BOOMER INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BOOMER INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008036

Incorporation date

18/09/1970

Size

Medium

Contacts

Registered address

Registered address

6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn BT28 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1970)
dot icon09/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon08/07/2025
Registration of charge NI0080360020, created on 2025-07-03
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon15/02/2024
Satisfaction of charge NI0080360015 in full
dot icon15/02/2024
Satisfaction of charge NI0080360016 in full
dot icon15/02/2024
Satisfaction of charge NI0080360017 in full
dot icon15/02/2024
Satisfaction of charge NI0080360018 in full
dot icon13/12/2023
Registration of charge NI0080360019, created on 2023-11-30
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-14
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Mr Paul David Lawlor as a secretary on 2023-06-15
dot icon22/06/2023
Satisfaction of charge NI0080360013 in full
dot icon22/06/2023
Satisfaction of charge NI0080360014 in full
dot icon22/06/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon22/06/2023
Registration of charge NI0080360017, created on 2023-06-15
dot icon22/06/2023
Registration of charge NI0080360018, created on 2023-06-15
dot icon20/06/2023
Registration of charge NI0080360016, created on 2023-06-15
dot icon20/06/2023
Termination of appointment of Andrew Henry Wallace as a secretary on 2023-06-15
dot icon20/06/2023
Termination of appointment of Thomas Gerard Faughey as a director on 2023-06-15
dot icon20/06/2023
Appointment of Mr Abhedya Ajit Jain as a director on 2023-06-15
dot icon20/06/2023
Termination of appointment of Janet Louise Little as a director on 2023-06-15
dot icon20/06/2023
Appointment of Mr Ashish Gadi as a director on 2023-06-15
dot icon20/06/2023
Termination of appointment of Andrew Henry Wallace as a director on 2023-06-15
dot icon20/06/2023
Notification of Jain (Europe) Limited as a person with significant control on 2023-06-15
dot icon20/06/2023
Appointment of Mr Paul David Lawlor as a director on 2023-06-15
dot icon20/06/2023
Termination of appointment of Andrew Henry Robinson as a director on 2023-06-15
dot icon20/06/2023
Cessation of Thomas Gerard Faughey as a person with significant control on 2023-06-15
dot icon20/06/2023
Cessation of Andrew Henry Wallace as a person with significant control on 2023-06-15
dot icon20/06/2023
Cessation of Andrew Henry Robinson as a person with significant control on 2023-06-15
dot icon19/06/2023
Registration of charge NI0080360015, created on 2023-06-15
dot icon24/05/2023
Satisfaction of charge 2 in full
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon14/03/2022
Registration of charge NI0080360014, created on 2022-03-09
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Statement of company's objects
dot icon17/08/2021
Particulars of variation of rights attached to shares
dot icon17/08/2021
Change of share class name or designation
dot icon17/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Resolutions
dot icon04/08/2021
Particulars of variation of rights attached to shares
dot icon04/08/2021
Change of share class name or designation
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2020
Appointment of Mrs Janet Louise Little as a director on 2020-10-01
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon12/04/2018
Termination of appointment of John Robertson Wright as a director on 2018-03-31
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon27/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-09-22
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-08-22
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-06-22
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-05-23
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-10-21
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-07-22
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-11-22
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-04-22
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-03-22
dot icon10/03/2017
Purchase of own shares.
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2017-01-23
dot icon10/03/2017
Cancellation of shares. Statement of capital on 2016-12-22
dot icon13/02/2017
Purchase of own shares.
dot icon13/02/2017
Purchase of own shares.
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2016-02-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2016-01-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-12-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-11-23
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-10-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-09-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-07-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-08-21
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-06-22
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2015-05-22
dot icon25/04/2016
Purchase of own shares.
dot icon25/04/2016
Purchase of own shares.
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-04-22
