Emerald Organics Ltd CO TYRONE


Founded in 2002, Emerald Organics, classified under reg no. NI044512 is an active company. Currently registered at 75 Tullyrush Road BT78 1RJ, Co Tyrone the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Hugh R., Hamilton T. and David M. and others. In addition 2 active secretaries, John T. and Raymond P. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cyrus A. who worked with the the firm until 2 January 2006.

Emerald Organics Ltd Address / Contact

Office Address 75 Tullyrush Road
Office Address2 Omagh
Town Co Tyrone
Post code BT78 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044512
Date of Incorporation Wed, 23rd Oct 2002
Industry Liquid milk and cream production
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

John T.

Position: Secretary

Appointed: 02 October 2017

Raymond P.

Position: Secretary

Appointed: 02 January 2006

Hugh R.

Position: Director

Appointed: 23 October 2002

Hamilton T.

Position: Director

Appointed: 23 October 2002

David M.

Position: Director

Appointed: 23 October 2002

William M.

Position: Director

Appointed: 23 October 2002

James M.

Position: Director

Appointed: 19 November 2010

Resigned: 01 October 2012

Ian H.

Position: Director

Appointed: 19 November 2010

Resigned: 01 October 2012

John P.

Position: Director

Appointed: 19 November 2010

Resigned: 01 October 2012

Cyrus A.

Position: Director

Appointed: 23 October 2002

Resigned: 02 January 2006

Karen A.

Position: Director

Appointed: 23 October 2002

Resigned: 06 August 2007

David C.

Position: Director

Appointed: 23 October 2002

Resigned: 19 November 2010

Kyle C.

Position: Director

Appointed: 23 October 2002

Resigned: 19 November 2010

Valerie C.

Position: Director

Appointed: 23 October 2002

Resigned: 10 August 2009

Wendy T.

Position: Director

Appointed: 23 October 2002

Resigned: 03 October 2007

Elizabeth M.

Position: Director

Appointed: 23 October 2002

Resigned: 07 June 2009

Charles P.

Position: Director

Appointed: 23 October 2002

Resigned: 02 October 2017

David M.

Position: Director

Appointed: 23 October 2002

Resigned: 01 October 2012

John M.

Position: Director

Appointed: 23 October 2002

Resigned: 25 October 2005

Alexandra M.

Position: Director

Appointed: 23 October 2002

Resigned: 07 June 2007

Caroline M.

Position: Director

Appointed: 23 October 2002

Resigned: 21 August 2007

Charles P.

Position: Director

Appointed: 23 October 2002

Resigned: 01 October 2012

William C.

Position: Director

Appointed: 23 October 2002

Resigned: 02 October 2017

Alyson R.

Position: Director

Appointed: 23 October 2002

Resigned: 09 August 2007

Gregory S.

Position: Director

Appointed: 23 October 2002

Resigned: 25 October 2005

Patrick S.

Position: Director

Appointed: 23 October 2002

Resigned: 30 June 2010

Ryan S.

Position: Director

Appointed: 23 October 2002

Resigned: 30 June 2010

Seamus S.

Position: Director

Appointed: 23 October 2002

Resigned: 30 June 2010

David T.

Position: Director

Appointed: 23 October 2002

Resigned: 19 November 2010

Richard T.

Position: Director

Appointed: 23 October 2002

Resigned: 19 November 2010

John M.

Position: Director

Appointed: 23 October 2002

Resigned: 02 October 2017

Cyrus A.

Position: Secretary

Appointed: 23 October 2002

Resigned: 02 January 2006

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is John T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hugh R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John T.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Hugh R.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 1 June 2016
Ceased on 6 October 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 80731 510      
Current Assets154 687212 002213 836235 656203 298254 971288 797153 606
Debtors144 880180 492      
Other Debtors8351 856      
Other
Accumulated Depreciation Impairment Property Plant Equipment3 455       
Creditors153 484210 506212 997231 355200 527244 593284 342153 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 455      
Disposals Property Plant Equipment 3 455      
Net Current Assets Liabilities1 2031 4968394 3012 77110 3784 455-240
Other Creditors975975      
Property Plant Equipment Gross Cost3 455       
Total Assets Less Current Liabilities1 2031 4968394 3012 77110 3784 455-240
Trade Creditors Trade Payables152 509209 531      
Trade Debtors Trade Receivables144 045178 636      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements