ALMAC GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

ALMAC GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI061368

Incorporation date

19/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Almac House, 20 Seagoe Industrial Estate, Craigavon BT63 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon24/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon24/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon26/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/05/2024
Termination of appointment of Stephen Campbell as a director on 2024-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/06/2023
Full accounts made up to 2022-09-30
dot icon09/01/2023
Appointment of Mrs Emma Mcallister as a secretary on 2023-01-09
dot icon06/01/2023
Termination of appointment of Colin Hayburn as a secretary on 2023-01-01
dot icon05/01/2023
Termination of appointment of Colin Hayburn as a director on 2023-01-01
dot icon06/10/2022
Appointment of Mr Graeme Thomas Mcburney as a director on 2022-10-01
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon17/06/2021
Full accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Termination of appointment of Kevin Stephens as a director on 2020-01-02
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon09/08/2019
Appointment of Mr Niall Harkin as a director on 2019-08-01
dot icon11/06/2019
Full accounts made up to 2018-09-30
dot icon11/04/2019
Registration of charge NI0613680004, created on 2019-04-04
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/06/2017
Full accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon16/09/2016
Registration of charge NI0613680003, created on 2016-09-09
dot icon24/08/2016
Termination of appointment of John Walter Irvine as a director on 2016-08-22
dot icon07/06/2016
Full accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon20/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon09/09/2013
Satisfaction of charge 1 in full
dot icon16/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon06/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/01/2012
Appointment of Mr Kevin Stephens as a director
dot icon18/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/07/2011
Statement of company's objects
dot icon19/07/2011
Memorandum and Articles of Association
dot icon19/07/2011
Resolutions
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Stephen Campbell on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr John Walter Irvine on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Colin Hayburn on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Alan Armstrong on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Mr Colin Hayburn on 2010-03-22
dot icon22/03/2010
Termination of appointment of Allen Mcclay as a director
dot icon08/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon22/10/2009
Director's details changed for Dr Allen Mcclay on 2009-10-22
dot icon22/10/2009
Director's details changed for Colin Hayburn on 2009-10-22
dot icon22/10/2009
Director's details changed for John Walter Irvine on 2009-10-22
dot icon22/10/2009
Director's details changed for Stephen Campbell on 2009-10-22
dot icon22/10/2009
Director's details changed for Alan Armstrong on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Colin Hayburn on 2009-10-22
dot icon26/07/2009
30/09/08 annual accts
dot icon14/05/2009
Change of dirs/sec
dot icon20/10/2008
19/10/08 annual return shuttle
dot icon01/05/2008
30/09/07 annual accts
dot icon01/03/2008
Pars re contract
dot icon01/03/2008
Return of allot of shares
dot icon01/03/2008
Pars re contract
dot icon16/02/2008
Updated mem and arts
dot icon12/02/2008
Chng name res fee waived
dot icon12/02/2008
Cert change
dot icon18/10/2007
Change of dirs/sec
dot icon16/10/2007
Change of dirs/sec
dot icon16/10/2007
19/10/07 annual return shuttle
dot icon16/10/2007
Change of dirs/sec
dot icon10/08/2007
Particulars of a mortgage charge
dot icon26/01/2007
Updated mem and arts
dot icon17/01/2007
Change of dirs/sec
dot icon17/01/2007
Change of ARD
dot icon17/01/2007
Change in sit reg add
dot icon17/01/2007
Change of dirs/sec
dot icon17/01/2007
Change of dirs/sec
dot icon17/01/2007
Change of dirs/sec
dot icon17/01/2007
Change of dirs/sec
dot icon17/01/2007
Change of dirs/sec
dot icon15/01/2007
Resolution to change name
dot icon15/01/2007
Cert change
dot icon19/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Stephen
Director
03/01/2007 - 30/04/2024
36
Irvine, John Walter
Director
03/01/2007 - 22/08/2016
64
Eakin, Adrian Daniel
Director
19/10/2006 - 03/01/2007
44
Hayburn, Colin
Secretary
03/01/2007 - 01/01/2023
18
Harkin, Niall
Director
01/08/2019 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMAC GROUP (UK) LIMITED

ALMAC GROUP (UK) LIMITED is an(a) Active company incorporated on 19/10/2006 with the registered office located at Almac House, 20 Seagoe Industrial Estate, Craigavon BT63 5QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMAC GROUP (UK) LIMITED?

toggle

ALMAC GROUP (UK) LIMITED is currently Active. It was registered on 19/10/2006 .

Where is ALMAC GROUP (UK) LIMITED located?

toggle

ALMAC GROUP (UK) LIMITED is registered at Almac House, 20 Seagoe Industrial Estate, Craigavon BT63 5QD.

What does ALMAC GROUP (UK) LIMITED do?

toggle

ALMAC GROUP (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALMAC GROUP (UK) LIMITED?

toggle

The latest filing was on 24/06/2025: Notice of agreement to exemption from audit of accounts for period ending 30/09/24.