Background WavePink WaveYellow Wave

CLOGHAN POINT (HOLDINGS) LIMITED (NI026393)

CLOGHAN POINT (HOLDINGS) LIMITED (NI026393) is an active UK company. incorporated on 7 March 1992. with registered office in Cookstown. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLOGHAN POINT (HOLDINGS) LIMITED has been registered for 34 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius and 2 others.

Company Number
NI026393
Status
active
Type
ltd
Incorporated
7 March 1992
Age
34 years
Address
16 Churchtown Road, Cookstown, BT80 9XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius, LOUGHRAN, Michael Oliver, QUINN, Geraldine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOGHAN POINT (HOLDINGS) LIMITED

CLOGHAN POINT (HOLDINGS) LIMITED is an active company incorporated on 7 March 1992 with the registered office located in Cookstown. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLOGHAN POINT (HOLDINGS) LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

NI026393

LTD Company

Age

34 Years

Incorporated 7 March 1992

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

16 Churchtown Road Cookstown, BT80 9XD,

Previous Addresses

, the Oil Terminal, Quay Lane, Whitehead, Co Antrim, BT38 9SS
From: 7 March 1992To: 6 March 2017
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Mar 20
Director Left
Nov 21
Owner Exit
Mar 24
Director Joined
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Secretary
Appointed 28 Feb 2017

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 28 Feb 2017

LOUGHRAN, Laura

Active
Churchtown Road, CookstownBT80 9XD
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Cornelius

Active
Churchtown Road, CookstownBT80 9XD
Born September 1950
Director
Appointed 28 Feb 2017

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 28 Feb 2017

QUINN, Geraldine

Active
Churchtown Road, CookstownBT80 9XD
Born November 1977
Director
Appointed 28 Feb 2017

HOPKINS, Neil Allen

Resigned
Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 01 Jun 2006
Resigned 09 Jun 2009

LEEBURN, Julie

Resigned
Larne Road, CarrickfergusBT38 7LX
Secretary
Appointed 21 May 2013
Resigned 28 Feb 2017

LEHMAN, Donald Todd

Resigned
Leigh Hill Road, CobhamKT11 2HX
Secretary
Appointed 09 Jun 2009
Resigned 19 Dec 2013

MCCULLOUGH, James Timothy

Resigned
Bramble Grange, NewtownabbeyBT37 0XH
Secretary
Appointed 07 Mar 1992
Resigned 01 Jun 2006

ARMSTRONG, Michael Norman

Resigned
Stokenchurch Street, LondonSW6 3TR
Born January 1958
Director
Appointed 27 Mar 2002
Resigned 16 Dec 2003

CASEMENT, Roger Paul

Resigned
Ballylumford, LarneBT40 3RS
Born June 1963
Director
Appointed 02 Sept 2013
Resigned 28 Feb 2017

GREEN, Mark Eugene

Resigned
Claude Debussylaan, 1082 Md Amsterdam
Born August 1967
Director
Appointed 18 Apr 2016
Resigned 28 Feb 2017

HOPKINS, Neil Allen

Resigned
Connaught Road, TeddingtonTW11 0PS
Born September 1964
Director
Appointed 01 Jun 2006
Resigned 09 Jun 2009

HOPKINS, Neil Allen

Resigned
46 Crystal Palace Road, London8E22 9HB
Born September 1964
Director
Appointed 12 May 2000
Resigned 01 Mar 2004

LEHMAN, Donald Todd

Resigned
Leigh Hill Road, CobhamKT11 2HX
Born January 1965
Director
Appointed 09 Jun 2009
Resigned 02 Sept 2013

LOUGHRAN, Joseph

Resigned
Churchtown Road, CookstownBT80 9XD
Born March 1957
Director
Appointed 28 Feb 2017
Resigned 22 Sept 2021

LYNCH, Shane John Joseph

Resigned
59 Bladon Drive, BelfastBT9 5JN
Born February 1962
Director
Appointed 07 Mar 1992
Resigned 08 Jan 2001

MCCULLOUGH, James Timothy

Resigned
Bramble Grange, NewtownabbeyBT37 0XH
Born June 1962
Director
Appointed 08 Jan 2001
Resigned 01 Jun 2006

