Background WavePink WaveYellow Wave

COGRY MILL HOLDINGS LIMITED (NI056342)

COGRY MILL HOLDINGS LIMITED (NI056342) is an active UK company. incorporated on 26 August 2005. with registered office in Magherafelt. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COGRY MILL HOLDINGS LIMITED has been registered for 20 years. Current directors include CUSHNAHAN, Enda, CUSKERAN, Anita, CUSKERAN, Mark Francis and 1 others.

Company Number
NI056342
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
65 Creagh Road, Magherafelt, BT45 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUSHNAHAN, Enda, CUSKERAN, Anita, CUSKERAN, Mark Francis, MC CORMACK, Patrick Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGRY MILL HOLDINGS LIMITED

COGRY MILL HOLDINGS LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Magherafelt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COGRY MILL HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI056342

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 195) LIMITED
From: 26 August 2005To: 6 October 2005
Contact
Address

65 Creagh Road Castledawson Magherafelt, BT45 8EW,

Previous Addresses

65 Creagh Road Castledawson Magherafelt County Londonderry BT45 8EW Northern Ireland
From: 4 September 2014To: 4 September 2014
116 Deerpark Road Toomepark Co Antrim BT41 3SS
From: 26 August 2005To: 4 September 2014
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Share Issue
Jan 10
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Sept 19
New Owner
Oct 19
Director Joined
Jun 20
Director Left
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Funding Round
Nov 22
Director Left
Nov 22
Funding Round
Sept 23
Funding Round
May 24
Funding Round
Apr 25
7
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CUSKERAN, Mark Francis

Active
Creagh Road, MagherafeltBT45 8EW
Secretary
Appointed 13 Oct 2005

CUSHNAHAN, Enda

Active
Creagh Road, MagherafeltBT45 8EW
Born May 1975
Director
Appointed 01 Jul 2021

CUSKERAN, Anita

Active
Creagh Road, MagherafeltBT45 8EW
Born September 1969
Director
Appointed 24 Jun 2021

CUSKERAN, Mark Francis

Active
Creagh Road, MagherafeltBT45 8EW
Born May 1967
Director
Appointed 13 Oct 2005

MC CORMACK, Patrick Thomas

Active
Creagh Road, MagherafeltBT45 8EW
Born November 1966
Director
Appointed 15 Mar 2019

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur Street, Bt1 4ga1
Corporate secretary
Appointed 26 Aug 2005
Resigned 13 Oct 2005

ATKINSON, Paul

Resigned
Creagh Road, MagherafeltBT45 8EW
Born July 1970
Director
Appointed 18 Jun 2020
Resigned 28 Apr 2021

CAMPBELL, Donald Martin

Resigned
Old Mountfield Road, OmaghBT79 7EH
Born May 1964
Director
Appointed 13 Oct 2005
Resigned 15 Mar 2019

DONNELLY, Darren

Resigned
Ballyscullion, Londonderry
Born March 1970
Director
Appointed 13 Oct 2005
Resigned 21 Oct 2009

DONNELLY, Joanne

Resigned
Nutgrove Cottage, Desertmartin
Born January 1975
Director
Appointed 13 Oct 2005
Resigned 21 Oct 2009

DONNELLY, Lorraine

Resigned
1 Park Lane, LondonderryBT45 6BF
Born July 1972
Director
Appointed 13 Oct 2005
Resigned 21 Oct 2009

MARTIN, Elliott

Resigned
Creagh Road, MagherafeltBT45 8EW
Born May 1962
Director
Appointed 02 Dec 2009
Resigned 31 May 2022

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 26 Aug 2005
Resigned 13 Oct 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Patrick Thomas Mc Cormack

Active
Creagh Road, MagherafeltBT45 8EW
Born November 1966

Nature of Control

Significant influence or control
Notified 15 Mar 2019

Clochar Limited

Active
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2019

Don Campbell

Ceased
Creagh Road, MagherafeltBT45 8EW
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Mar 2019

Mark Cuskeran

Ceased
Creagh Road, MagherafeltBT45 8EW
Born May 1967

Nature of Control

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

Filing History

95

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Capital Allotment Shares
27 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Capital Cancellation Shares
24 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 May 2019
RP04CS01RP04CS01
Legacy
22 May 2019
RP04CS01RP04CS01
Legacy
22 May 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
12 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Capital Name Of Class Of Shares
15 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
6 January 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Resolution
12 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
18 February 2009
AC(NI)AC(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
9 May 2007
AC(NI)AC(NI)
Legacy
18 May 2006
233(NI)233(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
15 December 2005
98-2(NI)98-2(NI)
Legacy
15 December 2005
296(NI)296(NI)
Legacy
15 December 2005
296(NI)296(NI)
Legacy
15 December 2005
296(NI)296(NI)
Legacy
15 December 2005
296(NI)296(NI)
Legacy
19 October 2005
295(NI)295(NI)
Legacy
19 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
6 October 2005
CNRES(NI)CNRES(NI)
Legacy
6 October 2005
CERTC(NI)CERTC(NI)
Incorporation Company
26 August 2005
NEWINCIncorporation