Background WavePink WaveYellow Wave

TOOME EEL FISHERY (NORTHERN IRELAND),LIMITED (NI004456)

TOOME EEL FISHERY (NORTHERN IRELAND),LIMITED (NI004456) is an active UK company. incorporated on 29 December 1959. with registered office in Antrim. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). TOOME EEL FISHERY (NORTHERN IRELAND),LIMITED has been registered for 66 years. Current directors include CONLON, Francis Gerard, MCBRIDE, Kathleen Marion, MCELROY, David and 2 others.

Company Number
NI004456
Status
active
Type
ltd
Incorporated
29 December 1959
Age
66 years
Address
4 Bannside, Antrim, BT41 3SB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
CONLON, Francis Gerard, MCBRIDE, Kathleen Marion, MCELROY, David, MCNALLY, Gerard, MCNEILL, John
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOME EEL FISHERY (NORTHERN IRELAND),LIMITED

TOOME EEL FISHERY (NORTHERN IRELAND),LIMITED is an active company incorporated on 29 December 1959 with the registered office located in Antrim. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). TOOME EEL FISHERY (NORTHERN IRELAND),LIMITED was registered 66 years ago.(SIC: 03120)

Status

active

Active since 66 years ago

Company No

NI004456

LTD Company

Age

66 Years

Incorporated 29 December 1959

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

4 Bannside Toomebridge Antrim, BT41 3SB,

Previous Addresses

Toomebridge County Antrim Northern Ireland BT41 3SB
From: 29 December 1959To: 15 September 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Sept 18
New Owner
Sept 19
Director Joined
Dec 23
Director Left
Dec 23
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Owner Exit
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCELROY, David

Active
Bann-Side, AntrimBT41 3SB
Secretary
Appointed 17 May 2025

CONLON, Francis Gerard

Active
Toomebridge, AntrimBT41 3SB
Born December 1956
Director
Appointed 21 Jan 2007

MCBRIDE, Kathleen Marion

Active
Bannside, ToomebridgeBT41 3SB
Born March 1971
Director
Appointed 14 Dec 2023

MCELROY, David

Active
Toomebridge, AntrimBT41 3SB
Born October 1952
Director
Appointed 21 Dec 2016

MCNALLY, Gerard

Active
Toomebridge, AntrimBT41 3SB
Born December 1954
Director
Appointed 17 Dec 2014

MCNEILL, John

Active
Bann-Side, AntrimBT41 3SB
Born July 1961
Director
Appointed 15 May 2025

CLOSE, Patrick M

Resigned
Ballynamullan Road, AntrimBT41 3NZ
Secretary
Appointed N/A
Resigned 17 May 2025

CARDWELL, Donald

Resigned
29 Edenturcher Road, Co AntrimBT29 4LZ
Born February 1934
Director
Appointed 30 Jan 2004
Resigned 11 May 2006

CLOSE, Patrick Martin

Resigned
Bann-Side, AntrimBT41 3SB
Born January 1955
Director
Appointed 18 Aug 2013
Resigned 17 May 2025

CONLON, Joseph

Resigned
20 Aneter Road, Cookstown
Born October 1948
Director
Appointed N/A
Resigned 21 Dec 2016

KENNEDY, Oliver P, Rev

Resigned
Shore Road, AntrimBT41 3NW
Born July 1930
Director
Appointed N/A
Resigned 07 Aug 2013

MCELROY, William John

Resigned
Shore Road, AntrimBT41 3NW
Born April 1945
Director
Appointed N/A
Resigned 11 Dec 2014

O'HAGAN, Colm

Resigned
174 Ardboe Rd, CookstownBT80
Born October 1943
Director
Appointed N/A
Resigned 30 Jan 2004

TENNYSON, Ferghal

Resigned
81 Greenisland Road, Armagh
Born December 1947
Director
Appointed N/A
Resigned 14 Dec 2023

Persons with significant control

6

1 Active
5 Ceased

Mr David Mcelroy

Ceased
Bann-Side, AntrimBT41 3SB
Born October 1952

Nature of Control

Significant influence or control
Notified 24 Jul 2019
Ceased 17 May 2025

Mr Francis Gerard Conlon

Ceased
Bannside, AntrimBT41 3SB
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2025

Mr Patrick Martin Close

Ceased
Bannside, AntrimBT41 3SB
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2025

Mr Ferghal Tennyson

Ceased
Bannside, AntrimBT41 3SB
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2024

Mr Joseph Conlon

Ceased
Bannside, AntrimBT41 3SB
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2016

