Background WavePink WaveYellow Wave

UNILIN FLOORING UK LIMITED (NI025830)

UNILIN FLOORING UK LIMITED (NI025830) is an active UK company. incorporated on 19 August 1991. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). UNILIN FLOORING UK LIMITED has been registered for 34 years. Current directors include AMELYNCK, Robbe, MCMANUS, Nigel, WILMOTS, Pieter.

Company Number
NI025830
Status
active
Type
ltd
Incorporated
19 August 1991
Age
34 years
Address
Unit 6 Ballinacraig Way, Newry, BT34 2QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
AMELYNCK, Robbe, MCMANUS, Nigel, WILMOTS, Pieter
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILIN FLOORING UK LIMITED

UNILIN FLOORING UK LIMITED is an active company incorporated on 19 August 1991 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). UNILIN FLOORING UK LIMITED was registered 34 years ago.(SIC: 47530)

Status

active

Active since 34 years ago

Company No

NI025830

LTD Company

Age

34 Years

Incorporated 19 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

UNILIN FLOORING UK & IRELAND LIMITED
From: 6 April 2023To: 5 February 2024
UNILIN DISTRIBUTION LIMITED
From: 1 October 2010To: 6 April 2023
SPECTRIM DISTRIBUTION LIMITED
From: 4 July 2002To: 1 October 2010
SPECTRIM BUILDING PRODUCTS LIMITED
From: 1 August 1994To: 4 July 2002
O'HAGAN HOMES LIMITED
From: 19 August 1991To: 1 August 1994
Contact
Address

Unit 6 Ballinacraig Way Newry, BT34 2QX,

Previous Addresses

Unit 5 Rampart Business Park Rampart Road Greenbank Industrial Estate Newry BT34 2QU
From: 19 August 1991To: 6 April 2023
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Dec 11
Director Joined
Mar 12
Director Left
Sept 12
Funding Round
Apr 13
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Dec 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AMELYNCK, Robbe

Active
Ballinacraig Way, NewryBT34 2QX
Born June 1987
Director
Appointed 12 Mar 2025

MCMANUS, Nigel

Active
Ballinacraig Way, NewryBT34 2QX
Born January 1970
Director
Appointed 01 Nov 2009

WILMOTS, Pieter

Active
Ballinacraig Way, NewryBT34 2QX
Born October 1988
Director
Appointed 25 Sept 2025

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 19 Aug 1991
Resigned 03 Sept 2009

THIERS, Bernard Paul Joseph

Resigned
Nestor De Tierestraat, Belgium
Secretary
Appointed 03 Sept 2009
Resigned 29 Nov 2022

BOURGUIGNON, Patrick

Resigned
8710, Wiesbeke
Born February 1965
Director
Appointed 20 Feb 2012
Resigned 13 Nov 2018

BOYKIN, Frank Hubbard

Resigned
107 Avery Drive, AtlantaUSA
Born September 1955
Director
Appointed 03 Sept 2009
Resigned 01 Jan 2019

DE COCK, Paul Frederik

Resigned
Stoofstraat 81b 10, Belgium
Born March 1973
Director
Appointed 03 Sept 2009
Resigned 13 Nov 2018

DESMET, Ruben

Resigned
Ooigemstraat 2, 8710,, Wielsbeke
Born July 1979
Director
Appointed 13 Nov 2018
Resigned 25 Sept 2025

GOETZ, Barbara

Resigned
1339 Paces Forest Drive Nw, AtlantaUSA
Born April 1957
Director
Appointed 03 Sept 2009
Resigned 30 Apr 2018

MAENE, Evert

Resigned
Rampart Road, NewryBT34 2QU
Born February 1977
Director
Appointed 01 Jan 2021
Resigned 12 Mar 2025

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 19 Aug 1991
Resigned 03 Sept 2009

