Background WavePink WaveYellow Wave

ACCESS EMPLOYMENT LTD (NI035373)

ACCESS EMPLOYMENT LTD (NI035373) is an active UK company. incorporated on 21 December 1998. with registered office in Larne. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. ACCESS EMPLOYMENT LTD has been registered for 27 years. Current directors include ALLEN, Alison, CLENAGHAN, Andrew John, LIDDLE, Joanne Nelson and 3 others.

Company Number
NI035373
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1998
Age
27 years
Address
32-34 Pound Street, Larne, BT40 1SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ALLEN, Alison, CLENAGHAN, Andrew John, LIDDLE, Joanne Nelson, MILLAR, Stephanie Rowena, MURRAY, Audrey, VAN ES, Ciara
SIC Codes
47990, 56102, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS EMPLOYMENT LTD

ACCESS EMPLOYMENT LTD is an active company incorporated on 21 December 1998 with the registered office located in Larne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. ACCESS EMPLOYMENT LTD was registered 27 years ago.(SIC: 47990, 56102, 82920)

Status

active

Active since 27 years ago

Company No

NI035373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 21 December 1998

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 2 May 2025 (10 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ACCEPTABLE ENTERPRISES LTD
From: 26 June 2014To: 29 May 2018
ACCEPTABLE ENTERPRISES (LARNE) LTD
From: 21 December 1998To: 26 June 2014
Contact
Address

32-34 Pound Street Larne, BT40 1SQ,

Previous Addresses

39-41 Ledcom Industrial Estate Bank Road Larne Co Antrim
From: 21 December 1998To: 7 February 2013
Timeline

38 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALLEN, Alison

Active
Pound Street, LarneBT40 1SQ
Born May 1978
Director
Appointed 28 Nov 2024

CLENAGHAN, Andrew John

Active
Pound Street, LarneBT40 1SQ
Born April 1973
Director
Appointed 28 Apr 2022

LIDDLE, Joanne Nelson

Active
Pound Street, LarneBT40 1SQ
Born June 1970
Director
Appointed 11 Dec 2025

MILLAR, Stephanie Rowena

Active
Pound Street, LarneBT40 1SQ
Born October 1989
Director
Appointed 25 Nov 2025

MURRAY, Audrey

Active
Pound Street, LarneBT40 1SQ
Born February 1965
Director
Appointed 21 Jan 2021

VAN ES, Ciara

Active
Pound Street, LarneBT40 1SQ
Born July 1979
Director
Appointed 25 Apr 2024

LAMONT, Agnes

Resigned
34 GreenwayBT40 2EH
Secretary
Appointed 21 Dec 1998
Resigned 22 May 2008

BARNHILL, Christine

Resigned
Pound Street, LarneBT40 1SQ
Born December 1978
Director
Appointed 25 Apr 2024
Resigned 15 Jan 2025

BELL, Hazel Ruth

Resigned
Pound Street, LarneBT40 1SQ
Born December 1955
Director
Appointed 29 Sept 2016
Resigned 22 Jan 2026

BLANEY, Andrew Kerr

Resigned
19 Circular RoadBT37 0RA
Born December 1949
Director
Appointed 22 Jun 2000
Resigned 01 Oct 2001

BOYLE, Thomas Strahan

Resigned
134 The Roddens, Co AntrimBT40 1PN
Born October 1926
Director
Appointed 21 Dec 1998
Resigned 03 Aug 2015

DARRAGH, Paul

Resigned
Pound Street, LarneBT40 1SQ
Born February 1947
Director
Appointed 19 Jan 2017
Resigned 28 Apr 2022

GRAHAM, Cecil William Lavery

Resigned
97 Orby DriveBT5 6AG
Born June 1933
Director
Appointed 21 Dec 1998
Resigned 29 Nov 2018

HANNA, Norman Edward

Resigned
2 Broomhill Park, Co. AntrimBT9 5JB
Born November 1939
Director
Appointed 26 Jan 2003
Resigned 12 Nov 2003

HANVEY, Maureen Elizabeth

Resigned
Pound Street, LarneBT40 1SQ
Born November 1955
Director
Appointed 30 Jan 2014
Resigned 25 Jan 2024

HENDERSON, Arthur Thomas

Resigned
3 Tureagh Park, Co AntrimBT40 2DA
Born March 1927
Director
Appointed 21 Dec 1998
Resigned 01 Oct 2015

HULL, William Ivan, Rev

Resigned
Pound Street, LarneBT40 1SQ
Born June 1942
Director
Appointed 20 Jul 2010
Resigned 29 Nov 2018

HUNTER, David

Resigned
5 Watch Hill Road, BallyclareBT39 9QW
Born December 1966
Director
Appointed 12 Feb 2009
Resigned 22 Dec 2010

KELLY, Liam Gerrard

Resigned
Pound Street, LarneBT40 1SQ
Born June 1945
Director
Appointed 13 Jun 2013
Resigned 28 Oct 2021

LEATHEM, Kara

Resigned
119 Bangor Road, Co DownBT23 7BH
Director
Appointed 21 Dec 1998
Resigned 22 Nov 2001