Mr Gerard Mcnally

Active
Bannside, AntrimBT41 3SB
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
26 September 2008
371SR(NI)371SR(NI)
Legacy
12 August 2008
AC(NI)AC(NI)
Legacy
11 September 2007
371S(NI)371S(NI)
Legacy
29 June 2007
AC(NI)AC(NI)
Legacy
22 June 2007
296(NI)296(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
13 September 2005
371S(NI)371S(NI)
Legacy
28 July 2005
AC(NI)AC(NI)
Legacy
16 September 2004
371S(NI)371S(NI)
Legacy
29 June 2004
AC(NI)AC(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
17 November 2003
371S(NI)371S(NI)
Legacy
12 September 2003
295(NI)295(NI)
Legacy
21 August 2003
AC(NI)AC(NI)
Legacy
9 September 2002
371S(NI)371S(NI)
Legacy
25 July 2002
AC(NI)AC(NI)
Legacy
1 October 2001
AC(NI)AC(NI)
Legacy
14 September 2001
371S(NI)371S(NI)
Legacy
26 September 2000
AC(NI)AC(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
22 September 1998
AC(NI)AC(NI)
Legacy
7 September 1998
371S(NI)371S(NI)
Legacy
29 September 1997
AC(NI)AC(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
3 October 1996
371S(NI)371S(NI)
Legacy
3 October 1996
296(NI)296(NI)
Legacy
3 October 1996
296(NI)296(NI)
Legacy
19 August 1996
AC(NI)AC(NI)
Legacy
28 November 1995
371S(NI)371S(NI)
Legacy
25 August 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
371S(NI)371S(NI)
Legacy
8 July 1994
AC(NI)AC(NI)
Legacy
20 January 1994
AC(NI)AC(NI)
Legacy
21 September 1993
371S(NI)371S(NI)
Legacy
7 October 1992
AC(NI)AC(NI)
Legacy
7 October 1992
371A(NI)371A(NI)
Legacy
26 November 1991
AC(NI)AC(NI)
Legacy
26 November 1991
371A(NI)371A(NI)
Legacy
26 November 1991
296(NI)296(NI)
Legacy
20 November 1990
AR(NI)AR(NI)
Legacy
16 November 1990
AC(NI)AC(NI)
Legacy
17 August 1990
AR(NI)AR(NI)
Legacy
13 January 1990
AC(NI)AC(NI)
Legacy
28 February 1989
AR(NI)AR(NI)
Legacy
25 February 1989
AC(NI)AC(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
8 August 1988
AR(NI)AR(NI)
Legacy
16 July 1988
296(NI)296(NI)
Legacy
4 April 1987
AR(NI)AR(NI)
Legacy
19 February 1987
AC(NI)AC(NI)
Legacy
19 February 1987
AC(NI)AC(NI)
Legacy
24 November 1986
AR(NI)AR(NI)
Legacy
21 March 1985
AC(NI)AC(NI)
Legacy
17 January 1985
A3(NI)A3(NI)
Legacy
9 January 1985
AR(NI)AR(NI)
Legacy
5 December 1983
AR(NI)AR(NI)
Legacy
10 January 1983
AR(NI)AR(NI)
Legacy
29 November 1982
DIRS(NI)DIRS(NI)
Legacy
29 November 1982
DIRS(NI)DIRS(NI)
Legacy
30 June 1982
A2(NI)A2(NI)
Legacy
20 January 1982
AR(NI)AR(NI)
Legacy
22 January 1981
AR(NI)AR(NI)
Legacy
25 January 1980
AR(NI)AR(NI)
Legacy
22 August 1979
ALLOT(NI)ALLOT(NI)
Legacy
23 February 1979
AR(NI)AR(NI)
Legacy
20 February 1978
AR(NI)AR(NI)
Legacy
4 February 1977
AR(NI)AR(NI)
Legacy
3 May 1976
AR(NI)AR(NI)
Legacy
25 March 1975
AR(NI)AR(NI)
Legacy
11 June 1974
AR(NI)AR(NI)
Legacy
15 October 1973
AR(NI)AR(NI)
Legacy
8 May 1972
AR(NI)AR(NI)
Legacy
25 January 1972
DIRS(NI)DIRS(NI)
Legacy
5 May 1971
AR(NI)AR(NI)
Legacy
14 April 1971
DIRS(NI)DIRS(NI)
Legacy
14 April 1970
AR(NI)AR(NI)
Legacy
3 January 1969
AR(NI)AR(NI)
Legacy
1 March 1968
DIRS(NI)DIRS(NI)
Legacy
22 January 1968
AR(NI)AR(NI)
Resolution
20 December 1967
RESOLUTIONSResolutions
Legacy
16 February 1966
DIRS(NI)DIRS(NI)
Resolution
2 February 1966
RESOLUTIONSResolutions
Legacy
10 January 1966
AR(NI)AR(NI)
Legacy
5 January 1966
AR(NI)AR(NI)
Resolution
28 October 1965
RESOLUTIONSResolutions
Legacy
20 October 1964
AR(NI)AR(NI)
Legacy
18 July 1963
AR(NI)AR(NI)
Legacy
21 June 1962
AR(NI)AR(NI)
Legacy
28 February 1962
DIRS(NI)DIRS(NI)
Legacy
11 January 1962
199(NI)199(NI)
Legacy
4 January 1962
361(NI)361(NI)
Legacy
18 December 1961
AR(NI)AR(NI)
Legacy
14 March 1961
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
17 June 1960
402(NI)402(NI)
Legacy
7 June 1960
ALLOT(NI)ALLOT(NI)
Legacy
24 March 1960
SRO(NI)SRO(NI)
Legacy
7 January 1960
DIRS(NI)DIRS(NI)
Legacy
29 December 1959
SRO(NI)SRO(NI)
Legacy
29 December 1959
PUC1(NI)PUC1(NI)
Legacy
29 December 1959
MEM(NI)MEM(NI)
Legacy
29 December 1959
ARTS(NI)ARTS(NI)
Legacy
29 December 1959
DECL(NI)DECL(NI)