Background WavePink WaveYellow Wave

DRUMHOYLE LIMITED (NI616431)

DRUMHOYLE LIMITED (NI616431) is an active UK company. incorporated on 22 January 2013. with registered office in Belfast. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. DRUMHOYLE LIMITED has been registered for 13 years. Current directors include LAGAN, Michael Anthony, RAMSEY, David.

Company Number
NI616431
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
LAGAN, Michael Anthony, RAMSEY, David
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMHOYLE LIMITED

DRUMHOYLE LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Belfast. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. DRUMHOYLE LIMITED was registered 13 years ago.(SIC: 08110)

Status

active

Active since 13 years ago

Company No

NI616431

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 17
Director Left
Oct 19
Director Joined
Jan 21
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

LAGAN, Michael Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 22 Jan 2013

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 07 Jan 2021

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2019

Persons with significant control

4

Mrs Marie-Therese Berry

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2023

Miss Sophie Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2023

Mr Michael David Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2023

Mr Kevin Anthony Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Gazette Notice Compulsary
30 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 January 2013
NEWINCIncorporation