Background WavePink WaveYellow Wave

LINERGY GROUP LIMITED (NI054912)

LINERGY GROUP LIMITED (NI054912) is an active UK company. incorporated on 26 April 2005. with registered office in Co Tyrone. The company operates in the Manufacturing sector, engaged in unknown sic code (10410). LINERGY GROUP LIMITED has been registered for 20 years. Current directors include ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon.

Company Number
NI054912
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
Granville Industrial Estate, Co Tyrone, BT70 1NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon
SIC Codes
10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINERGY GROUP LIMITED

LINERGY GROUP LIMITED is an active company incorporated on 26 April 2005 with the registered office located in Co Tyrone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410). LINERGY GROUP LIMITED was registered 20 years ago.(SIC: 10410)

Status

active

Active since 20 years ago

Company No

NI054912

LTD Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

LINERGY LIMITED
From: 12 October 2005To: 28 March 2017
L&B (NO 95) LIMITED
From: 26 April 2005To: 12 October 2005
Contact
Address

Granville Industrial Estate Dungannon Co Tyrone, BT70 1NJ,

Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Aug 11
Funding Round
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 16
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Nov 17
Director Left
Apr 20
Director Left
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Share Buyback
May 21
Capital Reduction
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
New Owner
May 23
Owner Exit
May 23
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MCCARROLL, Patricia

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Secretary
Appointed 01 Aug 2020

ARICO, Francesco

Active
Granville Industrial Estate, DungannonBT70 1NJ
Born January 1980
Director
Appointed 14 May 2015

MULLAN, George Patrick

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Born May 1964
Director
Appointed 04 Oct 2021

WAUGH, Gordon

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Born April 1975
Director
Appointed 24 Mar 2017

CHESNEY, Oonagh Catherine

Resigned
Glenavy Road, CraigavonBT67 0LT
Secretary
Appointed 30 Sept 2019
Resigned 01 Aug 2020

GRIMES, Jerome

Resigned
Granville Industrial Estate, Co TyroneBT70 1NJ
Secretary
Appointed 01 Aug 2016
Resigned 30 Sept 2019

JOHNSTON, Paul

Resigned
C/O Linden Foods Limited, DungannonBT70 1NJ
Secretary
Appointed 19 Sept 2005
Resigned 19 Oct 2006

LITTLE, John James

Resigned
26 Northland Row, Co TyroneBT71 6AP
Secretary
Appointed 19 Oct 2006
Resigned 31 Jul 2016

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 26 Apr 2005
Resigned 19 Sept 2005

BEST, John Alfred

Resigned
Acton House, NewryBT35 6TA
Born October 1952
Director
Appointed 15 Sept 2008
Resigned 13 Apr 2020

DOBSON, James George

Resigned
98 Old English Road, Co TyroneBT71 7PG
Born January 1953
Director
Appointed 22 Dec 2005
Resigned 07 Oct 2020

DOBSON, Robert John

Resigned
Beechmount, DungannonBT71 7HG
Born July 1951
Director
Appointed 22 Dec 2005
Resigned 14 May 2015

GRAHAM, David

Resigned
C/O Fane Valley, AltnamachinBT35 0EA
Born August 1947
Director
Appointed 06 Sept 2005
Resigned 15 Sept 2008

GRAY, Richard John

Resigned
8 Green Road, BelfastBT5 6JA
Born February 1966
Director
Appointed 26 Apr 2005
Resigned 19 Sept 2005

JOHNSTON, Paul

Resigned
Granville Industrial Estate, Co TyroneBT70 1NJ
Born February 1961
Director
Appointed 01 Aug 2016
Resigned 28 Feb 2017

JOHNSTON, Paul

Resigned
C/O Linden Foods Limited, DungannonBT70 1NJ
Born February 1961
Director
Appointed 19 Sept 2005
Resigned 22 Dec 2005

LOCKHART, Trevor William

Resigned
73 Coolmillish Road, ArmaghBT60 1SH
Born May 1970
Director
Appointed 22 Dec 2005
Resigned 04 Oct 2021

MAGUIRE, Gerry

Resigned
Forest Hills, NewryBT34 2FL
Born October 1959
Director
Appointed 22 Dec 2005
Resigned 14 May 2015

MC SHANE, John

Resigned
14 Island Road, PortadownBT62 1PB
Born February 1953
Director
Appointed 22 Dec 2005
Resigned 01 Apr 2022

MCBRIDE, Paul Martin

Resigned
60 Bristow Park, BelfastBT9 6TJ
Born July 1966
Director
Appointed 26 Apr 2005
Resigned 10 Sept 2005

MOORE, Richard Alexander Glenn

Resigned
Dufferin Villas, BangorBT20 5PH
Born July 1952
Director
Appointed 22 Dec 2005
Resigned 23 Oct 2017

WAUGH, Alex

Resigned
76 Blackskull Road, Co DownBT25 1JN
Born April 1945
Director
Appointed 22 Dec 2005
Resigned 24 Jan 2008

WAUGH, Gordon Harley

Resigned
Granville Industrial Estate, Co TyroneBT70 1NJ
Born April 1975
Director
Appointed 22 Jun 2011
Resigned 14 May 2015

WAUGH, William George

Resigned
10 Donaghcloney Road, DromoreBT25 1JR
Born April 1953
Director
Appointed 22 Dec 2005
Resigned 24 Mar 2017

Persons with significant control

3

2 Active
1 Ceased
Annesborough Road, CraigavonBT67 9JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2021
Via Paletti, Castelnuovo Rangone (Mo)

Nature of Control

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

Mr Carlo Alberto Rinaldi

Active
41051 Castelnuovo, Rangone
Born September 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Capital Cancellation Shares
9 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2020
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Auditors Resignation Company
9 August 2012
AUDAUD
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Legacy
13 December 2011
MG01MG01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
26 July 2009
371SR(NI)371SR(NI)
Legacy
30 June 2009
296(NI)296(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
10 June 2008
371S(NI)371S(NI)
Legacy
25 July 2007
AC(NI)AC(NI)
Legacy
1 June 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 January 2007
402R(NI)402R(NI)
Legacy
3 November 2006
296(NI)296(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
19 April 2006
233(NI)233(NI)
Legacy
14 February 2006
295(NI)295(NI)
Legacy
14 February 2006
133(NI)133(NI)
Legacy
14 February 2006
98-2(NI)98-2(NI)
Legacy
14 February 2006
98-2(NI)98-2(NI)
Legacy
14 February 2006
98-2(NI)98-2(NI)
Legacy
14 February 2006
98-2(NI)98-2(NI)
Legacy
14 February 2006
98-2(NI)98-2(NI)
Legacy
14 February 2006
98-2(NI)98-2(NI)
Legacy
14 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Legacy
14 February 2006
296(NI)296(NI)
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
6 November 2005
296(NI)296(NI)
Legacy
24 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
24 October 2005
296(NI)296(NI)
Legacy
24 October 2005
296(NI)296(NI)
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
CNRES(NI)CNRES(NI)
Legacy
12 October 2005
CERTC(NI)CERTC(NI)
Incorporation Company
26 April 2005
NEWINCIncorporation