Background WavePink WaveYellow Wave

MCCONNELLS MARKETHILL LIMITED (NI658448)

MCCONNELLS MARKETHILL LIMITED (NI658448) is an active UK company. incorporated on 21 January 2019. 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. MCCONNELLS MARKETHILL LIMITED has been registered for 7 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI658448
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 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
M

MCCONNELLS MARKETHILL LIMITED

MCCONNELLS MARKETHILL LIMITED is an active company incorporated on 21 January 2019 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. MCCONNELLS MARKETHILL LIMITED was registered 7 years ago.(SIC: 47110)

Status

active

Active since 7 years ago

Company No

NI658448

LTD Company

Age

7 Years

Incorporated 21 January 2019

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

9 Hightown Avenue Newtownabbey, BT36 4RT,

Previous Addresses

, 23 st. Johns Road, Hillsborough, BT26 6ED, United Kingdom
From: 21 January 2019To: 11 February 2020
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Apr 24
Director Left
Jun 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Geoffrey William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 10 Feb 2020

AGNEW, Martin John

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 10 Feb 2020

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 03 Apr 2024

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 10 Feb 2020
Resigned 27 May 2024

MCCONNELL, Dermott James

Resigned
St. Johns Road, HillsboroughBT26 6ED
Born October 1958
Director
Appointed 21 Jan 2019
Resigned 10 Feb 2020

MCCONNELL, Lorna Lucy

Resigned
St Johns Road, HillsboroughBT26 6ED
Born March 1949
Director
Appointed 19 Feb 2019
Resigned 10 Feb 2020

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1967
Director
Appointed 10 Feb 2020
Resigned 27 May 2024

Persons with significant control

4

3 Active
1 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 10 Feb 2020

Mr Martin John Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 10 Feb 2020

Mr Geoffrey William Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 10 Feb 2020

Mr Dermott James Mcconnell

Ceased
Hightown Avenue, NewtownabbeyBT36 4RT
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Incorporation Company
21 January 2019
NEWINCIncorporation