Background WavePink WaveYellow Wave

DILLON INVESTMENTS LIMITED (NI022547)

DILLON INVESTMENTS LIMITED (NI022547) is an active UK company. incorporated on 7 April 1989. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DILLON INVESTMENTS LIMITED has been registered for 37 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta.

Company Number
NI022547
Status
active
Type
ltd
Incorporated
7 April 1989
Age
37 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLON INVESTMENTS LIMITED

DILLON INVESTMENTS LIMITED is an active company incorporated on 7 April 1989 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DILLON INVESTMENTS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

NI022547

LTD Company

Age

37 Years

Incorporated 7 April 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena Co Antrim BT44 9LD
From: 7 April 1989To: 12 June 2023
Timeline

2 key events • 2012 - 2015

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 12 Dec 2012

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 08 Aug 2006

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 12 Dec 2012

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Secretary
Appointed 07 Apr 1989
Resigned 12 Dec 2012

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, Co. AntrimBT43 7HB
Born January 1973
Director
Appointed 01 Feb 1999
Resigned 08 Aug 2006

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Born November 1955
Director
Appointed 07 Apr 1989
Resigned 31 May 2014
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
10 March 2008
AC(NI)AC(NI)
Legacy
11 February 2008
371S(NI)371S(NI)
Legacy
14 February 2007
AC(NI)AC(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
28 February 2006
371S(NI)371S(NI)
Legacy
22 October 2005
233(NI)233(NI)
Legacy
8 September 2005
AC(NI)AC(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
7 February 2003
371S(NI)371S(NI)
Legacy
30 August 2002
AC(NI)AC(NI)
Legacy
5 February 2002
371S(NI)371S(NI)
Legacy
5 September 2001
AC(NI)AC(NI)
Legacy
6 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
21 August 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
1 August 1999
AC(NI)AC(NI)
Legacy
19 February 1999
G98-2(NI)G98-2(NI)
Legacy
19 February 1999
296(NI)296(NI)
Legacy
31 January 1999
371S(NI)371S(NI)
Legacy
28 August 1998
AC(NI)AC(NI)
Legacy
29 January 1998
371S(NI)371S(NI)
Legacy
5 September 1997
AC(NI)AC(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
22 January 1997
296(NI)296(NI)
Legacy
5 September 1996
AC(NI)AC(NI)
Legacy
22 January 1996
371S(NI)371S(NI)
Legacy
30 August 1995
AC(NI)AC(NI)
Legacy
19 January 1995
371S(NI)371S(NI)
Legacy
30 August 1994
AC(NI)AC(NI)
Legacy
27 January 1994
371S(NI)371S(NI)
Legacy
16 August 1993
AC(NI)AC(NI)
Legacy
9 February 1993
371S(NI)371S(NI)
Legacy
26 October 1992
AC(NI)AC(NI)
Legacy
5 February 1992
371A(NI)371A(NI)
Legacy
27 June 1991
AC(NI)AC(NI)
Legacy
25 June 1991
AC(NI)AC(NI)
Legacy
19 June 1991
233-1(NI)233-1(NI)
Legacy
12 February 1991
AR(NI)AR(NI)
Legacy
19 December 1990
AR(NI)AR(NI)
Legacy
22 September 1989
PUC2(NI)PUC2(NI)
Legacy
26 April 1989
295(NI)295(NI)
Legacy
26 April 1989
UDM+A(NI)UDM+A(NI)
Legacy
26 April 1989
296(NI)296(NI)
Legacy
26 April 1989
296(NI)296(NI)
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
7 April 1989
PUC1(NI)PUC1(NI)
Legacy
7 April 1989
MEM(NI)MEM(NI)
Legacy
7 April 1989
ARTS(NI)ARTS(NI)
Legacy
7 April 1989
G23(NI)G23(NI)
Legacy
7 April 1989
G21(NI)G21(NI)