Cogry Mill Holdings Limited MAGHERAFELT


Cogry Mill Holdings started in year 2005 as Private Limited Company with registration number NI056342. The Cogry Mill Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Magherafelt at 65 Creagh Road. Postal code: BT45 8EW.

Currently there are 4 directors in the the company, namely Enda C., Anita C. and Patrick M. and others. In addition one secretary - Mark C. - is with the firm. As of 18 April 2024, there were 7 ex directors - Paul A., Elliott M. and others listed below. There were no ex secretaries.

Cogry Mill Holdings Limited Address / Contact

Office Address 65 Creagh Road
Office Address2 Castledawson
Town Magherafelt
Post code BT45 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056342
Date of Incorporation Fri, 26th Aug 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Enda C.

Position: Director

Appointed: 01 July 2021

Anita C.

Position: Director

Appointed: 24 June 2021

Patrick M.

Position: Director

Appointed: 15 March 2019

Mark C.

Position: Director

Appointed: 13 October 2005

Mark C.

Position: Secretary

Appointed: 13 October 2005

Paul A.

Position: Director

Appointed: 18 June 2020

Resigned: 28 April 2021

Elliott M.

Position: Director

Appointed: 02 December 2009

Resigned: 31 May 2022

Lorraine D.

Position: Director

Appointed: 13 October 2005

Resigned: 21 October 2009

Joanne D.

Position: Director

Appointed: 13 October 2005

Resigned: 21 October 2009

Darren D.

Position: Director

Appointed: 13 October 2005

Resigned: 21 October 2009

Donald C.

Position: Director

Appointed: 13 October 2005

Resigned: 15 March 2019

Moyne Nominees Limited

Position: Director

Appointed: 26 August 2005

Resigned: 13 October 2005

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 26 August 2005

Resigned: 13 October 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Clochar Limited from Belfast, Northern Ireland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrick M. This PSC has significiant influence or control over the company,. Then there is Don C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Clochar Limited

Aisling House 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 15 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick M.

Notified on 15 March 2019
Nature of control: significiant influence or control

Don C.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-31
Balance Sheet
Debtors3
Other Debtors3
Other
Amounts Owed To Group Undertakings Participating Interests196 668
Creditors196 668
Investments1 000 000
Investments Fixed Assets1 000 000
Investments In Group Undertakings1 000 000
Net Current Assets Liabilities-196 665
Number Shares Issued Fully Paid 
Par Value Share 
Total Assets Less Current Liabilities803 335

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements