Background WavePink WaveYellow Wave

SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED (NI010328)

SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED (NI010328) is an active UK company. incorporated on 19 August 1974. with registered office in Ballinamallard. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED has been registered for 51 years. Current directors include BUCHANAN, Graeme, CRAIG, Barry John, EVANS, Robert William and 4 others.

Company Number
NI010328
Status
active
Type
ltd
Incorporated
19 August 1974
Age
51 years
Address
Fisher House, Ballinamallard, BT94 2FY
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BUCHANAN, Graeme, CRAIG, Barry John, EVANS, Robert William, HEGEDUS, Levente, MAGOWAN, Jennifer Gillian, MCNERNEY, Paul William, PAGE, Andrew Slaney
SIC Codes
25110, 41201, 43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED

SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED is an active company incorporated on 19 August 1974 with the registered office located in Ballinamallard. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED was registered 51 years ago.(SIC: 25110, 41201, 43910, 43999)

Status

active

Active since 51 years ago

Company No

NI010328

LTD Company

Age

51 Years

Incorporated 19 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SEVERFIELD (NI) LIMITED
From: 23 May 2014To: 16 April 2024
FISHER ENGINEERING LIMITED
From: 19 August 1974To: 23 May 2014
Contact
Address

Fisher House Main Street Ballinamallard, BT94 2FY,

Previous Addresses

, Main Street, Ballinamallard, Co Fermanagh, BT94 2FY
From: 19 August 1974To: 25 June 2014
Timeline

28 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Aug 74
Company Founded
Aug 74
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BUCHANAN, Graeme

Active
Main Street, BallinamallardBT94 2FY
Born March 1975
Director
Appointed 03 Aug 2021

CRAIG, Barry John

Active
Main Street, BallinamallardBT94 2FY
Born November 1970
Director
Appointed 01 Jan 2019

EVANS, Robert William

Active
Main Street, BallinamallardBT94 2FY
Born February 1972
Director
Appointed 25 Apr 2022

HEGEDUS, Levente

Active
Main Street, BallinamallardBT94 2FY
Born December 1970
Director
Appointed 03 Jun 2024

MAGOWAN, Jennifer Gillian

Active
Main Street, BallinamallardBT94 2FY
Born March 1984
Director
Appointed 01 Nov 2022

MCNERNEY, Paul William

Active
Main Street, BallinamallardBT94 2FY
Born January 1977
Director
Appointed 03 Nov 2025

PAGE, Andrew Slaney

Active
Main Street, BallinamallardBT94 2FY
Born March 1973
Director
Appointed 28 Feb 2026

DAVIS, Ryan

Resigned
Dalton, ThirskYO7 3JN
Secretary
Appointed 31 Aug 2015
Resigned 31 Dec 2020

HENDERSON, James

Resigned
"Fairwinds", BallinamallardBT94 2EG
Secretary
Appointed 19 Aug 1974
Resigned 08 Oct 2007

KNOX, Wesley Norman

Resigned
30 Lack Road, IrvinestownBT94 1EZ
Secretary
Appointed 08 Oct 2007
Resigned 28 Aug 2015

BRAMALL, Janine

Resigned
Main Street, BallinamallardBT94 2FY
Born October 1972
Director
Appointed 01 Nov 2025
Resigned 17 Mar 2026

COCHRANE, Ian Robert Samuel

Resigned
Main Street, BallinamallardBT94 2FY
Born April 1970
Director
Appointed 14 Jan 2004
Resigned 18 Oct 2023

DAVIS, Ryan

Resigned
Dalton, ThirskYO7 3JN
Born June 1985
Director
Appointed 31 Aug 2015
Resigned 31 Dec 2020

DAVISON, Peter Jeffrey

Resigned
Sheraton Park, DarlingtonDL3 8QY
Born December 1955
Director
Appointed 08 Oct 2007
Resigned 02 Sept 2010

DUNSMORE, Alan David

Resigned
Main Street, BallinamallardBT94 2FY
Born September 1969
Director
Appointed 02 Sept 2010
Resigned 30 Jun 2025

FISHER, Ivan Edwin Scott

Resigned
57 Kilskeery Road, Co TyroneBY783RH
Born December 1958
Director
Appointed 10 Apr 2001
Resigned 08 Oct 2007

FISHER, Thomas

Resigned
"Sefton", BallinamallardBT94 2EG
Born September 1922
Director
Appointed 19 Aug 1974
Resigned 22 Aug 2001

FISHER, Thomas Ernest

Resigned
Summerhill, Co.Fermanagh
Born March 1952
Director
Appointed 19 Aug 1974
Resigned 08 Oct 2007

HAUGHEY, Thomas Gerard

Resigned
27 Westwood Road, DoncasterDN10 6XB
Born April 1956
Director
Appointed 08 Oct 2007
Resigned 22 Jan 2013

KEYS, Brian Robert

Resigned
Dalton, ThirskYO7 3JN
Born March 1962
Director
Appointed 18 Jan 2008
Resigned 31 Mar 2020

KNOX, Wesley Norman

Resigned
30 Lack Road, IrvinestownBT94 1ET
Born April 1960
Director
Appointed 19 Aug 1974
Resigned 28 Aug 2015

LAWSON, Ian

Resigned
Dalton, ThirskYO7 3JN
Born September 1957
Director
Appointed 01 Nov 2013
Resigned 01 Feb 2018

