Background WavePink WaveYellow Wave

FIVEMILETOWN CREAMERY LIMITED (NI626182)

FIVEMILETOWN CREAMERY LIMITED (NI626182) is an active UK company. incorporated on 15 August 2014. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). FIVEMILETOWN CREAMERY LIMITED has been registered for 11 years. Current directors include ALLEN, Fred, MORGAN, John Martin, WHELAN, Nick.

Company Number
NI626182
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Dale Farm House, Belfast, BT3 9LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
ALLEN, Fred, MORGAN, John Martin, WHELAN, Nick
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVEMILETOWN CREAMERY LIMITED

FIVEMILETOWN CREAMERY LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). FIVEMILETOWN CREAMERY LIMITED was registered 11 years ago.(SIC: 10512)

Status

active

Active since 11 years ago

Company No

NI626182

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Dale Farm House 15 Dargan Road Belfast, BT3 9LS,

Previous Addresses

14 Ballylurgan Rpad Fivemiletown County Tyrone BT75 0RX
From: 15 August 2014To: 15 August 2022
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 23
Director Joined
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRAHAM, Neville John

Active
Moss Road, LisburnBT27 6YH
Secretary
Appointed 25 Mar 2025

ALLEN, Fred

Active
Dargan Road, BelfastBT3 9LS
Born March 1961
Director
Appointed 01 Apr 2020

MORGAN, John Martin

Active
15 Dargan Road, BelfastBT3 9LS
Born September 1973
Director
Appointed 19 Jun 2023

WHELAN, Nick

Active
15 Dargan Road, BelfastBT3 9LS
Born November 1972
Director
Appointed 01 Sept 2016

AGNEW, Keith William, Dr

Resigned
Dargan Road, BelfastBT3 9LS
Secretary
Appointed 30 Aug 2021
Resigned 25 Mar 2025

AGNEW, Samuel Andrew

Resigned
15 Dargan Road, BelfastBT3 9LS
Secretary
Appointed 15 Aug 2014
Resigned 13 Apr 2015

DAWSON, Michael Anthony

Resigned
15 Dargan Road, BelfastBT3 9LS
Secretary
Appointed 13 Apr 2015
Resigned 29 Aug 2021

DOBBIN, Timothy David

Resigned
15 Dargan Road, BelfastBT3 9LS
Born May 1955
Director
Appointed 15 Aug 2014
Resigned 01 Sept 2016

DUNLOP, John Herbert Scott

Resigned
15 Dargan Road, BelfastBT3 9LS
Born June 1956
Director
Appointed 15 Aug 2014
Resigned 31 Mar 2020

ELLIOTT, Stephen John

Resigned
Ballylurgan Rpad, FivemiletownBT75 0RX
Born December 1957
Director
Appointed 01 Jul 2015
Resigned 10 Sept 2020

MCALEESE, Danny

Resigned
15 Dargan Road, BelfastBT3 9LS
Born May 1955
Director
Appointed 15 Aug 2014
Resigned 30 Jun 2015

MCALLISTER, Oliver

Resigned
Dargan Road, BelfastBT3 9LS
Born December 1975
Director
Appointed 10 Sept 2020
Resigned 24 Mar 2023

Persons with significant control

1

Dale Farm Cooperative Ltd

Active
Dargan Road, BelfastBT3 9LS

Nature of Control

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

Filing History

44

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2014
NEWINCIncorporation