Background WavePink WaveYellow Wave

MOURNE TEXTILES LIMITED (NI004076)

MOURNE TEXTILES LIMITED (NI004076) is an active UK company. incorporated on 15 May 1958. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). MOURNE TEXTILES LIMITED has been registered for 67 years. Current directors include PRESCOTT, Karen Iris, SIERRA, Mario Fermin.

Company Number
NI004076
Status
active
Type
ltd
Incorporated
15 May 1958
Age
67 years
Address
86 Killowen Old Road, Newry, BT34 3AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
PRESCOTT, Karen Iris, SIERRA, Mario Fermin
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOURNE TEXTILES LIMITED

MOURNE TEXTILES LIMITED is an active company incorporated on 15 May 1958 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). MOURNE TEXTILES LIMITED was registered 67 years ago.(SIC: 13200)

Status

active

Active since 67 years ago

Company No

NI004076

LTD Company

Age

67 Years

Incorporated 15 May 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

86 Killowen Old Road Rostrevor Newry, BT34 3AE,

Previous Addresses

, Killowen, Rostrevor, Newry, Co.Down
From: 15 May 1958To: 4 September 2013
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Aug 17
Owner Exit
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PRESCOTT, William Roy

Active
Killowen Old Road, NewryBT34 3AE
Secretary
Appointed 08 Nov 2012

PRESCOTT, Karen Iris

Active
Killowen Old Road, NewryBT34 3AE
Born December 1947
Director
Appointed N/A

SIERRA, Mario Fermin

Active
Haycroft Road, LondonSW2 5HY
Born March 1973
Director
Appointed N/A

PRESCOTT, Karen Iris

Resigned
Drumboe, WarrenpointBT34 3RU
Secretary
Appointed N/A
Resigned 08 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Mario Fermin Sierra

Active
Killowen Old Road, NewryBT34 3AE
Born March 1973

Nature of Control

Significant influence or control
Notified 14 Jul 2017

Mr Roy Prescott

Ceased
Killowen Old Road, NewryBT34 3AE
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

151

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Resolution
12 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
28 September 2009
AC(NI)AC(NI)
Legacy
11 September 2009
371S(NI)371S(NI)
Legacy
22 September 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
16 October 2007
AC(NI)AC(NI)
Legacy
21 September 2007
371S(NI)371S(NI)
Legacy
16 February 2007
AC(NI)AC(NI)
Legacy
14 September 2006
371S(NI)371S(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
22 August 2005
371S(NI)371S(NI)
Legacy
11 May 2005
AC(NI)AC(NI)
Legacy
30 September 2004
371S(NI)371S(NI)
Legacy
18 February 2004
AC(NI)AC(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
25 February 2003
AC(NI)AC(NI)
Legacy
15 August 2002
371S(NI)371S(NI)
Legacy
14 March 2002
AC(NI)AC(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Legacy
16 March 2001
AC(NI)AC(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
10 March 2000
AC(NI)AC(NI)
Legacy
27 August 1999
371S(NI)371S(NI)
Legacy
6 March 1999
AC(NI)AC(NI)
Legacy
18 September 1998
371S(NI)371S(NI)
Legacy
10 September 1997
371S(NI)371S(NI)
Legacy
8 August 1997
AC(NI)AC(NI)
Legacy
28 April 1997
296(NI)296(NI)
Legacy
28 April 1997
296(NI)296(NI)
Legacy
3 October 1996
AC(NI)AC(NI)
Legacy
2 September 1996
371S(NI)371S(NI)
Legacy
12 September 1995
AC(NI)AC(NI)
Legacy
23 August 1995
371S(NI)371S(NI)
Legacy
25 October 1994
AC(NI)AC(NI)
Legacy
22 August 1994
371S(NI)371S(NI)
Legacy
19 October 1993
AC(NI)AC(NI)
Legacy
4 October 1993
371S(NI)371S(NI)
Legacy
30 October 1992
AC(NI)AC(NI)
Legacy
14 September 1992
371A(NI)371A(NI)
Legacy
3 February 1992
AC(NI)AC(NI)
Legacy
28 October 1991
371A(NI)371A(NI)
Legacy
15 February 1991
AC(NI)AC(NI)
Legacy
21 November 1990
AR(NI)AR(NI)
Legacy
21 March 1990
AC(NI)AC(NI)
Legacy
14 February 1990
AR(NI)AR(NI)
Legacy
14 February 1989
AR(NI)AR(NI)
Legacy
23 November 1988
AC(NI)AC(NI)
Legacy
15 March 1988
AC(NI)AC(NI)
Legacy
12 March 1988
AR(NI)AR(NI)
Legacy
13 May 1987
AC(NI)AC(NI)
Legacy
18 February 1987
AR(NI)AR(NI)
Legacy
18 June 1986
AC(NI)AC(NI)
Legacy
11 February 1986
AR(NI)AR(NI)
Legacy
15 March 1985
AC(NI)AC(NI)
Legacy
30 November 1984
AR(NI)AR(NI)
Legacy
5 January 1984
AR(NI)AR(NI)
Legacy
14 April 1983
A2(NI)A2(NI)
Legacy
23 November 1982
AR(NI)AR(NI)
Legacy
19 November 1981
AR(NI)AR(NI)
Legacy
28 January 1981
AR(NI)AR(NI)
Legacy
10 January 1980
AR(NI)AR(NI)
Legacy
16 November 1978
AR(NI)AR(NI)
Legacy
10 February 1978
AR(NI)AR(NI)
Legacy
22 February 1977
AR(NI)AR(NI)
Legacy
6 February 1976
AR(NI)AR(NI)
Legacy
24 March 1975
AR(NI)AR(NI)
Legacy
13 November 1973
AR(NI)AR(NI)
Legacy
12 December 1972
AR(NI)AR(NI)
Legacy
19 October 1972
DIRS(NI)DIRS(NI)
Legacy
12 October 1971
AR(NI)AR(NI)
Legacy
4 June 1970
SRO(NI)SRO(NI)
Legacy
4 June 1970
AR(NI)AR(NI)
Legacy
12 March 1970
AR(NI)AR(NI)
Legacy
12 March 1969
AR(NI)AR(NI)
Legacy
16 January 1969
DIRS(NI)DIRS(NI)
Legacy
19 March 1968
AR(NI)AR(NI)
Legacy
28 October 1966
AR(NI)AR(NI)
Legacy
15 April 1965
AR(NI)AR(NI)
Legacy
8 March 1965
AR(NI)AR(NI)
Legacy
22 April 1964
DIRS(NI)DIRS(NI)
Legacy
19 March 1964
AR(NI)AR(NI)
Legacy
9 April 1963
SRO(NI)SRO(NI)
Legacy
9 April 1963
DIRS(NI)DIRS(NI)
Legacy
26 March 1963
AR(NI)AR(NI)
Legacy
29 January 1962
AR(NI)AR(NI)
Legacy
18 December 1961
361(NI)361(NI)
Legacy
30 January 1961
AR(NI)AR(NI)
Legacy
23 January 1961
DIRS(NI)DIRS(NI)
Legacy
1 December 1959
AR(NI)AR(NI)
Legacy
19 August 1958
ALLOT(NI)ALLOT(NI)
Legacy
20 June 1958
SRO(NI)SRO(NI)
Legacy
20 June 1958
DIRS(NI)DIRS(NI)
Legacy
15 May 1958
PUC1(NI)PUC1(NI)
Legacy
15 May 1958
DECL(NI)DECL(NI)
Legacy
15 May 1958
MEM(NI)MEM(NI)
Legacy
15 May 1958
ARTS(NI)ARTS(NI)