MCLAREN, John Keith

Resigned
Goddingtone Lane, KentME17 1JX
Born January 1962
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2009

MILLER, Mark Edward

Resigned
Kew Foot Road, RichmondTW9 2SS
Born July 1961
Director
Appointed 21 May 2013
Resigned 27 Jan 2015

MURTLOW, Ann Marie

Resigned
Blair House, Virginia WaterGU25 4RR
Born January 1960
Director
Appointed 08 Jan 2001
Resigned 27 Mar 2002

NEBREDA MARQUEZ, Julian Jose

Resigned
Vinoly Building 4th Floor, 1082 Amsterdam
Born March 1966
Director
Appointed 30 Sept 2009
Resigned 08 Mar 2016

REYNOLDS, Mark Edward

Resigned
Churchtown Road, CookstownBT80 9XD
Born November 1964
Director
Appointed 29 Aug 2014
Resigned 28 Feb 2017

SPEELEVELD, Luc

Resigned
Michielssendreef 28, BelgiumB-2930
Born March 1968
Director
Appointed 07 Mar 1992
Resigned 12 May 2000

TULLY, Carla Michelle

Resigned
Larne Road, CarrickfergusBT38 7LX
Born July 1972
Director
Appointed 27 Jan 2015
Resigned 28 Feb 2017

Persons with significant control

5

2 Active
3 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Daniel Loughran

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Michael Oliver Loughran

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019
Ceased 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Statement Of Companys Objects
19 June 2014
CC04CC04
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Resolution
26 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Miscellaneous
20 January 2010
MISCMISC
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
8 July 2009
296(NI)296(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
23 March 2009
371S(NI)371S(NI)
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
21 April 2008
371SR(NI)371SR(NI)
Legacy
5 November 2007
AC(NI)AC(NI)
Legacy
5 April 2007
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
4 April 2006
371S(NI)371S(NI)
Legacy
18 November 2005
AC(NI)AC(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
22 January 2004
296(NI)296(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
11 March 2003
371S(NI)371S(NI)
Legacy
29 October 2002
AC(NI)AC(NI)
Legacy
8 July 2002
295(NI)295(NI)
Legacy
30 April 2002
296(NI)296(NI)
Legacy
17 April 2002
371S(NI)371S(NI)
Legacy
6 November 2001
AC(NI)AC(NI)
Legacy
16 March 2001
371S(NI)371S(NI)
Legacy
16 March 2001
296(NI)296(NI)
Legacy
16 March 2001
296(NI)296(NI)
Legacy
30 October 2000
AC(NI)AC(NI)
Legacy
13 June 2000
296(NI)296(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Legacy
7 November 1999
AC(NI)AC(NI)
Legacy
5 January 1999
296(NI)296(NI)
Legacy
2 November 1998
AC(NI)AC(NI)
Legacy
13 August 1998
296(NI)296(NI)
Legacy
31 October 1997
AC(NI)AC(NI)
Legacy
4 July 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
20 April 1996
296(NI)296(NI)
Legacy
14 September 1995
AC(NI)AC(NI)
Legacy
6 March 1995
371S(NI)371S(NI)
Legacy
9 November 1994
AC(NI)AC(NI)
Legacy
21 October 1994
296(NI)296(NI)
Legacy
25 April 1994
371S(NI)371S(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
25 November 1993
AC(NI)AC(NI)
Legacy
27 April 1993
371S(NI)371S(NI)
Legacy
16 March 1993
295(NI)295(NI)
Legacy
29 July 1992
296(NI)296(NI)
Legacy
29 July 1992
296(NI)296(NI)
Legacy
16 July 1992
295(NI)295(NI)
Legacy
28 April 1992
232(NI)232(NI)
Legacy
7 March 1992
ARTS(NI)ARTS(NI)
Legacy
7 March 1992
MEM(NI)MEM(NI)
Legacy
7 March 1992
G21(NI)G21(NI)
Legacy
7 March 1992
G23(NI)G23(NI)
Incorporation Company
4 March 1992
NEWINCIncorporation