Background WavePink WaveYellow Wave

MID-ULSTER GRANITE & STONE CO. LIMITED (NI006159)

MID-ULSTER GRANITE & STONE CO. LIMITED (NI006159) is an active UK company. incorporated on 20 October 1964. with registered office in Co Armagh. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MID-ULSTER GRANITE & STONE CO. LIMITED has been registered for 61 years. Current directors include EMERSON, Thomas Mark, MCCLURE, Lisa Roberta, ROWE, Kenneth Mark and 1 others.

Company Number
NI006159
Status
active
Type
ltd
Incorporated
20 October 1964
Age
61 years
Address
67 Queen Street, Co Armagh, BT66 8BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EMERSON, Thomas Mark, MCCLURE, Lisa Roberta, ROWE, Kenneth Mark, ROWE, Sonya Mary
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID-ULSTER GRANITE & STONE CO. LIMITED

MID-ULSTER GRANITE & STONE CO. LIMITED is an active company incorporated on 20 October 1964 with the registered office located in Co Armagh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MID-ULSTER GRANITE & STONE CO. LIMITED was registered 61 years ago.(SIC: 32990)

Status

active

Active since 61 years ago

Company No

NI006159

LTD Company

Age

61 Years

Incorporated 20 October 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

67 Queen Street Lurgan Co Armagh, BT66 8BP,

Timeline

5 key events • 2017 - 2017

Funding Officers Ownership
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ROWE, Kenneth Mark

Active
High Street, CraigavonBT66 8BB
Secretary
Appointed 16 Oct 2017

EMERSON, Thomas Mark

Active
High Street, CraigavonBT66 8BB
Born December 1972
Director
Appointed 16 Oct 2017

MCCLURE, Lisa Roberta

Active
High Street, CraigavonBT66 8BB
Born November 1981
Director
Appointed 16 Oct 2017

ROWE, Kenneth Mark

Active
High Street, CraigavonBT66 8BB
Born April 1967
Director
Appointed N/A

ROWE, Sonya Mary

Active
High Street, CraigavonBT66 8BB
Born April 1969
Director
Appointed 16 Oct 2017

ROWE, Eleanor Elizabeth

Resigned
Belfast Road, CraigavonBT66 7HP
Secretary
Appointed N/A
Resigned 16 Oct 2017

ROWE, Eleanor Elizabeth

Resigned
Belfast Road, CraigavonBT66 7HP
Born October 1939
Director
Appointed N/A
Resigned 16 Oct 2017

ROWE, William Ernest

Resigned
Belfast Road, CraigavonBT66 7HP
Born May 1931
Director
Appointed N/A
Resigned 16 Oct 2017

Persons with significant control

2

Mrs Sonya Mary Rowe

Active
High Street, CraigavonBT66 8BB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kenneth Mark Rowe

