Background WavePink WaveYellow Wave

MANNOK AGGREGATES LIMITED (NI026340)

MANNOK AGGREGATES LIMITED (NI026340) is an active UK company. incorporated on 25 February 1992. with registered office in Derrylin. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MANNOK AGGREGATES LIMITED has been registered for 34 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
NI026340
Status
active
Type
ltd
Incorporated
25 February 1992
Age
34 years
Address
187 Ballyconnell Road, Derrylin, BT92 9GP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK AGGREGATES LIMITED

MANNOK AGGREGATES LIMITED is an active company incorporated on 25 February 1992 with the registered office located in Derrylin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MANNOK AGGREGATES LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

NI026340

LTD Company

Age

34 Years

Incorporated 25 February 1992

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 30 September 2025 (7 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

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

QUINN CONCRETE LIMITED
From: 16 November 1999To: 12 November 2020
SEAN QUINN CONCRETE LIMITED
From: 24 March 1992To: 16 November 1999
GRISONA LIMITED
From: 25 February 1992To: 24 March 1992
Contact
Address

187 Ballyconnell Road Derrylin, BT92 9GP,

Previous Addresses

, 235 Gortmullan, Derrylin, County Fermanagh, BT92 9GP, Northern Ireland
From: 30 September 2016To: 11 November 2020
, Gortmullan Derrylin, Fermanagh, BT92 9AU
From: 16 December 2011To: 30 September 2016
, 6th Floor 42-46 Fountain Street, Belfast, BT1 5EF
From: 7 July 2011To: 16 December 2011
, Gortmullen, Derrylin, Co Fermanagh, BT92 9AU
From: 25 February 1992To: 7 July 2011
Timeline

48 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Share Issue
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Sept 16
Loan Secured
Oct 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 23 Dec 2014

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Born September 1976
Director
Appointed 01 Jul 2024

BANNON, Brenda Mary

Resigned
Lurganboy, NewtownbutlerBT92 6JT
Secretary
Appointed 13 Feb 2009
Resigned 19 Oct 2011

DUFFY, Emma Louise

Resigned
Gortmullan, DerrylinBT92 9AU
Secretary
Appointed 08 Nov 2011
Resigned 23 Dec 2014

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 23 Dec 2014
Resigned 30 Jun 2024

O'REILLY, John Dara

Resigned
16 Cherrymount, Cavan
Secretary
Appointed 25 Feb 1992
Resigned 13 Mar 2009

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 14 Apr 2011
Resigned 05 Dec 2011

BANNON, Brenda Mary

Resigned
Lurganboy, NewtownbutlerBT92 6JT
Born September 1976
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

DIXON, Paul Edward

Resigned
Gortmullan, DerrylinBT92 9AU
Born December 1970
Director
Appointed 14 Apr 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 23 Dec 2014

FARRELL, Bernard Patrick

Resigned
C/O Quinn Group, DerrylinBT92 9AU
Born March 1965
Director
Appointed 30 Mar 2012
Resigned 23 Dec 2014

KING, Michael

Resigned
25 Cherrydale, EnniskillenBT74 6FW
Born January 1960
Director
Appointed 01 Nov 1998
Resigned 18 Feb 2000

LEE, John

Resigned
Aughyoule, Co FermanaghBT92 9AU
Born October 1945
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

LUNNEY, Kevin

Resigned
10 Doon Heights, Co Cavan
Born November 1968
Director
Appointed 01 Nov 1998
Resigned 13 Mar 2009

LUNNEY, Tony

Resigned
Cullyleenan, Co CavanROI
Born September 1964
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

MACKEY, David

Resigned
Drumagh House, Co Cavan
Born January 1949
Director
Appointed 25 Feb 1992
Resigned 07 Oct 2002

MCCAFFREY, Liam Gerard

Resigned
Tempo Road, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 23 Dec 2014
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, Enniskillen
Born January 1963
Director
Appointed 25 Feb 1992
Resigned 13 Mar 2009

MCKILLOP, Murdoch Lang

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1947
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

MOHAN, Patrick

Resigned
DerryreeBT92 0LA
Born March 1963
Director
Appointed 01 Aug 2000
Resigned 19 Oct 2011

MURPHY, Denis Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'BRIEN, Paul John

Resigned
Gortmullan, DerrylinBT92 9AU
Born July 1967
Director
Appointed 14 Apr 2011
Resigned 23 Dec 2014

O'DONNELL, Donal

Resigned
22 Scaffog AvenueBT74 7JJ
Born January 1964
Director
Appointed 01 Aug 2000
Resigned 30 Jul 2004