LIDDLE, Joanne

Resigned
Pound Street, LarneBT40 1SQ
Born July 1970
Director
Appointed 25 Jan 2024
Resigned 10 Dec 2025

LINDSAY, Patricia Ann Miss

Resigned
52 Sallybush Lodge, AntrimBT36 4TG
Born March 1956
Director
Appointed 17 Aug 2006
Resigned 22 Dec 2010

MCCLEAN, William Ferguson

Resigned
15 Duneira Park, Co AntrimBT40 1PF
Born June 1931
Director
Appointed 21 Dec 1998
Resigned 24 Oct 2006

MCCLURE, Derek Andrew

Resigned
Ballyholme Road, BangorBT20 5LA
Born June 1950
Director
Appointed 15 Apr 2010
Resigned 16 Nov 2017

MCCLURE, Derek Andrew

Resigned
31 Drumglass AvenueBT23 3HA
Born June 1950
Director
Appointed 21 Dec 1998
Resigned 30 Sept 2002

MCLAUGHLIN, Rosalind

Resigned
35 Downshire Road, Co DownBT18 9LX
Born February 1966
Director
Appointed 21 Dec 1998
Resigned 22 Nov 2001

MCMASTER, Ian

Resigned
Pound Street, LarneBT40 1SQ
Born October 1960
Director
Appointed 26 Jan 2023
Resigned 16 Dec 2024

MCMILLAN, Jenny

Resigned
10 North Road, LarneBT40 2SR
Born November 1951
Director
Appointed 21 Dec 1998
Resigned 22 Jun 2000

MOFFATT, Malcolm

Resigned
4 Alm HousesBT30 8NX
Born January 1937
Director
Appointed 22 Jun 2000
Resigned 12 Nov 2009

NESBITT, Grace

Resigned
Pound Street, LarneBT40 1SQ
Born May 1957
Director
Appointed 26 Nov 2014
Resigned 25 Jan 2024

RINGLAND, Trevor Maxwell

Resigned
Pound Street, LarneBT40 1SQ
Born November 1959
Director
Appointed 01 Oct 2015
Resigned 25 Jan 2025

TAYLOR, Mary

Resigned
100 Ballygarvey Road, Co AntrimBT43 7JX
Born March 1952
Director
Appointed 21 Dec 1998
Resigned 22 Nov 2001

VAUGHAN, Gabrielle Marjorie

Resigned
98 Croft Manor, LarneBT40 2RX
Born March 1953
Director
Appointed 08 Aug 2005
Resigned 30 Mar 2006

WILSON, Gary

Resigned
11 Copperfield, LisburnBT28 2RW
Born November 1972
Director
Appointed 08 Aug 2005
Resigned 29 Sept 2016

YOUNG, Samuel

Resigned
Pound Street, LarneBT40 1SQ
Born January 1945
Director
Appointed 01 Aug 2013
Resigned 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Resolution
29 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Resolution
30 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 September 2014
CC04CC04
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Second Filing Of Form With Form Type
3 October 2013
RP04RP04
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Legacy
9 April 2009
296(NI)296(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371SR(NI)371SR(NI)
Legacy
5 September 2008
296(NI)296(NI)
Legacy
1 March 2008
371SR(NI)371SR(NI)
Legacy
25 February 2008
AC(NI)AC(NI)
Legacy
27 February 2007
AC(NI)AC(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
17 February 2006
371S(NI)371S(NI)
Legacy
9 January 2006
AC(NI)AC(NI)
Legacy
14 October 2005
296(NI)296(NI)
Legacy
14 October 2005
296(NI)296(NI)
Legacy
23 May 2005
AC(NI)AC(NI)
Legacy
3 May 2005
371S(NI)371S(NI)
Legacy
1 March 2004
296(NI)296(NI)
Legacy
17 February 2004
AC(NI)AC(NI)
Legacy
11 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
16 May 2003
UDM+A(NI)UDM+A(NI)
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
296(NI)296(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
3 October 2002
AC(NI)AC(NI)
Legacy
26 March 2002
UDM+A(NI)UDM+A(NI)
Legacy
16 January 2002
371S(NI)371S(NI)
Legacy
18 December 2001
AC(NI)AC(NI)
Legacy
23 November 2001
296(NI)296(NI)
Legacy
18 May 2001
AC(NI)AC(NI)
Legacy
28 March 2001
371S(NI)371S(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
20 October 2000
233(NI)233(NI)
Legacy
13 September 2000
296(NI)296(NI)
Legacy
13 September 2000
296(NI)296(NI)
Legacy
13 September 2000
296(NI)296(NI)
Legacy
13 February 2000
371S(NI)371S(NI)
Incorporation Company
21 December 1998
NEWINCIncorporation
Legacy
21 December 1998
ARTS(NI)ARTS(NI)
Legacy
21 December 1998
MEM(NI)MEM(NI)
Legacy
21 December 1998
G23(NI)G23(NI)
Legacy
21 December 1998
G21(NI)G21(NI)