Background WavePink WaveYellow Wave

TERRICK LIMITED (NI053051)

TERRICK LIMITED (NI053051) is an active UK company. incorporated on 24 November 2004. with registered office in Antrim. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. TERRICK LIMITED has been registered for 21 years. Current directors include MCINTYRE, Paul, QUIRK, Justin Paul.

Company Number
NI053051
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
Unit 6 Plasketts Close, Antrim, BT41 4LY
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
MCINTYRE, Paul, QUIRK, Justin Paul
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRICK LIMITED

TERRICK LIMITED is an active company incorporated on 24 November 2004 with the registered office located in Antrim. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. TERRICK LIMITED was registered 21 years ago.(SIC: 53202)

Status

active

Active since 21 years ago

Company No

NI053051

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 6 Plasketts Close Antrim, BT41 4LY,

Previous Addresses

Unit 6 Plasketts Close Antrim BT41 4LY Northern Ireland
From: 27 January 2016To: 28 January 2016
Unit 1D Antrim Business Park Randalstown Road Antrim Antrim BT41 4LJ
From: 10 June 2011To: 27 January 2016
11 Richmond Avenue Lisburn BT28 2DL
From: 24 November 2004To: 10 June 2011
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCINTYRE, Paul

Active
Plasketts Close, AntrimBT41 4LY
Secretary
Appointed 21 May 2009

MCINTYRE, Paul

Active
Plasketts Close, AntrimBT41 4LY
Born March 1972
Director
Appointed 16 Mar 2005

QUIRK, Justin Paul

Active
College Square North, BelfastBT1 6AR
Born March 1972
Director
Appointed 04 Apr 2025

KANE, Dorothy May

Resigned
Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 24 Nov 2004
Resigned 16 Mar 2005

MCINTYRE, Martine

Resigned
11 Richmond AvenueBT28 2DL
Secretary
Appointed 16 Mar 2005
Resigned 21 May 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Nov 2004
Resigned 16 Mar 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 24 Nov 2004
Resigned 16 Mar 2005

TAGGART, Glenn

Resigned
Plasketts Close, AntrimBT41 4LY
Born September 1965
Director
Appointed 21 May 2009
Resigned 04 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
College Square North, BelfastBT1 6AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025
Plasketts Close, AntrimBT41 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2022
Ceased 04 Apr 2025
Plasketts Close, AntrimBT41 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2022
Ceased 04 Apr 2025

Mr Paul Barry Mcintyre

Ceased
Plasketts Close, AntrimBT41 4LY
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr Glen Shaw Taggart

Ceased
Plasketts Close, AntrimBT41 4LY
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
27 September 2009
371AR(NI)371AR(NI)
Legacy
26 June 2009
98-2(NI)98-2(NI)
Legacy
26 June 2009
98-2(NI)98-2(NI)
Legacy
26 June 2009
296(NI)296(NI)
Legacy
26 June 2009
296(NI)296(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
9 February 2008
296(NI)296(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
28 February 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371A(NI)371A(NI)
Legacy
3 April 2006
371S(NI)371S(NI)
Legacy
13 June 2005
233(NI)233(NI)
Legacy
4 April 2005
295(NI)295(NI)
Legacy
4 April 2005
UDM+A(NI)UDM+A(NI)
Legacy
4 April 2005
296(NI)296(NI)
Legacy
4 April 2005
296(NI)296(NI)
Resolution
4 April 2005
RESOLUTIONSResolutions
Incorporation Company
24 November 2004
NEWINCIncorporation