Background WavePink WaveYellow Wave

FARLAND HOLDINGS LTD (NI655015)

FARLAND HOLDINGS LTD (NI655015) is an active UK company. incorporated on 14 August 2018. with registered office in Craigavon. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. FARLAND HOLDINGS LTD has been registered for 7 years. Current directors include FARRELL, Dermott Martin, MULLIGAN, Robert Samuel.

Company Number
NI655015
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
Cootehall 100 Cornakinnegar Road, Craigavon, BT67 9JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FARRELL, Dermott Martin, MULLIGAN, Robert Samuel
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLAND HOLDINGS LTD

FARLAND HOLDINGS LTD is an active company incorporated on 14 August 2018 with the registered office located in Craigavon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. FARLAND HOLDINGS LTD was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

NI655015

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Cootehall 100 Cornakinnegar Road Lurgan Craigavon, BT67 9JP,

Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Nov 20
New Owner
May 21
Owner Exit
May 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARRELL, Dermott Martin

Active
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1962
Director
Appointed 09 Nov 2023

MULLIGAN, Robert Samuel

Active
Arthur Street, BelfastBT1 4GA
Born June 1987
Director
Appointed 09 Nov 2023

FARRELL, Claudia

Resigned
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1996
Director
Appointed 02 Aug 2023
Resigned 09 Nov 2023

FARRELL, Claudia

Resigned
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1996
Director
Appointed 14 Aug 2018
Resigned 30 Jun 2020

FARRELL, Dermott Martin

Resigned
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1962
Director
Appointed 30 Jun 2020
Resigned 02 Aug 2023

THORNTON, Paul Christopher

Resigned
100 Cornakinnegar Road, CraigavonBT67 9JP
Born June 1964
Director
Appointed 14 Aug 2018
Resigned 31 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Dermott Martin Farrell

Ceased
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2021
Ceased 13 Aug 2024

Mr Dermott Martin Farrell

Active
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018

Paul Christopher Thornton

Ceased
100 Cornakinnegar Road, CraigavonBT67 9JP
Born June 1964

Nature of Control

Significant influence or control
Notified 14 Aug 2018
Ceased 04 May 2021

Claudia Farrell

Ceased
100 Cornakinnegar Road, CraigavonBT67 9JP
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2018
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Memorandum Articles
22 November 2023
MAMA
Capital Name Of Class Of Shares
22 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Incorporation Company
14 August 2018
NEWINCIncorporation