Background WavePink WaveYellow Wave

ULSTER CARPET MILLS LIMITED (NI022358)

ULSTER CARPET MILLS LIMITED (NI022358) is an active UK company. incorporated on 16 February 1989. with registered office in Craigavon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ULSTER CARPET MILLS LIMITED has been registered for 37 years. Current directors include ACHESON, David Robert, COBURN, Nicholas David George, COPELAND, Beverley Louise and 7 others.

Company Number
NI022358
Status
active
Type
ltd
Incorporated
16 February 1989
Age
37 years
Address
Castleisland Factory, Craigavon, BT62 1EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ACHESON, David Robert, COBURN, Nicholas David George, COPELAND, Beverley Louise, CUDDY, Judith Lesley, GRIFFITHS, Joyce Alison, GUY, Rachel, MANEY, Adrian Gerald Francis, MCKEOWN, Alan, WILSON, Edward Brice, WILSON, Jeremy Edward Brice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER CARPET MILLS LIMITED

ULSTER CARPET MILLS LIMITED is an active company incorporated on 16 February 1989 with the registered office located in Craigavon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ULSTER CARPET MILLS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

NI022358

LTD Company

Age

37 Years

Incorporated 16 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ULSTER CARPET MILLS (1989) LIMITED
From: 16 February 1989To: 31 March 1989
Contact
Address

Castleisland Factory Portadown Craigavon, BT62 1EE,

Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jun 10
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Dec 17
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Mar 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

WILSON, Richard James

Active
484 Brentwood Drive, Georgia30305
Secretary
Appointed 16 Feb 1989

ACHESON, David Robert

Active
Castleisland Factory, CraigavonBT62 1EE
Born April 1967
Director
Appointed 04 Mar 2004

COBURN, Nicholas David George

Active
Castleisland Factory, CraigavonBT62 1EE
Born August 1959
Director
Appointed 16 Feb 1989

COPELAND, Beverley Louise

Active
Castleisland Factory, CraigavonBT62 1EE
Born April 1979
Director
Appointed 01 Jul 2021

CUDDY, Judith Lesley

Active
Castleisland Factory, CraigavonBT62 1EE
Born February 1982
Director
Appointed 01 Oct 2017

GRIFFITHS, Joyce Alison

Active
Castleisland Factory, CraigavonBT62 1EE
Born March 1962
Director
Appointed 01 Dec 2019

GUY, Rachel

Active
Castleisland Factory, CraigavonBT62 1EE
Born September 1970
Director
Appointed 16 May 2023

MANEY, Adrian Gerald Francis

Active
Castleisland Factory, CraigavonBT62 1EE
Born May 1968
Director
Appointed 07 Oct 2019

MCKEOWN, Alan

Active
Castleisland Factory, CraigavonBT62 1EE
Born May 1974
Director
Appointed 24 Feb 2025

WILSON, Edward Brice

Active
Castleisland Factory, CraigavonBT62 1EE
Born May 1940
Director
Appointed 16 Feb 1989

WILSON, Jeremy Edward Brice

Active
Castleisland Factory, CraigavonBT62 1EE
Born June 1970
Director
Appointed 01 Apr 2007

CROCKETT, James Andrew Alexander

Resigned
79 Mullahead Road, CraigavonBT62 2LB
Born August 1939
Director
Appointed 16 Feb 1989
Resigned 31 Jul 2002

HAILES, Michael Robert William

Resigned
Castleisland Factory, CraigavonBT62 1EE
Born July 1968
Director
Appointed 15 Apr 2020
Resigned 30 Sept 2021

HYNDES, Colin Quentin

Resigned
5 Black's Lane, TandrageeBT62 1EF
Born September 1958
Director
Appointed 16 Feb 1989
Resigned 07 Oct 2019

IRWIN, Philip David Samuel

Resigned
12 Backmullagh Road, Co DownBT25 1QT
Born April 1962
Director
Appointed 16 Feb 1989
Resigned 31 Mar 2004

LUCAS, Kimberley

Resigned
Castleisland Factory, CraigavonBT62 1EE
Born January 1973
Director
Appointed 14 May 2019
Resigned 16 May 2025

