Background WavePink WaveYellow Wave

MANNOK CEMENT (NI) LIMITED (NI066160)

MANNOK CEMENT (NI) LIMITED (NI066160) is an active UK company. incorporated on 3 September 2007. with registered office in Derrylin. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MANNOK CEMENT (NI) LIMITED has been registered for 18 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
NI066160
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
187 Ballyconnell Road, Derrylin, BT92 9GP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK CEMENT (NI) LIMITED

MANNOK CEMENT (NI) LIMITED is an active company incorporated on 3 September 2007 with the registered office located in Derrylin. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MANNOK CEMENT (NI) LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

NI066160

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

QUINN CEMENT (NI) LIMITED
From: 16 May 2008To: 12 November 2020
QUINN CEMENT (UK) LIMITED
From: 18 December 2007To: 16 May 2008
L&B (NO 136) LIMITED
From: 3 September 2007To: 18 December 2007
Contact
Address

187 Ballyconnell Road Derrylin, BT92 9GP,

Previous Addresses

C/O Quinn Building Products Gortmullan Derrylin County Fermanagh BT92 9GP Northern Ireland
From: 8 September 2016To: 11 November 2020
Gortmullan Derrylin Fermanagh BT92 9AU
From: 16 December 2011To: 8 September 2016
6Th Floor 42-46 Fountain Street Belfast BT1 5EF
From: 7 July 2011To: 16 December 2011
Gortmullan Derrylin Co Fermanagh BT92 9AU
From: 3 September 2007To: 7 July 2011
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Dec 11
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Oct 18
Loan Cleared
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Capital Update
Jul 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 23 Dec 2014

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Born September 1976
Director
Appointed 01 Jul 2024

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JT
Secretary
Appointed 13 Mar 2009
Resigned 19 Oct 2011

DUFFY, Emma Louise

Resigned
Gortmullan, DerrylinBT92 9AU
Secretary
Appointed 08 Nov 2011
Resigned 23 Dec 2014

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 23 Dec 2014
Resigned 30 Jun 2024

OREILLY, John Dara

Resigned
16 Cherrymount, Cavan
Secretary
Appointed 30 Nov 2007
Resigned 13 Mar 2009

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 14 Apr 2011
Resigned 05 Dec 2011

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 03 Sept 2007
Resigned 30 Nov 2007

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JT
Born September 1976
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

DIXON, Paul Edward

Resigned
Gortmullan, DerrylinBT92 9AU
Born December 1970
Director
Appointed 14 Apr 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 23 Dec 2014

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 03 Sept 2007
Resigned 30 Nov 2007

FARRELL, Bernard Patrick

Resigned
C/O Quinn Group, DerrylinBT92 9AU
Born March 1965
Director
Appointed 30 Mar 2012
Resigned 23 Dec 2014

LEE, John

Resigned
Aughyoule, FermanaghBT92 9AU
Born October 1945
Director
Appointed 30 Nov 2007
Resigned 19 Oct 2011

LUNNEY, Kevin Joseph

Resigned
Carnhill House, KinawleyBT92 4HG
Born November 1968
Director
Appointed 30 Nov 2007
Resigned 13 Mar 2009

LUNNEY, Tony

Resigned
Cullyleenan, CavanIRELAND
Born September 1964
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 03 Sept 2007
Resigned 30 Nov 2007

MCCAFFREY, Liam Gerard

Resigned
Tempo Road, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 23 Dec 2014
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, Enniskillen
Born January 1963
Director
Appointed 30 Nov 2007
Resigned 13 Mar 2009

MCKILLOP, Murdoch Lang

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1947
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

MOHAN, Patrick

Resigned
Derryree, Co Fermanagh
Born March 1963
Director
Appointed 30 Nov 2007
Resigned 19 Oct 2011

MURPHY, Denis Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

MURPHY, Denis Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'BRIEN, Paul John

Resigned
Gortmullan, DerrylinBT92 9AU
Born July 1967
Director
Appointed 14 Apr 2011
Resigned 23 Dec 2014

O'NEILL, Patrick Anthony

Resigned
Gortmullan, DerrylinBT92 9AU
Born August 1938
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

QUINN, Sean

Resigned
Greaghrahan, Cavan
Born September 1946
Director
Appointed 30 Nov 2007
Resigned 13 Mar 2009

Persons with significant control

1

Ballyconnell Road, EnniskillenBT92 9GP

Nature of Control

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

Filing History

131

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Legacy
31 July 2025
CAP-SSCAP-SS
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Memorandum Articles
10 July 2024
MAMA
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Statement Of Companys Objects
25 November 2011
CC04CC04
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Resolution
7 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Resolution
26 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
22 July 2009
AC(NI)AC(NI)
Legacy
3 June 2009
233(NI)233(NI)
Legacy
20 March 2009
296(NI)296(NI)
Legacy
20 March 2009
296(NI)296(NI)
Legacy
20 March 2009
296(NI)296(NI)
Legacy
20 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
1 October 2008
371S(NI)371S(NI)
Legacy
16 May 2008
CNRES(NI)CNRES(NI)
Legacy
16 May 2008
CERTC(NI)CERTC(NI)
Legacy
18 December 2007
CERTC(NI)CERTC(NI)
Legacy
18 December 2007
CNRES(NI)CNRES(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
7 December 2007
UDM+A(NI)UDM+A(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Incorporation Company
3 September 2007
NEWINCIncorporation