Background WavePink WaveYellow Wave

AAB GROUP ACCOUNTANTS LIMITED (NI022968)

AAB GROUP ACCOUNTANTS LIMITED (NI022968) is an active UK company. incorporated on 28 July 1989. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AAB GROUP ACCOUNTANTS LIMITED has been registered for 36 years. Current directors include CAMPBELL, Teresa Margaret, FARRELL, Michael Martin, HARTY, Patrick Dallan and 2 others.

Company Number
NI022968
Status
active
Type
ltd
Incorporated
28 July 1989
Age
36 years
Address
Dromalane Mill, Newry, BT35 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMPBELL, Teresa Margaret, FARRELL, Michael Martin, HARTY, Patrick Dallan, MCCORMACK, Feargal Padraig, PIRRIE, James Stuart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB GROUP ACCOUNTANTS LIMITED

AAB GROUP ACCOUNTANTS LIMITED is an active company incorporated on 28 July 1989 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AAB GROUP ACCOUNTANTS LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

NI022968

LTD Company

Age

36 Years

Incorporated 28 July 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 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

FPM ACCOUNTANTS LIMITED
From: 6 May 2022To: 16 July 2024
PKF-FPM ACCOUNTANTS LIMITED
From: 9 May 2014To: 6 May 2022
FPM ACCOUNTANTS LTD
From: 27 April 2006To: 9 May 2014
F. P. MCCORMACK & CO. LIMITED
From: 28 July 1989To: 27 April 2006
Contact
Address

Dromalane Mill The Quays Newry, BT35 8QS,

Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Share Issue
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Loan Secured
Jun 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
Jan 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jun 18
Director Left
Jul 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Feb 22
Loan Cleared
Apr 22
Share Buyback
Apr 22
Capital Reduction
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Nov 22
Loan Secured
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Aug 23
Director Left
Jun 24
Director Left
Jul 24
Loan Secured
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
9
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CAMPBELL, Teresa Margaret

Active
Dromalane Mill, NewryBT35 8QS
Born September 1974
Director
Appointed 07 May 2014

FARRELL, Michael Martin

Active
Dromalane Mill, NewryBT35 8QS
Born January 1976
Director
Appointed 07 May 2014

HARTY, Patrick Dallan

Active
Dromalane Mill, NewryBT35 8QS
Born January 1966
Director
Appointed 28 Jul 1989

MCCORMACK, Feargal Padraig

Active
Site 24 The Woodlands, Co DownBT34 3LL
Born May 1960
Director
Appointed 28 Jul 1989

PIRRIE, James Stuart

Active
Dromalane Mill, NewryBT35 8QS
Born May 1971
Director
Appointed 01 Nov 2022

MARTIN, Ruairi

Resigned
Dromalane Mill, NewryBT35 8QS
Secretary
Appointed 31 Aug 2018
Resigned 04 Jul 2019

MCCORMACK, Feargal P

Resigned
Site 24 The Woodlands, WarrenpointBT34 3LL
Secretary
Appointed 28 Jul 1989
Resigned 31 Aug 2018

BURNSIDE, Alison June

Resigned
Dromalane Mill, NewryBT35 8QS
Born May 1970
Director
Appointed 07 May 2014
Resigned 11 Feb 2022

DIGNEY, Gary

Resigned
Dromalane Mill, NewryBT35 8QS
Born September 1981
Director
Appointed 16 Apr 2018
Resigned 31 Jul 2025

GRANT, James Lowry

Resigned
Dromalane Mill, NewryBT35 8QS
Born December 1958
Director
Appointed 30 Nov 2014
Resigned 31 Mar 2024

HAWKINS, Michelle Patricia

Resigned
Dromalane Mill, NewryBT35 8QS
Born March 1969
Director
Appointed 07 May 2014
Resigned 31 Jul 2025

KEATING, Seamas

Resigned
Dromalane Mill, NewryBT35 8QS
Born January 1981
Director
Appointed 04 Jun 2015
Resigned 31 Jul 2025

MARTIN, Ruairi

Resigned
Dromalane Mill, NewryBT35 8QS
Born July 1975
Director
Appointed 07 May 2014
Resigned 31 Aug 2018

MCLERNON, Malachy

Resigned
Dromalane Mill, NewryBT35 8QS
Born October 1974
Director
Appointed 02 Feb 2015
Resigned 31 Jul 2025

SMYTH, Stephen

Resigned
Dromalane Mill, NewryBT35 8QS
Born October 1974
Director
Appointed 17 Jul 2023
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2022

Mr Feargal Padraig Mccormack

Ceased
Dromalane Mill, NewryBT35 8QS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Patrick Dallan Harty

Ceased
Dromalane Mill, NewryBT35 8QS
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

157

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
24 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 June 2025
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
17 June 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
26 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Capital Cancellation Shares
10 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
7 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
9 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 May 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
9 May 2014
CC04CC04
Resolution
9 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
6 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
9 March 2009
371SR(NI)371SR(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
10 February 2008
371S(NI)371S(NI)
Legacy
12 February 2007
AC(NI)AC(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
15 June 2006
UDM+A(NI)UDM+A(NI)
Legacy
27 April 2006
CNRES(NI)CNRES(NI)
Legacy
27 April 2006
CERTC(NI)CERTC(NI)
Legacy
3 April 2006
371S(NI)371S(NI)
Legacy
22 March 2006
AC(NI)AC(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
17 January 2005
371S(NI)371S(NI)
Legacy
23 January 2004
AC(NI)AC(NI)
Legacy
23 January 2004
295(NI)295(NI)
Legacy
23 January 2004
371S(NI)371S(NI)
Legacy
16 January 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
22 January 2002
AC(NI)AC(NI)
Legacy
22 January 2002
371S(NI)371S(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
25 January 2000
371S(NI)371S(NI)
Legacy
3 March 1999
371S(NI)371S(NI)
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
5 February 1998
AC(NI)AC(NI)
Legacy
5 February 1998
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
25 January 1997
G98-2(NI)G98-2(NI)
Legacy
25 January 1997
296(NI)296(NI)
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
AC(NI)AC(NI)
Legacy
12 February 1996
371S(NI)371S(NI)
Legacy
24 January 1995
AC(NI)AC(NI)
Legacy
24 January 1995
371S(NI)371S(NI)
Legacy
28 March 1994
AC(NI)AC(NI)
Legacy
16 February 1994
371S(NI)371S(NI)
Legacy
7 January 1994
295(NI)295(NI)
Legacy
5 March 1993
371A(NI)371A(NI)
Legacy
6 February 1993
AC(NI)AC(NI)
Legacy
30 March 1992
371A(NI)371A(NI)
Legacy
7 March 1992
AC(NI)AC(NI)
Legacy
15 October 1991
295(NI)295(NI)
Legacy
26 February 1991
AR(NI)AR(NI)
Legacy
19 February 1991
AC(NI)AC(NI)
Legacy
7 December 1989
232(NI)232(NI)
Miscellaneous
28 July 1989
MISCMISC
Legacy
28 July 1989
PUC1(NI)PUC1(NI)
Legacy
28 July 1989
ARTS(NI)ARTS(NI)
Legacy
28 July 1989
MEM(NI)MEM(NI)
Legacy
28 July 1989
G23(NI)G23(NI)
Legacy
28 July 1989
G21(NI)G21(NI)