Background WavePink WaveYellow Wave

T.G. EAKIN LIMITED (NI009807)

T.G. EAKIN LIMITED (NI009807) is an active UK company. incorporated on 26 October 1973. with registered office in Comber. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. T.G. EAKIN LIMITED has been registered for 52 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
NI009807
Status
active
Type
ltd
Incorporated
26 October 1973
Age
52 years
Address
Kathleen Drive, Comber, BT23 5QY
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DEMPSEY, Padraic William, TIERNAN, Owen
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.G. EAKIN LIMITED

T.G. EAKIN LIMITED is an active company incorporated on 26 October 1973 with the registered office located in Comber. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. T.G. EAKIN LIMITED was registered 52 years ago.(SIC: 21100)

Status

active

Active since 52 years ago

Company No

NI009807

LTD Company

Age

52 Years

Incorporated 26 October 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Kathleen Drive 15 Ballystockart Road Comber, BT23 5QY,

Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Funding Round
Sept 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEMPSEY, Padraic William

Active
Kathleen Drive, ComberBT23 5QY
Born September 1977
Director
Appointed 03 Oct 2023

TIERNAN, Owen

Active
Kathleen Drive, ComberBT23 5QY
Born June 1974
Director
Appointed 03 Oct 2023

EAKIN, Paul Andrew

Resigned
41a Lisbarnett Rd, NewtownardsBT23 6AW
Secretary
Appointed 01 Apr 2006
Resigned 05 Nov 2009

EAKIN, Violet P

Resigned
Ballyrogan Road, NewtownardsBT23 4ST
Secretary
Appointed N/A
Resigned 01 Apr 2006

EAKIN, Jeremy David

Resigned
15 Ballystockart Road, ComberBT23 5FW
Born July 1967
Director
Appointed N/A
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
15 Ballystockart Road, ComberBT23 5FW
Born November 1962
Director
Appointed N/A
Resigned 31 Mar 2022

EAKIN, Susan

Resigned
Stranmillis Park, BelfastBT9 5AU
Born October 1960
Director
Appointed N/A
Resigned 01 Sept 2006

EAKIN, Thomas George

Resigned
15 Ballystockart Road, ComberBT23 5FW
Born October 1933
Director
Appointed N/A
Resigned 03 Oct 2023

EAKIN, Violet P

Resigned
15 Ballystockart Road, ComberBT23 5FW
Born November 1936
Director
Appointed N/A
Resigned 03 Oct 2023

Persons with significant control

6

1 Active
5 Ceased
Ballystockart Road, NewtownardsBT23 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Dr Paul Andrew Eakin

Ceased
Kathleen Drive, ComberBT23 5QY
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Jeremy David Eakin

Ceased
Kathleen Drive, ComberBT23 5QY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Thomas George Eakin

Ceased
Kathleen Drive, ComberBT23 5QY
Born October 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mrs Violet Pattison Eakin

Ceased
Kathleen Drive, ComberBT23 5QY
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Richard Gray

