Background WavePink WaveYellow Wave

HALL SILOS LIMITED (NI025675)

HALL SILOS LIMITED (NI025675) is an active UK company. incorporated on 24 June 1991. with registered office in Londonderry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HALL SILOS LIMITED has been registered for 34 years. Current directors include COYLE, Sean Gerard, O'MAHONY, Thomas Joseph.

Company Number
NI025675
Status
active
Type
ltd
Incorporated
24 June 1991
Age
34 years
Address
4a Campsie Real Estate, Londonderry, BT47 3PF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COYLE, Sean Gerard, O'MAHONY, Thomas Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL SILOS LIMITED

HALL SILOS LIMITED is an active company incorporated on 24 June 1991 with the registered office located in Londonderry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HALL SILOS LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

NI025675

LTD Company

Age

34 Years

Incorporated 24 June 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

4a Campsie Real Estate Mclean Road Londonderry, BT47 3PF,

Previous Addresses

C/O L'estrange & Brett Arnott House 12/16 Bridge Street BT1 1LS
From: 24 June 1991To: 4 January 2012
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Jun 16
Loan Cleared
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 19
Loan Secured
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ORIGIN SECRETARIAL LIMITED

Active
Riverwalk, Dublin 24
Corporate secretary
Appointed 19 Apr 2010

COYLE, Sean Gerard

Active
Campsie Real Estate, LondonderryBT47 3PF
Born October 1972
Director
Appointed 01 Oct 2018

O'MAHONY, Thomas Joseph

Active
Campsie Real Estate, LondonderryBT47 3PF
Born August 1962
Director
Appointed 30 Jun 2006

LOWTHER, Alan

Resigned
96 Avondale Road, Co Dublin
Secretary
Appointed 24 Jun 1991
Resigned 09 Mar 2007

MORRISSEY, Pat

Resigned
15 Kincora Park, Dublin 3
Secretary
Appointed 09 Mar 2007
Resigned 19 Apr 2010

DUNNE, Peter Michael

Resigned
Greenlea Road, DublinD6WPN84
Born August 1973
Director
Appointed 28 Feb 2018
Resigned 19 Nov 2019

FITZGERALD, Brendan

Resigned
Edward Lane, Donnybrook, Dublin 4
Born June 1963
Director
Appointed 24 Jul 2007
Resigned 16 Aug 2014

HURLEY, Imelda

Resigned
Hyde Park, Dublin 6w
Born February 1972
Director
Appointed 16 Aug 2014
Resigned 28 Feb 2018

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin 6w
Born December 1956
Director
Appointed 30 Jun 2006
Resigned 02 May 2007

LOWTHER, Alan

Resigned
96 Avondale Road, Co Dublin
Born August 1949
Director
Appointed 24 Jun 1991
Resigned 09 Mar 2007

LYNCH, Philip

Resigned
Athgarvan Lodge, Co.Kildare
Born May 1946
Director
Appointed 24 Jun 1991
Resigned 23 Dec 2004

MARTIN, David

Resigned
7 Argyle Road, Dublin 4
Born July 1944
Director
Appointed 24 Jun 1991
Resigned 29 Oct 2004

MCENIFF, Patrick

Resigned
Dunsany
Born November 1967
Director
Appointed 29 Oct 2004
Resigned 02 May 2007

MORRISSEY, Pat

Resigned
15 Kincora Park, Dublin 3
Born August 1965
Director
Appointed 09 Mar 2007
Resigned 24 Jul 2007

MURPHY, Martin

Resigned
10 Heidelberg, Dublin 14
Born February 1949
Director
Appointed 29 Apr 2005
Resigned 14 Oct 2005

Persons with significant control

1

Campsie Real Estate, LondonderryBT47 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Miscellaneous
19 April 2010
MISCMISC
Legacy
2 July 2009
371A(NI)371A(NI)
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
3 September 2007
296(NI)296(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
5 June 2007
AC(NI)AC(NI)
Legacy
18 May 2007
296(NI)296(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
10 August 2006
296(NI)296(NI)
Legacy
10 August 2006
296(NI)296(NI)
Legacy
6 July 2006
371S(NI)371S(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
5 September 2005
UDM+A(NI)UDM+A(NI)
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
27 May 2005
AC(NI)AC(NI)
Legacy
17 May 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
9 February 2005
296(NI)296(NI)
Legacy
12 January 2005
295(NI)295(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
26 June 2004
371S(NI)371S(NI)
Legacy
12 June 2004
AC(NI)AC(NI)
Legacy
15 April 2004
295(NI)295(NI)
Legacy
21 August 2003
AC(NI)AC(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
1 July 2002
371S(NI)371S(NI)
Legacy
29 May 2002
AC(NI)AC(NI)
Legacy
23 July 2001
AC(NI)AC(NI)
Legacy
21 June 2001
371S(NI)371S(NI)
Legacy
23 May 2001
296(NI)296(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
27 June 2000
371S(NI)371S(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
26 April 1999
AC(NI)AC(NI)
Legacy
15 June 1998
371S(NI)371S(NI)
Legacy
4 March 1998
AC(NI)AC(NI)
Legacy
24 June 1997
371S(NI)371S(NI)
Legacy
4 June 1997
AC(NI)AC(NI)
Legacy
13 June 1996
371S(NI)371S(NI)
Legacy
4 June 1996
AC(NI)AC(NI)
Legacy
11 July 1995
371S(NI)371S(NI)
Legacy
31 May 1995
AC(NI)AC(NI)
Legacy
29 June 1994
371S(NI)371S(NI)
Legacy
2 June 1994
AC(NI)AC(NI)
Legacy
21 June 1993
371S(NI)371S(NI)
Legacy
9 June 1993
AC(NI)AC(NI)
Legacy
8 December 1992
296(NI)296(NI)
Legacy
2 November 1992
371A(NI)371A(NI)
Legacy
16 March 1992
232(NI)232(NI)
Legacy
24 June 1991
MEM(NI)MEM(NI)
Legacy
24 June 1991
ARTS(NI)ARTS(NI)
Miscellaneous
24 June 1991
MISCMISC
Legacy
24 June 1991
G21(NI)G21(NI)
Legacy
24 June 1991
G23(NI)G23(NI)