Background WavePink WaveYellow Wave

MARKETHILL DISTRICT ENTERPRISES LTD (NI029898)

MARKETHILL DISTRICT ENTERPRISES LTD (NI029898) is an active UK company. incorporated on 31 August 1995. with registered office in Markethill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARKETHILL DISTRICT ENTERPRISES LTD has been registered for 30 years. Current directors include CADDELL, Ruth Anne, CROSSAN, Ita, HOUSTON, Stephen James and 4 others.

Company Number
NI029898
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 1995
Age
30 years
Address
Old Courthouse, Markethill, BT60 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CADDELL, Ruth Anne, CROSSAN, Ita, HOUSTON, Stephen James, HUGHES, Lynda Maud, LOUGHRAN, Mary, STEWART, Sarah Elizabeth, STRONG, Alison
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETHILL DISTRICT ENTERPRISES LTD

MARKETHILL DISTRICT ENTERPRISES LTD is an active company incorporated on 31 August 1995 with the registered office located in Markethill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARKETHILL DISTRICT ENTERPRISES LTD was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

NI029898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 31 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Old Courthouse 7 Main Street Markethill, BT60 1PH,

Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

CADDELL, Ruth

Active
4 Inglewood Lodge, PortadownBT62 3BT
Secretary
Appointed 31 Aug 1995

CADDELL, Ruth Anne

Active
Old Courthouse, MarkethillBT60 1PH
Born May 1965
Director
Appointed 01 Nov 2018

CROSSAN, Ita

Active
18 Drumgaw RoadBT60 2AD
Born December 1949
Director
Appointed 19 Jan 2004

HOUSTON, Stephen James

Active
Mowhan Road, ArmaghBT60 1RQ
Born July 1978
Director
Appointed 19 Jun 2023

HUGHES, Lynda Maud

Active
Mowhan Road, ArmaghBT60 1RQ
Born July 1969
Director
Appointed 16 May 2022

LOUGHRAN, Mary

Active
27 Newry StreetBT60 1TA
Born November 1950
Director
Appointed 20 Nov 2006

STEWART, Sarah Elizabeth

Active
Old Courthouse, MarkethillBT60 1PH
Born October 1942
Director
Appointed 01 Nov 2018

STRONG, Alison

Active
9a Dunesmullan Rd, ArmaghBT60 1TJ
Born April 1954
Director
Appointed 21 Jan 2008

ALEXANDER, Norman Frederick

Resigned
28 Seaboughan Road, ArmaghBT60 1SD
Born November 1927
Director
Appointed 15 Nov 1999
Resigned 20 Jan 2003

CANNING, Joseph

Resigned
Steeple Hill, ArmaghBT60 2DB
Born March 1931
Director
Appointed 16 Nov 1997
Resigned 16 May 2022

COCHRANE, Elizabeth

Resigned
102 Gosford Road, ArmaghBT60 2DS
Born October 1927
Director
Appointed 31 Aug 1995
Resigned 17 Nov 2014

DALZELL, Robert James

Resigned
5 Gosford Road, ArmaghBT60 1LQ
Born December 1936
Director
Appointed 31 Aug 1995
Resigned 20 Jan 2003

HOUSTON, Francis Victor

Resigned
50 Mowham Road, ArmaghBT60 1RQ
Born May 1949
Director
Appointed 20 Jan 2003
Resigned 17 Nov 2014

HUGHES, Patricia

Resigned
15 Cloghoge Road, Co ArmaghBT62 2DU
Born June 1951
Director
Appointed 31 Aug 1995
Resigned 20 Jan 2003

HUNTER, Helen Eveline Rea

Resigned
79 Mowhan Road, Co ArmaghBT60 1RQ
Born September 1924
Director
Appointed 31 Aug 1995
Resigned 20 Jan 2003

JOHNSTON, Thomas William

Resigned
11 Porthill Road, ArmaghBT60 2TY
Born February 1942
Director
Appointed 31 Aug 1995
Resigned 16 May 2022

LENNON, Teresa

Resigned
63 Main Street, ArmaghBT60 1PH
Born July 1936
Director
Appointed 31 Aug 1995
Resigned 30 Jun 2001

