Background WavePink WaveYellow Wave

COONEEN BY DESIGN LIMITED (NI006648)

COONEEN BY DESIGN LIMITED (NI006648) is an active UK company. incorporated on 21 February 1966. with registered office in Co Antrim. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. COONEEN BY DESIGN LIMITED has been registered for 60 years. Current directors include CONDELL, Richard Jeffrey, GREENE, Eugene, MCGUCKIAN, Brigid Mary and 1 others.

Company Number
NI006648
Status
active
Type
ltd
Incorporated
21 February 1966
Age
60 years
Address
1 Ballycregagh Road, Co Antrim, BT44 9LD
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
CONDELL, Richard Jeffrey, GREENE, Eugene, MCGUCKIAN, Brigid Mary, MCGUCKIAN, John Brendan
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COONEEN BY DESIGN LIMITED

COONEEN BY DESIGN LIMITED is an active company incorporated on 21 February 1966 with the registered office located in Co Antrim. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. COONEEN BY DESIGN LIMITED was registered 60 years ago.(SIC: 14190)

Status

active

Active since 60 years ago

Company No

NI006648

LTD Company

Age

60 Years

Incorporated 21 February 1966

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 2 December 2023 - 29 November 2024(12 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 30 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

COONEEN TEXTILES LIMITED
From: 21 February 1966To: 1 August 2013
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena Co Antrim, BT44 9LD,

Timeline

8 key events • 1966 - 2021

Funding Officers Ownership
Company Founded
Feb 66
Director Joined
Oct 12
Director Left
Jan 17
Director Left
May 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CONDELL, Richard Jeffrey

Active
1 Ballycregagh Road, Co AntrimBT44 9LD
Secretary
Appointed 01 May 2018

CONDELL, Richard Jeffrey

Active
1 Ballycregagh Road, Co AntrimBT44 9LD
Born June 1977
Director
Appointed 01 Feb 2021

GREENE, Eugene

Active
1 Ballycregagh Road, Co AntrimBT44 9LD
Born March 1962
Director
Appointed N/A

MCGUCKIAN, Brigid Mary

Active
1 Ballycregagh Road, Co AntrimBT44 9LD
Born May 1977
Director
Appointed 01 Sept 2012

MCGUCKIAN, John Brendan

Active
1 Ballycregagh Road, Co AntrimBT44 9LD
Born November 1939
Director
Appointed N/A

MCMAHON, Kevin Anthony

Resigned
1 Ballycregagh Road, Co AntrimBT44 9LD
Secretary
Appointed 28 Feb 2005
Resigned 30 Apr 2018

CAREY, Cathal Jude

Resigned
Portreagh, Co.FermanaghBT92 3EF
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 2000

COLES, Michael John

Resigned
1 Ballycregagh Road, Co AntrimBT44 9LD
Born June 1968
Director
Appointed 18 Jul 2005
Resigned 15 Jan 2020

DOORIS, Anthony Joseph

Resigned
5 Rathview, Enniskillen
Born May 1947
Director
Appointed N/A
Resigned 31 Mar 2004

LEIGH, John Raymond

Resigned
Wyngarth, StrinesSK12 3AT
Born January 1960
Director
Appointed N/A
Resigned 31 May 2000

MCCUSKER, James

Resigned
1 Ballycregagh Road, Co AntrimBT44 9LD
Born January 1972
Director
Appointed 15 Jan 2020
Resigned 25 Sept 2020

MCGUCKIAN, Pauline

Resigned
10 Atlantic Drive, Co.Antrim
Born July 1909
Director
Appointed N/A
Resigned 01 Nov 2004

MCMAHON, Kevin Anthony

Resigned
1 Ballycregagh Road, Co AntrimBT44 9LD
Born April 1962
Director
Appointed 15 Nov 2006
Resigned 30 Apr 2018

MCPHILLIPS, Eamonn

Resigned
1 Ballycregagh Road, Co AntrimBT44 9LD
Born May 1961
Director
Appointed 18 Jul 2005
Resigned 30 Dec 2016

MURPHY, Sean Anthony

Resigned
16 Skelgagh Road, Co.Tyrone
Born February 1946
Director
Appointed N/A
Resigned 06 Aug 2004

