Background WavePink WaveYellow Wave

CLARENDON SILOS LIMITED (NI031855)

CLARENDON SILOS LIMITED (NI031855) is an active UK company. incorporated on 27 January 1997. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARENDON SILOS LIMITED has been registered for 29 years. Current directors include HERON, Claudine Jane, KENNEDY, Peter John.

Company Number
NI031855
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
1 Lanyon Place, Belfast, BT1 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERON, Claudine Jane, KENNEDY, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON SILOS LIMITED

CLARENDON SILOS LIMITED is an active company incorporated on 27 January 1997 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARENDON SILOS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI031855

LTD Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

AVILLISH LIMITED
From: 27 January 1997To: 14 March 1997
Contact
Address

1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Arnott House 12-16 Bridge Street Belfast BT1 1LS
From: 27 January 1997To: 28 October 2015
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 14
Director Joined
Nov 14
Loan Secured
Jun 16
Director Left
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Cleared
Jan 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HERON, Claudine Jane

Active
Lanyon Place, BelfastBT1 3LP
Born August 1975
Director
Appointed 08 Oct 2024

KENNEDY, Peter John

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1970
Director
Appointed 20 Jan 2010

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 27 Jan 1997
Resigned 08 Jul 2021

BARNETT, Robert

Resigned
Sheena, CultraBT18 0HA
Born May 1944
Director
Appointed 27 Jan 1997
Resigned 23 Jun 2008

BARNETT, William Bingham

Resigned
Lanyon Place, BelfastBT1 3LP
Born November 1976
Director
Appointed 23 Jun 1976
Resigned 08 Oct 2024

BRADLEY, David Alexander

Resigned
17 Gorsehill Road, NewtownardsBT23 6XE
Born January 1965
Director
Appointed 29 Nov 2007
Resigned 30 May 2016

COYLE, Sean Gerard

Resigned
Lanyon Place, BelfastBT1 3LP
Born October 1972
Director
Appointed 31 Dec 2018
Resigned 08 Oct 2024

DUNNE, Peter Michael

Resigned
Lanyon Place, BelfastBT1 3LP
Born August 1973
Director
Appointed 05 Mar 2018
Resigned 18 Dec 2018

FITZGERALD, Brendan

Resigned
Arnott House, BelfastBT1 1LS
Born June 1963
Director
Appointed 23 Jun 2008
Resigned 15 Aug 2014

HURLEY, Imelda

Resigned
Lanyon Place, BelfastBT1 3LP
Born February 1972
Director
Appointed 19 Nov 2014
Resigned 28 Feb 2018

KENT, Brendan Francis

Resigned
Lanyon Place, BelfastBT1 3LP
Born November 1968
Director
Appointed 01 Sept 2022
Resigned 07 Oct 2025

KILLIAN, Owen

Resigned
43 Castleknock Lodge, Dublin 15
Born August 1953
Director
Appointed 24 Feb 2005
Resigned 23 Jun 2008

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin 6w
Born December 1956
Director
Appointed 14 Oct 2005
Resigned 01 Sept 2022

LOWTHER, Alan

Resigned
96 Avondale Road, Dublin
Born August 1949
Director
Appointed 27 Jan 1997
Resigned 28 Oct 2005

LYNCH, Philip

Resigned
Athgarvan Lodge, Kildare
Born May 1946
Director
Appointed 27 Jan 1997
Resigned 23 Dec 2004

MURPHY, Martin

Resigned
10 Heidelberg, Dublin 14
Born February 1949
Director
Appointed 31 Jul 2001
Resigned 14 Oct 2005

O'MAHONY, Thomas Joseph

Resigned
Lanyon Place, BelfastBT1 3LP
Born August 1962
Director
Appointed 28 Oct 2005
Resigned 08 Oct 2024

STEVENSON, Michael

Resigned
24 Beechwood Manor, BelfastBT16 2BL
Born November 1943
Director
Appointed 27 Jan 1997
Resigned 29 Nov 2007

THOMPSON, Adrian Louis

Resigned
2 Norwood Gardens, BelfastBT4 2DX
Born April 1950
Director
Appointed 05 Mar 1997
Resigned 20 Jan 2010

TOAL, Rory Edward

Resigned
73 Georgian Village, Dublin 15
Born November 1945
Director
Appointed 27 Jan 1997
Resigned 31 Jul 2001

Persons with significant control

1

York Road, BelfastBT15 3GW

Nature of Control

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

Filing History

120

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Part
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
7 June 2009
AC(NI)AC(NI)
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
10 July 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
4 January 2008
296(NI)296(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
31 May 2007
AC(NI)AC(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
16 June 2006
AC(NI)AC(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
17 November 2005
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
21 December 2004
295(NI)295(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
15 April 2004
295(NI)295(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
7 June 2002
AC(NI)AC(NI)
Legacy
30 October 2001
371S(NI)371S(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
5 June 2001
AC(NI)AC(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
5 June 2000
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
25 June 1999
AC(NI)AC(NI)
Legacy
21 December 1998
295(NI)295(NI)
Legacy
29 October 1998
371S(NI)371S(NI)
Legacy
10 July 1998
296(NI)296(NI)
Legacy
1 June 1998
AC(NI)AC(NI)
Legacy
3 March 1998
371S(NI)371S(NI)
Legacy
9 September 1997
296(NI)296(NI)
Legacy
5 September 1997
296(NI)296(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
16 April 1997
232(NI)232(NI)
Legacy
16 April 1997
G98-2(NI)G98-2(NI)
Legacy
16 April 1997
296(NI)296(NI)
Legacy
18 March 1997
UDM+A(NI)UDM+A(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
14 March 1997
CNRES(NI)CNRES(NI)
Legacy
7 March 1997
133(NI)133(NI)
Legacy
7 March 1997
UDM+A(NI)UDM+A(NI)
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
MEM(NI)MEM(NI)
Legacy
27 January 1997
ARTS(NI)ARTS(NI)
Miscellaneous
27 January 1997
MISCMISC
Legacy
27 January 1997
G23(NI)G23(NI)
Legacy
27 January 1997
G21(NI)G21(NI)