Background WavePink WaveYellow Wave

DELI-LITES (IRELAND) LIMITED (NI065161)

DELI-LITES (IRELAND) LIMITED (NI065161) is an active UK company. incorporated on 12 June 2007. with registered office in Warrenpoint. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). DELI-LITES (IRELAND) LIMITED has been registered for 18 years. Current directors include DOBBIE, David Ian, REID, Brian, REID, Jacqueline Margaret and 1 others.

Company Number
NI065161
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Unit 1 Milltown Industrial Estate, Warrenpoint, BT34 3FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DOBBIE, David Ian, REID, Brian, REID, Jacqueline Margaret, WYETH, Genevieve
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELI-LITES (IRELAND) LIMITED

DELI-LITES (IRELAND) LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Warrenpoint. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). DELI-LITES (IRELAND) LIMITED was registered 18 years ago.(SIC: 10890)

Status

active

Active since 18 years ago

Company No

NI065161

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MOYNE SHELF COMPANY (NO 244) LIMITED
From: 12 June 2007To: 18 June 2007
Contact
Address

Unit 1 Milltown Industrial Estate Warrenpoint, BT34 3FN,

Previous Addresses

Unit 6C Milltown Industrial Estate Warrenpoint Co Down BT34 3FN
From: 12 June 2007To: 26 July 2010
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 13
Director Left
Apr 14
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Secured
Sept 23
Director Joined
Jan 24
Director Joined
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

REID, Jacqueline Margaret

Active
1 Old Killowen Road, NewryBT34 3AD
Secretary
Appointed 01 Jul 2007

DOBBIE, David Ian

Active
Milltown Industrial Estate, WarrenpointBT34 3FN
Born August 1963
Director
Appointed 02 Jan 2024

REID, Brian

Active
1 Old Killowen Road, Co DownBT34 3AD
Born September 1976
Director
Appointed 22 Jun 2007

REID, Jacqueline Margaret

Active
1 Old Killowen Road, Co DowwnBT34 3AD
Born February 1978
Director
Appointed 22 Jun 2007

WYETH, Genevieve

Active
Milltown Industrial Estate, WarrenpointBT34 3FN
Born October 1975
Director
Appointed 05 Sept 2024

FITZPATRICK, Camillus Joseph

Resigned
20 Wagan Court, WarrenpointBT34 3SX
Secretary
Appointed 02 Nov 2007
Resigned 30 Jun 2007

TRAINOR, Elaine

Resigned
3 Creenacorrag, WarrenpointBT34 3US
Secretary
Appointed 22 Jun 2007
Resigned 01 Oct 2007

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 12 Jun 2007
Resigned 22 Jun 2007

GRAHAM, John George

Resigned
Milltown Industrial Estate, WarrenpointBT34 3FN
Born June 1979
Director
Appointed 08 Apr 2013
Resigned 04 Apr 2014

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 12 Jun 2007
Resigned 22 Jun 2007

Persons with significant control

3

Mr Brian Philip Reid

Active
Milltown Industrial Estate, WarrenpointBT34 3FN
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sales Director Jacqueline Margaret Reid

Active
Milltown Industrial Estate, WarrenpointBT34 3FN
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Greenan Road, NewryBT34 3FN

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
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Statement Of Companys Objects
17 November 2021
CC04CC04
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Medium
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Medium
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Medium
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
11 May 2009
AC(NI)AC(NI)
Legacy
18 December 2008
233(NI)233(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
3 September 2007
295(NI)295(NI)
Particulars Of A Mortgage Charge
31 July 2007
402(NI)402(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
18 June 2007
CERTC(NI)CERTC(NI)
Legacy
18 June 2007
CNRES(NI)CNRES(NI)
Legacy
18 June 2007
UDM+A(NI)UDM+A(NI)
Incorporation Company
12 June 2007
NEWINCIncorporation