O'NEILL, Patrick Anthony

Resigned
Gortmullan, DerrylinBT92 9AU
Born August 1938
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

QUINN, Patricia

Resigned
Greaghrahan, Co Cavan
Born November 1952
Director
Appointed 25 Feb 1992
Resigned 31 Mar 2005

QUINN, Sean

Resigned
Greaghrahan, Co Cavan
Born September 1946
Director
Appointed 25 Feb 1992
Resigned 13 Mar 2009

Persons with significant control

1

Ballyconnell Road, EnniskillenBT92 9GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2024
AR01AR01
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Statement Of Companys Objects
25 November 2011
CC04CC04
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Resolution
7 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
15 March 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Legacy
5 February 2010
MG02MG02
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
21 July 2009
411A(NI)411A(NI)
Legacy
21 July 2009
411A(NI)411A(NI)
Legacy
21 July 2009
411A(NI)411A(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
7 January 2009
371SR(NI)371SR(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
26 October 2007
371S(NI)371S(NI)
Legacy
12 October 2006
371S(NI)371S(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
18 November 2005
AC(NI)AC(NI)
Legacy
11 November 2005
371S(NI)371S(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
28 June 2004
402(NI)402(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
20 October 2003
296(NI)296(NI)
Legacy
24 September 2003
371S(NI)371S(NI)
Legacy
19 March 2003
AURES(NI)AURES(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
21 November 2002
AC(NI)AC(NI)
Legacy
5 September 2002
UDM+A(NI)UDM+A(NI)
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
23 March 2002
296(NI)296(NI)
Legacy
4 February 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 August 2001
402(NI)402(NI)
Legacy
15 May 2001
371S(NI)371S(NI)
Legacy
19 January 2001
AC(NI)AC(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
25 July 2000
G98-2(NI)G98-2(NI)
Legacy
25 July 2000
UDM+A(NI)UDM+A(NI)
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
20 May 2000
371S(NI)371S(NI)
Legacy
7 March 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 January 2000
402(NI)402(NI)
Legacy
16 November 1999
CERTC(NI)CERTC(NI)
Legacy
16 November 1999
CNRES(NI)CNRES(NI)
Legacy
19 October 1999
233(NI)233(NI)
Legacy
19 October 1999
AC(NI)AC(NI)
Legacy
27 June 1999
411A(NI)411A(NI)
Legacy
7 April 1999
AC(NI)AC(NI)
Legacy
23 March 1999
371S(NI)371S(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
23 February 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
31 December 1998
402(NI)402(NI)
Legacy
18 November 1998
AURES(NI)AURES(NI)
Legacy
2 April 1998
AC(NI)AC(NI)
Legacy
9 March 1998
371S(NI)371S(NI)
Legacy
17 January 1998
UDM+A(NI)UDM+A(NI)
Resolution
17 January 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
18 December 1997
402(NI)402(NI)
Legacy
7 April 1997
AC(NI)AC(NI)
Legacy
1 March 1997
371S(NI)371S(NI)
Legacy
1 October 1996
296(NI)296(NI)
Legacy
1 October 1996
296(NI)296(NI)
Legacy
21 May 1996
371S(NI)371S(NI)
Legacy
10 April 1996
AC(NI)AC(NI)
Legacy
7 April 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 March 1995
402(NI)402(NI)
Legacy
9 March 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
14 March 1994
371S(NI)371S(NI)
Legacy
13 December 1993
AC(NI)AC(NI)
Legacy
7 May 1993
G98-2(NI)G98-2(NI)
Legacy
27 April 1993
371S(NI)371S(NI)
Legacy
19 May 1992
232(NI)232(NI)
Legacy
4 April 1992
295(NI)295(NI)
Legacy
4 April 1992
UDM+A(NI)UDM+A(NI)
Legacy
4 April 1992
296(NI)296(NI)
Legacy
4 April 1992
296(NI)296(NI)
Legacy
4 April 1992
296(NI)296(NI)
Legacy
24 March 1992
CNRES(NI)CNRES(NI)
Resolution
20 March 1992
RESOLUTIONSResolutions
Incorporation Company
25 February 1992
NEWINCIncorporation
Legacy
25 February 1992
ARTS(NI)ARTS(NI)
Legacy
25 February 1992
MEM(NI)MEM(NI)
Legacy
25 February 1992
G23(NI)G23(NI)
Legacy
25 February 1992
G21(NI)G21(NI)