Active
High Street, CraigavonBT66 8BB
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 June 2020
AAMDAAMD
Change To A Person With Significant Control Without Name Date
20 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Legacy
18 March 2010
MG01MG01
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
17 August 2007
AC(NI)AC(NI)
Legacy
30 April 2007
371S(NI)371S(NI)
Legacy
16 October 2006
AC(NI)AC(NI)
Legacy
28 April 2006
371S(NI)371S(NI)
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
25 April 2005
371S(NI)371S(NI)
Legacy
25 April 2005
371S(NI)371S(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
4 July 2003
AC(NI)AC(NI)
Legacy
11 April 2003
371S(NI)371S(NI)
Legacy
21 April 2002
371S(NI)371S(NI)
Legacy
28 March 2002
AC(NI)AC(NI)
Legacy
6 June 2001
371S(NI)371S(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Legacy
18 May 2000
AC(NI)AC(NI)
Legacy
16 May 2000
371S(NI)371S(NI)
Legacy
26 April 1999
371S(NI)371S(NI)
Legacy
29 March 1999
AC(NI)AC(NI)
Legacy
13 August 1998
AC(NI)AC(NI)
Legacy
17 April 1998
371S(NI)371S(NI)
Legacy
28 April 1997
AC(NI)AC(NI)
Legacy
17 April 1997
371S(NI)371S(NI)
Legacy
20 April 1996
AC(NI)AC(NI)
Legacy
20 April 1996
371S(NI)371S(NI)
Legacy
12 April 1995
371S(NI)371S(NI)
Legacy
21 March 1995
AC(NI)AC(NI)
Legacy
21 March 1995
296(NI)296(NI)
Legacy
15 June 1994
AC(NI)AC(NI)
Legacy
18 April 1994
371S(NI)371S(NI)
Legacy
13 May 1993
AC(NI)AC(NI)
Legacy
21 April 1993
371S(NI)371S(NI)
Legacy
26 August 1992
371A(NI)371A(NI)
Legacy
8 June 1992
AC(NI)AC(NI)
Legacy
22 May 1991
AR(NI)AR(NI)
Legacy
13 May 1991
AC(NI)AC(NI)
Legacy
25 May 1990
AR(NI)AR(NI)
Legacy
22 May 1990
AC(NI)AC(NI)
Legacy
27 November 1989
AR(NI)AR(NI)
Legacy
18 July 1989
AC(NI)AC(NI)
Legacy
20 October 1988
AC(NI)AC(NI)
Legacy
18 October 1988
AR(NI)AR(NI)
Legacy
30 June 1987
AR(NI)AR(NI)
Legacy
17 June 1987
AC(NI)AC(NI)
Legacy
24 May 1986
AR(NI)AR(NI)
Legacy
3 May 1986
AR(NI)AR(NI)
Legacy
2 May 1986
AC(NI)AC(NI)
Legacy
13 November 1985
AC(NI)AC(NI)
Legacy
22 October 1984
361(NI)361(NI)
Legacy
22 October 1984
AR(NI)AR(NI)
Legacy
22 October 1984
AR(NI)AR(NI)
Legacy
27 July 1984
AC(NI)AC(NI)
Legacy
19 April 1983
AR(NI)AR(NI)
Legacy
11 June 1982
A2(NI)A2(NI)
Legacy
7 April 1982
132(NI)132(NI)
Resolution
7 April 1982
RESOLUTIONSResolutions
Legacy
30 March 1982
AR(NI)AR(NI)
Legacy
20 January 1981
361(NI)361(NI)
Legacy
20 January 1981
AR(NI)AR(NI)
Legacy
20 January 1981
DIRS(NI)DIRS(NI)
Legacy
6 November 1979
AR(NI)AR(NI)
Legacy
13 June 1978
AR(NI)AR(NI)
Legacy
14 July 1977
AR(NI)AR(NI)
Legacy
14 July 1977
DIRS(NI)DIRS(NI)
Legacy
13 October 1976
AR(NI)AR(NI)
Legacy
6 May 1975
AR(NI)AR(NI)
Legacy
24 June 1974
AR(NI)AR(NI)
Legacy
20 June 1973
AR(NI)AR(NI)
Legacy
5 July 1972
AR(NI)AR(NI)
Legacy
29 November 1971
AR(NI)AR(NI)
Legacy
18 January 1971
AR(NI)AR(NI)
Legacy
19 May 1969
AR(NI)AR(NI)
Legacy
1 November 1967
AR(NI)AR(NI)
Legacy
17 July 1967
AR(NI)AR(NI)
Legacy
7 June 1966
DIRS(NI)DIRS(NI)
Legacy
23 May 1966
SRO(NI)SRO(NI)
Legacy
23 May 1966
AR(NI)AR(NI)
Legacy
23 May 1966
ALLOT(NI)ALLOT(NI)
Legacy
23 May 1966
DIRS(NI)DIRS(NI)
Legacy
21 January 1966
ALLOT(NI)ALLOT(NI)
Legacy
7 January 1966
ALLOT(NI)ALLOT(NI)
Legacy
8 December 1964
ALLOT(NI)ALLOT(NI)
Legacy
20 October 1964
SRO(NI)SRO(NI)
Legacy
20 October 1964
PUC1(NI)PUC1(NI)
Legacy
20 October 1964
ARTS(NI)ARTS(NI)
Legacy
20 October 1964
MEM(NI)MEM(NI)
Legacy
20 October 1964
DECL(NI)DECL(NI)