COONEEN BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

COONEEN BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006648

Incorporation date

21/02/1966

Size

Group

Contacts

Registered address

Registered address

1 Ballycregagh Road, Cloughmills Ballymena, Co Antrim BT44 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1966)
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/07/2025
Group of companies' accounts made up to 2024-11-29
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-01
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon22/08/2023
Group of companies' accounts made up to 2022-12-02
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon02/08/2022
Group of companies' accounts made up to 2021-12-03
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/07/2021
Group of companies' accounts made up to 2020-11-27
dot icon02/02/2021
Appointment of Mr Richard Jeffrey Condell as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of James Mccusker as a director on 2020-09-25
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon09/07/2020
Group of companies' accounts made up to 2019-11-29
dot icon25/02/2020
Termination of appointment of Michael John Coles as a director on 2020-01-15
dot icon25/02/2020
Appointment of Mr James Mccusker as a director on 2020-01-15
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon14/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon17/08/2018
Group of companies' accounts made up to 2017-12-01
dot icon09/05/2018
Termination of appointment of Kevin Anthony Mcmahon as a director on 2018-04-30
dot icon09/05/2018
Termination of appointment of Kevin Anthony Mcmahon as a secretary on 2018-04-30
dot icon09/05/2018
Appointment of Mr Richard Jeffrey Condell as a secretary on 2018-05-01
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-02
dot icon06/01/2017
Termination of appointment of Eamonn Mcphillips as a director on 2016-12-30
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon03/08/2016
Director's details changed for Mr Kevin Anthony Mcmahon on 2014-12-08
dot icon08/07/2016
Group of companies' accounts made up to 2015-11-27
dot icon11/01/2016
Memorandum and Articles of Association
dot icon23/12/2015
Resolutions
dot icon18/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/08/2015
Group of companies' accounts made up to 2014-11-28
dot icon16/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/09/2014
Group of companies' accounts made up to 2013-11-29
dot icon18/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/08/2013
Certificate of change of name
dot icon30/07/2013
Group of companies' accounts made up to 2012-11-30
dot icon17/10/2012
Appointment of Brigid Mary Mcguckian as a director
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon07/08/2012
Group of companies' accounts made up to 2011-12-02
dot icon29/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon25/07/2011
Group of companies' accounts made up to 2010-11-26
dot icon14/09/2010
Director's details changed for John B Mcguckian on 2010-09-04
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon13/09/2010
Director's details changed for Eamonn Mcphillips on 2010-09-04
dot icon13/09/2010
Director's details changed for Mr Kevin Anthony Mcmahon on 2010-09-04
dot icon13/09/2010
Director's details changed for Mr Eugene Greene on 2010-09-04
dot icon13/09/2010
Director's details changed for Michael John Coles on 2010-09-04
dot icon13/09/2010
Secretary's details changed for Kevin Anthony Mc Mahon on 2010-09-04
dot icon28/07/2010
Group of companies' accounts made up to 2009-11-27
dot icon26/09/2009
28/11/08 annual accts
dot icon19/09/2009
05/09/09 annual return shuttle
dot icon12/09/2008
05/09/08 annual return shuttle
dot icon03/07/2008
30/11/07 annual accts
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Not of incr in nom cap
dot icon24/01/2008
Return of allot of shares
dot icon24/01/2008
Updated mem and arts
dot icon21/09/2007
05/09/07 annual return shuttle
dot icon14/09/2007
01/12/06 annual accts
dot icon11/12/2006
Change of dirs/sec
dot icon27/09/2006
05/09/06 annual return shuttle
dot icon28/06/2006
02/12/05 annual accts
dot icon19/10/2005
03/12/04 annual accts
dot icon23/09/2005
05/09/05 annual return shuttle
dot icon10/08/2005
Change of dirs/sec
dot icon05/08/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon12/12/2004
Change of dirs/sec
dot icon12/12/2004
Change of dirs/sec
dot icon09/11/2004
05/09/04 annual return shuttle
dot icon20/10/2004
28/11/03 annual accts
dot icon18/08/2004
Change of dirs/sec
dot icon03/10/2003
29/11/02 annual accts
dot icon26/09/2003
05/09/03 annual return shuttle
dot icon10/12/2002
05/09/02 annual return shuttle
dot icon26/09/2002
30/11/01 annual accts
dot icon15/09/2001
05/09/01 annual return shuttle
dot icon23/05/2001
01/12/00 annual accts
dot icon01/10/2000
03/12/99 annual accts
dot icon06/09/2000
05/09/00 annual return shuttle
dot icon22/06/2000
Change of dirs/sec
dot icon12/04/2000
