Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ULSTER CARPET MILLS LIMITED
Company Information for

ULSTER CARPET MILLS LIMITED

CASTLEISLAND FACTORY, PORTADOWN, CRAIGAVON, CO ARMAGH, BT62 1EE,
Company Registration Number
NI022358
Private Limited Company
Active

Company Overview

About Ulster Carpet Mills Ltd
ULSTER CARPET MILLS LIMITED was founded on 1989-02-16 and has its registered office in Craigavon. The organisation's status is listed as "Active". Ulster Carpet Mills Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ULSTER CARPET MILLS LIMITED
 
Legal Registered Office
CASTLEISLAND FACTORY
PORTADOWN
CRAIGAVON
CO ARMAGH
BT62 1EE
Other companies in BT62
 
Telephone028 3833 4433
 
Filing Information
Company Number NI022358
Company ID Number NI022358
Date formed 1989-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID IE4561270V  
Last Datalog update: 2024-01-05 07:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULSTER CARPET MILLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ULSTER CARPET MILLS LIMITED
The following companies were found which have the same name as ULSTER CARPET MILLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULSTER CARPET MILLS (HOLDINGS) LIMITED CASTLEISLAND FACTORY PORTADOWN CO ARMAGH BT62 1EE Active Company formed on the 1938-01-20
ULSTER CARPET MILLS (HOLDINGS) LIMITED JEREMY WILSON C/O 322 KING STREET HAMMERSMITH LONDON W6 0RR Active Company formed on the 1998-07-01
ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED CASTLEISLAND FACTORY GARVAGHY ROAD PORTADOWN BT62 1EE Active Company formed on the 1996-09-05
ULSTER CARPET MILLS MERGED PENSION PLAN TRUSTEE LIMITED CASTLEISLAND FACTORY CRAIGAVON COUNTY ARMAGH BT62 1EE Active Company formed on the 2015-02-04
ULSTER CARPET MILLS NORTH AMERICA INC Delaware Unknown
ULSTER CARPET MILLS NORTH AMERICA INC Georgia Unknown
ULSTER CARPET MILLS NORTH AMERICA INC Georgia Unknown
ULSTER CARPET MILLS NORTH AMERICA INCORPORATED California Unknown
ULSTER CARPET MILLS NORTH AMERICA INC Georgia Unknown
ULSTER CARPET MILLS NORTH AMERICA INC Georgia Unknown

