Background WavePink WaveYellow Wave

FRANCIS DINSMORE, LIMITED (NI002413)

FRANCIS DINSMORE, LIMITED (NI002413) is an active UK company. incorporated on 11 November 1947. with registered office in Kells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FRANCIS DINSMORE, LIMITED has been registered for 78 years. Current directors include CORRIGAN, Barry Thomas, CORRIGAN, Ronan John, MCALLISTER, Sinead and 2 others.

Company Number
NI002413
Status
active
Type
ltd
Incorporated
11 November 1947
Age
78 years
Address
Templemoyle Dye Works, Kells, BT42 3JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CORRIGAN, Barry Thomas, CORRIGAN, Ronan John, MCALLISTER, Sinead, MILLAR, James, WILSON, Kevin Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCIS DINSMORE, LIMITED

FRANCIS DINSMORE, LIMITED is an active company incorporated on 11 November 1947 with the registered office located in Kells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FRANCIS DINSMORE, LIMITED was registered 78 years ago.(SIC: 74909)

Status

active

Active since 78 years ago

Company No

NI002413

LTD Company

Age

78 Years

Incorporated 11 November 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Templemoyle Dye Works 25 Greenfield Road Kells, BT42 3JL,

Timeline

13 key events • 1947 - 2024

Funding Officers Ownership
Company Founded
Nov 47
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Aug 13
Director Left
Jun 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Nov 20
Owner Exit
Nov 21
Owner Exit
Dec 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILSON, Kevin Joseph

Active
Templemoyle Dye Works, KellsBT42 3JL
Secretary
Appointed 29 Jun 2006

CORRIGAN, Barry Thomas

Active
Templemoyle Dye Works, KellsBT42 3JL
Born September 1959
Director
Appointed 12 Sept 2001

CORRIGAN, Ronan John

Active
Templemoyle Dye Works, KellsBT42 3JL
Born June 1991
Director
Appointed 02 Nov 2020

MCALLISTER, Sinead

Active
Templemoyle Dye Works, KellsBT42 3JL
Born August 1961
Director
Appointed 01 Dec 2016

MILLAR, James

Active
Templemoyle Dye Works, KellsBT42 3JL
Born August 1977
Director
Appointed 01 Dec 2016

WILSON, Kevin Joseph

Active
89 Parklands, AntrimBT41 4NJ
Born May 1968
Director
Appointed 12 Sept 2001

DINSMORE, James Alan Stephen

Resigned
81 Shankbridge Road, BallymenaBT42 3DL
Secretary
Appointed 11 Nov 1947
Resigned 29 Jun 2006

CAMPBELL, James Iain Cameron

Resigned
Templemoyle Dye Works, KellsBT42 3JL
Born September 1968
Director
Appointed 05 Aug 2013
Resigned 01 Jul 2015

DINSMORE, Francis

Resigned
Templemoyle Road, Co.Antrim
Born February 1927
Director
Appointed 11 Nov 1947
Resigned 01 Jun 2005

DINSMORE, Francis Jeffrey Laird

Resigned
Stonecroft, Broughshane, BallymenaBT43 7HZ
Born July 1953
Director
Appointed 11 Nov 1947
Resigned 31 Mar 2007

DINSMORE, James Alan Stephen

Resigned
81 Shankbridge Road, BallymenaBT42 3DL
Born July 1956
Director
Appointed 11 Nov 1947
Resigned 24 May 2006

GREEN, Joe

Resigned
Burway Road, Church StrettonSY6 6DP
Born September 1954
Director
Appointed 01 Apr 2012
Resigned 21 Dec 2018

MILLAR, Gary James

Resigned
42 Ballygarvey RoadBT43 7HB
Born November 1965
Director
Appointed 01 Jun 2000
Resigned 31 May 2001

WHEATLEY, Ian Geoffrey

Resigned
29 Nailcote Avenue, CoventryCV4 9GJ
Born April 1964
Director
Appointed 12 Sept 2001
Resigned 11 Jun 2004

WRIGHT, Derek

Resigned
54 Northfield Road, LincolnLN2 3FF
Born January 1956
Director
Appointed 01 Jun 2005
Resigned 29 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
Greenfield Road, BallymenaBT42 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Barry Thomas Corrigan

Ceased
Templemoyle Dye Works, KellsBT42 3JL
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024

