Background WavePink WaveYellow Wave

A. MCCREA AND SONS FARMS LTD (NI610725)

A. MCCREA AND SONS FARMS LTD (NI610725) is an active UK company. incorporated on 16 January 2012. with registered office in Stewartstown. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). A. MCCREA AND SONS FARMS LTD has been registered for 14 years. Current directors include MCCREA, Andrew Robert Alexander.

Company Number
NI610725
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
192 Coagh Road, Stewartstown, BT71 5LW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
MCCREA, Andrew Robert Alexander
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. MCCREA AND SONS FARMS LTD

A. MCCREA AND SONS FARMS LTD is an active company incorporated on 16 January 2012 with the registered office located in Stewartstown. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). A. MCCREA AND SONS FARMS LTD was registered 14 years ago.(SIC: 01460)

Status

active

Active since 14 years ago

Company No

NI610725

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ARA ENERGY LTD
From: 17 February 2012To: 17 June 2015
WHITEASH TRADING LIMITED
From: 16 January 2012To: 17 February 2012
Contact
Address

192 Coagh Road Stewartstown, BT71 5LW,

Previous Addresses

, 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland
From: 16 January 2012To: 29 February 2012
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCREA, Andrew Robert Alexander

Active
Coagh Road, StewartstownBT71 5LW
Born June 1979
Director
Appointed 15 Feb 2012

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 16 Jan 2012
Resigned 15 Feb 2012

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 16 Jan 2012
Resigned 15 Feb 2012

Persons with significant control

1

Mr Andrew Robert Alexander Mccrea

Active
Coagh Road, StewartstownBT71 5LW
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
16 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Resolution
29 February 2012
RESOLUTIONSResolutions
Resolution
17 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
16 January 2012
NEWINCIncorporation