Background WavePink WaveYellow Wave

MALLAGHAN (HOLDINGS) LIMITED (NI059610)

MALLAGHAN (HOLDINGS) LIMITED (NI059610) is an active UK company. incorporated on 7 June 2006. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALLAGHAN (HOLDINGS) LIMITED has been registered for 19 years. Current directors include MALLAGHAN, Niall, MALLAGHAN, Ronan.

Company Number
NI059610
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Mallaghan Engineering Limited, Dungannon, BT71 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MALLAGHAN, Niall, MALLAGHAN, Ronan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLAGHAN (HOLDINGS) LIMITED

MALLAGHAN (HOLDINGS) LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALLAGHAN (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

NI059610

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FAWNEY LIMITED
From: 7 June 2006To: 31 July 2006
Contact
Address

Mallaghan Engineering Limited 69 Coalisland Road Dungannon, BT71 6LA,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Nov 12
New Owner
Jan 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Oct 19
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Jan 22
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Jul 24
Director Left
Jan 25
Director Left
Sept 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MALLAGHAN, Ronan

Active
Mallaghan Engineering Limited, DungannonBT71 6LA
Secretary
Appointed 19 Jul 2006

MALLAGHAN, Niall

Active
Mallaghan Engineering Limited, DungannonBT71 6LA
Born October 1970
Director
Appointed 19 Jul 2006

MALLAGHAN, Ronan

Active
Mallaghan Engineering Limited, DungannonBT71 6LA
Born February 1973
Director
Appointed 19 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Jun 2006
Resigned 03 Nov 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Jun 2006
Resigned 19 Jul 2006

JOYNES, Alistair Kennedy

Resigned
Gilford Road, CraigavonBT63 5LG
Born July 1944
Director
Appointed 01 Jan 2019
Resigned 26 Oct 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Jun 2006
Resigned 19 Jul 2006

O'CALLAGHAN, Gerard

Resigned
Mallaghan Engineering Limited, DungannonBT71 6LA
Born October 1974
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2021

O'HANLON, Martin

Resigned
Mallaghan Engineering Limited, DungannonBT71 6LA
Born March 1968
Director
Appointed 15 Jun 2018
Resigned 30 Jan 2019

SHEPHERD, William David

Resigned
Frieth Road, MarlowSL7 2QU
Born July 1971
Director
Appointed 01 Jan 2019
Resigned 26 Sept 2025

SMITH, Mike

Resigned
Donaghadee Road, BangorBT19 6LG
Born February 1949
Director
Appointed 01 Nov 2021
Resigned 20 Dec 2024

Persons with significant control

2

Mr Ronan Mallaghan

Active
Mallaghan Engineering Limited, DungannonBT71 6LA
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Nov 2016

Mr Niall Mallaghan

Active
Mallaghan Engineering Limited, DungannonBT71 6LA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2024
SH03Return of Purchase of Own Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Auditors Resignation Company
3 June 2024
AUDAUD
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
4 September 2009
AC(NI)AC(NI)
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
8 September 2008
AC(NI)AC(NI)
Legacy
23 June 2008
371S(NI)371S(NI)
Legacy
5 November 2007
AC(NI)AC(NI)
Legacy
1 October 2007
233(NI)233(NI)
Legacy
8 June 2007
371S(NI)371S(NI)
Legacy
26 November 2006
98-2(NI)98-2(NI)
Legacy
26 November 2006
98-3(NI)98-3(NI)
Legacy
26 November 2006
98-3(NI)98-3(NI)
Legacy
26 November 2006
98-2(NI)98-2(NI)
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
295(NI)295(NI)
Legacy
23 August 2006
133(NI)133(NI)
Legacy
23 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
23 August 2006
296(NI)296(NI)
Legacy
23 August 2006
296(NI)296(NI)
Legacy
23 August 2006
296(NI)296(NI)
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
CNRES(NI)CNRES(NI)
Legacy
31 July 2006
CERTC(NI)CERTC(NI)
Incorporation Company
7 June 2006
NEWINCIncorporation