COOKSTOWN AND WESTERN SHORES AREA NETWORK

Register to unlock more data on OkredoRegister

COOKSTOWN AND WESTERN SHORES AREA NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033478

Incorporation date

12/01/1998

Size

Small

Contacts

Registered address

Registered address

Floor 1, Credit Union Building 34, The Square, Stewartstown, Dungannon BT71 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1989)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon21/01/2026
Termination of appointment of Ann Mcvey as a director on 2026-01-19
dot icon21/01/2026
Termination of appointment of Perry Joseph Mccrory as a director on 2026-01-19
dot icon16/01/2026
Accounts for a small company made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon02/12/2024
Appointment of Mr William Robert Mayne as a director on 2024-11-26
dot icon17/10/2024
Accounts for a small company made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-01-31
dot icon07/06/2023
Resolutions
dot icon07/06/2023
Memorandum and Articles of Association
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/11/2022
Registered office address changed from The Crieve Centre 2 Hillhead Stewartstown Co. Tyrone BT71 5HY to Floor 1, Credit Union Building 34, the Square Stewartstown Dungannon BT71 5HX on 2022-11-28
dot icon14/10/2022
Accounts for a small company made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon18/01/2022
Termination of appointment of Raymond Moore as a director on 2022-01-13
dot icon29/09/2021
Accounts for a small company made up to 2021-01-31
dot icon15/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon23/07/2020
Accounts for a small company made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon21/02/2020
Appointment of Mr Robert Alexander Cochrane as a director on 2020-02-02
dot icon05/06/2019
Accounts for a small company made up to 2019-01-31
dot icon27/03/2019
Memorandum and Articles of Association
dot icon27/03/2019
Statement of company's objects
dot icon21/02/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon11/10/2018
Accounts for a small company made up to 2018-01-31
dot icon25/01/2018
Notification of a person with significant control statement
dot icon25/01/2018
Withdrawal of a person with significant control statement on 2018-01-25
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon11/01/2018
Termination of appointment of Eunice Holland as a director on 2017-12-31
dot icon26/09/2017
Accounts for a small company made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon26/01/2017
Termination of appointment of Chris Trainor as a director on 2016-05-25
dot icon27/10/2016
Accounts for a small company made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-12 no member list
dot icon10/07/2015
Accounts for a small company made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-12 no member list
dot icon12/01/2015
Appointment of Ms Ann Mcvey as a director on 2014-05-08
dot icon10/12/2014
Appointment of Mrs Geraldine Colette Mcadam as a director on 2014-05-08
dot icon10/11/2014
Termination of appointment of Clark Shiels as a director on 2014-05-08
dot icon10/11/2014
Termination of appointment of Patrick Mc Ivor as a director on 2014-05-08
dot icon10/11/2014
Termination of appointment of William Armstrong as a director on 2014-05-08
dot icon04/07/2014
Accounts for a small company made up to 2014-01-31
dot icon07/02/2014
Appointment of Mr Chris Trainor as a director
dot icon06/02/2014
Annual return made up to 2014-01-12 no member list
dot icon06/02/2014
Appointment of Mr Clark Shiels as a director
dot icon06/02/2014
Appointment of Mr Raymond Moore as a director
dot icon06/02/2014
Appointment of Mrs Eileen Mcgovern as a director
dot icon03/02/2014
Termination of appointment of George Crooks as a director
dot icon03/02/2014
Termination of appointment of Glynis Armstrong as a director
dot icon14/06/2013
Accounts for a small company made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-12 no member list
dot icon06/02/2013
Appointment of Mrs Eunice Holland as a director
dot icon06/02/2013
Termination of appointment of Geraldine Mcdonald as a director
dot icon01/05/2012
Accounts for a small company made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-12 no member list
dot icon09/02/2012
Termination of appointment of Rodney Hunter as a director
dot icon09/02/2012
Termination of appointment of Patrick Ryan as a director
dot icon05/01/2012
Statement of company's objects
dot icon05/01/2012
Memorandum and Articles of Association
dot icon05/01/2012
Resolutions
dot icon16/06/2011
Accounts for a small company made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-12 no member list
dot icon02/12/2010
Termination of appointment of Sylvia Watt as a director
dot icon02/12/2010
Termination of appointment of Dolores O'neill as a director
dot icon05/08/2010
Accounts for a small company made up to 2010-01-31
dot icon11/04/2010
Annual return made up to 2010-01-12 no member list
dot icon09/04/2010
Director's details changed for George Stanley Crooks on 2010-01-12
dot icon09/04/2010
Director's details changed for Mary Veronica Devlin on 2010-01-12
