Background WavePink WaveYellow Wave

BLACKSHEEP NI LTD (NI010591)

BLACKSHEEP NI LTD (NI010591) is an active UK company. incorporated on 20 February 1975. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BLACKSHEEP NI LTD has been registered for 51 years. Current directors include GASTON, Jason, MCCORRISTON, Lisa, PHILLIPS, Sara Kirstin.

Company Number
NI010591
Status
active
Type
ltd
Incorporated
20 February 1975
Age
51 years
Address
Unit A3, Belfast, BT3 9LE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GASTON, Jason, MCCORRISTON, Lisa, PHILLIPS, Sara Kirstin
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSHEEP NI LTD

BLACKSHEEP NI LTD is an active company incorporated on 20 February 1975 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BLACKSHEEP NI LTD was registered 51 years ago.(SIC: 18129)

Status

active

Active since 51 years ago

Company No

NI010591

LTD Company

Age

51 Years

Incorporated 20 February 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ANDERSON MCMEEKIN ICL LTD
From: 16 November 1999To: 12 November 2004
ANDERSON MCMEEKIN PHOTOGRAPHY LIMITED
From: 20 February 1975To: 16 November 1999
Contact
Address

Unit A3 Heron Road Belfast, BT3 9LE,

Previous Addresses

149 Upper Newtownards Road, Belfast BT4 3HX
From: 20 February 1975To: 8 March 2021
Timeline

7 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GASTON, Jason

Active
56 B Kings Road, BelfastBT5 6JL
Born March 1973
Director
Appointed 22 Apr 2003

MCCORRISTON, Lisa

Active
Heron Road, BelfastBT3 9LE
Born July 1966
Director
Appointed 20 Feb 1975

PHILLIPS, Sara Kirstin

Active
56b Kings Road, BelfastBT5 6JL
Born July 1968
Director
Appointed 20 Feb 1975

MCMEEKIN, Greta

Resigned
Mill Close, DrumanessBT24 8NE
Secretary
Appointed 20 Feb 1975
Resigned 08 Apr 2024

SYBAN LTD

Resigned
248 Upper Newtownards Road, BelfastBT4 3EU
Corporate secretary
Appointed 01 Dec 2007
Resigned 01 Feb 2008

MCCANN, Eleanor

Resigned
59 The Beeches, LarneBT40 2DW
Born July 1964
Director
Appointed 22 Dec 1998
Resigned 31 Aug 1999

MCMEEKIN, Denis

Resigned
Mill Close, DrumanessBT24 8NE
Born May 1939
Director
Appointed 20 Feb 1975
Resigned 01 Jan 2018

MCMEEKIN, Greta

Resigned
Mill Close, DrumanessBT24 8NE
Born March 1942
Director
Appointed 20 Feb 1975
Resigned 01 Jan 2018

THOMPSON, Stephen

Resigned
73 Knockvale ParkBT5 6HJ
Born August 1961
Director
Appointed 01 Jun 2001
Resigned 22 Apr 2003

Persons with significant control

5

3 Active
2 Ceased

Ms Sara Kirstin Phillips

Active
Heron Road, BelfastBT3 9LE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2017

Mr Jason Gaston

Active
Heron Road, BelfastBT3 9LE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2017

Ms Lisa Mccorriston

Active
Heron Road, BelfastBT3 9LE
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2017

Mr Denis Mcmeekin

Ceased
149 Upper Newtownards Road,BT4 3HX
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2017

