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-03-06 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-12-07 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-05-11 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2004-08-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-05-17 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-04-01 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2003-09-22 Outstanding NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of N & R GORDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for N & R GORDON LTD
Trademarks
We have not found any records of N & R GORDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N & R GORDON LTD. 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 N & R GORDON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where N & R GORDON LTD 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 N & R GORDON LTD 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 N & R GORDON LTD 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.