Background WavePink WaveYellow Wave

HERRON ENGINEERING LIMITED (NI055943)

HERRON ENGINEERING LIMITED (NI055943) is an active UK company. incorporated on 20 July 2005. with registered office in Castlewellan-. The company operates in the Manufacturing sector, engaged in unknown sic code (29202). HERRON ENGINEERING LIMITED has been registered for 20 years. Current directors include HERRON, Johanna Violet, HERRON, William John Henry.

Company Number
NI055943
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
15 Herron's Road, Castlewellan-, BT31 9SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
HERRON, Johanna Violet, HERRON, William John Henry
SIC Codes
29202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERRON ENGINEERING LIMITED

HERRON ENGINEERING LIMITED is an active company incorporated on 20 July 2005 with the registered office located in Castlewellan-. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202). HERRON ENGINEERING LIMITED was registered 20 years ago.(SIC: 29202)

Status

active

Active since 20 years ago

Company No

NI055943

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 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

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

15 Herron's Road Ballyward Castlewellan-, BT31 9SR,

Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Jul 16
Owner Exit
May 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HERRON, Johanna Violet

Active
15 Herrons Road, CastlewellanBT31 9SR
Secretary
Appointed 20 Jul 2005

HERRON, Johanna Violet

Active
15 Herron's Road, CastlewellanBT31 9SR
Born September 1973
Director
Appointed 20 Jul 2005

HERRON, William John Henry

Active
15 Herron's Road, CastlewellanBT31 9SR
Born June 1966
Director
Appointed 20 Jul 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 20 Jul 2005
Resigned 20 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Herons Road, CastlewellanBT31 9SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2019

Mr William John Herron

Ceased
15 Herron's Road, Castlewellan-BT31 9SR
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
5 June 2009
AC(NI)AC(NI)
Legacy
28 July 2008
371SR(NI)371SR(NI)
Legacy
18 June 2008
AC(NI)AC(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
14 June 2007
AC(NI)AC(NI)
Legacy
1 August 2006
371S(NI)371S(NI)
Legacy
5 September 2005
233(NI)233(NI)
Legacy
5 August 2005
296(NI)296(NI)
Incorporation Company
20 July 2005
NEWINCIncorporation