Persons with significant control

1

Mr Bernard Colmcille Mcguckian

Active
1 Ballycregagh Road, Co AntrimBT44 9LD
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Memorandum Articles
11 January 2016
MAMA
Resolution
23 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
12 September 2008
371S(NI)371S(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
24 January 2008
98-2(NI)98-2(NI)
Legacy
24 January 2008
133(NI)133(NI)
Legacy
24 January 2008
UDM+A(NI)UDM+A(NI)
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
21 September 2007
371S(NI)371S(NI)
Legacy
14 September 2007
AC(NI)AC(NI)
Legacy
11 December 2006
296(NI)296(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
28 June 2006
AC(NI)AC(NI)
Legacy
19 October 2005
AC(NI)AC(NI)
Legacy
23 September 2005
371S(NI)371S(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
5 August 2005
296(NI)296(NI)
Legacy
18 April 2005
296(NI)296(NI)
Legacy
12 December 2004
296(NI)296(NI)
Legacy
12 December 2004
296(NI)296(NI)
Legacy
9 November 2004
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
18 August 2004
296(NI)296(NI)
Legacy
3 October 2003
AC(NI)AC(NI)
Legacy
26 September 2003
371S(NI)371S(NI)
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
26 September 2002
AC(NI)AC(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Legacy
23 May 2001
AC(NI)AC(NI)
Legacy
1 October 2000
AC(NI)AC(NI)
Legacy
6 September 2000
371S(NI)371S(NI)
Legacy
22 June 2000
296(NI)296(NI)
Legacy
12 April 2000
296(NI)296(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Legacy
8 November 1999
411A(NI)411A(NI)
Legacy
21 September 1999
371S(NI)371S(NI)
Legacy
28 September 1998
AC(NI)AC(NI)
Legacy
10 September 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 August 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 August 1998
402(NI)402(NI)
Legacy
7 February 1998
296(NI)296(NI)
Legacy
18 January 1998
296(NI)296(NI)
Legacy
22 September 1997
AC(NI)AC(NI)
Legacy
22 September 1997
371S(NI)371S(NI)
Legacy
25 September 1996
AC(NI)AC(NI)
Legacy
17 September 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 February 1996
402(NI)402(NI)
Legacy
28 September 1995
AC(NI)AC(NI)
Legacy
28 September 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 February 1995
402(NI)402(NI)
Legacy
6 February 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
AC(NI)AC(NI)
Legacy
5 October 1994
371S(NI)371S(NI)
Legacy
9 May 1994
296(NI)296(NI)
Legacy
16 September 1993
AC(NI)AC(NI)
Legacy
16 September 1993
371S(NI)371S(NI)
Legacy
13 October 1992
AC(NI)AC(NI)
Legacy
13 October 1992
371A(NI)371A(NI)
Legacy
20 November 1991
AC(NI)AC(NI)
Legacy
20 November 1991
AR(NI)AR(NI)
Legacy
1 March 1991
AR(NI)AR(NI)
Legacy
6 December 1990
AR(NI)AR(NI)
Legacy
4 December 1990
AC(NI)AC(NI)
Legacy
30 July 1990
296(NI)296(NI)
Legacy
2 April 1990
296(NI)296(NI)
Legacy
20 January 1990
AR(NI)AR(NI)
Legacy
20 January 1990
AR(NI)AR(NI)
Legacy
1 December 1989
AC(NI)AC(NI)
Legacy
13 December 1988
AC(NI)AC(NI)
Legacy
24 August 1988
AR(NI)AR(NI)
Legacy
23 June 1988
AC(NI)AC(NI)
Legacy
31 January 1987
AC(NI)AC(NI)
Legacy
20 August 1986
296(NI)296(NI)
Legacy
20 August 1986
296(NI)296(NI)
Legacy
8 April 1986
AR(NI)AR(NI)
Legacy
6 March 1986
AC(NI)AC(NI)
Legacy
6 March 1986
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 January 1985
402(NI)402(NI)
Legacy
23 November 1984
AR(NI)AR(NI)
Legacy
23 November 1984
AR(NI)AR(NI)
Legacy
9 November 1984
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 July 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 August 1983
402(NI)402(NI)
Legacy
1 March 1983
AR(NI)AR(NI)
Legacy
15 July 1982
A2(NI)A2(NI)
Legacy
10 February 1982
AR(NI)AR(NI)
Legacy
6 October 1981
DIRS(NI)DIRS(NI)
Legacy
6 October 1981
DIRS(NI)DIRS(NI)
Legacy
6 October 1981
DIRS(NI)DIRS(NI)
Legacy
31 December 1980
AR(NI)AR(NI)
Legacy
13 February 1980
AR(NI)AR(NI)
Legacy
18 June 1979
SRO(NI)SRO(NI)
Legacy
9 February 1979
AR(NI)AR(NI)
Legacy
31 October 1978
M+A(NI)M+A(NI)
Resolution
31 October 1978
RESOLUTIONSResolutions
Legacy
29 September 1978
ALLOT(NI)ALLOT(NI)
Legacy
29 September 1978
CON(NI)CON(NI)
Legacy
29 September 1978
133(NI)133(NI)
Resolution
29 September 1978
RESOLUTIONSResolutions
Legacy
13 October 1977
AR(NI)AR(NI)
Legacy
30 November 1976
AR(NI)AR(NI)
Legacy
6 October 1975
AR(NI)AR(NI)
Legacy
26 February 1975
AR(NI)AR(NI)
Legacy
26 February 1975
DIRS(NI)DIRS(NI)
Legacy
21 February 1974
AR(NI)AR(NI)
Legacy
6 February 1973
AR(NI)AR(NI)
Legacy
6 February 1973
DIRS(NI)DIRS(NI)
Legacy
7 August 1972
L-A(NI)L-A(NI)
Resolution
7 August 1972
RESOLUTIONSResolutions
Legacy
27 January 1972
AR(NI)AR(NI)
Legacy
12 January 1972
DIRS(NI)DIRS(NI)
Legacy
20 October 1970
AR(NI)AR(NI)
Legacy
8 April 1970
DIRS(NI)DIRS(NI)
Legacy
9 October 1969
AR(NI)AR(NI)
Legacy
13 June 1969
AR(NI)AR(NI)
Legacy
5 December 1967
AR(NI)AR(NI)
Legacy
22 November 1967
ALLOT(NI)ALLOT(NI)
Legacy
22 November 1967
DIRS(NI)DIRS(NI)
Legacy
7 April 1966
DIRS(NI)DIRS(NI)
Legacy
2 March 1966
SRO(NI)SRO(NI)
Legacy
2 March 1966
ALLOT(NI)ALLOT(NI)
Legacy
2 March 1966
DIRS(NI)DIRS(NI)
Incorporation Company
21 February 1966
NEWINCIncorporation
Legacy
21 February 1966
PUC1(NI)PUC1(NI)
Legacy
21 February 1966
MEM(NI)MEM(NI)
Legacy
21 February 1966
ARTS(NI)ARTS(NI)
Legacy
21 February 1966
DECL(NI)DECL(NI)