MANNION, Michael Nicholas

Resigned
Main Street, BallinamallardBT94 2FY
Born March 1961
Director
Appointed 01 Nov 2022
Resigned 29 Feb 2024

MCCOY, Adrian

Resigned
Dalton, ThirskYO7 3JN
Born August 1968
Director
Appointed 08 Mar 2016
Resigned 31 Oct 2022

SEMPLE, Adam Thomas

Resigned
Dalton, ThirskY07 3JN
Born April 1975
Director
Appointed 01 Feb 2018
Resigned 31 Oct 2025

Persons with significant control

1

Dalton Airfield Industrial Estate, ThirskY07 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Auditors Resignation Company
20 November 2015
AUDAUD
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
9 April 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
19 May 2008
371S(NI)371S(NI)
Legacy
16 February 2008
296(NI)296(NI)
Legacy
4 December 2007
411A(NI)411A(NI)
Legacy
30 November 2007
1656A(NI)1656A(NI)
Legacy
29 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
23 October 2007
AC(NI)AC(NI)
Legacy
3 September 2007
411A(NI)411A(NI)
Legacy
6 April 2007
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
9 April 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
4 May 2004
371S(NI)371S(NI)
Legacy
28 January 2004
296(NI)296(NI)
Legacy
20 November 2003
UDM+A(NI)UDM+A(NI)
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
16 April 2003
AURES(NI)AURES(NI)
Legacy
28 March 2003
371S(NI)371S(NI)
Legacy
28 February 2003
AURES(NI)AURES(NI)
Legacy
17 October 2002
AC(NI)AC(NI)
Legacy
1 August 2002
179(NI)179(NI)
Legacy
28 July 2002
UDM+A(NI)UDM+A(NI)
Resolution
28 July 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
18 October 2001
AC(NI)AC(NI)
Legacy
3 May 2001
296(NI)296(NI)
Legacy
12 April 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 November 2000
402(NI)402(NI)
Legacy
31 October 2000
AC(NI)AC(NI)
Legacy
15 April 2000
371S(NI)371S(NI)
Legacy
11 October 1999
AC(NI)AC(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
9 October 1998
AC(NI)AC(NI)
Legacy
7 September 1998
296(NI)296(NI)
Legacy
13 May 1998
371S(NI)371S(NI)
Legacy
6 October 1997
AC(NI)AC(NI)
Legacy
24 April 1997
371S(NI)371S(NI)
Legacy
25 October 1996
AC(NI)AC(NI)
Legacy
10 July 1996
371S(NI)371S(NI)
Legacy
6 October 1995
AC(NI)AC(NI)
Legacy
10 May 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
AC(NI)AC(NI)
Legacy
31 May 1994
371S(NI)371S(NI)
Legacy
27 October 1993
AC(NI)AC(NI)
Legacy
24 May 1993
371S(NI)371S(NI)
Legacy
4 August 1992
371A(NI)371A(NI)
Legacy
10 April 1992
AC(NI)AC(NI)
Legacy
4 November 1991
AC(NI)AC(NI)
Legacy
4 October 1991
AR(NI)AR(NI)
Legacy
22 October 1990
AC(NI)AC(NI)
Legacy
13 August 1990
AR(NI)AR(NI)
Legacy
13 August 1990
AR(NI)AR(NI)
Legacy
24 October 1989
AC(NI)AC(NI)
Legacy
17 May 1989
AR(NI)AR(NI)
Legacy
23 June 1988
AC(NI)AC(NI)
Legacy
7 April 1988
AR(NI)AR(NI)
Legacy
12 August 1987
AC(NI)AC(NI)
Legacy
9 October 1986
AR(NI)AR(NI)
Legacy
16 September 1986
AC(NI)AC(NI)
Legacy
15 October 1985
AC(NI)AC(NI)
Legacy
11 October 1985
AR(NI)AR(NI)
Legacy
11 October 1985
AR(NI)AR(NI)
Legacy
28 August 1984
AC(NI)AC(NI)
Legacy
25 May 1984
AR(NI)AR(NI)
Legacy
26 January 1983
AR(NI)AR(NI)
Legacy
25 May 1982
A2(NI)A2(NI)
Legacy
12 February 1981
AR(NI)AR(NI)
Legacy
6 January 1981
AR(NI)AR(NI)
Legacy
15 February 1980
AR(NI)AR(NI)
Legacy
12 February 1979
AR(NI)AR(NI)
Legacy
1 February 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
19 May 1977
402(NI)402(NI)
Legacy
4 February 1977
AR(NI)AR(NI)
Legacy
1 April 1976
AR(NI)AR(NI)
Legacy
8 December 1975
ALLOT(NI)ALLOT(NI)
Legacy
8 December 1975
ALLOT(NI)ALLOT(NI)
Legacy
1 December 1975
52(NI)52(NI)
Legacy
17 February 1975
DIRS(NI)DIRS(NI)
Legacy
17 January 1975
SRO(NI)SRO(NI)
Legacy
17 January 1975
DIRS(NI)DIRS(NI)
Incorporation Company
19 August 1974
NEWINCIncorporation
Incorporation Company
19 August 1974
NEWINCIncorporation
Legacy
19 August 1974
PUC1(NI)PUC1(NI)
Legacy
19 August 1974
ARTS(NI)ARTS(NI)
Legacy
19 August 1974
MEM(NI)MEM(NI)
Legacy
19 August 1974
DECL(NI)DECL(NI)