MAINE CONFECTIONERY (CULLYBACKEY) LIMITED

Register to unlock more data on OkredoRegister

MAINE CONFECTIONERY (CULLYBACKEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015194

Incorporation date

22/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

6 Markstown Crescent, Cullybackey, Ballymena, Co Antrim BT43 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1981)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-08-31
dot icon29/01/2025
Micro company accounts made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-08-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/05/2022
Director's details changed for Mr Robert Cotter on 2022-05-12
dot icon28/02/2022
Director's details changed for Mr Richard John Cotter on 2022-02-14
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon01/12/2021
Notification of Sarah Cotter as a person with significant control on 2021-08-31
dot icon01/12/2021
Notification of Richard John Cotter as a person with significant control on 2021-08-31
dot icon30/11/2021
Cessation of Robert Cotter as a person with significant control on 2021-08-31
dot icon30/11/2021
Cessation of Sarah Cotter as a person with significant control on 2021-08-31
dot icon14/09/2021
Second filing of Confirmation Statement dated 2020-11-30
dot icon27/05/2021
Termination of appointment of Sarah Cotter as a director on 2021-05-27
dot icon27/05/2021
Registered office address changed from Fenaghy Road Cullybackey Ballymena Co.Antrim BT42 1EA to 6 Markstown Crescent Cullybackey Ballymena Co Antrim BT43 5PT on 2021-05-27
dot icon27/05/2021
Termination of appointment of Robert Cotter as a secretary on 2021-05-27
dot icon27/05/2021
Appointment of Mr Richard John Cotter as a secretary on 2021-05-27
dot icon27/05/2021
Appointment of Mr Richard John Cotter as a director on 2021-05-27
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon17/08/2020
Satisfaction of charge 3 in full
dot icon17/08/2020
Satisfaction of charge 2 in full
dot icon17/08/2020
Satisfaction of charge 4 in full
dot icon17/08/2020
Satisfaction of charge 1 in full
dot icon17/08/2020
Satisfaction of charge 5 in full
dot icon23/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/04/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Robert Cotter on 2009-11-30
dot icon07/04/2010
Director's details changed for Robert Cotter on 2009-11-30
dot icon07/04/2010
Director's details changed for Sarah Cotter on 2009-11-30
dot icon12/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/02/2009
30/11/08 annual return shuttle
dot icon27/11/2008
31/08/08 annual accts
dot icon14/05/2008
31/08/07 annual accts
dot icon14/05/2008
Change of dirs/sec
dot icon14/05/2008
Change of dirs/sec
dot icon07/02/2008
30/11/07 annual return shuttle
dot icon19/01/2007
31/08/06 annual accts
dot icon11/01/2007
30/11/06 annual return shuttle
dot icon22/02/2006
31/08/05 annual accts
dot icon01/02/2006
30/11/05 annual return shuttle
dot icon24/03/2005
31/08/04 annual accts
dot icon21/01/2005
30/11/04 annual return shuttle
dot icon21/04/2004
31/08/03 annual accts
dot icon10/12/2003
30/11/03 annual return shuttle
dot icon04/07/2003
31/08/02 annual accts
dot icon29/11/2002
30/11/02 annual return shuttle
dot icon26/06/2002
31/08/01 annual accts
dot icon18/12/2001
30/11/01 annual return shuttle
dot icon27/03/2001
31/08/00 annual accts
dot icon20/12/2000
30/11/00 annual return shuttle
dot icon16/06/2000
31/08/99 annual accts
dot icon07/01/2000
30/11/99 annual return shuttle
dot icon26/06/1999
31/08/98 annual accts
dot icon18/12/1998
30/11/98 annual return shuttle
dot icon08/12/1998
Particulars of a mortgage charge
dot icon08/12/1998
Particulars of a mortgage charge
dot icon24/09/1998
Particulars of a mortgage charge
dot icon24/09/1998
Particulars of a mortgage charge
dot icon10/06/1998
31/08/97 annual accts
dot icon10/12/1997
30/11/97 annual return shuttle
dot icon30/05/1997
31/08/96 annual accts
dot icon16/02/1997
30/11/96 annual return shuttle
dot icon01/04/1996
31/08/95 annual accts
dot icon13/12/1995
30/11/95 annual return shuttle
dot icon22/06/1995
31/08/94 annual accts
dot icon13/12/1994
30/11/94 annual return shuttle
dot icon26/02/1994
31/08/93 annual accts
dot icon31/12/1993
30/11/93 annual return shuttle
dot icon26/02/1993
05/12/92 annual return shuttle
dot icon16/12/1992
31/08/92 annual accts
dot icon22/01/1992
31/08/91 annual accts
dot icon22/01/1992
05/12/91 annual return form
dot icon09/02/1991
31/08/90 annual accts
dot icon09/02/1991
05/12/90 annual return
dot icon20/09/1990
31/08/89 annual accts
dot icon10/09/1990
16/03/90 annual return
dot icon03/03/1989
24/02/89 annual return
dot icon03/03/1989
31/08/88 annual accts
dot icon06/06/1988
01/03/88 annual return
dot icon27/04/1988
31/08/87 annual accts
dot icon19/01/1988
Particulars of a mortgage charge
dot icon09/07/1987
26/06/87 annual return
dot icon08/07/1987
31/08/86 annual accts
dot icon07/02/1987
19/12/86 annual return
dot icon29/01/1987
31/08/85 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1985
31/08/84 annual accts
dot icon13/12/1985
Change of dirs/sec
dot icon13/12/1985
03/10/85 annual return
dot icon29/08/1984
31/08/83 annual accts
dot icon29/08/1984
08/04/83 annual return
dot icon29/08/1984
06/07/84 annual return
dot icon11/07/1983
Return of allots (cash)
dot icon09/12/1982
Notice of ARD
dot icon22/10/1981
Memorandum
dot icon22/10/1981
Pars re dirs/sit reg offi
dot icon22/10/1981
Articles
dot icon22/10/1981
Decl on compl on incorp
dot icon22/10/1981
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
387.46K
-
0.00
76.54K
-
2022
2
385.48K
-
0.00
-
-
2023
2
373.38K
-
0.00
-
-
2023
2
373.38K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

