MALLUSK ENTERPRISE PARK LIMITED

Register to unlock more data on OkredoRegister

MALLUSK ENTERPRISE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022304

Incorporation date

18/01/1989

Size

Full

Contacts

Registered address

Registered address

Mallusk Enterprise Park, Mallusk Drive, Mallusk Road, Newtownabbey BT36 4GNCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1989)
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon29/05/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Appointment of Miss Kathy Mcallister as a director on 2025-02-18
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon01/06/2022
Appointment of Ms Zara Webber as a director on 2022-05-30
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Lisa Mcgarry as a director on 2022-05-03
dot icon10/01/2022
Termination of appointment of David Benbow Sales as a director on 2022-01-05
dot icon04/11/2021
Termination of appointment of Nikki Mcquillan as a director on 2021-10-30
dot icon03/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Kathy Mcallister as a director on 2021-03-05
dot icon07/10/2020
Appointment of Ms Nikki Mcquillan as a director on 2020-10-07
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/04/2020
Termination of appointment of Ian Dennis Laverty as a director on 2020-04-02
dot icon07/10/2019
Appointment of Mr David Benbow Sales as a director on 2019-10-04
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of Noreen Patricia Mcclelland as a director on 2019-05-14
dot icon28/03/2019
Termination of appointment of Craig Young as a director on 2019-03-25
dot icon11/03/2019
Notification of a person with significant control statement
dot icon07/02/2019
Appointment of Mr Ian Dennis Laverty as a director on 2019-02-04
dot icon07/02/2019
Cessation of Craig Young as a person with significant control on 2019-02-07
dot icon07/02/2019
Cessation of Iain Douglas Stuart Patterson as a person with significant control on 2019-02-07
dot icon07/02/2019
Cessation of Noreen Patricia Mcclelland as a person with significant control on 2019-02-07
dot icon03/12/2018
Termination of appointment of Andrew Jude Webb as a director on 2018-11-30
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Appointment of Ms Kathy Mcallister as a director on 2018-08-20
dot icon22/08/2018
Appointment of Mr Mark Owen Spence as a director on 2018-08-20
dot icon22/08/2018
Appointment of Mr Steven Francis Pollard as a director on 2018-08-20
dot icon22/08/2018
Appointment of Ms Lisa Mcgarry as a director on 2018-08-20
dot icon22/08/2018
Cessation of David Benbow Sales as a person with significant control on 2018-07-17
dot icon26/07/2018
Cessation of Arthur Raymond Mcilrath as a person with significant control on 2018-07-20
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/07/2018
Termination of appointment of Arthur Raymond Mcilrath as a director on 2018-07-20
dot icon26/07/2018
Termination of appointment of David Benbow Sales as a director on 2018-07-17
dot icon15/06/2018
Cessation of Jonathan Cummings as a person with significant control on 2018-05-21
dot icon15/06/2018
Termination of appointment of Jonathan Cummings as a director on 2018-05-21
dot icon19/10/2017
Appointment of Mrs Emma Susan Garrett as a secretary on 2017-10-01
dot icon19/10/2017
Termination of appointment of Andrew Jude Webb as a secretary on 2017-10-01
dot icon19/10/2017
Termination of appointment of Andrew Jude Webb as a secretary on 2017-10-01
dot icon19/10/2017
Appointment of Mr Andrew Jude Webb as a director on 2017-10-01
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Change of details for Jonathan Cummings as a person with significant control on 2016-07-07
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon08/08/2017
Notification of Craig Young as a person with significant control on 2016-07-07
dot icon08/08/2017
Notification of David Benbow Sales as a person with significant control on 2016-07-07
dot icon08/08/2017
Notification of Iain Douglas Stuart Patterson as a person with significant control on 2016-07-07
dot icon08/08/2017
Notification of Arthur Raymond Mcilrath as a person with significant control on 2016-07-07
dot icon08/08/2017
Notification of Jonathan Cummings as a person with significant control on 2016-07-07
dot icon19/05/2017
Termination of appointment of Andrew Jude Webb as a director on 2017-03-31
dot icon19/05/2017
Termination of appointment of Joseph Arthur Kell as a director on 2017-04-03
dot icon10/04/2017
Appointment of Mr Andrew Jude Webb as a secretary on 2017-04-01
dot icon18/01/2017
Termination of appointment of Melanie Mary Eva Margaret Humphrey as a secretary on 2017-01-18