Ceased
Murray Street, BelfastBT1 6DN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Miscellaneous
23 January 2025
MISCMISC
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Medium
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Legacy
4 September 2012
MG02MG02
Accounts With Accounts Type Medium
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Miscellaneous
31 December 2009
MISCMISC
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Miscellaneous
16 November 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
22 December 2008
371S(NI)371S(NI)
Legacy
8 January 2008
UDART(NI)UDART(NI)
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
AC(NI)AC(NI)
Legacy
14 November 2007
371S(NI)371S(NI)
Legacy
15 June 2007
UDM+A(NI)UDM+A(NI)
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
14 March 2007
402R(NI)402R(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
12 October 2006
AC(NI)AC(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
16 February 2006
AURES(NI)AURES(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
29 November 2005
371S(NI)371S(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
1 November 2004
371S(NI)371S(NI)
Legacy
29 December 2003
371S(NI)371S(NI)
Legacy
20 November 2003
AC(NI)AC(NI)
Legacy
6 November 2002
371S(NI)371S(NI)
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
17 December 2001
AC(NI)AC(NI)
Legacy
29 October 2001
371S(NI)371S(NI)
Legacy
25 January 2001
AC(NI)AC(NI)
Legacy
27 October 2000
371S(NI)371S(NI)
Legacy
23 January 2000
AC(NI)AC(NI)
Legacy
16 November 1999
371S(NI)371S(NI)
Legacy
9 December 1998
371S(NI)371S(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
22 December 1997
371S(NI)371S(NI)
Legacy
5 November 1997
AC(NI)AC(NI)
Legacy
17 January 1997
AC(NI)AC(NI)
Legacy
13 November 1996
371S(NI)371S(NI)
Legacy
19 September 1996
411A(NI)411A(NI)
Legacy
19 September 1996
411A(NI)411A(NI)
Legacy
4 January 1996
AC(NI)AC(NI)
Legacy
13 December 1995
371S(NI)371S(NI)
Legacy
14 April 1995
295(NI)295(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
AC(NI)AC(NI)
Legacy
8 November 1994
371S(NI)371S(NI)
Legacy
24 January 1994
AC(NI)AC(NI)
Legacy
26 October 1993
371S(NI)371S(NI)
Legacy
6 February 1993
AC(NI)AC(NI)
Legacy
11 November 1992
371A(NI)371A(NI)
Legacy
10 January 1992
AC(NI)AC(NI)
Legacy
7 January 1992
AR(NI)AR(NI)
Legacy
8 November 1990
AR(NI)AR(NI)
Legacy
12 September 1990
AC(NI)AC(NI)
Legacy
20 April 1990
296(NI)296(NI)
Legacy
20 April 1990
296(NI)296(NI)
Legacy
23 March 1990
AR(NI)AR(NI)
Legacy
21 February 1990
AC(NI)AC(NI)
Legacy
20 January 1989
AR(NI)AR(NI)
Legacy
18 January 1989
AC(NI)AC(NI)
Legacy
28 September 1987
AC(NI)AC(NI)
Legacy
3 September 1987
AR(NI)AR(NI)
Legacy
4 April 1987
AR(NI)AR(NI)
Legacy
5 February 1987
AC(NI)AC(NI)
Legacy
27 March 1986
AR(NI)AR(NI)
Legacy
4 March 1986
AC(NI)AC(NI)
Legacy
10 March 1985
AR(NI)AR(NI)
Legacy
30 January 1985
AC(NI)AC(NI)
Legacy
20 January 1983
AR(NI)AR(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
21 January 1982
AR(NI)AR(NI)
Legacy
4 February 1981
AR(NI)AR(NI)
Legacy
8 May 1980
AR(NI)AR(NI)
Legacy
6 February 1979
AR(NI)AR(NI)
Legacy
10 May 1978
AR(NI)AR(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
14 December 1976
52(NI)52(NI)
Particulars Of A Mortgage Charge
5 December 1975
402(NI)402(NI)
Legacy
28 November 1975
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
17 October 1975
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 February 1975
402(NI)402(NI)
Legacy
16 December 1974
ALLOT(NI)ALLOT(NI)
Legacy
14 May 1974
M+A(NI)M+A(NI)
Legacy
27 March 1974
133(NI)133(NI)
Legacy
27 March 1974
DIRS(NI)DIRS(NI)
Resolution
27 March 1974
RESOLUTIONSResolutions
Legacy
24 January 1974
133(NI)133(NI)
Resolution
24 January 1974
RESOLUTIONSResolutions
Miscellaneous
26 October 1973
MISCMISC
Legacy
26 October 1973
SRO(NI)SRO(NI)
Legacy
26 October 1973
PUC1(NI)PUC1(NI)
Legacy
26 October 1973
ARTS(NI)ARTS(NI)
Legacy
26 October 1973
DECL(NI)DECL(NI)
Legacy
26 October 1973
MEM(NI)MEM(NI)