Background WavePink WaveYellow Wave

SHARMAN D. NEILL LIMITED (NI005059)

SHARMAN D. NEILL LIMITED (NI005059) is an active UK company. incorporated on 19 October 1961. with registered office in Magherafelt. The company operates in the Manufacturing sector, engaged in unknown sic code (32120). SHARMAN D. NEILL LIMITED has been registered for 64 years. Current directors include CHAMBERLAIN, Peter Anthony De Bohun, CHAMBERLAIN, Roger Peter De Bohun, LUNN, John Richard.

Company Number
NI005059
Status
active
Type
ltd
Incorporated
19 October 1961
Age
64 years
Address
Unit 12, The Diamond Centre C/O Asm - Magherafelt, Magherafelt, BT45 6ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
CHAMBERLAIN, Peter Anthony De Bohun, CHAMBERLAIN, Roger Peter De Bohun, LUNN, John Richard
SIC Codes
32120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARMAN D. NEILL LIMITED

SHARMAN D. NEILL LIMITED is an active company incorporated on 19 October 1961 with the registered office located in Magherafelt. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120). SHARMAN D. NEILL LIMITED was registered 64 years ago.(SIC: 32120)

Status

active

Active since 64 years ago

Company No

NI005059

LTD Company

Age

64 Years

Incorporated 19 October 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 12, The Diamond Centre C/O Asm - Magherafelt Market Street Magherafelt, BT45 6ED,

Previous Addresses

Unit 12, the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 19 June 2017To: 19 June 2017
7-9 Royal Avenue Belfast BT1 1FB
From: 19 October 1961To: 19 June 2017
Timeline

15 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Oct 61
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Share Buyback
Dec 16
Share Issue
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Aug 23
New Owner
Dec 24
Owner Exit
Dec 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHAMBERLAIN, Roger Peter De Bohun

Active
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Secretary
Appointed 21 Oct 2016

CHAMBERLAIN, Peter Anthony De Bohun

Active
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Born January 1991
Director
Appointed 09 Mar 2020

CHAMBERLAIN, Roger Peter De Bohun

Active
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Born November 1960
Director
Appointed N/A

LUNN, John Richard

Active
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Born March 1982
Director
Appointed 21 Oct 2016

LUNN, Peter John

Resigned
7-9 Royal AvenueBT1 1FB
Secretary
Appointed N/A
Resigned 21 Oct 2016

HEGAN, Jonathan

Resigned
7-9 Royal AvenueBT1 1FB
Born July 1946
Director
Appointed 08 Sept 2008
Resigned 21 Oct 2016

LUNN, Jennifer Anne

Resigned
Fourwinds, BelfastBT9 5JX
Born January 1951
Director
Appointed N/A
Resigned 21 Oct 2016

LUNN, Peter J

Resigned
Deramore Park, BelfastBT9 5JX
Born November 1946
Director
Appointed N/A
Resigned 21 Oct 2016

Persons with significant control

5

1 Active
4 Ceased

Peter Anthony De Bohun Chamberlain

Ceased
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 25 Aug 2023
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 09 Mar 2020

Mr Peter Anthony De Bohun Chamberlain

Active
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Roger Peter De Bohun Chamberlain

