Background WavePink WaveYellow Wave

B. MCNAMEE & CO. LTD (NI033232)

B. MCNAMEE & CO. LTD (NI033232) is an active UK company. incorporated on 13 November 1997. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. B. MCNAMEE & CO. LTD has been registered for 28 years. Current directors include CARROLL, Patrick Gerard, WRIGHT, Alan, Mr..

Company Number
NI033232
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
10 Falcon Road, Belfast, BT12 6RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
CARROLL, Patrick Gerard, WRIGHT, Alan, Mr.
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B. MCNAMEE & CO. LTD

B. MCNAMEE & CO. LTD is an active company incorporated on 13 November 1997 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. B. MCNAMEE & CO. LTD was registered 28 years ago.(SIC: 47520)

Status

active

Active since 28 years ago

Company No

NI033232

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ABORD LIMITED
From: 13 November 1997To: 1 December 1997
Contact
Address

10 Falcon Road Belfast, BT12 6RD,

Previous Addresses

11 Main Street Newtownstewart Co Tyrone BT78 4AB
From: 13 November 1997To: 13 July 2023
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Oct 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
New Owner
Nov 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 03 Jul 2023

CARROLL, Patrick Gerard

Active
Falcon Road, BelfastBT12 6RD
Born November 1973
Director
Appointed 03 Jul 2023

WRIGHT, Alan, Mr.

Active
Falcon Road, BelfastBT12 6RD
Born February 1970
Director
Appointed 05 Feb 2025

FALCONER, Annie Josephine

Resigned
11 Main Street, Co TyroneBT78 4AB
Secretary
Appointed 13 Nov 1997
Resigned 22 Oct 2012

FALCONER, Owen

Resigned
11 Main Street, Co TyroneBT78 4AB
Secretary
Appointed 22 Oct 2012
Resigned 03 Jul 2023

FALCONER, Annie Josephine

Resigned
11 Main Street, Co TyroneBT78 4AB
Born December 1945
Director
Appointed 13 Nov 1997
Resigned 22 Oct 2012

FALCONER, Owen Gerard

Resigned
11 Main Street, Co TyroneBT78 4AB
Born November 1973
Director
Appointed 22 Oct 2012
Resigned 03 Jul 2023

KEARNEY, Peter George

Resigned
Falcon Road, BelfastBT12 6RD
Born July 1953
Director
Appointed 03 Jul 2023
Resigned 31 Dec 2023

MC NAMEE, Edmund

Resigned
Falcon Road, BelfastBT12 6RD
Born March 1951
Director
Appointed 13 Nov 1997
Resigned 03 Jul 2023

MCGUCKIN, Karol Paul

Resigned
Falcon Road, BelfastBT12 6RD
Born September 1979
Director
Appointed 03 Jul 2023
Resigned 27 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023

Mr Edmund Mc Namee

Ceased
Main Street, Co TyroneBT78 4AB
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2022
Ceased 03 Jul 2023

Mr Owen Gerard Falconer

Ceased
11 Main Street, Co TyroneBT78 4AB
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Move Registers To Registered Office Company With New Address
21 December 2023
AD04Change of Accounting Records Location
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Resolution
28 June 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Sail Address Company With Old Address
21 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Move Registers To Registered Office Company
23 November 2012
AD04Change of Accounting Records Location
Capital Cancellation Shares
12 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
13 December 2007
371S(NI)371S(NI)
Legacy
30 November 2006
AC(NI)AC(NI)
Legacy
30 November 2006
371S(NI)371S(NI)
Legacy
27 January 2006
AC(NI)AC(NI)
Legacy
21 December 2005
371S(NI)371S(NI)
Legacy
11 November 2004
371S(NI)371S(NI)
Legacy
19 August 2004
AC(NI)AC(NI)
Legacy
5 December 2003
AC(NI)AC(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
20 November 2002
371S(NI)371S(NI)
Legacy
25 September 2002
AC(NI)AC(NI)
Legacy
15 November 2001
371S(NI)371S(NI)
Legacy
14 August 2001
AC(NI)AC(NI)
Legacy
29 November 2000
AC(NI)AC(NI)
Legacy
9 November 2000
371S(NI)371S(NI)
Legacy
23 November 1999
AC(NI)AC(NI)
Legacy
11 November 1999
371S(NI)371S(NI)
Resolution
6 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
31 July 1999
133(NI)133(NI)
Legacy
31 July 1999
G98-2(NI)G98-2(NI)
Resolution
27 June 1999
RESOLUTIONSResolutions
Legacy
20 November 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 July 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 July 1998
402(NI)402(NI)
Legacy
17 June 1998
233(NI)233(NI)
Legacy
4 June 1998
G98-2(NI)G98-2(NI)
Legacy
9 December 1997
295(NI)295(NI)
Legacy
9 December 1997
UDM+A(NI)UDM+A(NI)
Legacy
9 December 1997
296(NI)296(NI)
Legacy
9 December 1997
296(NI)296(NI)
Legacy
9 December 1997
296(NI)296(NI)
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
CNRES(NI)CNRES(NI)
Legacy
13 November 1997
MEM(NI)MEM(NI)
Legacy
13 November 1997
ARTS(NI)ARTS(NI)
Legacy
13 November 1997
G23(NI)G23(NI)
Legacy
13 November 1997
G21(NI)G21(NI)