Creamline Products, Limited CO.LONDONDERRY


Founded in 1944, Creamline Products, classified under reg no. NI001817 is an active company. Currently registered at Millburn Road BT52 1QZ, Co.londonderry the company has been in the business for 80 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Claire S., Trevor H. and Ronan D.. In addition one secretary - Ronan D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian D. who worked with the the company until 28 February 2018.

Creamline Products, Limited Address / Contact

Office Address Millburn Road
Office Address2 Coleraine
Town Co.londonderry
Post code BT52 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI001817
Date of Incorporation Mon, 16th Oct 1944
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 27 November 2020

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Trevor H.

Position: Director

Appointed: 31 October 2017

Ronan D.

Position: Director

Appointed: 31 October 2017

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2020

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Stan M.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Denis C.

Position: Director

Appointed: 22 July 2002

Resigned: 13 May 2008

Brian M.

Position: Director

Appointed: 18 January 2002

Resigned: 30 September 2018

Hugh F.

Position: Director

Appointed: 18 January 2002

Resigned: 13 May 2008

Christopher G.

Position: Director

Appointed: 16 October 1944

Resigned: 01 January 1999

Seamus L.

Position: Director

Appointed: 16 October 1944

Resigned: 18 January 2002

Brian D.

Position: Secretary

Appointed: 16 October 1944

Resigned: 28 February 2018

James M.

Position: Director

Appointed: 16 October 1944

Resigned: 28 February 2002

Liam W.

Position: Director

Appointed: 16 October 1944

Resigned: 18 January 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Leckpatrick Dairies Limited from Coleraine, Northern Ireland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leckpatrick Dairies Limited

Legal authority United Kingdom (Northern Ireland)
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni022542
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements