Background WavePink WaveYellow Wave

10-14 LTD (NI666472)

10-14 LTD (NI666472) is an active UK company. incorporated on 11 December 2019. with registered office in Newry. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. 10-14 LTD has been registered for 6 years. Current directors include CONNOLLY, Barry Thomas, DONNELLY, William.

Company Number
NI666472
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 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
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10-14 LTD

10-14 LTD is an active company incorporated on 11 December 2019 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. 10-14 LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

NI666472

LTD Company

Age

6 Years

Incorporated 11 December 2019

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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

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

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONNOLLY, Barry Thomas

Active
25 Hilltown Road, NewryBT34 2LJ
Born January 1961
Director
Appointed 23 Nov 2021

DONNELLY, William

Active
25 Hilltown Road, NewryBT34 2LJ
Born September 1969
Director
Appointed 23 Nov 2021

MORGAN, John Patrick

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 11 Dec 2019
Resigned 23 Nov 2021

Persons with significant control

3

2 Active
1 Ceased
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2021

Jhl2 Ltd

Active
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021

Mr John Patrick Morgan

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 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 Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2019
NEWINCIncorporation