Background WavePink WaveYellow Wave

WARDELL ROBERTS (N.I.) LIMITED (NI020929)

WARDELL ROBERTS (N.I.) LIMITED (NI020929) is an active UK company. incorporated on 2 October 1987. with registered office in Sydenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARDELL ROBERTS (N.I.) LIMITED has been registered for 38 years. Current directors include BYRNE, Darragh, COOPER, Orla Mary, COYLE, Catherine.

Company Number
NI020929
Status
active
Type
ltd
Incorporated
2 October 1987
Age
38 years
Address
Sydenham, BT3 9ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYRNE, Darragh, COOPER, Orla Mary, COYLE, Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDELL ROBERTS (N.I.) LIMITED

WARDELL ROBERTS (N.I.) LIMITED is an active company incorporated on 2 October 1987 with the registered office located in Sydenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARDELL ROBERTS (N.I.) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

NI020929

LTD Company

Age

38 Years

Incorporated 2 October 1987

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 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CRYOLITE LIMITED
From: 2 October 1987To: 1 December 1987
Contact
Address

Airport Road West Sydenham, BT3 9ED,

Previous Addresses

Unit a12a Knockmore Business Centre Moira Road Lisburn BT28 1JA
From: 2 October 1987To: 9 April 2015
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Capital Update
Feb 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Jul 25
Owner Exit
Oct 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

COOPER, Orla Mary

Active
Airport Road West, SydenhamBT3 9ED
Secretary
Appointed 02 Oct 2020

BYRNE, Darragh

Active
Airport Road West, SydenhamBT3 9ED
Born January 1975
Director
Appointed 29 Jul 2025

COOPER, Orla Mary

Active
Airport Road West, SydenhamBT3 9ED
Born August 1975
Director
Appointed 17 Jul 2020

COYLE, Catherine

Active
Airport Road West, SydenhamBT3 9ED
Born May 1983
Director
Appointed 17 Jul 2020

GALVIN, Conor

Resigned
14 Ardagh Crescent, Co Dublin
Secretary
Appointed 01 Jan 2009
Resigned 31 Oct 2014

GRAY, Thomas Gerard

Resigned
12 Bewley Lawn, Lucan
Secretary
Appointed 02 Oct 1987
Resigned 11 Oct 2004

MAGUIRE, Kenneth

Resigned
5 Monastery Drive, Ireland
Secretary
Appointed 09 May 2008
Resigned 01 Jan 2009

MANNING, Cormac

Resigned
51 Celbridge Abbey, Kildare
Secretary
Appointed 11 Oct 2004
Resigned 09 May 2008

O'BRIEN, Hugh

Resigned
Leopardstown Avenue, Blackrock
Secretary
Appointed 31 Oct 2014
Resigned 19 Feb 2015

WHYTE, Gerard

Resigned
Leopardstown Road, Foxrock
Secretary
Appointed 19 Feb 2015
Resigned 02 Oct 2020

GALVIN, Conor, Mr.

Resigned
14 Ardagh Crescent, Co Dublin
Born October 1974
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2014

GRAY, Thomas

Resigned
12 Bewley, Lucan
Born November 1961
Director
Appointed 31 Jan 2006
Resigned 19 Feb 2015

GRAY, Tom

Resigned
12 Bewley Lawn, Lucan
Born November 1961
Director
Appointed 24 Feb 1999
Resigned 11 Oct 2004

MAGUIRE, Kenneth

Resigned
5 Monastery Drive, Ireland
Born August 1953
Director
Appointed 09 May 2008
Resigned 01 Jan 2009

MANNING, Cormac

Resigned
51 Celbridge Abbey, Kildare
Born May 1968
Director
Appointed 11 Oct 2004
Resigned 09 May 2008

O'BRIEN, Hugh

Resigned
Leopardstown Avenue, Blackrock
Born May 1969
Director
Appointed 31 Oct 2014
Resigned 19 Feb 2015

O'DWYER, Fergal John

Resigned
Leopardstown Road, Foxrock
Born April 1960
Director
Appointed 19 Feb 2015
Resigned 17 Jul 2020

PEARE, Kenneth John

Resigned
Lynwood, Glengeary
Born February 1943
Director
Appointed 02 Oct 1987
Resigned 31 Jan 2006

