Background WavePink WaveYellow Wave

H & A HOLDINGS (NI) LIMITED (NI064295)

H & A HOLDINGS (NI) LIMITED (NI064295) is an active UK company. incorporated on 25 April 2007. with registered office in 28 Five Mile Straight. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. H & A HOLDINGS (NI) LIMITED has been registered for 18 years. Current directors include MC WILLIAMS, Anne, MCWILLIAMS, Carlus Peter.

Company Number
NI064295
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
28 Five Mile Straight, BT45 7EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MC WILLIAMS, Anne, MCWILLIAMS, Carlus Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & A HOLDINGS (NI) LIMITED

H & A HOLDINGS (NI) LIMITED is an active company incorporated on 25 April 2007 with the registered office located in 28 Five Mile Straight. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. H & A HOLDINGS (NI) LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

NI064295

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

28 Five Mile Straight Draperstown , BT45 7EG,

Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Apr 22
Owner Exit
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MC WILLIAMS, Anne

Active
28 Five Mile Straight, County LondonderryBT45 7EG
Secretary
Appointed 25 Apr 2007

MC WILLIAMS, Anne

Active
28 Five Mile Straight, County LondonderryBT45 7EG
Born May 1957
Director
Appointed 25 Apr 2007

MCWILLIAMS, Carlus Peter

Active
28 Five Mile StraightBT45 7EG
Born November 1990
Director
Appointed 14 Aug 2020

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 25 Apr 2007
Resigned 25 Apr 2007

MC WILLIAMS, Hugh

Resigned
28 Five Mile Straight, County LondonderryBT45 7EG
Born April 1957
Director
Appointed 25 Apr 2007
Resigned 14 Aug 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 25 Apr 2007
Resigned 25 Apr 2007

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne Josephine Mcwilliams

Ceased
28 Five Mile StraightBT45 7EG
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2023

Mr Hugh Mcwilliams

Ceased
28 Five Mile StraightBT45 7EG
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2020
Five Mile Straight, MagherafeltBT45 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Group
8 March 2010
AAAnnual Accounts
Legacy
25 July 2009
233(NI)233(NI)
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
23 February 2009
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Incorporation Company
25 April 2007
NEWINCIncorporation