Background WavePink WaveYellow Wave

MANUFACTURING NORTHERN IRELAND (NI073892)

MANUFACTURING NORTHERN IRELAND (NI073892) is an active UK company. incorporated on 23 September 2009. with registered office in Portadown. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MANUFACTURING NORTHERN IRELAND has been registered for 16 years. Current directors include COYLE, Sean Robert, CUSKERAN, Mark Francis, DOUGAN, William and 9 others.

Company Number
NI073892
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 2009
Age
16 years
Address
5 Diviny Drive, Portadown, BT63 5WE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COYLE, Sean Robert, CUSKERAN, Mark Francis, DOUGAN, William, HERON, Seamus Paul, HOGG, Richard, HUTCHINSON, Mark, MCBURNEY, Cecil James, MCKEAGUE, Seamus, MEEHAN, Mary, O'NEILL, Con, WIGHTMAN, Michael, WILSON, Angus Ronald
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANUFACTURING NORTHERN IRELAND

MANUFACTURING NORTHERN IRELAND is an active company incorporated on 23 September 2009 with the registered office located in Portadown. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MANUFACTURING NORTHERN IRELAND was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

NI073892

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 23 September 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 16 December 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

5 Diviny Drive Carne Portadown, BT63 5WE,

Previous Addresses

18 Hampton Drive Belfast BT7 3DE
From: 23 September 2009To: 22 December 2009
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 15
Director Left
Feb 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

MCKEAGUE, Seamus

Active
Blackpark Road, Toomebridge
Secretary
Appointed 12 Dec 2024

COYLE, Sean Robert

Active
Ballyreagh Business Park, CookstownBT80 9DG
Born May 1980
Director
Appointed 26 Feb 2024

CUSKERAN, Mark Francis

Active
Deer Park Road, AntrimBT41 3SS
Born May 1967
Director
Appointed 17 Nov 2011

DOUGAN, William

Active
37 Moyra Road, DoaghBT39 0SQ
Born July 1959
Director
Appointed 23 Sept 2009

HERON, Seamus Paul

Active
36 Cahore Road, DerryBT45 7LY
Born May 1966
Director
Appointed 23 Sept 2009

HOGG, Richard

Active
102 Terrydoo Road, Co LondonderryBT49 0PF
Born June 1964
Director
Appointed 23 Sept 2009

HUTCHINSON, Mark

Active
Drumagarner Road, ColeraineBT51 5TE
Born August 1978
Director
Appointed 26 Feb 2024

MCBURNEY, Cecil James

Active
Airport Road, BelfastBT3 9DZ
Born March 1973
Director
Appointed 25 Jan 2011

MCKEAGUE, Seamus

Active
Blackpark Road, AntrimBT41 3SE
Born April 1957
Director
Appointed 17 Nov 2011

MEEHAN, Mary

Active
Lurgancahone Road, NewryBT34 5AU
Born April 1979
Director
Appointed 11 Dec 2025

O'NEILL, Con

Active
Upper Malvern Crescent, BelfastBT8 6TW
Born June 1967
Director
Appointed 17 Nov 2011

WIGHTMAN, Michael

Active
58b Killcomaine Road, Co ArmaghBT63 5JH
Born February 1961
Director
Appointed 23 Sept 2009

WILSON, Angus Ronald

Active
Maynooth Road, ArmaghBT61 9RG
Born September 1963
Director
Appointed 17 Nov 2011

HERON, Seamus Paul

Resigned
Cahore Road, MagherafeltBT45 7LY
Secretary
Appointed 17 Nov 2011
Resigned 20 Dec 2023

O'NEILL, Con

Resigned
9 Upper Malvern Crescent, BelfastBT8 6TW
Secretary
Appointed 23 Sept 2009
Resigned 17 Nov 2011

CASSIDY, Gerard

Resigned
Raceview Road, BallymenaBT42 4HZ
Born November 1956
Director
Appointed 01 Mar 2013
Resigned 01 Oct 2015

CORR, Orla Marie

Resigned
20 Charlemont Road, DungannonBT71 7HQ
Born May 1967
Director
Appointed 23 Sept 2009
Resigned 05 Nov 2009

FORBES, Patrick

Resigned
14 Ballyronan Road, DerryBT45 6BP
Born March 1942
Director
Appointed 23 Sept 2009
Resigned 06 Jul 2021

IRVINE, John Walter

Resigned
20, Seagoe Industrial Estate,, CraigavonBT63 5QD
Born September 1957
Director
Appointed 25 Jan 2011
Resigned 17 Nov 2011

IRWIN, Richard Alexander

Resigned
Milltown Road, CraigavonBT66 7NF
Born January 1978
Director
Appointed 17 Nov 2011
Resigned 05 Dec 2019

IRWIN, Robert Kenneth Niall

Resigned
Beaumont, PortadownBT63 5BJ
Born April 1951
Director
Appointed 23 Sept 2009
Resigned 31 Jan 2019

KELLY, Eithne Margaret

Resigned
47 North StreetBT71 5JF
Born December 1958
Director
Appointed 23 Sept 2009
Resigned 25 Jan 2011

NICHOLL, James Crawford

Resigned
Fenaghy Road, BallymenaBT42 1PY
Born October 1965
Director
Appointed 05 Nov 2009
Resigned 25 Jan 2011

ROONEY, John Andrew

Resigned
3 Mourneview Park, Co DownBT34 4NB
Born December 1951
Director
Appointed 23 Sept 2009
Resigned 05 Mar 2020

YOUNG, Ian

Resigned
40 Oakdale, Co DownBT32 4RW
Born July 1964
Director
Appointed 23 Sept 2009
Resigned 01 Mar 2013
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Incorporation Company
23 September 2009
NEWINCIncorporation