dot icon01/12/2016
Termination of appointment of William James Webb as a director on 2016-11-23
dot icon01/12/2016
Termination of appointment of Patricia Hutchinson as a director on 2016-11-29
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with no updates
dot icon09/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/04/2016
Director's details changed for Mr William James Webb on 2016-04-07
dot icon07/04/2016
Director's details changed for Mr Joseph Arthur Kell on 2016-04-07
dot icon07/04/2016
Director's details changed for Mr Arthur Raymond Mcilrath on 2016-04-07
dot icon07/04/2016
Director's details changed for Mrs Noreen Patricia Mcclelland on 2016-04-07
dot icon07/04/2016
Secretary's details changed for Ms Melanie Mary Eva Margaret Humphrey on 2016-04-07
dot icon05/04/2016
Director's details changed for Mr Craig Younmg on 2015-11-21
dot icon05/04/2016
Termination of appointment of Katherine Connolly as a director on 2016-02-01
dot icon19/10/2015
Appointment of Jmr Iain Douglas Stuart Patterson as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mr Craig Younmg as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mrs Patricia Hutchinson as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mr David Benbow Sales as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mr Andrew Webb as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mr Jonathan Cummings as a director on 2015-10-01
dot icon21/09/2015
Termination of appointment of Kenneth William Robinson as a director on 2015-09-18
dot icon07/07/2015
Annual return made up to 2015-06-30 no member list
dot icon07/07/2015
Secretary's details changed for Ms Melanie Mary Eva Margaret Humphrey on 2015-07-01
dot icon07/07/2015
Secretary's details changed for Ms Melanie Mary Eva Margaret Humphrey on 2015-07-01
dot icon02/06/2015
Accounts for a small company made up to 2014-12-31
dot icon10/07/2014
Annual return made up to 2014-06-30 no member list
dot icon10/07/2014
Secretary's details changed for Ms Melanie Mary Eva Margaret Humphrey on 2013-11-01
dot icon03/06/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2013
Secretary's details changed for Mrs Melanie Mary Eva Margaret Humphrey on 2013-02-01
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon01/07/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2012
Annual return made up to 2012-06-30 no member list
dot icon04/07/2012
Director's details changed for Councillor Noreen Patricia Mcclelland on 2012-07-04
dot icon04/07/2012
Director's details changed for Mrs Katherine Connolly on 2012-07-04
dot icon04/07/2012
Secretary's details changed for Mrs Melanie Mary Eva Margaret Humphrey on 2012-07-04
dot icon04/07/2012
Director's details changed for Mr William James Webb on 2012-07-04
dot icon04/07/2012
Director's details changed for Kenneth William Robinson on 2012-07-04
dot icon04/07/2012
Director's details changed for Arthur Raymond Mcilrath on 2012-07-04
dot icon04/07/2012
Director's details changed for Joseph Arthur Kell on 2012-07-04
dot icon22/06/2012
Accounts for a small company made up to 2011-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 no member list
dot icon07/06/2011
Accounts for a small company made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-30 no member list
dot icon02/07/2010
Termination of appointment of Joseph Mcvey as a director
dot icon02/07/2010
Director's details changed for Kenneth William Robinson on 2010-06-30
dot icon02/07/2010
Director's details changed for Joseph Arthur Kell on 2010-06-30
dot icon02/07/2010
Director's details changed for Mr William James Webb on 2010-06-30
dot icon02/07/2010
Director's details changed for Noreen Mcclelland on 2010-06-30
dot icon02/07/2010
Director's details changed for Arthur Raymond Mcilrath on 2010-06-30
dot icon02/07/2010
Secretary's details changed for Melanie Humphrey on 2010-06-30
dot icon02/07/2010
Director's details changed for Katherine Connolly on 2010-06-30
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Appointment of Arthur Raymond Mcilrath as a director
dot icon17/07/2009
30/06/09 annual return shuttle
dot icon16/07/2009
31/12/08 annual accts
dot icon03/07/2009
Change of dirs/sec
dot icon26/06/2008
30/06/08 annual return shuttle
dot icon13/06/2008
Change of dirs/sec
dot icon12/06/2008
Change of dirs/sec
dot icon04/06/2008
Change of dirs/sec
dot icon04/06/2008
Change of dirs/sec
dot icon04/06/2008
31/12/07 annual accts
dot icon04/06/2008
Change of dirs/sec
dot icon14/12/2007
Change of dirs/sec
dot icon06/11/2007
31/12/06 annual accts
dot icon22/06/2007
