About

Registered Number: NI014871
Date of Incorporation: 13/04/1981 (43 years ago)
Company Status: Active
Registered Address: 20, Tirgracey Road,, Muckamore,, Co. Antrim, BT41 4PS

 

Ulster Wool Group Ltd was founded on 13 April 1981 and are based in Co. Antrim, it has a status of "Active". This company has 12 directors listed as Farren, Joseph Michael, Kelly, Brendan, O'neill, William Bamford, Orr, John, Doctor, Hartley, Ian Malcolm, Marshall Williams, Angela Vanessa, Nunn, David, Cather, Jacob A, Dale, John, Loane, Warren B, Martin, William, Mc Ilroy, Samuel Wilson at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Brendan 31 May 2018 - 1
O'NEILL, William Bamford 28 June 2006 - 1
ORR, John, Doctor 12 December 2001 - 1
CATHER, Jacob A 13 April 1981 31 July 2001 1
DALE, John 17 June 2003 28 June 2006 1
LOANE, Warren B 13 April 1981 12 December 2001 1
MARTIN, William 13 April 1981 30 November 2018 1
MC ILROY, Samuel Wilson 13 April 1981 06 April 2003 1
Secretary Name Appointed Resigned Total Appointments
FARREN, Joseph Michael 01 June 2016 - 1
HARTLEY, Ian Malcolm 21 March 2015 31 May 2016 1
MARSHALL WILLIAMS, Angela Vanessa 01 September 2010 20 March 2015 1
NUNN, David 13 April 1981 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 July 2018
PSC02 - N/A 10 July 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 27 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP01 - Appointment of director 30 June 2016
AP03 - Appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 22 July 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP03 - Appointment of secretary 29 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 02 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 July 2011
AP03 - Appointment of secretary 29 October 2010
AR01 - Annual Return 22 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 27 April 2010
AC(NI) - N/A 19 August 2009
371S(NI) - N/A 02 August 2009
AC(NI) - N/A 11 September 2008
371S(NI) - N/A 31 July 2008
AC(NI) - N/A 02 November 2007
371S(NI) - N/A 19 July 2007
296(NI) - N/A 23 September 2006
AC(NI) - N/A 21 September 2006
296(NI) - N/A 18 August 2006
296(NI) - N/A 18 August 2006
371S(NI) - N/A 17 August 2006
AC(NI) - N/A 01 December 2005
371S(NI) - N/A 04 August 2005
AC(NI) - N/A 15 October 2004
371S(NI) - N/A 17 August 2004
AC(NI) - N/A 15 September 2003
371S(NI) - N/A 29 July 2003
296(NI) - N/A 05 July 2003
296(NI) - N/A 05 July 2003
AC(NI) - N/A 29 November 2002
371S(NI) - N/A 12 August 2002
296(NI) - N/A 09 August 2002
296(NI) - N/A 05 August 2002
296(NI) - N/A 05 August 2002
296(NI) - N/A 05 August 2002
296(NI) - N/A 18 August 2001
371S(NI) - N/A 18 August 2001
296(NI) - N/A 18 August 2001
AC(NI) - N/A 06 August 2001
296(NI) - N/A 25 January 2001
296(NI) - N/A 11 October 2000
371S(NI) - N/A 24 August 2000
AC(NI) - N/A 22 August 2000
AC(NI) - N/A 11 October 1999
371S(NI) - N/A 02 September 1999
296(NI) - N/A 28 January 1999
AC(NI) - N/A 18 November 1998
371S(NI) - N/A 12 August 1998
AC(NI) - N/A 09 September 1997
371S(NI) - N/A 01 August 1997
AC(NI) - N/A 09 October 1996
371S(NI) - N/A 06 August 1996
AC(NI) - N/A 21 February 1996
371S(NI) - N/A 23 August 1995
296(NI) - N/A 25 July 1995
AC(NI) - N/A 07 September 1994
371S(NI) - N/A 29 July 1994
296(NI) - N/A 23 May 1994
AC(NI) - N/A 22 January 1994
371S(NI) - N/A 02 August 1993
296(NI) - N/A 09 April 1993
AC(NI) - N/A 08 March 1993
296(NI) - N/A 05 December 1992
371A(NI) - N/A 04 August 1992
AC(NI) - N/A 14 February 1992
AR(NI) - N/A 27 August 1991
296(NI) - N/A 17 July 1991
296(NI) - N/A 18 April 1991
AC(NI) - N/A 28 February 1991
AR(NI) - N/A 10 September 1990
296(NI) - N/A 27 July 1990
AC(NI) - N/A 08 March 1990
296(NI) - N/A 02 March 1990
296(NI) - N/A 03 January 1990
AR(NI) - N/A 25 August 1989
AC(NI) - N/A 09 March 1989
296(NI) - N/A 22 December 1988
AR(NI) - N/A 15 September 1988
AC(NI) - N/A 05 March 1988
AR(NI) - N/A 02 September 1987
AC(NI) - N/A 09 February 1987
AR(NI) - N/A 01 August 1986
AC(NI) - N/A 20 March 1986
296(NI) - N/A 28 February 1986
296(NI) - N/A 25 September 1985
296(NI) - N/A 13 September 1985
UDM+A(NI) - N/A 06 September 1985
CNRES(NI) - N/A 06 September 1985
AR(NI) - N/A 16 July 1985
296(NI) - N/A 03 May 1985
AC(NI) - N/A 23 March 1985
AR(NI) - N/A 28 September 1984
411A(NI) - N/A 20 June 1984
402(NI) - N/A 01 May 1984
AR(NI) - N/A 08 August 1983
402(NI) - N/A 28 July 1983
402(NI) - N/A 28 July 1983
DIRS(NI) - N/A 21 February 1983
AR(NI) - N/A 26 August 1982
RESOLUTIONS - N/A 24 August 1982
M+A(NI) - N/A 24 August 1982
A2(NI) - N/A 26 May 1982
DIRS(NI) - N/A 11 January 1982
ALLOT(NI) - N/A 20 July 1981
ALLOT(NI) - N/A 20 July 1981
CON(NI) - N/A 20 July 1981
DIRS(NI) - N/A 22 June 1981
MEM(NI) - N/A 13 April 1981
ARTS(NI) - N/A 13 April 1981
DECL(NI) - N/A 13 April 1981
PUC1(NI) - N/A 13 April 1981
G1(NI) - N/A 13 April 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1984 Outstanding

N/A

Charge over all book debts 15 July 1983 Fully Satisfied

N/A

Floating charge 15 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.