Ceased
C/O Asm - Magherafelt, MagherafeltBT45 6ED
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 09 Mar 2020
Queens Arcade, BelfastBT1 5FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Medium
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Medium
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
11 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Resolution
28 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Memorandum Articles
27 February 2014
MEM/ARTSMEM/ARTS
Resolution
27 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2014
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Legacy
17 September 2009
371S(NI)371S(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
16 December 2008
AC(NI)AC(NI)
Legacy
6 October 2008
296(NI)296(NI)
Legacy
11 September 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
3 October 2007
371S(NI)371S(NI)
Legacy
27 October 2006
AC(NI)AC(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
18 September 2005
371S(NI)371S(NI)
Legacy
31 December 2004
AC(NI)AC(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
7 January 2004
AC(NI)AC(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
13 March 2003
AURES(NI)AURES(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
26 September 2002
371S(NI)371S(NI)
Legacy
11 January 2002
AC(NI)AC(NI)
Legacy
1 October 2001
295(NI)295(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
1 September 2000
371S(NI)371S(NI)
Legacy
1 December 1999
AC(NI)AC(NI)
Legacy
14 September 1999
371S(NI)371S(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
8 September 1998
371S(NI)371S(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
27 August 1997
AC(NI)AC(NI)
Legacy
10 December 1996
371S(NI)371S(NI)
Legacy
2 October 1996
AC(NI)AC(NI)
Legacy
25 October 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 October 1995
402(NI)402(NI)
Legacy
12 October 1995
AC(NI)AC(NI)
Legacy
28 November 1994
AC(NI)AC(NI)
Legacy
8 November 1994
371S(NI)371S(NI)
Legacy
4 January 1994
AC(NI)AC(NI)
Legacy
11 November 1993
371S(NI)371S(NI)
Legacy
21 December 1992
AC(NI)AC(NI)
Legacy
21 October 1992
371A(NI)371A(NI)
Legacy
10 January 1992
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
30 October 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 October 1991
402(NI)402(NI)
Legacy
15 October 1991
AC(NI)AC(NI)
Legacy
3 January 1991
AR(NI)AR(NI)
Legacy
26 October 1990
AC(NI)AC(NI)
Legacy
21 March 1990
AR(NI)AR(NI)
Legacy
20 March 1990
295(NI)295(NI)
Legacy
20 April 1989
AC(NI)AC(NI)
Legacy
15 April 1989
296(NI)296(NI)
Legacy
6 February 1989
PUC2(NI)PUC2(NI)
Legacy
6 February 1989
296(NI)296(NI)
Legacy
4 November 1988
AC(NI)AC(NI)
Legacy
2 November 1988
AR(NI)AR(NI)
Legacy
8 December 1987
AR(NI)AR(NI)
Legacy
4 December 1987
AC(NI)AC(NI)
Legacy
4 November 1986
AC(NI)AC(NI)
Legacy
30 October 1986
AR(NI)AR(NI)
Legacy
30 October 1986
296(NI)296(NI)
Legacy
20 February 1986
AC(NI)AC(NI)
Legacy
4 February 1986
AR(NI)AR(NI)
Legacy
9 September 1985
AR(NI)AR(NI)
Legacy
29 March 1985
296(NI)296(NI)
Legacy
11 March 1985
AC(NI)AC(NI)
Legacy
12 January 1984
AR(NI)AR(NI)
Legacy
21 February 1983
AR(NI)AR(NI)
Legacy
2 November 1982
A2(NI)A2(NI)
Legacy
2 November 1982
SRO(NI)SRO(NI)
Legacy
31 December 1981
AR(NI)AR(NI)
Legacy
18 December 1981
DIRS(NI)DIRS(NI)
Legacy
28 June 1981
AR(NI)AR(NI)
Legacy
19 December 1979
AR(NI)AR(NI)
Legacy
24 November 1978
AR(NI)AR(NI)
Legacy
30 November 1977
AR(NI)AR(NI)
Legacy
10 January 1976
SRO(NI)SRO(NI)
Legacy
10 January 1976
AR(NI)AR(NI)
Legacy
17 December 1975
AR(NI)AR(NI)
Legacy
28 March 1975
SRO(NI)SRO(NI)
Legacy
28 March 1975
AR(NI)AR(NI)
Legacy
27 June 1974
AR(NI)AR(NI)
Legacy
27 June 1974
DIRS(NI)DIRS(NI)
Legacy
26 January 1973
AR(NI)AR(NI)
Legacy
11 May 1972
AR(NI)AR(NI)
Legacy
11 May 1972
DIRS(NI)DIRS(NI)
Legacy
22 December 1970
AR(NI)AR(NI)
Legacy
7 May 1970
AR(NI)AR(NI)
Legacy
25 June 1969
SRO(NI)SRO(NI)
Legacy
29 January 1969
AR(NI)AR(NI)
Legacy
14 March 1968
AR(NI)AR(NI)
Legacy
31 March 1967
AR(NI)AR(NI)
Legacy
21 March 1966
AR(NI)AR(NI)
Legacy
19 March 1965
AR(NI)AR(NI)
Legacy
19 March 1964
AR(NI)AR(NI)
Legacy
7 December 1962
AR(NI)AR(NI)
Legacy
24 January 1962
ALLOT(NI)ALLOT(NI)
Incorporation Company
19 October 1961
NEWINCIncorporation
Legacy
19 October 1961
SRO(NI)SRO(NI)
Legacy
19 October 1961
PUC1(NI)PUC1(NI)
Legacy
19 October 1961
ARTS(NI)ARTS(NI)
Legacy
19 October 1961
DECL(NI)DECL(NI)
Legacy
19 October 1961
MEM(NI)MEM(NI)
Legacy
19 October 1961
DIRS(NI)DIRS(NI)