Background WavePink WaveYellow Wave

HARLEQUIN MANUFACTURING LIMITED (NI015227)

HARLEQUIN MANUFACTURING LIMITED (NI015227) is an active UK company. incorporated on 9 November 1981. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HARLEQUIN MANUFACTURING LIMITED has been registered for 44 years. Current directors include COEY, Laurance Stanley, COEY, Nicola Jayne, GADI, Ashish and 2 others.

Company Number
NI015227
Status
active
Type
ltd
Incorporated
9 November 1981
Age
44 years
Address
21 Clarehill Road, Craigavon, BT67 0PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
COEY, Laurance Stanley, COEY, Nicola Jayne, GADI, Ashish, JAIN, Abhedya Ajit, LAWLOR, Paul David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN MANUFACTURING LIMITED

HARLEQUIN MANUFACTURING LIMITED is an active company incorporated on 9 November 1981 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HARLEQUIN MANUFACTURING LIMITED was registered 44 years ago.(SIC: 22290)

Status

active

Active since 44 years ago

Company No

NI015227

LTD Company

Age

44 Years

Incorporated 9 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CLAREHILL PLASTICS LIMITED
From: 9 November 1981To: 2 June 2016
Contact
Address

21 Clarehill Road Moira Craigavon, BT67 0PB,

Timeline

38 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 13
Funding Round
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Loan Secured
Nov 14
Director Joined
Jan 17
Director Joined
Jun 17
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Share Buyback
Jul 21
Capital Reduction
Jul 21
Loan Secured
Jul 22
Director Left
Sept 23
Loan Secured
Dec 23
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
3
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COEY, Laurance Stanley

Active
107b Old Kilmore RoadBT67 0NA
Born June 1963
Director
Appointed 13 Feb 2003

COEY, Nicola Jayne

Active
107b Old Kilmore RoadBT67 0NA
Born February 1966
Director
Appointed 13 Feb 2003

GADI, Ashish

Active
21 Clarehill Road, CraigavonBT67 0PB
Born July 1965
Director
Appointed 16 Jun 2025

JAIN, Abhedya Ajit

Active
21 Clarehill Road, CraigavonBT67 0PB
Born January 1995
Director
Appointed 16 Jun 2025

LAWLOR, Paul David

Active
21 Clarehill Road, CraigavonBT67 0PB
Born July 1983
Director
Appointed 16 Jun 2025

COEY, Nicola Jayne

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Secretary
Appointed 23 Jul 2013
Resigned 08 Aug 2024

HARBINSON, Martin

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Secretary
Appointed 08 Aug 2024
Resigned 16 Jun 2025

MCCANN, Brian Geoffrey

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Secretary
Appointed 09 Nov 1981
Resigned 30 Jun 2013

CASSELLS, Jason Bern Costello, Dr

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Born January 1971
Director
Appointed 07 Apr 2014
Resigned 28 Jun 2019

GRACEY, Mary Kate

Resigned
Clarehill Road, CraigavonBT67 0PB
Born May 1927
Director
Appointed 23 Jul 2013
Resigned 17 Aug 2023

GRACEY, Mary Kate

Resigned
33 Lurgan Road, Craigavon,BT67 0LX
Born May 1927
Director
Appointed 09 Nov 1981
Resigned 22 Jun 2010

GRAHAM, Edison Wilson

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Born April 1946
Director
Appointed 16 Oct 2013
Resigned 16 Jun 2025

HARBINSON, Martin

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Born June 1972
Director
Appointed 21 Dec 2016
Resigned 16 Jun 2025

KIDD, Paul Alexander

Resigned
21 Clarehill Road, CraigavonBT67 0PB
Born August 1973
Director
Appointed 16 Oct 2013
Resigned 16 Jun 2025

MCCANN, Brian Geoffrey

Resigned
27 Lisburn Road, Co DownBT26 6AA
Born June 1948
Director
Appointed 13 Feb 2003
Resigned 30 Jun 2013

MCCANN, Stephen Edward

Resigned
Dromore Road, CraigavonBT66 7JF
Born February 1953
Director
Appointed 21 Jun 2017
Resigned 16 Jun 2025

MCCANN, Stephen Edward

Resigned
Dromore Road, ArmaghBT66 7JF
Born February 1953
Director
Appointed 21 Jun 2010
Resigned 30 Sept 2014

MCCANN, Stephen Edward

Resigned
15 Dromore Road, Co Armagh
Born February 1953
Director
Appointed 09 Nov 1981
Resigned 05 Aug 2003

Persons with significant control

3

1 Active
2 Ceased

Jain (Europe) Limited

Active
70 London Road, TwickenhamTW1 3QS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jun 2025

Mrs Nicola Jayne Coey

Ceased
21 Clarehill Road, CraigavonBT67 0PB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2018
Ceased 16 Jun 2025