MURDOCK, Kevin Brendan

Resigned
20 Levallyreagh Road, RostrevorBT34 3DW
Born August 1966
Director
Appointed 19 Aug 1991
Resigned 03 Sept 2009

MURDOCK, Malachy

Resigned
40 Grinan Lough Road, NewryBT34 2PX
Born December 1964
Director
Appointed 19 Aug 1991
Resigned 03 Sept 2009

QUINN, Patrick Kevin

Resigned
16 Foxleigh Fields, Co DownBT32 4QU
Born October 1955
Director
Appointed 15 May 2002
Resigned 01 Feb 2005

THIERS, Bernard Paul Joseph

Resigned
Nestor De Tierestraat, Belgium
Born March 1956
Director
Appointed 03 Sept 2009
Resigned 29 Nov 2022

Persons with significant control

1

South Industrial Blvd, Cahhoun30701

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Medium
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Resolution
22 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
1 October 2010
AAAnnual Accounts
Legacy
7 December 2009
MG02MG02
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
AURES(NI)AURES(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
22 September 2009
AURES(NI)AURES(NI)
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
3 January 2008
371S(NI)371S(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
27 February 2007
AURES(NI)AURES(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
19 April 2006
411A(NI)411A(NI)
Legacy
19 April 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
6 April 2006
402(NI)402(NI)
Legacy
17 October 2005
AC(NI)AC(NI)
Legacy
27 September 2005
371S(NI)371S(NI)
Legacy
13 May 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 May 2005
402(NI)402(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
25 September 2003
AC(NI)AC(NI)
Legacy
4 September 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 July 2003
402(NI)402(NI)
Legacy
27 August 2002
AC(NI)AC(NI)
Legacy
23 August 2002
371S(NI)371S(NI)
Legacy
5 July 2002
UDM+A(NI)UDM+A(NI)
Legacy
5 July 2002
296(NI)296(NI)
Legacy
4 July 2002
CNRES(NI)CNRES(NI)
Legacy
3 October 2001
AC(NI)AC(NI)
Legacy
21 September 2001
371S(NI)371S(NI)
Legacy
12 March 2001
AC(NI)AC(NI)
Legacy
9 October 2000
371S(NI)371S(NI)
Legacy
7 November 1999
AC(NI)AC(NI)
Legacy
17 September 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
6 October 1998
371S(NI)371S(NI)
Legacy
13 November 1997
296(NI)296(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
5 June 1997
AC(NI)AC(NI)
Legacy
5 September 1996
371S(NI)371S(NI)
Legacy
17 May 1996
AC(NI)AC(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
27 September 1995
371S(NI)371S(NI)
Legacy
4 July 1995
AC(NI)AC(NI)
Legacy
4 July 1995
233-2(NI)233-2(NI)
Legacy
13 December 1994
371S(NI)371S(NI)
Legacy
13 December 1994
296(NI)296(NI)
Legacy
13 December 1994
296(NI)296(NI)
Legacy
11 August 1994
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
1 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1994
CNRES(NI)CNRES(NI)
Legacy
28 July 1994
296(NI)296(NI)
Legacy
28 July 1994
296(NI)296(NI)
Legacy
28 July 1994
296(NI)296(NI)
Legacy
6 July 1994
295(NI)295(NI)
Legacy
6 July 1994
G98-2(NI)G98-2(NI)
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Legacy
2 December 1992
AC(NI)AC(NI)
Legacy
2 December 1992
371A(NI)371A(NI)
Legacy
22 February 1992
232(NI)232(NI)
Legacy
30 January 1992
296(NI)296(NI)
Legacy
30 January 1992
296(NI)296(NI)
Miscellaneous
19 August 1991
MISCMISC
Legacy
19 August 1991
ARTS(NI)ARTS(NI)
Legacy
19 August 1991
MEM(NI)MEM(NI)
Legacy
19 August 1991
G21(NI)G21(NI)
Legacy
19 August 1991
G23(NI)G23(NI)