Background WavePink WaveYellow Wave

ULSTER CARPET MILLS (HOLDINGS) LIMITED (NI001207)

ULSTER CARPET MILLS (HOLDINGS) LIMITED (NI001207) is an active UK company. incorporated on 20 January 1938. with registered office in Co Armagh. The company operates in the Manufacturing sector, engaged in unknown sic code (13931). ULSTER CARPET MILLS (HOLDINGS) LIMITED has been registered for 88 years. Current directors include ACHESON, David Robert, COBURN, Nicholas David George, COPELAND, Beverley Louise and 10 others.

Company Number
NI001207
Status
active
Type
ltd
Incorporated
20 January 1938
Age
88 years
Address
Castleisland Factory, Co Armagh, BT62 1EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13931)
Directors
ACHESON, David Robert, COBURN, Nicholas David George, COPELAND, Beverley Louise, CUDDY, Judith Lesley, DEXTER, Ian Charles, INGLIS, Lydia Sheelagh, MCKEOWN, Alan, MONTGOMERY, Mary Alys, SOMERVILLE, Caroline, WILSON, Edward Brice, WILSON, Jeremy Edward Brice, WILSON, John Andrew, Dr, WILSON, Richard James
SIC Codes
13931

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER CARPET MILLS (HOLDINGS) LIMITED

ULSTER CARPET MILLS (HOLDINGS) LIMITED is an active company incorporated on 20 January 1938 with the registered office located in Co Armagh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13931). ULSTER CARPET MILLS (HOLDINGS) LIMITED was registered 88 years ago.(SIC: 13931)

Status

active

Active since 88 years ago

Company No

NI001207

LTD Company

Age

88 Years

Incorporated 20 January 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ULSTER CARPET MILLS, LIMITED
From: 20 January 1938To: 31 March 1989
Contact
Address

Castleisland Factory Portadown Co Armagh, BT62 1EE,

Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jun 11
Director Left
Jul 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Oct 16
Director Joined
Apr 17
Loan Secured
Apr 17
Director Left
Sept 19
Director Joined
Feb 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Dec 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

14 Active
6 Resigned

ACHESON, David Robert

Active
Castleisland Factory, Co ArmaghBT62 1EE
Secretary
Appointed 20 Jun 2011

ACHESON, David Robert

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born April 1967
Director
Appointed 27 Apr 2016

COBURN, Nicholas David George

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born August 1959
Director
Appointed 27 Jun 2003

COPELAND, Beverley Louise

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born April 1979
Director
Appointed 01 Dec 2025

CUDDY, Judith Lesley

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born February 1982
Director
Appointed 09 Nov 2023

DEXTER, Ian Charles

Active
Longmead Road, BristolBS16 7FG
Born October 1966
Director
Appointed 06 Feb 2023

INGLIS, Lydia Sheelagh

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born March 1975
Director
Appointed 27 Apr 2016

MCKEOWN, Alan

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born May 1974
Director
Appointed 24 Feb 2025

MONTGOMERY, Mary Alys

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born July 1964
Director
Appointed 29 Apr 2002

SOMERVILLE, Caroline

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born July 1966
Director
Appointed 27 Apr 2016

WILSON, Edward Brice

Active
Marlacoo House, RichillBT62 3TD
Born May 1940
Director
Appointed N/A

WILSON, Jeremy Edward Brice

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born June 1970
Director
Appointed 29 Apr 2002

WILSON, John Andrew, Dr

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born September 1967
Director
Appointed 27 Apr 2016

WILSON, Richard James

Active
Castleisland Factory, Co ArmaghBT62 1EE
Born July 1969
Director
Appointed 29 Apr 2002

WILSON, Richard James

Resigned
484 Brentwood Drive, Georgia30305
Secretary
Appointed N/A
Resigned 20 Jun 2011

JENSEN, Jesper Krojgaard

Resigned
Castleisland Factory, Co ArmaghBT62 1EE
Born September 1961
Director
Appointed 20 Jun 2011
Resigned 31 Aug 2024

MCKEOWN, Raymond Frederick James

Resigned
Castleisland Factory, Co ArmaghBT62 1EE
Born May 1957
Director
Appointed 01 Apr 2017
Resigned 06 Sept 2019

MILLS, Christopher Gregory Michael

Resigned
Beechwood, HillhallBT27 5JG
Born August 1947
Director
Appointed N/A
Resigned 31 Mar 2004

WILSON, John B

Resigned
76 Banbridge Road, CraigavonBT63 6DL
Born July 1932
Director
Appointed N/A
Resigned 03 Jul 2009

WILSON, Walter O.

