Background WavePink WaveYellow Wave

TANNERY INVESTMENTS LTD (NI644155)

TANNERY INVESTMENTS LTD (NI644155) is an active UK company. incorporated on 24 February 2017. with registered office in Newry. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TANNERY INVESTMENTS LTD has been registered for 9 years. Current directors include CONNOLLY, Barry Thomas, DONNELLY, William, MORGAN, John Patrick and 1 others.

Company Number
NI644155
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CONNOLLY, Barry Thomas, DONNELLY, William, MORGAN, John Patrick, WALPOLE, Ivan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNERY INVESTMENTS LTD

TANNERY INVESTMENTS LTD is an active company incorporated on 24 February 2017 with the registered office located in Newry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TANNERY INVESTMENTS LTD was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

NI644155

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Crobane Enterprise Park 25 Hilltown Road Newry, BT34 2LJ,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Dec 19
Director Joined
May 21
Director Joined
May 21
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Jan 25
Owner Exit
Aug 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CONNOLLY, Barry Thomas

Active
Harmony Row, Dublin
Born January 1961
Director
Appointed 11 May 2021

DONNELLY, William

Active
25 Hilltown Road, NewryBT34 2LJ
Born September 1969
Director
Appointed 11 May 2021

MORGAN, John Patrick

Active
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 24 Feb 2017

WALPOLE, Ivan

Active
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 24 Feb 2017

BURROWS, David

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born September 1967
Director
Appointed 01 Mar 2018
Resigned 01 Jul 2019

Persons with significant control

6

2 Active
4 Ceased
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025
Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 30 Jul 2025

Mr Barry Connolly

Ceased
Floor Harmony Court, Dublin
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 20 Dec 2024
Athol Street, Douglas

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2018
Ceased 09 Mar 2018
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2018

Mr Ivan Walpole

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 24 Feb 2017
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2017
NEWINCIncorporation