30/06/07 annual return shuttle
dot icon02/08/2006
31/12/05 annual accts
dot icon30/06/2006
30/06/06 annual return shuttle
dot icon03/07/2005
30/06/05 annual return shuttle
dot icon16/06/2005
31/12/04 annual accts
dot icon08/02/2005
Change of dirs/sec
dot icon18/09/2004
Resolutions
dot icon18/09/2004
Updated mem and arts
dot icon14/07/2004
30/06/04 annual return shuttle
dot icon05/07/2004
Change of dirs/sec
dot icon26/05/2004
31/12/03 annual accts
dot icon01/07/2003
30/06/03 annual return shuttle
dot icon05/06/2003
31/12/02 annual accts
dot icon09/07/2002
Change of dirs/sec
dot icon09/07/2002
30/06/02 annual return shuttle
dot icon24/06/2002
31/12/01 annual accts
dot icon11/06/2002
Change of dirs/sec
dot icon18/08/2001
Updated mem and arts
dot icon07/07/2001
30/06/01 annual return shuttle
dot icon07/07/2001
Change of dirs/sec
dot icon07/07/2001
31/12/00 annual accts
dot icon31/05/2001
Resolution to change name
dot icon08/05/2001
Change of dirs/sec
dot icon20/04/2001
Change of dirs/sec
dot icon02/03/2001
Change of dirs/sec
dot icon02/03/2001
Change of dirs/sec
dot icon07/09/2000
Change of dirs/sec
dot icon07/09/2000
Change of dirs/sec
dot icon14/08/2000
31/12/99 annual accts
dot icon20/07/2000
Change of dirs/sec
dot icon05/07/2000
Change of dirs/sec
dot icon30/06/2000
30/06/00 annual return shuttle
dot icon09/06/2000
Change of dirs/sec
dot icon03/12/1999
Change of dirs/sec
dot icon03/12/1999
Change of dirs/sec
dot icon03/12/1999
Change of dirs/sec
dot icon07/11/1999
Change of dirs/sec
dot icon06/10/1999
31/12/98 annual accts
dot icon01/07/1999
30/06/99 annual return shuttle
dot icon21/12/1998
Change of dirs/sec
dot icon14/10/1998
31/12/97 annual accts
dot icon01/07/1998
30/06/98 annual return shuttle
dot icon03/07/1997
30/06/97 annual return shuttle
dot icon01/05/1997
31/12/96 annual accts
dot icon07/02/1997
Change of dirs/sec
dot icon22/10/1996
Change of dirs/sec
dot icon22/10/1996
Change of dirs/sec
dot icon22/10/1996
31/12/95 annual accts
dot icon29/08/1996
Resolutions
dot icon25/07/1996
30/06/96 annual return shuttle
dot icon05/07/1996
Change of dirs/sec
dot icon28/05/1996
Change of dirs/sec
dot icon21/04/1996
Change in sit reg add
dot icon28/02/1996
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon04/07/1995
30/06/95 annual return shuttle
dot icon15/06/1995
31/12/94 annual accts
dot icon09/06/1995
Particulars of a mortgage charge
dot icon21/09/1994
31/12/93 annual accts
dot icon10/08/1994
30/06/94 annual return shuttle
dot icon14/09/1993
31/12/92 annual accts
dot icon14/07/1993
30/06/93 annual return shuttle
dot icon27/10/1992
Particulars of a mortgage charge
dot icon27/10/1992
Particulars of a mortgage charge
dot icon13/10/1992
31/12/91 annual accts
dot icon23/07/1992
04/07/92 annual return form
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Updated mem and arts
dot icon30/10/1991
31/12/90 annual accts
dot icon26/07/1991
04/07/91 annual return
dot icon10/05/1991
Change of dirs/sec
dot icon10/05/1991
Change of dirs/sec
dot icon15/03/1991
Change of dirs/sec
dot icon31/10/1990
Change of dirs/sec
dot icon15/10/1990
31/12/89 annual accts
dot icon23/07/1990
17/07/90 annual return
dot icon22/05/1989
Notice of ARD
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/04/1989
Change of dirs/sec
dot icon18/01/1989
Memorandum
dot icon18/01/1989
Articles
dot icon18/01/1989
Decln complnce reg new co
dot icon18/01/1989
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Iain Douglas Stuart
Director
01/10/2015 - Present
3
Pollard, Steven Francis
Director
20/08/2018 - Present
5
Spence, Mark Owen
Director
20/08/2018 - Present
4
Mcallister, Kathy
Director
18/02/2025 - Present
-
Webber, Zara
Director
30/05/2022 - Present
-

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 MALLUSK ENTERPRISE PARK LIMITED

MALLUSK ENTERPRISE PARK LIMITED is an(a) Active company incorporated on 18/01/1989 with the registered office located at Mallusk Enterprise Park, Mallusk Drive, Mallusk Road, Newtownabbey BT36 4GN. There are currently 5 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 MALLUSK ENTERPRISE PARK LIMITED?

toggle

MALLUSK ENTERPRISE PARK LIMITED is currently Active. It was registered on 18/01/1989 .

Where is MALLUSK ENTERPRISE PARK LIMITED located?

toggle

MALLUSK ENTERPRISE PARK LIMITED is registered at Mallusk Enterprise Park, Mallusk Drive, Mallusk Road, Newtownabbey BT36 4GN.

What does MALLUSK ENTERPRISE PARK LIMITED do?

toggle

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

What is the latest filing for MALLUSK ENTERPRISE PARK LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-26 with updates.