Background WavePink WaveYellow Wave

WEST TWIN SILOS LIMITED (NI025396)

WEST TWIN SILOS LIMITED (NI025396) is an active UK company. incorporated on 22 March 1991. with registered office in Mc Caughey Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). WEST TWIN SILOS LIMITED has been registered for 35 years. Current directors include COYLE, Sean Gerard, KENNEDY, Peter John, KENT, Brendan Francis and 3 others.

Company Number
NI025396
Status
active
Type
ltd
Incorporated
22 March 1991
Age
35 years
Address
Mc Caughey Road, BT3 9AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
COYLE, Sean Gerard, KENNEDY, Peter John, KENT, Brendan Francis, KERRIGAN, Matthew, MCALLISTER, Charles Patrick Michael, O'MAHONY, Thomas Joseph
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TWIN SILOS LIMITED

WEST TWIN SILOS LIMITED is an active company incorporated on 22 March 1991 with the registered office located in Mc Caughey Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). WEST TWIN SILOS LIMITED was registered 35 years ago.(SIC: 46210)

Status

active

Active since 35 years ago

Company No

NI025396

LTD Company

Age

35 Years

Incorporated 22 March 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Mc Caughey Road Belfast , BT3 9AG,

Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 14
Director Joined
Nov 14
Loan Secured
Jun 16
Director Left
Jun 16
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

COYLE, Sean Gerard

Active
Mc Caughey RoadBT3 9AG
Born October 1972
Director
Appointed 31 Dec 2018

KENNEDY, Peter John

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1970
Director
Appointed 14 Jan 2010

KENT, Brendan Francis

Active
Mc Caughey RoadBT3 9AG
Born November 1968
Director
Appointed 01 Sept 2022

KERRIGAN, Matthew

Active
Mc Caughey RoadBT3 9AG
Born October 1972
Director
Appointed 08 Dec 2016

MCALLISTER, Charles Patrick Michael

Active
Mc Caughey RoadBT3 9AG
Born December 1976
Director
Appointed 22 Nov 2024

O'MAHONY, Thomas Joseph

Active
Mc Caughey RoadBT3 9AG
Born August 1962
Director
Appointed 28 Oct 2005

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 22 Mar 1991
Resigned 03 Jun 2021

BARNETT, Robert

Resigned
"Sheena", CultraBT18 0HA
Born May 1944
Director
Appointed 22 Mar 1991
Resigned 23 Jun 2008

BARNETT, William Bingham

Resigned
Mc Caughey RoadBT3 9AG
Born November 1976
Director
Appointed 23 Jun 2008
Resigned 11 Nov 2020

BRADLEY, David Alexander

Resigned
17 Gorsehill Road, NewtownardsBT23 6XE
Born January 1965
Director
Appointed 29 Nov 2007
Resigned 30 May 2016

DUNNE, Peter Michael

Resigned
Mc Caughey RoadBT3 9AG
Born August 1973
Director
Appointed 05 Mar 2018
Resigned 18 Dec 2018

FITZGERALD, Brendan

Resigned
Mc Caughey RoadBT3 9AG
Born June 1963
Director
Appointed 23 Jun 2008
Resigned 15 Aug 2014

HERON, Claudine Jane

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1975
Director
Appointed 12 Nov 2020
Resigned 22 Nov 2024

HURLEY, Imelda

Resigned
Mc Caughey RoadBT3 9AG
Born February 1972
Director
Appointed 19 Nov 2014
Resigned 28 Feb 2018

KILLIAN, Owen

Resigned
43 Castleknock Lodge, Dublin 15
Born August 1953
Director
Appointed 24 Feb 2005
Resigned 23 Jun 2008

LARKIN, Liam Noel

Resigned
8 Glendown Lawn, Dublin 6w
Born December 1956
Director
Appointed 14 Oct 2005
Resigned 01 Sept 2022

LOWTHER, Alan

Resigned
96 Avondale Road, Co. Dublin
Born August 1949
Director
Appointed 22 Mar 1991
Resigned 28 Oct 2005

LYNCH, Philip

Resigned
Athgarvan Lodge, The Curragh
Born May 1946
Director
Appointed 22 Mar 1991
Resigned 23 Dec 2004

MURPHY, Martin

Resigned
10 Heidelberg, Dublin 14
Born February 1949
Director
Appointed 31 Jul 2001
Resigned 14 Oct 2005

STEVENSON, Michael

Resigned
24 Beechwood Manor, BelfastBT16 2BL
Born November 1943
Director
Appointed 22 Mar 1991
Resigned 29 Nov 2007

THOMPSON, Adrian Louis

Resigned
2 Norwood GardensBT4 2DX
Born April 1950
Director
Appointed 22 Mar 1991
Resigned 14 Jan 2010

TOAL, Rory

Resigned
73 Georgian Village, Dublin 15
Born November 1945
Director
Appointed 22 Mar 1991
Resigned 31 Jul 2001

Persons with significant control

2

Mclean Road, LondonderryBT47 3PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Lanyon Quay, BelfastBT1 3LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Change Person Director Company With Change Date
29 October 2011
CH01Change of Director Details
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
7 June 2009
AC(NI)AC(NI)
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
10 July 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
4 January 2008
296(NI)296(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
31 May 2007
AC(NI)AC(NI)
Legacy
28 October 2006
371S(NI)371S(NI)
Legacy
16 June 2006
AC(NI)AC(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
18 November 2005
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
16 April 2003
AURES(NI)AURES(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
5 June 2002
AC(NI)AC(NI)
Legacy
6 November 2001
371S(NI)371S(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
5 June 2001
AC(NI)AC(NI)
Legacy
30 May 2001
296(NI)296(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
4 June 1999
AC(NI)AC(NI)
Legacy
29 October 1998
371S(NI)371S(NI)
Legacy
15 July 1998
296(NI)296(NI)
Legacy
1 June 1998
AC(NI)AC(NI)
Legacy
24 October 1997
371S(NI)371S(NI)
Legacy
23 May 1997
AC(NI)AC(NI)
Legacy
29 October 1996
371S(NI)371S(NI)
Legacy
30 May 1996
AC(NI)AC(NI)
Legacy
30 October 1995
371S(NI)371S(NI)
Legacy
31 May 1995
AC(NI)AC(NI)
Legacy
3 November 1994
371S(NI)371S(NI)
Legacy
9 August 1994
UDM+A(NI)UDM+A(NI)
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
AC(NI)AC(NI)
Legacy
16 February 1994
296(NI)296(NI)
Legacy
16 February 1994
296(NI)296(NI)
Legacy
15 November 1993
371S(NI)371S(NI)
Legacy
25 March 1993
AC(NI)AC(NI)
Legacy
24 November 1992
G98-2(NI)G98-2(NI)
Legacy
13 November 1992
295(NI)295(NI)
Legacy
5 November 1992
233-1(NI)233-1(NI)
Legacy
5 November 1992
371A(NI)371A(NI)
Legacy
5 November 1992
371A(NI)371A(NI)
Legacy
22 June 1992
296(NI)296(NI)
Legacy
5 June 1991
UDM+A(NI)UDM+A(NI)
Resolution
5 June 1991
RESOLUTIONSResolutions
Incorporation Company
22 March 1991
NEWINCIncorporation
Legacy
22 March 1991
ARTS(NI)ARTS(NI)
Legacy
22 March 1991
MEM(NI)MEM(NI)
Legacy
22 March 1991
G21(NI)G21(NI)
Legacy
22 March 1991
G23(NI)G23(NI)