Background WavePink WaveYellow Wave

T&M RETAIL LTD (NI622984)

T&M RETAIL LTD (NI622984) is an active UK company. incorporated on 20 February 2014. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. T&M RETAIL LTD has been registered for 12 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI622984
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&M RETAIL LTD

T&M RETAIL LTD is an active company incorporated on 20 February 2014 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. T&M RETAIL LTD was registered 12 years ago.(SIC: 47110)

Status

active

Active since 12 years ago

Company No

NI622984

LTD Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

9 Hightown Avenue Newtownabbey, BT36 4RT,

Previous Addresses

6 Quarry Lane Dungannon Co. Tyrone BT70 1HX
From: 20 February 2014To: 2 April 2025
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jul 14
Director Left
Jul 16
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GAMBLE, Neil

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 02 Apr 2025

AGNEW, Geoffrey William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 02 Apr 2025

AGNEW, Martin John

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 02 Apr 2025

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 02 Apr 2025

GRIMES, Tara

Resigned
Turnabarson Road, DungannonBT70 2TP
Secretary
Appointed 20 Feb 2014
Resigned 02 Apr 2025

GRIMES, Martin Gerald

Resigned
Quarry Lane, DungannonBT70 1HX
Born November 1971
Director
Appointed 11 Oct 2024
Resigned 02 Apr 2025

GRIMES, Martin Gerald

Resigned
DungannonBT70 1HX
Born November 1971
Director
Appointed 20 Feb 2014
Resigned 21 Feb 2016

GRIMES, Tara

Resigned
Turnabarson Road, DungannonBT70 2TP
Born December 1970
Director
Appointed 20 Feb 2014
Resigned 02 Apr 2025

Persons with significant control

5

3 Active
2 Ceased
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Martin John Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 02 Apr 2025

Mr Geoffrey William Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 02 Apr 2025

Mr Martin Gerald Grimes

Ceased
Quarry Lane, DungannonBT70 1HX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024
Ceased 02 Apr 2025

Ms Tara Grimes

Ceased
Turnabarson Road, DungannonBT70 2TP
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Previous Shortened
5 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Resolution
18 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Incorporation Company
20 February 2014
NEWINCIncorporation