CAMOWEN FARMERS COMBINED LTD

Register to unlock more data on OkredoRegister

CAMOWEN FARMERS COMBINED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046939

Incorporation date

14/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Camowen Partnership Ltd, The Milstone Centre, Carrickmore, Omagh BT79 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2003)
dot icon04/11/2025
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-06-30
dot icon19/11/2020
Termination of appointment of Edward Mcveigh as a director on 2020-08-24
dot icon16/11/2020
Termination of appointment of Liam Kelly as a director on 2020-07-23
dot icon16/11/2020
Termination of appointment of Frank Mcaleer as a director on 2020-08-24
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon10/04/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon21/03/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon27/02/2019
Micro company accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-14 no member list
dot icon20/06/2016
Termination of appointment of Kevin Mcaleer as a director on 2016-03-07
dot icon13/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Appointment of Ms Christina Loughran as a secretary on 2016-03-07
dot icon08/03/2016
Termination of appointment of Kevin Mcaleer as a secretary on 2016-03-07
dot icon08/03/2016
Termination of appointment of Kevin Mcaleer as a secretary on 2016-03-07
dot icon15/06/2015
Annual return made up to 2015-06-14 no member list
dot icon15/06/2015
Termination of appointment of Seamus Grimes as a director on 2015-01-01
dot icon15/06/2015
Termination of appointment of Seamus Grimes as a director on 2015-01-01
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-14 no member list
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-14 no member list
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-14 no member list
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-14 no member list
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-14 no member list
dot icon08/07/2010
Appointment of Mr James Dobbs as a director
dot icon08/07/2010
Appointment of Mr Patrick Mcnulty as a director
dot icon08/07/2010
Appointment of Mr Edward Mcveigh as a director
dot icon08/07/2010
Appointment of Mr Frank Mcaleer as a director
dot icon08/07/2010
Director's details changed for Kevin Mcaleer on 2010-06-14
dot icon08/07/2010
Termination of appointment of William Crawford as a director
dot icon08/07/2010
Termination of appointment of Ronan Donnelly as a director
dot icon08/07/2010
Director's details changed for Liam Kelly on 2010-06-14
dot icon08/07/2010
Termination of appointment of Joseph Rafferty as a director
dot icon08/07/2010
Secretary's details changed for Kevin Mcaleer on 2010-06-14
dot icon08/07/2010
Termination of appointment of Aidan Quinn as a director
dot icon08/07/2010
Termination of appointment of Stephen Jones as a director
dot icon08/07/2010
Termination of appointment of Martin Mccrory as a director
dot icon08/07/2010
Director's details changed for Seamus Grimes on 2010-06-14
dot icon08/07/2010
Termination of appointment of David Armstrong as a director
dot icon08/07/2010
Director's details changed for Stephen John Brown on 2010-06-14
dot icon08/07/2010
Termination of appointment of Samuel Caldwell as a director
dot icon23/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2010
Certificate of change of name
dot icon01/04/2010
Change of name notice
dot icon08/07/2009
14/06/09 annual return shuttle
dot icon21/04/2009
30/06/08 annual accts
dot icon02/09/2008
14/06/08
dot icon20/08/2008
Change of dirs/sec
dot icon18/01/2008
30/06/07 annual accts
dot icon18/06/2007
14/06/07 annual return shuttle
dot icon03/08/2006
14/06/06 annual return shuttle
dot icon03/04/2006
30/06/05 annual accts
dot icon06/09/2005
14/06/05 annual return shuttle
dot icon19/04/2005
30/06/04 annual accts
dot icon28/07/2004
14/06/04 annual return shuttle
dot icon14/06/2003
Memorandum
dot icon14/06/2003
Articles
dot icon14/06/2003
Decln complnce reg new co
dot icon14/06/2003
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
36.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen John
Director
14/06/2003 - Present
-
Mcnulty, Patrick
Director
30/06/2010 - Present
-
Dobbs, James
Director
30/06/2010 - Present
-

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 CAMOWEN FARMERS COMBINED LTD

CAMOWEN FARMERS COMBINED LTD is an(a) Active company incorporated on 14/06/2003 with the registered office located at Camowen Partnership Ltd, The Milstone Centre, Carrickmore, Omagh BT79 9AL. There are currently 3 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 CAMOWEN FARMERS COMBINED LTD?

toggle

CAMOWEN FARMERS COMBINED LTD is currently Active. It was registered on 14/06/2003 .

Where is CAMOWEN FARMERS COMBINED LTD located?

toggle

CAMOWEN FARMERS COMBINED LTD is registered at Camowen Partnership Ltd, The Milstone Centre, Carrickmore, Omagh BT79 9AL.

What does CAMOWEN FARMERS COMBINED LTD do?

toggle

CAMOWEN FARMERS COMBINED LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMOWEN FARMERS COMBINED LTD?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-06-30.