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-03-23
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-02-20
dot icon17/06/2015
Purchase of own shares.
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-02-06
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-01-06
dot icon17/06/2015
Purchase of own shares.
dot icon11/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Thomas Gerard Faughey on 2015-03-25
dot icon10/06/2015
Satisfaction of charge 5 in full
dot icon10/06/2015
Satisfaction of charge 7 in full
dot icon10/06/2015
Satisfaction of charge 3 in full
dot icon10/06/2015
Satisfaction of charge 6 in full
dot icon10/06/2015
Satisfaction of charge 9 in full
dot icon10/06/2015
Satisfaction of charge 1 in full
dot icon01/05/2015
Registration of charge NI0080360013, created on 2015-04-28
dot icon20/04/2015
Satisfaction of charge 12 in full
dot icon20/04/2015
Satisfaction of charge 8 in full
dot icon10/03/2015
Satisfaction of charge 4 in full
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-08-06
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-07-07
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-06-06
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-05-08
dot icon02/01/2015
Purchase of own shares.
dot icon02/01/2015
Purchase of own shares.
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-12-05
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-09-05
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-11-06
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-10-06
dot icon17/11/2014
Termination of appointment of James Marshall Stewart as a director on 2014-08-01
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon03/06/2014
Purchase of own shares.
dot icon27/05/2014
Purchase of own shares.
dot icon27/05/2014
Purchase of own shares.
dot icon27/05/2014
Purchase of own shares.
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon27/05/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon23/05/2014
Cancellation of shares. Statement of capital on 2014-05-23
dot icon23/05/2014
Purchase of own shares.
dot icon18/02/2014
Purchase of own shares.
dot icon18/02/2014
Cancellation of shares. Statement of capital on 2014-02-18
dot icon23/01/2014
Termination of appointment of John Irwin as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Cancellation of shares. Statement of capital on 2013-08-09
dot icon29/07/2013
Termination of appointment of Nigel Williamson as a director
dot icon13/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Andrew Henry Wallace on 2009-10-01
dot icon08/06/2012
Director's details changed for Mr James Marshall Stewart on 2009-10-01
dot icon08/06/2012
Director's details changed for Mr John Robertson Wright on 2009-10-01
dot icon08/06/2012
Director's details changed for Mr Nigel Alexander Williamson on 2009-10-01
dot icon08/06/2012
Director's details changed for Mr John David Irwin on 2009-10-01
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/06/2010
Director's details changed for James Stewart on 2007-01-31
dot icon01/06/2010
Director's details changed for Andrew Henry Robinson on 2006-06-30
dot icon01/06/2010
Director's details changed for John David Irwin on 2004-03-09
dot icon01/06/2010
Director's details changed for Thomas Faughey on 2001-04-02
dot icon01/06/2010
Director's details changed for John Wright on 2010-05-16
dot icon01/06/2010
Director's details changed for James Stewart on 2010-05-16
dot icon01/06/2010
Director's details changed for John David Irwin on 2010-05-16
dot icon01/06/2010
Director's details changed for Thomas Faughey on 2010-05-16
dot icon01/06/2010
Director's details changed for Andrew Henry Robinson on 2010-05-16
dot icon01/06/2010
Director's details changed for Andrew Henry Wallace on 2010-05-16
dot icon01/06/2010
Director's details changed for Nigel Alexander Williamson on 2010-05-16
dot icon01/06/2010
Director's details changed for John Wright on 2007-07-26
dot icon01/06/2010
Director's details changed for Nigel Alexander Williamson on 2005-03-31
dot icon01/06/2010
Director's details changed for Andrew Henry Wallace on 2002-11-05
dot icon06/07/2009
31/12/08 annual accts
dot icon04/06/2009
16/05/09 annual return shuttle
dot icon04/07/2008
31/12/07 annual accts
dot icon13/06/2008
16/05/08 annual return shuttle
dot icon06/09/2007
Change of dirs/sec
dot icon13/08/2007
Change of dirs/sec
dot icon13/08/2007
Change of dirs/sec
dot icon25/07/2007
31/12/06 annual accts
dot icon31/05/2007
Statutory declaration
dot icon31/05/2007
Statutory declaration
dot icon31/05/2007
16/05/07 annual return shuttle
dot icon11/05/2007
Ret by co purch own shars
dot icon04/05/2007
Particulars of a mortgage charge
dot icon24/08/2006
31/12/05 annual accts
dot icon29/06/2006
Ret by co purch own shars
dot icon20/07/2005
31/12/04 annual accts
dot icon30/06/2005
Ret by co purch own shars
dot icon15/06/2005
16/05/05 annual return shuttle
dot icon23/03/2005
Particulars of a mortgage charge
dot icon15/03/2005
Particulars of a mortgage charge
dot icon10/03/2005
Particulars of a mortgage charge
dot icon12/10/2004
31/12/03 annual accts
dot icon16/06/2004
16/05/04 annual return shuttle
dot icon13/10/2003