Mrs Greta Mcmeekin

Ceased
149 Upper Newtownards Road,BT4 3HX
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2017
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
17 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
11 September 2009
CNRES(NI)CNRES(NI)
Legacy
11 September 2009
CERTC(NI)CERTC(NI)
Legacy
23 March 2009
371SR(NI)371SR(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
22 February 2008
371S(NI)371S(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
22 January 2008
296(NI)296(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
22 December 2006
AC(NI)AC(NI)
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
371S(NI)371S(NI)
Legacy
15 October 2005
AC(NI)AC(NI)
Legacy
21 February 2005
371S(NI)371S(NI)
Legacy
16 February 2005
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
8 February 2005
402(NI)402(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Legacy
12 March 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 March 2004
402(NI)402(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
28 March 2003
371S(NI)371S(NI)
Legacy
29 October 2002
AC(NI)AC(NI)
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
13 March 2001
371S(NI)371S(NI)
Legacy
3 November 2000
AC(NI)AC(NI)
Legacy
27 March 2000
371S(NI)371S(NI)
Legacy
21 November 1999
UDM+A(NI)UDM+A(NI)
Legacy
16 November 1999
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
26 April 1999
371S(NI)371S(NI)
Legacy
12 February 1999
UDM+A(NI)UDM+A(NI)
Legacy
10 February 1999
G98-2(NI)G98-2(NI)
Legacy
10 February 1999
AGREE(NI)AGREE(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
9 January 1999
296(NI)296(NI)
Resolution
9 January 1999
RESOLUTIONSResolutions
Legacy
9 November 1998
AC(NI)AC(NI)
Legacy
31 March 1998
371S(NI)371S(NI)
Legacy
14 May 1997
AC(NI)AC(NI)
Legacy
25 March 1997
371S(NI)371S(NI)
Legacy
5 June 1996
AC(NI)AC(NI)
Legacy
21 May 1996
296(NI)296(NI)
Legacy
21 May 1996
296(NI)296(NI)
Legacy
9 May 1996
371S(NI)371S(NI)
Legacy
30 June 1995
295(NI)295(NI)
Legacy
26 May 1995
AC(NI)AC(NI)
Legacy
8 March 1995
371S(NI)371S(NI)
Legacy
9 November 1994
411A(NI)411A(NI)
Legacy
9 November 1994
411A(NI)411A(NI)
Legacy
9 November 1994
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
9 November 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 November 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 November 1994
402(NI)402(NI)
Legacy
30 June 1994
AC(NI)AC(NI)
Legacy
4 March 1994
371S(NI)371S(NI)
Legacy
18 June 1993
AC(NI)AC(NI)
Legacy
18 March 1993
371S(NI)371S(NI)
Legacy
30 March 1992
AC(NI)AC(NI)
Legacy
30 March 1992
371A(NI)371A(NI)
Legacy
15 June 1991
AR(NI)AR(NI)
Legacy
4 June 1991
AC(NI)AC(NI)
Legacy
23 March 1990
AR(NI)AR(NI)
Legacy
21 March 1990
AC(NI)AC(NI)
Legacy
20 September 1989
AC(NI)AC(NI)
Legacy
31 August 1989
AR(NI)AR(NI)
Legacy
24 June 1988
AR(NI)AR(NI)
Legacy
10 May 1988
AC(NI)AC(NI)
Legacy
13 May 1987
AR(NI)AR(NI)
Legacy
22 April 1987
295(NI)295(NI)
Legacy
24 March 1987
AC(NI)AC(NI)
Legacy
22 April 1986
AR(NI)AR(NI)
Legacy
20 March 1986
AC(NI)AC(NI)
Legacy
2 July 1985
AR(NI)AR(NI)
Legacy
27 June 1985
AC(NI)AC(NI)
Legacy
27 June 1984
AC(NI)AC(NI)
Legacy
5 June 1984
AR(NI)AR(NI)
Legacy
4 May 1983
AR(NI)AR(NI)
Legacy
20 December 1982
AR(NI)AR(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
6 November 1981
AR(NI)AR(NI)
Legacy
10 October 1980
AR(NI)AR(NI)
Legacy
11 March 1980
AR(NI)AR(NI)
Legacy
29 February 1980
DIRS(NI)DIRS(NI)
Legacy
30 April 1979
AR(NI)AR(NI)
Legacy
16 August 1977
AR(NI)AR(NI)
Legacy
28 April 1977
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
28 April 1977
402(NI)402(NI)
Legacy
20 December 1976
AR(NI)AR(NI)
Legacy
1 October 1976
DIRS(NI)DIRS(NI)
Legacy
22 September 1976
ALLOT(NI)ALLOT(NI)
Legacy
20 February 1975
SRO(NI)SRO(NI)
Legacy
20 February 1975
PUC1(NI)PUC1(NI)
Legacy
20 February 1975
ARTS(NI)ARTS(NI)
Legacy
20 February 1975
DECL(NI)DECL(NI)
Legacy
20 February 1975
MEM(NI)MEM(NI)
Miscellaneous
20 February 1975
MISCMISC