dot icon09/04/2010
Director's details changed for Dolores O'neill on 2010-01-12
dot icon09/04/2010
Director's details changed for Sylvia Watt on 2010-01-12
dot icon09/04/2010
Director's details changed for Geraldine Colette Mcdonald on 2010-01-12
dot icon09/04/2010
Director's details changed for Patrick Gerard Ryan on 2010-01-12
dot icon09/04/2010
Director's details changed for Patrick Mc Ivor on 2010-01-12
dot icon09/04/2010
Director's details changed for Perry Joseph Mccrory on 2010-01-12
dot icon09/04/2010
Director's details changed for William Armstrong on 2010-01-12
dot icon09/04/2010
Director's details changed for Rosaleen Anne Hanna on 2010-01-12
dot icon09/04/2010
Director's details changed for Glynis Margaret Armstrong on 2010-01-12
dot icon09/04/2010
Appointment of Mr Rodney William Richard Hunter as a director
dot icon19/03/2010
Appointment of Mr Sean Donnelly as a director
dot icon11/03/2010
Termination of appointment of Donnas Kelly as a director
dot icon11/03/2010
Termination of appointment of James Mckeown as a director
dot icon11/03/2010
Termination of appointment of Eunice Holland as a director
dot icon11/03/2010
Termination of appointment of Patrick Mcnally as a director
dot icon26/02/2010
Appointment of Sylvia Watt as a director
dot icon26/02/2010
Appointment of George Stanley Crooks as a director
dot icon16/07/2009
31/01/09 annual accts
dot icon11/03/2009
12/01/09
dot icon09/03/2009
12/01/09 annual return shuttle
dot icon28/05/2008
31/01/08 annual accts
dot icon26/02/2008
12/01/08 annual return shuttle
dot icon26/02/2008
Change of dirs/sec
dot icon26/02/2008
Change of dirs/sec
dot icon21/09/2007
31/01/07 annual accts
dot icon08/02/2007
12/01/07 annual return shuttle
dot icon04/10/2006
Change of dirs/sec
dot icon04/10/2006
Change of dirs/sec
dot icon04/10/2006
Change of dirs/sec
dot icon25/06/2006
31/01/06 annual accts
dot icon02/04/2006
12/01/06 annual return shuttle
dot icon19/12/2005
Change of dirs/sec
dot icon20/08/2005
Change of dirs/sec
dot icon20/08/2005
Change of dirs/sec
dot icon08/05/2005
31/01/05 annual accts
dot icon11/04/2005
12/01/05 annual return shuttle
dot icon07/12/2004
Change of dirs/sec
dot icon12/11/2004
Change of dirs/sec
dot icon12/11/2004
Change of dirs/sec
dot icon22/06/2004
31/01/04 annual accts
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
12/01/04 annual return shuttle
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
Change of dirs/sec
dot icon22/05/2003
31/01/03 annual accts
dot icon21/02/2003
12/01/03 annual return shuttle
dot icon14/06/2002
Change of dirs/sec
dot icon14/06/2002
Change of dirs/sec
dot icon14/06/2002
Change of dirs/sec
dot icon14/06/2002
Change of dirs/sec
dot icon02/05/2002
31/01/02 annual accts
dot icon10/03/2002
12/01/02 annual return shuttle
dot icon12/10/2001
Change of dirs/sec
dot icon05/10/2001
Change of dirs/sec
dot icon05/10/2001
Change of dirs/sec
dot icon05/10/2001
Change of dirs/sec
dot icon04/07/2001
31/01/01 annual accts
dot icon21/02/2001
12/01/01 annual return shuttle
dot icon13/12/2000
Change of dirs/sec
dot icon30/06/2000
Change of dirs/sec
dot icon09/06/2000
31/01/00 annual accts
dot icon08/03/2000
Change of dirs/sec
dot icon14/02/2000
12/01/00 annual return shuttle
dot icon14/02/2000
Change of dirs/sec
dot icon14/02/2000
Change of dirs/sec
dot icon22/09/1999
31/01/99 annual accts
dot icon15/08/1999
Change of dirs/sec
dot icon15/08/1999
Change of dirs/sec
dot icon09/02/1999
12/01/99 annual return shuttle
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon09/09/1998
Change of dirs/sec
dot icon12/01/1998
Decln complnce reg new co
dot icon12/01/1998
Memorandum
dot icon12/01/1998
Articles
dot icon12/01/1998
Pars re dirs/sit reg off
dot icon12/01/1998
Decln reg co exempt LTD
dot icon12/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgovern, Eileen
Director
09/05/2013 - Present
7
Devlin, Mary Veronica
Director
12/01/1998 - Present
10
Mcadam, Geraldine Colette
Director
08/05/2014 - Present
-
Mcvey, Ann
Director
08/05/2014 - 19/01/2026
-
Cochrane, Robert Alexander
Director
02/02/2020 - Present
-

Persons with Significant Control

2
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 COOKSTOWN AND WESTERN SHORES AREA NETWORK

COOKSTOWN AND WESTERN SHORES AREA NETWORK is an(a) Active company incorporated on 12/01/1998 with the registered office located at Floor 1, Credit Union Building 34, The Square, Stewartstown, Dungannon BT71 5HX. There are currently 7 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 COOKSTOWN AND WESTERN SHORES AREA NETWORK?

toggle

COOKSTOWN AND WESTERN SHORES AREA NETWORK is currently Active. It was registered on 12/01/1998 .

Where is COOKSTOWN AND WESTERN SHORES AREA NETWORK located?

toggle

COOKSTOWN AND WESTERN SHORES AREA NETWORK is registered at Floor 1, Credit Union Building 34, The Square, Stewartstown, Dungannon BT71 5HX.

What does COOKSTOWN AND WESTERN SHORES AREA NETWORK do?

toggle

COOKSTOWN AND WESTERN SHORES AREA NETWORK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COOKSTOWN AND WESTERN SHORES AREA NETWORK?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with no updates.