Background WavePink WaveYellow Wave

GRANVILLE ECOPARK LIMITED (NI061353)

GRANVILLE ECOPARK LIMITED (NI061353) is an active UK company. incorporated on 18 October 2006. with registered office in Dungannon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). GRANVILLE ECOPARK LIMITED has been registered for 19 years. Current directors include HARRISON, Jake, HARVEY, Robert Ian, MCKEE, David Joseph, Dr and 2 others.

Company Number
NI061353
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
Granville Ecopark, Dungannon, BT70 1NJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HARRISON, Jake, HARVEY, Robert Ian, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE ECOPARK LIMITED

GRANVILLE ECOPARK LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Dungannon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). GRANVILLE ECOPARK LIMITED was registered 19 years ago.(SIC: 38210)

Status

active

Active since 19 years ago

Company No

NI061353

LTD Company

Age

19 Years

Incorporated 18 October 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 26 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

DRUMANAKELLY LANDFILL GAS LIMITED
From: 26 January 2007To: 27 March 2008
L&B (NO 126) LIMITED
From: 18 October 2006To: 26 January 2007
Contact
Address

Granville Ecopark Granville Industrial Estate Dungannon, BT70 1NJ,

Previous Addresses

5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom
From: 23 May 2019To: 3 May 2022
19 Point Street Larne Co Antrim BT40 1HY
From: 18 October 2006To: 23 May 2019
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Jul 14
Loan Cleared
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
May 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Sept 20
Loan Cleared
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Oct 22
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HARRISON, Jake

Active
Granville Industrial Estate, DungannonBT70 1NJ
Born July 1989
Director
Appointed 01 Feb 2025

HARVEY, Robert Ian

Active
Granville Industrial Estate, DungannonBT70 1NJ
Born May 1953
Director
Appointed 19 Jan 2007

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 14 May 2019

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

HARVEY, Robert Ian

Resigned
11 Wyncairn Drive, LarneBT40 2FA
Secretary
Appointed 26 Jan 2007
Resigned 04 May 2022

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 18 Oct 2006
Resigned 05 Oct 2007

BLASE, Steven Wim

Resigned
Willowbank Road, LarneBT40 2SF
Born August 1966
Director
Appointed 14 May 2019
Resigned 15 Oct 2019

BRENNAN, Robert Crawford

Resigned
4 Croft Park, Larne
Born December 1954
Director
Appointed 19 Jan 2007
Resigned 04 Nov 2011

CAMPEAU, Francis Joseph, Dr

Resigned
Savile Row, LondonW15 3PD
Born November 1967
Director
Appointed 04 Nov 2011
Resigned 08 May 2019

COOPER, Ross Ashley

Resigned
Willowbank Road, LarneBT40 2SF
Born December 1978
Director
Appointed 14 May 2019
Resigned 27 Jan 2021

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 18 Oct 2006
Resigned 05 Oct 2007

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 09 Jun 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Willowbank Road, LarneBT40 2SF
Born September 1958
Director
Appointed 14 May 2019
Resigned 27 Jan 2021

KOPYCINSKI-SZTUKA, Tomasz

Resigned
Savile Row, LondonW15 3PD
Born January 1975
Director
Appointed 04 Nov 2011
Resigned 08 May 2019

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 18 Oct 2006
Resigned 05 Oct 2007

MCKEE, David Joseph, Dr

Resigned
31 King Street, N. IrelandBT45 6AR
Born October 1980
Director
Appointed 01 Jul 2009
Resigned 04 Nov 2011

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 01 Aug 2022
Resigned 23 Apr 2025

RAPPAPORT, Ron Daniel

Resigned
Granville Industrial Estate, DungannonBT70 1NJ
Born April 1986
Director
Appointed 19 Aug 2020
Resigned 01 Aug 2022

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

SURPLUS, David Charles

Resigned
19 Point Street, Co AntrimBT40 1HY
Born March 1958
Director
Appointed 28 Jul 2010
Resigned 04 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
Granville Industrial Estate, DungannonBT70 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022
Granville Industrial Estate, DungannonBT70 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Resolution
26 January 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Statement Of Companys Objects
26 January 2024
CC04CC04
Resolution
26 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 December 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2019
MR05Certification of Charge
Legacy
1 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 March 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Resolution
7 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 July 2014
MR01Registration of a Charge
Resolution
23 July 2014
RESOLUTIONSResolutions
Resolution
28 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Legacy
4 October 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Legacy
15 February 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
12 January 2012
AA01Change of Accounting Reference Date
Legacy
10 January 2012
MG01MG01
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Legacy
1 September 2010
MG01MG01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
13 August 2009
296(NI)296(NI)
Legacy
29 July 2009
AC(NI)AC(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
29 July 2008
233(NI)233(NI)
Legacy
1 April 2008
295(NI)295(NI)
Legacy
1 April 2008
UDM+A(NI)UDM+A(NI)
Legacy
27 March 2008
CNRES(NI)CNRES(NI)
Legacy
27 March 2008
CERTC(NI)CERTC(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
26 October 2007
371S(NI)371S(NI)
Legacy
26 January 2007
CERTC(NI)CERTC(NI)
Legacy
26 January 2007
CNRES(NI)CNRES(NI)
Legacy
26 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
26 January 2007
296(NI)296(NI)
Legacy
26 January 2007
296(NI)296(NI)
Incorporation Company
18 October 2006
NEWINCIncorporation