Mrs May Kate Gracey

Ceased
21 Clarehill Road, CraigavonBT67 0PB
Born May 1927

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Capital Cancellation Shares
30 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Medium
7 July 2015
AAAnnual Accounts
Resolution
26 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Medium
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
30 September 2013
AAAnnual Accounts
Resolution
27 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Auditors Resignation Company
17 April 2013
AUDAUD
Auditors Resignation Company
15 April 2013
AUDAUD
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Auditors Resignation Company
11 July 2012
AUDAUD
Legacy
2 November 2011
MG01MG01
Legacy
10 October 2011
MG01MG01
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Resolution
20 July 2010
RESOLUTIONSResolutions
Resolution
20 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
6 July 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
15 June 2010
MG01MG01
Accounts With Accounts Type Medium
8 November 2009
AAAnnual Accounts
Legacy
24 July 2009
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
16 July 2008
371SR(NI)371SR(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
31 October 2006
AC(NI)AC(NI)
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
6 December 2004
AC(NI)AC(NI)
Legacy
8 July 2004
371S(NI)371S(NI)
Legacy
2 January 2004
296(NI)296(NI)
Legacy
19 August 2003
371S(NI)371S(NI)
Legacy
19 August 2003
296(NI)296(NI)
Legacy
9 August 2003
AC(NI)AC(NI)
Legacy
1 April 2003
AURES(NI)AURES(NI)
Legacy
27 March 2003
296(NI)296(NI)
Legacy
27 March 2003
296(NI)296(NI)
Legacy
21 March 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 January 2003
402(NI)402(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
14 October 2002
371S(NI)371S(NI)
Legacy
28 June 2001
371S(NI)371S(NI)
Legacy
6 July 2000
371S(NI)371S(NI)
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
6 July 1999
371S(NI)371S(NI)
Legacy
3 November 1998
AC(NI)AC(NI)
Legacy
2 September 1998
AURES(NI)AURES(NI)
Legacy
6 July 1998
371S(NI)371S(NI)
Legacy
4 June 1998
AC(NI)AC(NI)
Legacy
10 July 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 December 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 December 1996
402(NI)402(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
18 July 1996
371S(NI)371S(NI)
Legacy
1 November 1995
AC(NI)AC(NI)
Legacy
5 July 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
AC(NI)AC(NI)
Legacy
4 July 1994
371S(NI)371S(NI)
Legacy
5 November 1993
AC(NI)AC(NI)
Legacy
15 July 1993
371S(NI)371S(NI)
Legacy
6 August 1992
AC(NI)AC(NI)
Legacy
6 August 1992
371A(NI)371A(NI)
Legacy
17 July 1992
295(NI)295(NI)
Legacy
9 January 1992
AC(NI)AC(NI)
Legacy
13 December 1991
AR(NI)AR(NI)
Legacy
5 December 1991
MG02MG02
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
3 October 1990
AC(NI)AC(NI)
Legacy
16 August 1989
AR(NI)AR(NI)
Legacy
15 August 1989
AC(NI)AC(NI)
Legacy
4 November 1988
AR(NI)AR(NI)
Legacy
27 October 1988
AC(NI)AC(NI)
Legacy
20 October 1987
AC(NI)AC(NI)
Legacy
23 July 1987
AR(NI)AR(NI)
Legacy
26 March 1987
PUC2(NI)PUC2(NI)
Legacy
24 February 1987
AR(NI)AR(NI)
Legacy
17 February 1987
AC(NI)AC(NI)
Legacy
4 August 1986
133(NI)133(NI)
Resolution
4 August 1986
RESOLUTIONSResolutions
Legacy
11 November 1985
AC(NI)AC(NI)
Legacy
11 November 1985
AR(NI)AR(NI)
Legacy
11 November 1985
AR(NI)AR(NI)
Legacy
11 November 1985
296(NI)296(NI)
Legacy
29 October 1984
AC(NI)AC(NI)
Legacy
22 August 1984
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 May 1984
402(NI)402(NI)
Legacy
7 September 1983
AR(NI)AR(NI)
Legacy
7 September 1983
DIRS(NI)DIRS(NI)
Legacy
4 August 1982
A2(NI)A2(NI)
Legacy
15 February 1982
ALLOT(NI)ALLOT(NI)
Legacy
18 January 1982
SRO(NI)SRO(NI)
Legacy
18 January 1982
DIRS(NI)DIRS(NI)
Incorporation Company
11 November 1981
NEWINCIncorporation
Legacy
9 November 1981
G1(NI)G1(NI)
Legacy
9 November 1981
PUC1(NI)PUC1(NI)
Legacy
9 November 1981
MEM(NI)MEM(NI)
Legacy
9 November 1981
DECL(NI)DECL(NI)
Legacy
9 November 1981
ARTS(NI)ARTS(NI)