Background WavePink WaveYellow Wave

TOTAL BATCHING SOLUTIONS LIMITED (NI628114)

TOTAL BATCHING SOLUTIONS LIMITED (NI628114) is an active UK company. incorporated on 1 December 2014. with registered office in Loughgall. The company operates in the Manufacturing sector, engaged in unknown sic code (24520) and 2 other business activities. TOTAL BATCHING SOLUTIONS LIMITED has been registered for 11 years. Current directors include BURNS, Patrick Joseph, MCCRORY, Michael Joseph, MURPHY, Keith.

Company Number
NI628114
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
130 Cloveneden Road, Loughgall, BT61 8LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24520)
Directors
BURNS, Patrick Joseph, MCCRORY, Michael Joseph, MURPHY, Keith
SIC Codes
24520, 24530, 25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL BATCHING SOLUTIONS LIMITED

TOTAL BATCHING SOLUTIONS LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Loughgall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24520) and 2 other business activities. TOTAL BATCHING SOLUTIONS LIMITED was registered 11 years ago.(SIC: 24520, 24530, 25110)

Status

active

Active since 11 years ago

Company No

NI628114

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

130 Cloveneden Road Loughgall, BT61 8LE,

Previous Addresses

141 Loughgall Road Armagh BT61 8EP Northern Ireland
From: 11 December 2018To: 14 February 2024
55a Cavanakeernan Road Pomeroy Dungannon Co.Tyrone BT70 2TB Northern Ireland
From: 18 July 2017To: 11 December 2018
C/O Millar Mccall Wylie Imperial House 4-10 Donegall Square East Belfast County Antrim BT1 5HD
From: 1 December 2014To: 18 July 2017
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jun 20
Director Joined
Oct 21
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Feb 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURNS, Patrick Joseph

Active
Cloveneden Road, LoughgallBT61 8LE
Born March 1962
Director
Appointed 24 Jul 2017

MCCRORY, Michael Joseph

Active
Cloveneden Road, LoughgallBT61 8LE
Born July 1965
Director
Appointed 01 Dec 2014

MURPHY, Keith

Active
Cloveneden Road, LoughgallBT61 8LE
Born April 1963
Director
Appointed 01 Dec 2014

BURNS, Eimear Aislinn

Resigned
Cavanakeernan Road, DungannonBT70 2TB
Born July 1991
Director
Appointed 01 Dec 2014
Resigned 24 Jul 2017

MCAULEY, Leo James

Resigned
4-10 Donegall Square East, BelfastBT1 5HD
Born February 1986
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2014

MCBRIDE, Martin Gerald

Resigned
Loughgall Road, ArmaghBT61 8EP
Born May 1962
Director
Appointed 01 Oct 2021
Resigned 26 Jan 2024

TAYLOR, Neil Paul

Resigned
4-10 Donegall Square East, BelfastBT1 5HD
Born September 1967
Director
Appointed 01 Dec 2014
Resigned 26 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Joseph Burns

Active
Cloveneden Road, LoughgallBT61 8LE
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022

Mr Michael Joseph Mccrory

Ceased
Cavanakeeran Road, DungannonBT70 2TB
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Legacy
26 July 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Incorporation Company
1 December 2014
NEWINCIncorporation