WHYTE, Gerard

Resigned
Leopardstown Road, Foxrock
Born October 1957
Director
Appointed 19 Feb 2015
Resigned 17 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Hardwick Road, RuncornWA7 1PH

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
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

145

Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
26 February 2018
SH20SH20
Legacy
26 February 2018
CAP-SSCAP-SS
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Auditors Resignation Company
8 February 2017
AUDAUD
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
28 February 2009
371SR(NI)371SR(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
12 February 2008
AC(NI)AC(NI)
Legacy
9 July 2007
371S(NI)371S(NI)
Legacy
7 January 2007
AC(NI)AC(NI)
Legacy
11 August 2006
371S(NI)371S(NI)
Legacy
25 April 2006
296(NI)296(NI)
Legacy
1 February 2006
AC(NI)AC(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
11 January 2005
371S(NI)371S(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
25 November 2004
AC(NI)AC(NI)
Legacy
7 June 2004
296(NI)296(NI)
Legacy
29 July 2003
AC(NI)AC(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
28 November 2001
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Legacy
9 October 2000
AC(NI)AC(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
6 December 1999
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
4 May 1999
UDM+A(NI)UDM+A(NI)
Legacy
3 March 1999
296(NI)296(NI)
Legacy
3 March 1999
296(NI)296(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
25 August 1998
133(NI)133(NI)
Legacy
25 August 1998
G98-2(NI)G98-2(NI)
Legacy
3 July 1998
371S(NI)371S(NI)
Legacy
3 October 1997
AC(NI)AC(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
9 July 1997
371S(NI)371S(NI)
Legacy
5 March 1997
AURES(NI)AURES(NI)
Legacy
12 February 1997
296(NI)296(NI)
Legacy
8 August 1996
371S(NI)371S(NI)
Legacy
17 June 1996
AC(NI)AC(NI)
Legacy
10 May 1996
411A(NI)411A(NI)
Legacy
10 May 1996
411A(NI)411A(NI)
Legacy
21 March 1996
296(NI)296(NI)
Legacy
14 July 1995
371S(NI)371S(NI)
Legacy
16 June 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 July 1994
371S(NI)371S(NI)
Legacy
20 May 1994
AC(NI)AC(NI)
Legacy
20 May 1994
296(NI)296(NI)
Legacy
20 May 1994
296(NI)296(NI)
Legacy
20 May 1994
296(NI)296(NI)
Legacy
20 May 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 November 1993
402(NI)402(NI)
Legacy
7 September 1993
371S(NI)371S(NI)
Legacy
11 June 1993
AC(NI)AC(NI)
Legacy
18 August 1992
371A(NI)371A(NI)
Legacy
5 June 1992
AC(NI)AC(NI)
Legacy
20 May 1992
296(NI)296(NI)
Legacy
4 September 1991
AR(NI)AR(NI)
Legacy
13 August 1991
AC(NI)AC(NI)
Legacy
9 February 1991
AR(NI)AR(NI)
Legacy
8 January 1991
AC(NI)AC(NI)
Legacy
17 February 1990
AR(NI)AR(NI)
Legacy
13 October 1989
296(NI)296(NI)
Legacy
12 October 1989
AC(NI)AC(NI)
Legacy
31 August 1989
AR(NI)AR(NI)
Legacy
16 August 1989
296(NI)296(NI)
Legacy
16 August 1989
296(NI)296(NI)
Legacy
15 August 1989
AC(NI)AC(NI)
Legacy
17 November 1988
296(NI)296(NI)
Legacy
11 January 1988
232(NI)232(NI)
Legacy
11 January 1988
295(NI)295(NI)
Legacy
11 January 1988
UDM+A(NI)UDM+A(NI)
Legacy
11 January 1988
296(NI)296(NI)
Legacy
18 December 1987
296(NI)296(NI)
Legacy
1 December 1987
CNRES(NI)CNRES(NI)
Legacy
2 October 1987
PUC1(NI)PUC1(NI)
Legacy
2 October 1987
MEM(NI)MEM(NI)
Legacy
2 October 1987
ARTS(NI)ARTS(NI)
Legacy
2 October 1987
G23(NI)G23(NI)
Legacy
2 October 1987
G21(NI)G21(NI)