Background WavePink WaveYellow Wave

DADRA LIMITED (NI072116)

DADRA LIMITED (NI072116) is an active UK company. incorporated on 24 March 2009. with registered office in Omagh. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. DADRA LIMITED has been registered for 17 years. Current directors include ACHESON, James, ACHESON, Michael, ACHESON, Tracey Elizabeth and 5 others.

Company Number
NI072116
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
52 Doogary Road, Omagh, BT79 0BQ
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
ACHESON, James, ACHESON, Michael, ACHESON, Tracey Elizabeth, ACHESON, Walter Terence, ACHESON, Wayne George, FORSYTHE, Stephen Robert, WATSON, Richard Samuel, WATSON, Robert Andrew
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DADRA LIMITED

DADRA LIMITED is an active company incorporated on 24 March 2009 with the registered office located in Omagh. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. DADRA LIMITED was registered 17 years ago.(SIC: 10110)

Status

active

Active since 17 years ago

Company No

NI072116

LTD Company

Age

17 Years

Incorporated 24 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

52 Doogary Road Omagh, BT79 0BQ,

Previous Addresses

52 Doogary Road Omagh BT79 0BQ Northern Ireland
From: 10 February 2017To: 10 February 2017
Lisahally Campsie Londonderry BT47 6TJ
From: 24 March 2009To: 10 February 2017
Timeline

7 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

FORSYTHE, Stephen Robert

Active
Doogary Road, OmaghBT79 0BQ
Secretary
Appointed 01 Jul 2020

ACHESON, James

Active
Kiltyclogher Road, CookstownBT80 9HA
Born February 1966
Director
Appointed 21 Apr 2009

ACHESON, Michael

Active
2 Ballynagilly Road, County TyroneBT80 9SX
Born April 1979
Director
Appointed 21 Apr 2009

ACHESON, Tracey Elizabeth

Active
Tullylagan Road, CookstownBT80 9BE
Born January 1967
Director
Appointed 21 Apr 2009

ACHESON, Walter Terence

Active
Tullylagan Road, CookstownBT80 9BE
Born January 1965
Director
Appointed 06 Apr 2009

ACHESON, Wayne George

Active
60 Kiltyclougher Road, County TyroneBT80 9HA
Born July 1968
Director
Appointed 21 Apr 2009

FORSYTHE, Stephen Robert

Active
Doogary Road, OmaghBT79 0BQ
Born June 1975
Director
Appointed 01 Jul 2020

WATSON, Richard Samuel

Active
Old Road, LisburnBT28 2NJ
Born December 1965
Director
Appointed 21 Apr 2009

WATSON, Robert Andrew

Active
Ivybank House, DonaghmoreBT70 3EZ
Born June 1958
Director
Appointed 21 Apr 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 24 Mar 2009
Resigned 06 Apr 2009

MCALLISTER, Oliver

Resigned
Doogary Road, OmaghBT79 0BQ
Secretary
Appointed 01 Jul 2017
Resigned 30 Jun 2020

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Mar 2009
Resigned 06 Apr 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 24 Mar 2009
Resigned 06 Apr 2009

MCALLISTER, Oliver

Resigned
Doogary Road, OmaghBT79 0BQ
Born December 1975
Director
Appointed 01 Jul 2017
Resigned 30 Jun 2020

MCILWAINE OBE, Nigel Owens

Resigned
100 Seacoast Road, LimavadyBT49 9EG
Born January 1963
Director
Appointed 24 Mar 2010
Resigned 01 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Walter Terence Acheson

Ceased
Doogary Road, OmaghBT79 0BQ
Born January 1965

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Feb 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Miscellaneous
3 March 2016
MISCMISC
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
30 April 2009
98-3(NI)98-3(NI)
Legacy
30 April 2009
98-2(NI)98-2(NI)
Legacy
30 April 2009
296(NI)296(NI)
Legacy
30 April 2009
296(NI)296(NI)
Legacy
30 April 2009
296(NI)296(NI)
Legacy
30 April 2009
296(NI)296(NI)
Legacy
30 April 2009
296(NI)296(NI)
Legacy
30 April 2009
296(NI)296(NI)
Legacy
22 April 2009
295(NI)295(NI)
Legacy
22 April 2009
132(NI)132(NI)
Legacy
22 April 2009
133(NI)133(NI)
Legacy
22 April 2009
UDM+A(NI)UDM+A(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
22 April 2009
296(NI)296(NI)
Resolution
22 April 2009
RESOLUTIONSResolutions
Resolution
22 April 2009
RESOLUTIONSResolutions
Resolution
22 April 2009
RESOLUTIONSResolutions
Incorporation Company
24 March 2009
NEWINCIncorporation