Background WavePink WaveYellow Wave

NORTH SOUTH PIG COMPANY NI LIMITED (NI055293)

NORTH SOUTH PIG COMPANY NI LIMITED (NI055293) is an active UK company. incorporated on 24 May 2005. with registered office in 50 Campsie Road. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. NORTH SOUTH PIG COMPANY NI LIMITED has been registered for 20 years. Current directors include COSTELLO, Billy, Mr., DOHERTY, Michael, Mr., DOWLEY, Brian, Mr. and 6 others.

Company Number
NI055293
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
50 Campsie Road, BT79 0AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
COSTELLO, Billy, Mr., DOHERTY, Michael, Mr., DOWLEY, Brian, Mr., FORAN, Jimmy, Mr., HANLEY, Brendan, Mr., MCCORMAC, Roy, Mr., MCDONNELL, Michael, Mr., MONAGLE, Michael, Mr., WRIGHT, Jim, Mr.
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SOUTH PIG COMPANY NI LIMITED

NORTH SOUTH PIG COMPANY NI LIMITED is an active company incorporated on 24 May 2005 with the registered office located in 50 Campsie Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. NORTH SOUTH PIG COMPANY NI LIMITED was registered 20 years ago.(SIC: 46110)

Status

active

Active since 20 years ago

Company No

NI055293

LTD Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

50 Campsie Road Omagh , BT79 0AG,

Timeline

34 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
3
Funding
21
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

MCDONNELL, Michael, Mr.

Active
New Inn, Ballinasloe
Secretary
Appointed 10 Sept 2013

COSTELLO, Billy, Mr.

Active
Milltown, Tuam
Born January 1958
Director
Appointed 10 Sept 2013

DOHERTY, Michael, Mr.

Active
Cardonagh, Donegal
Born October 1974
Director
Appointed 10 Sept 2013

DOWLEY, Brian, Mr.

Active
Courtown Road, Gorey
Born January 1961
Director
Appointed 10 Sept 2013

FORAN, Jimmy, Mr.

Active
Carrick On Suir, Co. Waterford
Born June 1950
Director
Appointed 10 Sept 2013

HANLEY, Brendan, Mr.

Active
Edgeworthstown, Co. Longford
Born February 1957
Director
Appointed 10 Sept 2013

MCCORMAC, Roy, Mr.

Active
Longford, Co. Longford
Born June 1956
Director
Appointed 10 Sept 2013

MCDONNELL, Michael, Mr.

Active
New Inn, Ballinasloe
Born April 1954
Director
Appointed 10 Sept 2013

MONAGLE, Michael, Mr.

Active
Carrigeenlea, Tramore
Born January 1960
Director
Appointed 10 Sept 2013

WRIGHT, Jim, Mr.

Active
Cortynan Road, ArmaghBT60 4QZ
Born March 1971
Director
Appointed 10 Sept 2013

GILMORE, Paul

Resigned
20 Winchester Avenue, BelfastBT8 8QA
Secretary
Appointed 24 May 2005
Resigned 13 Mar 2008

KANE, Dorothy May

Resigned
111 Vknockview Drive, CraigavonBT62 2BL
Secretary
Appointed 24 May 2005
Resigned 24 May 2005

MCAULIFFE, Michael

Resigned
Fahaduff, Co Kerry
Secretary
Appointed 13 Mar 2008
Resigned 10 Sept 2013

O'BRIEN, Rory

Resigned
Killicane, Cork
Secretary
Appointed 13 Mar 2008
Resigned 21 Mar 2011

CULLINAN, Timothy, Mr.

Resigned
Ballymackey, Nenagh
Born October 1959
Director
Appointed 10 Sept 2013
Resigned 04 Aug 2015

FERGUSON, William Alexander Ivor

Resigned
Beech Lodge Farm, MarkethillBT60 ISH
Born September 1949
Director
Appointed 01 Nov 2008
Resigned 19 Oct 2010

HANRAHAN, John

Resigned
Kilmore, Limerick
Born August 1968
Director
Appointed 20 Sept 2005
Resigned 10 Sept 2013

LEDDY, Oliver

Resigned
Killynure, Co Cavan
Born July 1952
Director
Appointed 08 Jun 2005
Resigned 03 Sept 2008

MCAULIFFE, Michael

Resigned
Fahaduff, Co Kerry
Born April 1964
Director
Appointed 13 Mar 2008
Resigned 10 Sept 2013

MCGRATH, Jim

Resigned
Ashleigh House, Cappagh, Waterford
Born April 1954
Director
Appointed 13 Mar 2008
Resigned 10 Sept 2013

MCGUCKIAN, Liam

Resigned
29 Drumbare RoadBT44 9LA
Born April 1956
Director
Appointed 24 May 2005
Resigned 21 Aug 2008

MURPHY, Sean, Mr.

Resigned
Castlepollard, Co. Westmeath
Born June 1948
Director
Appointed 10 Sept 2013
Resigned 19 Jan 2016

O'BRIEN, Rory

Resigned
Mitchelstown, Co Cork
Born April 1954
Director
Appointed 13 Mar 2008
Resigned 21 Mar 2011

PLUNKETT, Pat

Resigned
50 Campsie RoadBT79 0AG
Born November 1956
Director
Appointed 18 Apr 2011
Resigned 10 Sept 2013

POGUE, Charles Neville

Resigned
54 Milltown Road, DungannonBT71 7ND
Born October 1935
Director
Appointed 24 May 2005
Resigned 13 Mar 2008

RONAN, David

Resigned
Taureen Hse, Co Tipperary
Born September 1962
Director
Appointed 17 Apr 2008
Resigned 10 Sept 2013

Persons with significant control

9

Mr. Jim Wright

Active
Cortynan Road, ArmaghBT60 4QZ
Born March 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Michael Monagle

Active
Carrigeenleaa, Tramore
Born January 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Michael Mcdonnell

Active
New Inn, Co. Galway
Born April 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Billy Costello

Active
Milltown, Tuam
Born January 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Roy Mccormac

Active
Longford, Co. Longford
Born June 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Brian Dowley

Active
Courtown Road, Gorey
Born January 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Jimmy Foran

Active
Carrick On Suir, Co. Waterford
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Michael Doherty

Active
Carndonagh, Donegal
Born October 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Brendan Hanley

Active
Edgeworthstown, Co. Longford
Born February 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
21 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
13 March 2009
AC(NI)AC(NI)
Legacy
23 February 2009
296(NI)296(NI)
Legacy
11 November 2008
133(NI)133(NI)
Legacy
11 November 2008
132(NI)132(NI)
Legacy
11 November 2008
UDM+A(NI)UDM+A(NI)
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
10 June 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
21 March 2008
295(NI)295(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
26 March 2007
AC(NI)AC(NI)
Legacy
8 June 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
12 March 2006
233(NI)233(NI)
Legacy
10 June 2005
296(NI)296(NI)
Incorporation Company
24 May 2005
NEWINCIncorporation