Background WavePink WaveYellow Wave

KINGSCOURT CLAY PRODUCTS LIMITED (NI605156)

KINGSCOURT CLAY PRODUCTS LIMITED (NI605156) is an active UK company. incorporated on 18 November 2010. with registered office in Newtownabbey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGSCOURT CLAY PRODUCTS LIMITED has been registered for 15 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
NI605156
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
5 Blackwater Road, Newtownabbey, BT36 4TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSCOURT CLAY PRODUCTS LIMITED

KINGSCOURT CLAY PRODUCTS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Newtownabbey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGSCOURT CLAY PRODUCTS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

NI605156

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

5 Blackwater Road Newtownabbey, BT36 4TZ,

Previous Addresses

Lagan House 19 Clarendon Road Belfast BT1 3BG
From: 18 November 2010To: 13 June 2018
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COXON, Lorna Allan

Active
Blackwater Road, NewtownabbeyBT36 4TZ
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Blackwater Road, NewtownabbeyBT36 4TZ
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Blackwater Road, NewtownabbeyBT36 4TZ
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Secretary
Appointed 16 Mar 2021
Resigned 31 Oct 2025

CANAVAN, Declan

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Secretary
Appointed 18 Nov 2010
Resigned 31 Oct 2018

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2018
Resigned 16 Mar 2021

BOLTON, Susan

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

CANAVAN, Declan Vincent

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born August 1970
Director
Appointed 01 Mar 2012
Resigned 31 Oct 2018

LAGAN, John Patrick Kevin

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 18 Nov 2010
Resigned 01 Mar 2012

LAGAN, Jude Francis

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born March 1966
Director
Appointed 18 Nov 2010
Resigned 22 Feb 2019

MCCANN, Sean Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Mar 2012
Resigned 20 Apr 2018

MCDONALD, Ross Edward

Resigned
Breedon-On-The-Hill, DerbyDE73 8AP
Born May 1961
Director
Appointed 20 Apr 2018
Resigned 01 Mar 2022

MORRIS, Mark Raymond

Resigned
Jamage Industrial Estate, Stoke-On-TrentST7 1XW
Born November 1961
Director
Appointed 06 Feb 2011
Resigned 30 Apr 2012

WOOD, Robert

Resigned
Breedon-On-The-Hill, DerbyDE73 8AP
Born October 1966
Director
Appointed 20 Apr 2018
Resigned 16 Mar 2021

Persons with significant control

1

Blackwater Road, NewtownabbeyBT36 4TZ

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2010
NEWINCIncorporation