Background WavePink WaveYellow Wave

FREARY ENTERPRISES LIMITED (NI027328)

FREARY ENTERPRISES LIMITED (NI027328) is an active UK company. incorporated on 16 March 1993. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FREARY ENTERPRISES LIMITED has been registered for 33 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta.

Company Number
NI027328
Status
active
Type
ltd
Incorporated
16 March 1993
Age
33 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREARY ENTERPRISES LIMITED

FREARY ENTERPRISES LIMITED is an active company incorporated on 16 March 1993 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FREARY ENTERPRISES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

NI027328

LTD Company

Age

33 Years

Incorporated 16 March 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena BT44 9LD
From: 16 March 1993To: 26 June 2023
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Mar 14
Loan Secured
Jul 18
Loan Cleared
Mar 23
Owner Exit
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 11 Dec 2012

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 23 Jan 2006

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 11 Dec 2012

MC CULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Secretary
Appointed 16 Mar 1993
Resigned 11 Dec 2012

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, Co AntrimBT43 7HB
Born January 1973
Director
Appointed 31 Dec 2003
Resigned 06 Nov 2006

MC ALLISTER, Sinead

Resigned
105 Bann Road, Co AntrimBT44 8SZ
Born August 1961
Director
Appointed 16 Mar 1993
Resigned 31 Dec 2003

MC CULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Born November 1955
Director
Appointed 16 Mar 1993
Resigned 03 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Balurig Ltd

Active
Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2023
Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Memorandum Articles
23 July 2018
MAMA
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
30 March 2009
371S(NI)371S(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
4 February 2008
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Legacy
3 May 2006
371S(NI)371S(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
13 February 2006
AC(NI)AC(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
28 April 2004
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
29 January 2004
296(NI)296(NI)
Legacy
1 April 2003
371S(NI)371S(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
19 April 2002
371S(NI)371S(NI)
Legacy
5 February 2002
AC(NI)AC(NI)
Legacy
27 April 2001
371S(NI)371S(NI)
Legacy
26 January 2001
AC(NI)AC(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Legacy
31 January 2000
AC(NI)AC(NI)
Legacy
9 April 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
3 February 1998
AC(NI)AC(NI)
Legacy
15 April 1997
371S(NI)371S(NI)
Legacy
3 February 1997
AC(NI)AC(NI)
Legacy
22 January 1997
296(NI)296(NI)
Legacy
3 May 1996
371S(NI)371S(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
19 April 1995
371S(NI)371S(NI)
Legacy
19 January 1995
AC(NI)AC(NI)
Legacy
11 April 1994
371S(NI)371S(NI)
Legacy
6 May 1993
295(NI)295(NI)
Legacy
6 May 1993
UDM+A(NI)UDM+A(NI)
Legacy
6 May 1993
296(NI)296(NI)
Legacy
6 May 1993
296(NI)296(NI)
Legacy
6 May 1993
296(NI)296(NI)
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
MEM(NI)MEM(NI)
Legacy
16 March 1993
ARTS(NI)ARTS(NI)
Legacy
16 March 1993
G21(NI)G21(NI)
Legacy
16 March 1993
G23(NI)G23(NI)