Background WavePink WaveYellow Wave

EXCEL PLUMBING PRODUCTS (NI) LIMITED (NI027858)

EXCEL PLUMBING PRODUCTS (NI) LIMITED (NI027858) is an active UK company. incorporated on 9 November 1993. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). EXCEL PLUMBING PRODUCTS (NI) LIMITED has been registered for 32 years. Current directors include MATEER, Robert Alexander, MATEER, William Alan.

Company Number
NI027858
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
T&T Distributors Springhill Road, Newry, BT35 6EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
MATEER, Robert Alexander, MATEER, William Alan
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL PLUMBING PRODUCTS (NI) LIMITED

EXCEL PLUMBING PRODUCTS (NI) LIMITED is an active company incorporated on 9 November 1993 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). EXCEL PLUMBING PRODUCTS (NI) LIMITED was registered 32 years ago.(SIC: 46740)

Status

active

Active since 32 years ago

Company No

NI027858

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CAIRN MERCHANTS LIMITED
From: 9 November 1993To: 19 January 1994
Contact
Address

T&T Distributors Springhill Road Carnbane Industrial Estate Newry, BT35 6EF,

Previous Addresses

Springhill Rd Springhill Road Carnbane Industrial Estate Newry BT35 6EF Northern Ireland
From: 18 May 2021To: 13 November 2025
46 Tullagh Road Cookstown BT80 9RW
From: 9 November 1993To: 18 May 2021
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Loan Cleared
Jun 16
Loan Cleared
Sept 16
Loan Cleared
Nov 19
Share Buyback
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Dec 25
New Owner
Dec 25
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MATEER, Robert Alexander

Active
Kilcronagh Business Park, CookstownBT80 9HG
Secretary
Appointed 01 Nov 2019

MATEER, Robert Alexander

Active
Springhill Road, NewryBT35 6EF
Born November 1986
Director
Appointed 01 Nov 2019

MATEER, William Alan

Active
Kilcronagh Business Park, CookstownBT80 9HG
Born June 1953
Director
Appointed 01 Nov 2019

BYRNE, Marie Louise

Resigned
46 Tullagh RoadBT80 9RJ
Secretary
Appointed 09 Nov 1993
Resigned 01 Nov 2019

BYRNE, Gearoid

Resigned
5 Villa Park Drive, Dublin 7
Born June 1964
Director
Appointed 09 Nov 1993
Resigned 28 Feb 2001

BYRNE, Marie Louise

Resigned
46 Tullagh RoadBT80 9RJ
Born September 1970
Director
Appointed 28 Feb 2001
Resigned 01 Nov 2019

BYRNE, Paul Anthony

Resigned
46 Tullagh RoadBT80 9RW
Born January 1968
Director
Appointed 09 Nov 1993
Resigned 01 Nov 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Robert Alexander Mateer

Active
Springhill Road, NewryBT35 6EF
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr William Alan Mateer

Ceased
Kilcronagh Business Park, CookstownBT80 9HG
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 28 Oct 2019

Mr Robert Alexander Mateer

Ceased
Springhill Road, NewryBT35 6EF
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Ceased 01 Nov 2019

Mr William Alan Mateer

Active
Kilcronagh Business Park, CookstownBT80 9HG
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mr Paul Anthony Byrne

Ceased
46 Tullagh RoadBT80 9RW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Oct 2019

Mrs Marie Louise Byrne

Ceased
46 Tullagh RoadBT80 9RW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
11 November 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
21 June 2007
AC(NI)AC(NI)
Legacy
4 June 2007
98-2(NI)98-2(NI)
Legacy
15 June 2006
AC(NI)AC(NI)
Legacy
16 March 2006
371S(NI)371S(NI)
Legacy
15 September 2005
AC(NI)AC(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
21 May 2004
371S(NI)371S(NI)
Legacy
3 July 2003
AC(NI)AC(NI)
Legacy
13 June 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 January 2003
402(NI)402(NI)
Legacy
22 November 2002
371S(NI)371S(NI)
Legacy
4 October 2002
AC(NI)AC(NI)
Legacy
10 February 2002
295(NI)295(NI)
Legacy
29 January 2002
371S(NI)371S(NI)
Legacy
5 August 2001
G98-2(NI)G98-2(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
27 April 2001
296(NI)296(NI)
Legacy
2 March 2001
AC(NI)AC(NI)
Legacy
26 January 2001
371S(NI)371S(NI)
Legacy
5 May 2000
233(NI)233(NI)
Legacy
15 November 1999
AC(NI)AC(NI)
Legacy
7 November 1999
371S(NI)371S(NI)
Legacy
6 November 1998
AC(NI)AC(NI)
Legacy
13 October 1998
371S(NI)371S(NI)
Legacy
18 December 1997
AC(NI)AC(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
15 November 1996
371S(NI)371S(NI)
Legacy
29 May 1996
AC(NI)AC(NI)
Legacy
20 November 1995
371S(NI)371S(NI)
Legacy
19 September 1995
G98-2(NI)G98-2(NI)
Legacy
18 August 1995
AC(NI)AC(NI)
Legacy
22 February 1995
371S(NI)371S(NI)
Legacy
10 May 1994
296(NI)296(NI)
Legacy
28 April 1994
232(NI)232(NI)
Legacy
28 April 1994
295(NI)295(NI)
Legacy
28 April 1994
296(NI)296(NI)
Legacy
28 April 1994
296(NI)296(NI)
Legacy
1 February 1994
UDM+A(NI)UDM+A(NI)
Legacy
19 January 1994
CNRES(NI)CNRES(NI)
Legacy
14 January 1994
295(NI)295(NI)
Legacy
14 January 1994
UDM+A(NI)UDM+A(NI)
Legacy
14 January 1994
296(NI)296(NI)
Legacy
14 January 1994
296(NI)296(NI)
Legacy
14 January 1994
296(NI)296(NI)
Legacy
4 January 1994
133(NI)133(NI)
Resolution
4 January 1994
RESOLUTIONSResolutions
Incorporation Company
9 November 1993
NEWINCIncorporation
Legacy
9 November 1993
ARTS(NI)ARTS(NI)
Legacy
9 November 1993
MEM(NI)MEM(NI)
Legacy
9 November 1993
G23(NI)G23(NI)
Legacy
9 November 1993
G21(NI)G21(NI)