Change of dirs/sec
dot icon21/11/1999
27/11/98 annual accts
dot icon08/11/1999
Mortgage satisfaction
dot icon21/09/1999
05/09/99 annual return shuttle
dot icon28/09/1998
28/11/97 annual accts
dot icon10/09/1998
05/09/98 annual return shuttle
dot icon26/08/1998
Particulars of a mortgage charge
dot icon26/08/1998
Particulars of a mortgage charge
dot icon07/02/1998
Change of dirs/sec
dot icon18/01/1998
Change of dirs/sec
dot icon22/09/1997
05/09/97 annual return shuttle
dot icon22/09/1997
30/11/96 annual accts
dot icon25/09/1996
02/12/95 annual accts
dot icon17/09/1996
05/09/96 annual return shuttle
dot icon22/02/1996
Particulars of a mortgage charge
dot icon28/09/1995
05/09/95 annual return shuttle
dot icon28/09/1995
02/12/94 annual accts
dot icon06/02/1995
Change of dirs/sec
dot icon06/02/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
05/09/94 annual return shuttle
dot icon05/10/1994
30/11/93 annual accts
dot icon09/05/1994
Change of dirs/sec
dot icon16/09/1993
27/11/92 annual accts
dot icon16/09/1993
05/09/93 annual return shuttle
dot icon13/10/1992
29/11/91 annual accts
dot icon13/10/1992
05/09/92 annual return form
dot icon20/11/1991
30/11/90 annual accts
dot icon20/11/1991
05/09/91 annual return
dot icon01/03/1991
31/12/89 annual return
dot icon06/12/1990
05/09/90 annual return
dot icon04/12/1990
24/11/89 annual accts
dot icon30/07/1990
Change of dirs/sec
dot icon02/04/1990
Change of dirs/sec
dot icon20/01/1990
31/12/88 annual return
dot icon20/01/1990
31/12/87 annual return
dot icon01/12/1989
25/11/88 annual accts
dot icon13/12/1988
27/11/87 annual accts
dot icon24/08/1988
31/12/86 annual return
dot icon23/06/1988
28/11/86 annual accts
dot icon31/01/1987
29/11/85 annual accts
dot icon20/08/1986
Change of dirs/sec
dot icon20/08/1986
Change of dirs/sec
dot icon08/04/1986
26/12/85 annual return
dot icon06/03/1986
30/11/84 annual accts
dot icon06/03/1986
Change of dirs/sec
dot icon29/01/1985
Particulars of a mortgage charge
dot icon23/11/1984
21/12/83 annual return
dot icon23/11/1984
11/10/84 annual return
dot icon09/11/1984
25/11/83 annual accts
dot icon19/07/1984
Particulars of a mortgage charge
dot icon31/08/1983
Particulars of a mortgage charge
dot icon01/03/1983
31/12/82 annual return
dot icon15/07/1982
Notice of ARD
dot icon10/02/1982
31/12/81 annual return
dot icon06/10/1981
Particulars re directors
dot icon06/10/1981
Particulars re directors
dot icon06/10/1981
Particulars re directors
dot icon31/12/1980
31/12/80 annual return
dot icon13/02/1980
31/12/79 annual return
dot icon18/06/1979
Situation of reg office
dot icon09/02/1979
31/12/78 annual return
dot icon31/10/1978
Resolutions
dot icon31/10/1978
Memorandum and articles
dot icon29/09/1978
Return of allots (cash)
dot icon29/09/1978
Contrct/agreemnt re shs
dot icon29/09/1978
Not of incr in nom cap
dot icon29/09/1978
Resolutions
dot icon13/10/1977
31/12/77 annual return
dot icon30/11/1976
31/12/76 annual return
dot icon06/10/1975
31/12/75 annual return
dot icon26/02/1975
31/12/74 annual return
dot icon26/02/1975
Particulars re directors
dot icon21/02/1974
31/12/73 annual return
dot icon06/02/1973
31/12/72 annual return
dot icon06/02/1973
Particulars re directors
dot icon07/08/1972
Resolutions
dot icon07/08/1972
Letter of approval
dot icon27/01/1972
31/12/71 annual return
dot icon12/01/1972
Particulars re directors
dot icon20/10/1970
31/12/70 annual return
dot icon08/04/1970
Particulars re directors
dot icon09/10/1969
31/12/69 annual return
dot icon13/06/1969
31/12/68 annual return
dot icon05/12/1967
31/12/67 annual return
dot icon22/11/1967
Return of allots (cash)
dot icon22/11/1967
Particulars re directors
dot icon07/04/1966
Particulars re directors
dot icon02/03/1966
Return of allots (cash)
dot icon02/03/1966
Situation of reg office
dot icon02/03/1966
Particulars re directors
dot icon21/02/1966
Incorporation
dot icon21/02/1966
Articles
dot icon21/02/1966
Memorandum
dot icon21/02/1966
Decl on compl on incorp
dot icon21/02/1966
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Condell, Richard Jeffrey
Director
01/02/2021 - Present
5
Mcguckian, Brigid Mary
Director
01/09/2012 - Present
2

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 COONEEN BY DESIGN LIMITED

COONEEN BY DESIGN LIMITED is an(a) Active company incorporated on 21/02/1966 with the registered office located at 1 Ballycregagh Road, Cloughmills Ballymena, Co Antrim BT44 9LD. There are currently 2 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 COONEEN BY DESIGN LIMITED?

toggle

COONEEN BY DESIGN LIMITED is currently Active. It was registered on 21/02/1966 .

Where is COONEEN BY DESIGN LIMITED located?

toggle

COONEEN BY DESIGN LIMITED is registered at 1 Ballycregagh Road, Cloughmills Ballymena, Co Antrim BT44 9LD.

What does COONEEN BY DESIGN LIMITED do?

toggle

COONEEN BY DESIGN LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for COONEEN BY DESIGN LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-05 with no updates.