MALLON, Margaret

Resigned
38 Marlacoo Road, RichhillBT60 1JW
Born January 1943
Director
Appointed 15 Nov 1999
Resigned 30 Nov 2002

MC CULLOUGH, Robert John

Resigned
10 Neills Villas, Co ArmaghBT60 2DX
Born September 1953
Director
Appointed 20 Nov 2006
Resigned 17 Nov 2014

MCCLELLAND, Sharon Beatrice

Resigned
1 Pinley Green, ArmaghBT60 1RX
Born March 1964
Director
Appointed 22 Aug 2002
Resigned 01 Sept 2004

MCFARLAND, Andrew Kenneth

Resigned
Old Courthouse, MarkethillBT60 1PH
Born May 1985
Director
Appointed 01 Nov 2018
Resigned 16 May 2022

MCMILLEN, Ken

Resigned
45 Mossfield Estate, ArmaghBT60 2JF
Born May 1941
Director
Appointed 20 Jan 2003
Resigned 01 Sept 2004

MCSHERRY, James

Resigned
6 Bunkers Hill, ArmaghBT60 1RD
Born April 1926
Director
Appointed 31 Aug 1995
Resigned 05 Jan 2003

MCWILLIAMS, Robert E

Resigned
27 Mowhan Road, ArmaghBT60 1RQ
Born February 1935
Director
Appointed 20 Jan 2003
Resigned 16 May 2022

STEWART, Sarah Elizabeth

Resigned
84 Gosford Road, MarkethillBT60 1RH
Born October 1942
Director
Appointed 31 Aug 1995
Resigned 15 Nov 1999

Persons with significant control

1

Mrs Alison Strong

Active
Old Courthouse, MarkethillBT60 1PH
Born April 1954

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Memorandum Articles
13 January 2022
MAMA
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
8 July 2008
AC(NI)AC(NI)
Legacy
11 September 2007
371S(NI)371S(NI)
Legacy
3 May 2007
AC(NI)AC(NI)
Legacy
25 April 2007
296(NI)296(NI)
Legacy
5 April 2007
296(NI)296(NI)
Legacy
17 September 2006
371S(NI)371S(NI)
Legacy
2 July 2006
AC(NI)AC(NI)
Legacy
9 September 2005
371S(NI)371S(NI)
Legacy
24 June 2005
AC(NI)AC(NI)
Legacy
18 September 2004
296(NI)296(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
21 May 2004
AC(NI)AC(NI)
Legacy
2 December 2003
296(NI)296(NI)
Legacy
2 December 2003
296(NI)296(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
18 November 2003
296(NI)296(NI)
Legacy
13 June 2003
AC(NI)AC(NI)
Legacy
24 September 2002
371S(NI)371S(NI)
Legacy
24 September 2002
296(NI)296(NI)
Legacy
24 May 2002
AC(NI)AC(NI)
Legacy
25 October 2001
371S(NI)371S(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
28 September 2000
295(NI)295(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
19 September 2000
371S(NI)371S(NI)
Legacy
19 September 2000
296(NI)296(NI)
Legacy
19 September 2000
296(NI)296(NI)
Legacy
23 May 2000
AC(NI)AC(NI)
Legacy
28 October 1999
296(NI)296(NI)
Legacy
3 September 1999
371S(NI)371S(NI)
Legacy
31 December 1998
AC(NI)AC(NI)
Legacy
11 September 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 April 1998
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
12 February 1998
402DF(NI)402DF(NI)
Legacy
18 January 1998
AC(NI)AC(NI)
Legacy
9 September 1997
371S(NI)371S(NI)
Legacy
22 July 1997
AC(NI)AC(NI)
Legacy
30 October 1996
371S(NI)371S(NI)
Legacy
22 April 1996
232(NI)232(NI)
Legacy
31 August 1995
ARTS(NI)ARTS(NI)
Legacy
31 August 1995
MEM(NI)MEM(NI)
Legacy
31 August 1995
G23(NI)G23(NI)
Legacy
31 August 1995
G21(NI)G21(NI)