Background WavePink WaveYellow Wave

STRICKLAND IRELAND LIMITED (NI608620)

STRICKLAND IRELAND LIMITED (NI608620) is an active UK company. incorporated on 16 August 2011. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). STRICKLAND IRELAND LIMITED has been registered for 14 years. Current directors include DOOEY, Pat, MCCLUGGAGE, Olive Bronagh, O'NEILL, Martin Terence.

Company Number
NI608620
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
12 Torrent Valley Business Park, Dungannon, BT70 3BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DOOEY, Pat, MCCLUGGAGE, Olive Bronagh, O'NEILL, Martin Terence
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICKLAND IRELAND LIMITED

STRICKLAND IRELAND LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). STRICKLAND IRELAND LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

NI608620

LTD Company

Age

14 Years

Incorporated 16 August 2011

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

BLACKROCK MFG LIMITED
From: 28 October 2011To: 6 June 2016
PIGEON ROCK LIMITED
From: 16 August 2011To: 28 October 2011
Contact
Address

12 Torrent Valley Business Park Donaghmore Dungannon, BT70 3BF,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
May 12
Director Left
Dec 13
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Aug 21
Owner Exit
Aug 23
Owner Exit
Nov 23
Loan Secured
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

O'NEILL, Aidan

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

O'NEILL, Paul

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

TURKINGTON, Mary

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

DOOEY, Pat

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born March 1955
Director
Appointed 16 Aug 2011

MCCLUGGAGE, Olive Bronagh

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born July 1973
Director
Appointed 29 Aug 2018

O'NEILL, Martin Terence

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born February 1976
Director
Appointed 16 Aug 2011

MCCLUGGAGE, Andrew

Resigned
Torrent Valley Business Park, DungannonBT70 3BF
Born June 1973
Director
Appointed 16 Aug 2011
Resigned 29 Aug 2018

MCGUCKIN, Connor Joseph

Resigned
Torrent Valley Business Park, DungannonBT70 3BF
Born December 1976
Director
Appointed 06 Dec 2018
Resigned 13 Aug 2021

MONAGHAN, Conor John

Resigned
Torrent Valley Business Park, DungannonBT70 3BF
Born July 1978
Director
Appointed 16 Aug 2011
Resigned 29 Nov 2013

Persons with significant control

2

0 Active
2 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 16 Aug 2023
Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Aug 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 August 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Accounts Amended With Accounts Type Small
29 December 2020
AAMDAAMD
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Resolution
6 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Legacy
6 January 2012
MG01MG01
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2011
NEWINCIncorporation