MCKEOWN, Raymond Frederick James

Resigned
Castleisland Factory, CraigavonBT62 1EE
Born May 1957
Director
Appointed 01 Apr 2014
Resigned 06 Sept 2019

MILLS, Christopher Gregory Michael

Resigned
Beechwood, HillhallBT27 5JG
Born August 1947
Director
Appointed 16 Feb 1989
Resigned 31 Mar 2004

MORAN, David

Resigned
3 Grange Bank, Halifax
Born March 1941
Director
Appointed 16 Feb 1989
Resigned 31 Mar 2007

PATTERSON, Elaine Margaret

Resigned
Castleisland Factory, CraigavonBT62 1EE
Born October 1964
Director
Appointed 21 Jan 2002
Resigned 31 Jul 2023

STEWART, Richard Donald, Dr

Resigned
Castleisland Factory, CraigavonBT62 1EE
Born March 1958
Director
Appointed 16 Feb 1989
Resigned 31 Mar 2020

WHITESIDE, Caroline Mary

Resigned
Castleisland Factory, CraigavonBT62 1EE
Born March 1961
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2024

WILSON, John B

Resigned
Knocknagor Lodge, GilfordBT63 6DL
Born July 1932
Director
Appointed 16 Feb 1989
Resigned 30 Jun 2009

WILSON, Walter O.

Resigned
The Grange, PortadownBT63 5JZ
Born December 1929
Director
Appointed 16 Feb 1989
Resigned 31 May 2014

Persons with significant control

1

Ulster Carpet Mills (Holdings) Ltd

Active
Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
3 July 2009
371S(NI)371S(NI)
Legacy
23 March 2009
603A(NI)603A(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
1 December 2006
AC(NI)AC(NI)
Legacy
18 August 2006
371S(NI)371S(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
27 November 2003
AC(NI)AC(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
5 July 2003
AURES(NI)AURES(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
24 July 2002
371S(NI)371S(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
23 July 2001
371S(NI)371S(NI)
Legacy
19 September 2000
AC(NI)AC(NI)
Legacy
20 July 2000
371S(NI)371S(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
27 June 1999
AC(NI)AC(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
1 May 1998
296(NI)296(NI)
Legacy
1 May 1998
296(NI)296(NI)
Legacy
1 May 1998
296(NI)296(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
8 July 1997
371S(NI)371S(NI)
Legacy
10 January 1997
AC(NI)AC(NI)
Legacy
1 August 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
4 August 1995
296(NI)296(NI)
Legacy
26 June 1995
371S(NI)371S(NI)
Legacy
13 December 1994
AC(NI)AC(NI)
Legacy
28 June 1994
371S(NI)371S(NI)
Legacy
11 May 1994
296(NI)296(NI)
Legacy
11 May 1994
296(NI)296(NI)
Legacy
29 December 1993
AC(NI)AC(NI)
Legacy
30 June 1993
371S(NI)371S(NI)
Legacy
13 January 1993
AC(NI)AC(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 July 1992
371A(NI)371A(NI)
Legacy
11 January 1992
AC(NI)AC(NI)
Legacy
24 July 1991
AR(NI)AR(NI)
Legacy
10 January 1991
296(NI)296(NI)
Legacy
17 December 1990
AC(NI)AC(NI)
Legacy
29 June 1990
AR(NI)AR(NI)
Legacy
22 February 1990
296(NI)296(NI)
Legacy
5 May 1989
UDM+A(NI)UDM+A(NI)
Legacy
15 April 1989
232(NI)232(NI)
Legacy
31 March 1989
CERTC(NI)CERTC(NI)
Legacy
31 March 1989
CNRES(NI)CNRES(NI)
Incorporation Company
16 February 1989
NEWINCIncorporation
Legacy
16 February 1989
PUC1(NI)PUC1(NI)
Legacy
16 February 1989
ARTS(NI)ARTS(NI)
Legacy
16 February 1989
MEM(NI)MEM(NI)
Legacy
16 February 1989
G23(NI)G23(NI)
Legacy
16 February 1989
G21(NI)G21(NI)