Resigned
The Grange, PortadownBT63 5JZ
Born December 1929
Director
Appointed N/A
Resigned 31 May 2014
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Legacy
7 December 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Memorandum Articles
23 November 2016
MAMA
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Auditors Resignation Company
10 February 2016
AUDAUD
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Resolution
25 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Legacy
28 February 2011
MG01MG01
Legacy
28 February 2011
MG01MG01
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
3 July 2009
371S(NI)371S(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371SR(NI)371SR(NI)
Legacy
30 January 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Legacy
6 November 2005
179(NI)179(NI)
Legacy
24 October 2005
179(NI)179(NI)
Legacy
24 October 2005
UDM+A(NI)UDM+A(NI)
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
11 May 2005
AC(NI)AC(NI)
Legacy
18 February 2005
UDM+A(NI)UDM+A(NI)
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
252(NI)252(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
27 November 2003
AC(NI)AC(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
5 July 2003
AURES(NI)AURES(NI)
Legacy
5 July 2003
296(NI)296(NI)
Legacy
31 January 2003
AC(NI)AC(NI)
Legacy
23 July 2002
371S(NI)371S(NI)
Legacy
14 May 2002
296(NI)296(NI)
Legacy
14 May 2002
296(NI)296(NI)
Legacy
14 May 2002
296(NI)296(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
23 July 2001
371S(NI)371S(NI)
Legacy
19 September 2000
AC(NI)AC(NI)
Legacy
19 July 2000
371S(NI)371S(NI)
Legacy
25 July 1999
371S(NI)371S(NI)
Legacy
27 June 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 April 1999
402(NI)402(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
6 February 1998
AC(NI)AC(NI)
Legacy
8 July 1997
371S(NI)371S(NI)
Legacy
10 January 1997
AC(NI)AC(NI)
Legacy
2 August 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
26 June 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
AC(NI)AC(NI)
Legacy
28 June 1994
371S(NI)371S(NI)
Legacy
29 December 1993
AC(NI)AC(NI)
Legacy
30 June 1993
371S(NI)371S(NI)
Legacy
12 January 1993
AC(NI)AC(NI)
Legacy
22 July 1992
411A(NI)411A(NI)
Legacy
3 July 1992
371A(NI)371A(NI)
Legacy
13 January 1992
AC(NI)AC(NI)
Legacy
24 July 1991
AR(NI)AR(NI)
Legacy
17 December 1990
AC(NI)AC(NI)
Legacy
29 June 1990
AR(NI)AR(NI)
Legacy
18 May 1990
296(NI)296(NI)
Legacy
13 January 1990
AC(NI)AC(NI)
Legacy
6 July 1989
AR(NI)AR(NI)
Legacy
9 May 1989
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
31 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1989
CNRES(NI)CNRES(NI)
Legacy
11 January 1989
AC(NI)AC(NI)
Legacy
13 August 1988
AR(NI)AR(NI)
Legacy
22 June 1988
UDM+A(NI)UDM+A(NI)
Resolution
29 March 1988
RESOLUTIONSResolutions
Legacy
25 November 1987
AC(NI)AC(NI)
Legacy
7 October 1987
UDM+A(NI)UDM+A(NI)
Resolution
2 October 1987
RESOLUTIONSResolutions
Legacy
6 July 1987
AR(NI)AR(NI)
Legacy
31 December 1986
AC(NI)AC(NI)
Legacy
1 July 1986
AR(NI)AR(NI)
Legacy
28 January 1986
AC(NI)AC(NI)
Legacy
25 June 1985
AR(NI)AR(NI)
Legacy
22 January 1985
AC(NI)AC(NI)
Legacy
22 June 1984
AR(NI)AR(NI)
Legacy
21 July 1983
AR(NI)AR(NI)
Legacy
29 June 1982
AR(NI)AR(NI)
Legacy
26 May 1982
A2(NI)A2(NI)
Legacy
26 February 1982
M+A(NI)M+A(NI)
Legacy
14 June 1981
AR(NI)AR(NI)
Legacy
24 June 1980
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
