Background WavePink WaveYellow Wave

NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD (NI036730)

NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD (NI036730) is an active UK company. incorporated on 17 August 1999. with registered office in 25-27 Edward Street, Portadown. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD has been registered for 26 years. Current directors include ACHESON, Terry, ANNETT, James Alexander, MULLAN, George and 2 others.

Company Number
NI036730
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1999
Age
26 years
Address
C/O Sd Brown & Company, 25-27 Edward Street, Portadown, BT62 3NE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ACHESON, Terry, ANNETT, James Alexander, MULLAN, George, ROHAN, John, TWEEDIE, Henry Campbell
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD

NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD is an active company incorporated on 17 August 1999 with the registered office located in 25-27 Edward Street, Portadown. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

NI036730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 17 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

C/O Sd Brown & Company Carnegie Building 25-27 Edward Street, Portadown, BT62 3NE,

Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 19
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MCLAUGHLIN, Daryl Daniel

Active
Tamnaherin Road, LondonderryBT47 3NP
Secretary
Appointed 08 May 2023

ACHESON, Terry

Active
Tullylagan Road, CookstownBT80 9BE
Born January 1965
Director
Appointed 01 Mar 2010

ANNETT, James Alexander

Active
Greencastle Road, NewryBT34 4JJ
Born September 1972
Director
Appointed 25 Aug 2023

MULLAN, George

Active
Edward Street, CraigavonBT62 3NE
Born May 1964
Director
Appointed 01 Mar 2017

ROHAN, John

Active
Grannagh, Waterford
Born February 1981
Director
Appointed 14 Mar 2023

TWEEDIE, Henry Campbell

Active
118 Belfast Rd, DownBT23 4TY
Born July 1941
Director
Appointed 01 Mar 2006

DONNELLY, Conall

Resigned
31 Ballinderry Road, LisburnBT28 2SL
Secretary
Appointed 08 Apr 2015
Resigned 08 May 2023

MATHERS, Thomas Cecil

Resigned
24 Ballydown Road, Co. DownBT32 3RP
Secretary
Appointed 17 Aug 1999
Resigned 07 Oct 2006

MOORE, Richard Alexander Glenn

Resigned
8 Dufferin Villas, BangorBT20 5PH
Secretary
Appointed 17 Oct 2006
Resigned 28 Feb 2010

O'NEILL, Phelm

Resigned
Dergmoney Lane, OmaghBT78 1AE
Secretary
Appointed 01 Mar 2010
Resigned 31 Jan 2015

DOBSON, Robert John

Resigned
83 Moy Road, Co. TyroneBT71 6HG
Born July 1951
Director
Appointed 18 Sept 1999
Resigned 28 Aug 2019

DUFFY, Colin

Resigned
Foxfield House, CloughogeBT35 8NN
Born January 1964
Director
Appointed 18 Sept 1999
Resigned 01 Mar 2017

HEWITT, James

Resigned
Lissheffield House, Co. ArmaghBT61 8QB
Born December 1955
Director
Appointed 18 Sept 1999
Resigned 13 Mar 2023

MAGUIRE, Gerry

Resigned
Forest Hills, NewryBT34 2FL
Born October 1959
Director
Appointed 01 Mar 2010
Resigned 14 Mar 2023

MOORE, Richard Alexander Glenn

Resigned
8 Dufferin Villas, Co.DownBT20 5PH
Born July 1952
Director
Appointed 01 Jun 2004
Resigned 28 Feb 2010

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 17 Aug 1999
Resigned 18 Sept 1999

SMYTH, Regan Tracey

Resigned
10 Ravenhill Park GdnsBT6 0DH
Born August 1968
Director
Appointed 17 Aug 1999
Resigned 18 Sept 1999

Persons with significant control

1

Mr Henry Campbell Tweedie

Active
C/O Sd Brown & Company, 25-27 Edward Street, PortadownBT62 3NE
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
6 September 2009
371S(NI)371S(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
26 June 2008
AC(NI)AC(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
21 September 2007
371S(NI)371S(NI)
Legacy
6 December 2006
UDM+A(NI)UDM+A(NI)
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
295(NI)295(NI)
Legacy
10 November 2006
296(NI)296(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
11 September 2006
371S(NI)371S(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
23 August 2005
371S(NI)371S(NI)
Legacy
23 August 2004
371S(NI)371S(NI)
Legacy
10 August 2004
296(NI)296(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
3 September 2003
AC(NI)AC(NI)
Legacy
12 August 2003
371S(NI)371S(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
15 August 2002
AC(NI)AC(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
16 August 2001
371S(NI)371S(NI)
Legacy
23 October 2000
AC(NI)AC(NI)
Legacy
17 August 2000
371S(NI)371S(NI)
Legacy
30 September 1999
233(NI)233(NI)
Legacy
30 September 1999
295(NI)295(NI)
Legacy
30 September 1999
296(NI)296(NI)
Legacy
30 September 1999
296(NI)296(NI)
Legacy
30 September 1999
296(NI)296(NI)
Legacy
30 September 1999
296(NI)296(NI)
Incorporation Company
17 August 1999
NEWINCIncorporation
Legacy
17 August 1999
ARTS(NI)ARTS(NI)
Legacy
17 August 1999
MEM(NI)MEM(NI)
Legacy
17 August 1999
G21(NI)G21(NI)
Legacy
17 August 1999
G23(NI)G23(NI)