31/12/02 annual accts
dot icon07/09/2003
Change of dirs/sec
dot icon26/07/2003
Ret by co purch own shars
dot icon22/07/2003
16/05/03 annual return shuttle
dot icon20/03/2003
Auditor resignation
dot icon13/12/2002
Change of dirs/sec
dot icon13/12/2002
Change of dirs/sec
dot icon13/12/2002
Change of dirs/sec
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Ret by co purch own shars
dot icon16/08/2002
16/05/02 annual return shuttle
dot icon01/08/2002
31/12/01 annual accts
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Ret by co purch own shars
dot icon08/06/2001
16/05/01 annual return shuttle
dot icon08/05/2001
Particulars of a mortgage charge
dot icon02/05/2001
31/12/00 annual accts
dot icon20/04/2001
Updated mem and arts
dot icon20/04/2001
Resolutions
dot icon12/04/2001
Change of dirs/sec
dot icon12/04/2001
Change of dirs/sec
dot icon12/04/2001
Change of dirs/sec
dot icon25/07/2000
16/05/98 annual return shuttle
dot icon25/07/2000
16/05/99 annual return shuttle
dot icon25/07/2000
16/05/00 annual return shuttle
dot icon21/03/2000
31/12/99 annual accts
dot icon26/08/1999
31/12/98 annual accts
dot icon14/05/1998
31/12/97 annual accts
dot icon03/11/1997
31/12/96 annual accts
dot icon22/05/1997
16/05/97 annual return shuttle
dot icon23/10/1996
31/12/95 annual accts
dot icon22/05/1996
17/05/96 annual return shuttle
dot icon11/04/1996
Change of dirs/sec
dot icon18/10/1995
31/12/94 annual accts
dot icon07/08/1995
17/05/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
31/12/93 annual accts
dot icon03/06/1994
17/05/94 annual return shuttle
dot icon02/11/1993
31/12/92 annual accts
dot icon02/07/1993
17/05/93 annual return shuttle
dot icon05/12/1992
31/12/91 annual accts
dot icon02/06/1992
17/05/92 annual return form
dot icon06/05/1992
Change in sit reg add
dot icon09/10/1991
17/05/91 annual return
dot icon11/09/1991
31/12/90 annual accts
dot icon09/11/1990
31/12/89 annual accts
dot icon17/08/1990
17/05/90 annual return
dot icon24/10/1989
31/12/88 annual accts
dot icon23/08/1989
07/06/89 annual return
dot icon07/09/1988
13/04/88 annual return
dot icon20/08/1988
Resolutions
dot icon20/08/1988
Change of dirs/sec
dot icon17/08/1988
Ret by co purch own shars
dot icon09/08/1988
Particulars of a mortgage charge
dot icon27/07/1988
31/12/87 annual accts
dot icon09/06/1988
09/06/87 annual return
dot icon19/05/1988
Particulars of a mortgage charge
dot icon27/04/1988
Particulars of a mortgage charge
dot icon23/02/1988
Pars re con re shares
dot icon23/02/1988
Allotment (bonus)
dot icon06/02/1988
Not of incr in nom cap
dot icon06/11/1987
31/12/86 annual accts
dot icon11/11/1986
31/12/85 annual accts
dot icon05/11/1986
22/10/86 annual return
dot icon08/04/1986
Change of dirs/sec
dot icon07/02/1986
17/12/85 annual return
dot icon07/02/1986
31/12/84 annual return
dot icon30/12/1985
Change of dirs/sec
dot icon23/12/1985
31/12/84 annual accts
dot icon20/09/1985
Particulars of a mortgage charge
dot icon12/12/1984
31/12/83 annual return
dot icon19/11/1984
31/12/83 annual accts
dot icon21/06/1983
Particulars re directors
dot icon30/03/1983
31/12/82 annual return
dot icon23/11/1982
Notice of ARD
dot icon22/12/1981
31/12/81 annual return
dot icon03/06/1981
31/12/80 annual return
dot icon14/08/1980
Particulars of a mortgage charge
dot icon18/02/1980
31/12/79 annual return
dot icon08/03/1979
31/12/78 annual return
dot icon23/02/1978
31/12/77 annual return
dot icon02/06/1977
31/12/76 annual return
dot icon12/02/1976
31/12/75 annual return
dot icon25/04/1975
31/12/74 annual return
dot icon16/09/1974
31/12/73 annual return
dot icon20/02/1973
Situation of reg office
dot icon20/02/1973
Particulars re directors
dot icon23/08/1972
31/12/72 annual return
dot icon12/10/1971
Return of allots (cash)
dot icon01/10/1970
Situation of reg office
dot icon01/10/1970
Particulars re directors
dot icon18/09/1970
Decl on compl on incorp
dot icon18/09/1970
Memorandum
dot icon18/09/1970
Articles
dot icon18/09/1970
Statement of nominal cap
dot icon18/09/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Abhedya Ajit
Director
15/06/2023 - Present
3
Mr Andrew Henry Wallace
Director
05/11/2002 - 15/06/2023
2
Robinson, Andrew Henry
Director
02/04/2001 - 15/06/2023
7
Mr Thomas Gerard Faughey
Director
02/04/2001 - 15/06/2023
2
Gadi, Ashish
Director
15/06/2023 - Present
7

Persons with Significant Control

7
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 BOOMER INDUSTRIES LIMITED

BOOMER INDUSTRIES LIMITED is an(a) Active company incorporated on 18/09/1970 with the registered office located at 6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn BT28 2FW. 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 BOOMER INDUSTRIES LIMITED?

toggle

BOOMER INDUSTRIES LIMITED is currently Active. It was registered on 18/09/1970 .

Where is BOOMER INDUSTRIES LIMITED located?

toggle

BOOMER INDUSTRIES LIMITED is registered at 6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn BT28 2FW.

What does BOOMER INDUSTRIES LIMITED do?

toggle

BOOMER INDUSTRIES LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for BOOMER INDUSTRIES LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a medium company made up to 2025-03-31.