373.38K £Descended-3.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Cotter
Director
22/10/1981 - Present
-
Mrs Sarah Cotter
Director
22/10/1981 - 27/05/2021
-
Mr Richard John Cotter
Director
27/05/2021 - Present
-
Cotter, Richard John
Secretary
27/05/2021 - Present
-
Cotter, Robert
Secretary
22/10/1981 - 27/05/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAINE CONFECTIONERY (CULLYBACKEY) LIMITED

MAINE CONFECTIONERY (CULLYBACKEY) LIMITED is an(a) Active company incorporated on 22/10/1981 with the registered office located at 6 Markstown Crescent, Cullybackey, Ballymena, Co Antrim BT43 5PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINE CONFECTIONERY (CULLYBACKEY) LIMITED?

toggle

MAINE CONFECTIONERY (CULLYBACKEY) LIMITED is currently Active. It was registered on 22/10/1981 .

Where is MAINE CONFECTIONERY (CULLYBACKEY) LIMITED located?

toggle

MAINE CONFECTIONERY (CULLYBACKEY) LIMITED is registered at 6 Markstown Crescent, Cullybackey, Ballymena, Co Antrim BT43 5PT.

What does MAINE CONFECTIONERY (CULLYBACKEY) LIMITED do?

toggle

MAINE CONFECTIONERY (CULLYBACKEY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MAINE CONFECTIONERY (CULLYBACKEY) LIMITED have?

toggle

MAINE CONFECTIONERY (CULLYBACKEY) LIMITED had 2 employees in 2023.

What is the latest filing for MAINE CONFECTIONERY (CULLYBACKEY) LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.