Mr Kevin Joseph Wilson

Ceased
Templemoyle Dye Works, KellsBT42 3JL
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 December 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Resolution
13 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Medium
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Medium
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Medium
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
14 October 2008
371S(NI)371S(NI)
Legacy
15 September 2008
AC(NI)AC(NI)
Legacy
13 December 2007
UDM+A(NI)UDM+A(NI)
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
22 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 January 2007
402(NI)402(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
24 October 2006
179(NI)179(NI)
Legacy
8 October 2006
UDM+A(NI)UDM+A(NI)
Resolution
8 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
AC(NI)AC(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
20 October 2005
AC(NI)AC(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
14 December 2004
371S(NI)371S(NI)
Legacy
28 July 2004
AC(NI)AC(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
4 November 2003
371S(NI)371S(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
11 November 2001
G98-2(NI)G98-2(NI)
Legacy
11 November 2001
133(NI)133(NI)
Resolution
11 November 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
AC(NI)AC(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
13 November 2000
371S(NI)371S(NI)
Legacy
3 November 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 August 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 July 2000
402(NI)402(NI)
Legacy
30 June 2000
296(NI)296(NI)
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
4 November 1998
AC(NI)AC(NI)
Legacy
13 October 1998
371S(NI)371S(NI)
Legacy
24 November 1997
371S(NI)371S(NI)
Legacy
5 November 1997
AC(NI)AC(NI)
Legacy
15 October 1996
371S(NI)371S(NI)
Legacy
17 July 1996
AC(NI)AC(NI)
Legacy
9 November 1995
371S(NI)371S(NI)
Legacy
9 November 1995
296(NI)296(NI)
Legacy
7 November 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
AC(NI)AC(NI)
Legacy
5 October 1994
371S(NI)371S(NI)
Legacy
22 December 1993
AC(NI)AC(NI)
Legacy
14 October 1993
371S(NI)371S(NI)
Legacy
30 December 1992
AC(NI)AC(NI)
Legacy
23 October 1992
371A(NI)371A(NI)
Legacy
19 November 1991
371A(NI)371A(NI)
Legacy
3 September 1991
AC(NI)AC(NI)
Legacy
11 January 1991
AR(NI)AR(NI)
Legacy
10 October 1990
AC(NI)AC(NI)
Legacy
27 February 1990
AR(NI)AR(NI)
Legacy
5 July 1989
AC(NI)AC(NI)
Legacy
5 June 1989
295(NI)295(NI)
Particulars Of A Mortgage Charge
16 May 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 May 1989
402(NI)402(NI)
Legacy
18 February 1989
AR(NI)AR(NI)
Legacy
12 October 1988
AC(NI)AC(NI)
Legacy
3 December 1987
AC(NI)AC(NI)
Legacy
26 November 1987
AR(NI)AR(NI)
Legacy
17 November 1987
296(NI)296(NI)
Legacy
2 February 1987
AC(NI)AC(NI)
Legacy
14 November 1986
AR(NI)AR(NI)
Legacy
25 November 1985
AR(NI)AR(NI)
Legacy
20 November 1985
AC(NI)AC(NI)
Legacy
28 November 1984
AC(NI)AC(NI)
Legacy
10 October 1984
AR(NI)AR(NI)
Legacy
6 December 1983
AR(NI)AR(NI)
Legacy
25 January 1983
AR(NI)AR(NI)
Legacy
3 June 1982
A2(NI)A2(NI)
Legacy
1 December 1981
AR(NI)AR(NI)
Legacy
15 December 1980
AR(NI)AR(NI)
Legacy
15 December 1980
DIRS(NI)DIRS(NI)
Legacy
6 December 1979
AR(NI)AR(NI)
Legacy
23 January 1979
AR(NI)AR(NI)
Legacy
20 December 1977
AR(NI)AR(NI)
Legacy
23 November 1976
AR(NI)AR(NI)
Legacy
30 October 1975
AR(NI)AR(NI)
Legacy
5 March 1975
AR(NI)AR(NI)
Legacy
21 February 1974
AR(NI)AR(NI)
Legacy
22 October 1973
ALLOT(NI)ALLOT(NI)
Legacy
10 October 1973
DIRS(NI)DIRS(NI)
Legacy
6 February 1973
AR(NI)AR(NI)
Legacy
27 January 1972
AR(NI)AR(NI)
Legacy
3 May 1971
AR(NI)AR(NI)
Legacy
29 January 1970
AR(NI)AR(NI)
Legacy
29 January 1970
DIRS(NI)DIRS(NI)
Legacy
13 January 1969
AR(NI)AR(NI)
Legacy
25 October 1967
AR(NI)AR(NI)
Legacy
4 November 1966
AR(NI)AR(NI)
Legacy
21 October 1965
AR(NI)AR(NI)
Legacy
12 November 1964
AR(NI)AR(NI)
Legacy
21 June 1963
AR(NI)AR(NI)
Legacy
23 August 1962
AR(NI)AR(NI)
Legacy
8 November 1961
AR(NI)AR(NI)
Resolution
2 December 1960
RESOLUTIONSResolutions
Legacy
28 October 1960
AR(NI)AR(NI)
Legacy
10 March 1960
ALLOT(NI)ALLOT(NI)
Legacy
24 February 1960
ALLOT(NI)ALLOT(NI)
Legacy
23 October 1959
AR(NI)AR(NI)
Legacy
14 October 1958
AR(NI)AR(NI)
Legacy
31 October 1957
AR(NI)AR(NI)
Legacy
16 October 1956
AR(NI)AR(NI)
Legacy
14 October 1955
AR(NI)AR(NI)
Legacy
12 October 1954
AR(NI)AR(NI)
Legacy
18 March 1954
DIRS(NI)DIRS(NI)
Legacy
16 November 1953
AR(NI)AR(NI)
Legacy
14 November 1952
AR(NI)AR(NI)
Legacy
7 January 1952
AR(NI)AR(NI)
Legacy
3 November 1950
AR(NI)AR(NI)
Legacy
3 November 1950
ALLOT(NI)ALLOT(NI)
Legacy
3 November 1950
DIRS(NI)DIRS(NI)
Legacy
22 December 1949
AR(NI)AR(NI)
Legacy
14 February 1949
AR(NI)AR(NI)
Legacy
15 May 1948
ALLOT(NI)ALLOT(NI)
Legacy
15 May 1948
DIRS(NI)DIRS(NI)
Legacy
9 May 1948
ALLOT(NI)ALLOT(NI)
Incorporation Company
11 November 1947
NEWINCIncorporation
Legacy
11 November 1947
SRO(NI)SRO(NI)
Legacy
11 November 1947
PUC1(NI)PUC1(NI)
Legacy
11 November 1947
DECL(NI)DECL(NI)
Legacy
11 November 1947
MEM(NI)MEM(NI)
Legacy
11 November 1947
ARTS(NI)ARTS(NI)
Legacy
11 November 1947
DIRS(NI)DIRS(NI)