21 March 1980
402(NI)402(NI)
Legacy
18 June 1979
AR(NI)AR(NI)
Legacy
29 September 1978
CON(NI)CON(NI)
Legacy
29 September 1978
133(NI)133(NI)
Legacy
29 September 1978
ALLOT(NI)ALLOT(NI)
Legacy
29 September 1978
M+A(NI)M+A(NI)
Resolution
29 September 1978
RESOLUTIONSResolutions
Legacy
16 June 1978
AR(NI)AR(NI)
Legacy
18 January 1978
AR(NI)AR(NI)
Legacy
25 June 1976
AR(NI)AR(NI)
Legacy
17 June 1975
AR(NI)AR(NI)
Legacy
1 July 1974
AR(NI)AR(NI)
Legacy
18 June 1973
AR(NI)AR(NI)
Legacy
5 July 1972
DIRS(NI)DIRS(NI)
Legacy
20 June 1972
AR(NI)AR(NI)
Legacy
6 July 1971
28(NI)28(NI)
Legacy
22 June 1971
AR(NI)AR(NI)
Legacy
29 June 1970
AR(NI)AR(NI)
Legacy
27 June 1969
AR(NI)AR(NI)
Legacy
12 June 1968
AR(NI)AR(NI)
Legacy
30 June 1967
AR(NI)AR(NI)
Legacy
23 June 1966
AR(NI)AR(NI)
Legacy
25 June 1965
AR(NI)AR(NI)
Legacy
11 June 1965
DIRS(NI)DIRS(NI)
Legacy
26 June 1964
AR(NI)AR(NI)
Legacy
21 June 1963
AR(NI)AR(NI)
Legacy
10 September 1962
DIRS(NI)DIRS(NI)
Legacy
18 June 1962
AR(NI)AR(NI)
Legacy
30 May 1962
DIRS(NI)DIRS(NI)
Legacy
27 March 1962
AR(NI)AR(NI)
Legacy
14 March 1961
AR(NI)AR(NI)
Legacy
28 March 1960
AR(NI)AR(NI)
Legacy
25 March 1959
AR(NI)AR(NI)
Legacy
24 March 1958
DIRS(NI)DIRS(NI)
Legacy
3 March 1958
AR(NI)AR(NI)
Legacy
29 April 1957
DIRS(NI)DIRS(NI)
Legacy
14 March 1957
AR(NI)AR(NI)
Legacy
10 April 1956
AR(NI)AR(NI)
Legacy
10 April 1956
DIRS(NI)DIRS(NI)
Legacy
24 March 1955
AR(NI)AR(NI)
Legacy
4 March 1954
AR(NI)AR(NI)
Legacy
11 March 1953
AR(NI)AR(NI)
Legacy
30 June 1952
DIRS(NI)DIRS(NI)
Legacy
26 June 1952
ALLOT(NI)ALLOT(NI)
Legacy
23 May 1952
AR(NI)AR(NI)
Legacy
23 May 1952
ALLOT(NI)ALLOT(NI)
Legacy
21 March 1951
AR(NI)AR(NI)
Legacy
12 February 1951
133(NI)133(NI)
Legacy
12 February 1951
PUC4(NI)PUC4(NI)
Resolution
7 February 1951
RESOLUTIONSResolutions
Legacy
20 April 1950
DIRS(NI)DIRS(NI)
Legacy
11 April 1950
AR(NI)AR(NI)
Legacy
11 April 1950
ALLOT(NI)ALLOT(NI)
Legacy
11 April 1950
ALLOT(NI)ALLOT(NI)
Legacy
11 April 1950
ALLOT(NI)ALLOT(NI)
Legacy
11 April 1950
ALLOT(NI)ALLOT(NI)
Legacy
11 April 1950
ALLOT(NI)ALLOT(NI)
Legacy
9 March 1949
AR(NI)AR(NI)
Legacy
19 April 1948
411A(NI)411A(NI)
Legacy
19 April 1948
411A(NI)411A(NI)
Legacy
14 April 1948
ALLOT(NI)ALLOT(NI)
Legacy
14 April 1948
DIRS(NI)DIRS(NI)
Legacy
6 April 1948
AR(NI)AR(NI)
Legacy
25 April 1947
DIRS(NI)DIRS(NI)
Legacy
23 April 1947
AR(NI)AR(NI)
Legacy
13 November 1946
133(NI)133(NI)
Legacy
13 November 1946
PUC4(NI)PUC4(NI)
Resolution
7 November 1946
RESOLUTIONSResolutions
Legacy
23 March 1946
AR(NI)AR(NI)
Legacy
19 February 1945
DIRS(NI)DIRS(NI)
Legacy
10 February 1945
AR(NI)AR(NI)
Legacy
11 February 1944
AR(NI)AR(NI)
Legacy
25 February 1943
411A(NI)411A(NI)
Legacy
24 February 1943
AR(NI)AR(NI)
Legacy
25 January 1943
419a(Scot)419a(Scot)
Legacy
10 March 1942
AR(NI)AR(NI)
Legacy
23 October 1940
AR(NI)AR(NI)
Legacy
23 October 1940
DIRS(NI)DIRS(NI)
Legacy
13 May 1940
ALLOT(NI)ALLOT(NI)
Legacy
4 April 1940
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
2 November 1939
402(NI)402(NI)
Legacy
7 February 1939
AR(NI)AR(NI)
Legacy
5 August 1938
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
20 July 1938
402(NI)402(NI)
Legacy
25 January 1938
DIRS(NI)DIRS(NI)
Miscellaneous
20 January 1938
MISCMISC
Legacy
20 January 1938
SRO(NI)SRO(NI)
Legacy
20 January 1938
PUC1(NI)PUC1(NI)
Legacy
20 January 1938
ARTS(NI)ARTS(NI)
Legacy
20 January 1938
MEM(NI)MEM(NI)
Legacy
20 January 1938
DECL(NI)DECL(NI)