Company Officers of ULSTER CARPET MILLS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES WILSON
Company Secretary 1989-02-16
DAVID ROBERT ACHESON
Director 2004-03-04
NICHOLAS DAVID GEORGE COBURN
Director 1989-02-16
JUDITH LESLEY CUDDY
Director 2017-10-01
COLIN QUENTIN HYNDES
Director 1989-02-16
RAYMOND FREDERICK JAMES MCKEOWN
Director 2014-04-01
ELAINE MARGARET PATTERSON
Director 2002-01-21
RICHARD DONALD STEWART
Director 1989-02-16
CAROLINE MARY WHITESIDE
Director 2007-04-01
EDWARD BRICE WILSON
Director 1989-02-16
JEREMY EDWARD BRICE WILSON
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER O. WILSON
Director 1989-02-16 2014-05-31
JOHN B WILSON
Director 1989-02-16 2009-06-30
DAVID MORAN
Director 1989-02-16 2007-03-31
PHILIP DAVID SAMUEL IRWIN
Director 1989-02-16 2004-03-31
CHRISTOPHER GREGORY MICHAEL MILLS
Director 1989-02-16 2004-03-31
JAMES ANDREW ALEXANDER CROCKETT
Director 1989-02-16 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES WILSON CLD FIVE LIMITED Company Secretary 2005-04-28 CURRENT 2005-04-25 Dissolved 2016-11-08
RICHARD JAMES WILSON CLD FOUR LIMITED Company Secretary 2005-04-19 CURRENT 2005-01-17 Dissolved 2016-11-08
RICHARD JAMES WILSON CLD SEVEN LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-15 Dissolved 2016-11-08
RICHARD JAMES WILSON CLD SIX LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-15 Dissolved 2016-11-08
RICHARD JAMES WILSON CLD THREE LIMITED Company Secretary 2005-04-19 CURRENT 2005-01-15 Dissolved 2016-11-08
RICHARD JAMES WILSON CLD TWO LIMITED Company Secretary 2005-04-14 CURRENT 2005-01-15 Dissolved 2016-11-08
DAVID ROBERT ACHESON ROGER OATES DESIGN COMPANY LIMITED Director 2016-07-20 CURRENT 1998-03-16 Active
DAVID ROBERT ACHESON ULSTER CARPET MILLS (HOLDINGS) LIMITED Director 2016-04-27 CURRENT 1938-01-20 Active
DAVID ROBERT ACHESON BLAEBERRY PRESS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
RAYMOND FREDERICK JAMES MCKEOWN ULSTER CARPET MILLS (HOLDINGS) LIMITED Director 2017-04-01 CURRENT 1938-01-20 Active
RAYMOND FREDERICK JAMES MCKEOWN ULSTER YARNS LIMITED Director 2014-03-25 CURRENT 2000-09-14 Active
ELAINE MARGARET PATTERSON LYLE DISTRIBUTION LIMITED Director 2004-11-23 CURRENT 2004-11-24 Dissolved 2014-07-18
EDWARD BRICE WILSON ULSTER CARPET MILLS MERGED PENSION PLAN TRUSTEE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
EDWARD BRICE WILSON THE CENTRE FOR CELTIC SPIRITUALITY Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2016-02-02
EDWARD BRICE WILSON FOLLIES TRUST - THE Director 2006-07-26 CURRENT 2006-07-26 Active
EDWARD BRICE WILSON ULSTER CARPET MILLS (HOLDINGS) LIMITED Director 2000-06-20 CURRENT 1938-01-20 Active
EDWARD BRICE WILSON ULSTER CARPET MILLS (HOLDINGS) LIMITED Director 1999-01-29 CURRENT 1998-07-01 Active
JEREMY EDWARD BRICE WILSON CLD FOUR LIMITED Director 2005-04-19 CURRENT 2005-01-17 Dissolved 2016-11-08
JEREMY EDWARD BRICE WILSON CLD SEVEN LIMITED Director 2005-04-19 CURRENT 2005-04-15 Dissolved 2016-11-08
JEREMY EDWARD BRICE WILSON CLD SIX LIMITED Director 2005-04-19 CURRENT 2005-04-15 Dissolved 2016-11-08
JEREMY EDWARD BRICE WILSON CLD THREE LIMITED Director 2005-04-19 CURRENT 2005-01-15 Dissolved 2016-11-08
JEREMY EDWARD BRICE WILSON CLD TWO LIMITED Director 2005-04-19 CURRENT 2005-01-15 Dissolved 2016-11-08
JEREMY EDWARD BRICE WILSON CLD FIVE LIMITED Director 2005-04-08 CURRENT 2005-04-25 Dissolved 2016-11-08
JEREMY EDWARD BRICE WILSON ULSTER CARPET MILLS (HOLDINGS) LIMITED Director 2002-04-29 CURRENT 1938-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET PATTERSON
2023-07-11CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-14DIRECTOR APPOINTED MRS RACHEL GUY
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AP01DIRECTOR APPOINTED MS BEVERLEY LOUISE COPELAND
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WILLIAM HAILES
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONALD STEWART
2020-05-20CH01Director's details changed for Mr David Robert Acheson on 2020-05-20
2020-04-22AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WILLIAM HAILES
2020-01-06AP01DIRECTOR APPOINTED MRS JOYCE ALISON GRIFFITHS
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-10AP01DIRECTOR APPOINTED MR ADRIAN GERALD FRANCIS MANEY
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN QUENTIN HYNDES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FREDERICK JAMES MCKEOWN
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-02-26PSC02Notification of Ulster Carpet Mills (Holdings) Ltd as a person with significant control on 2018-02-26
2017-12-12AP01DIRECTOR APPOINTED MRS JUDITH LESLEY CUDDY
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WALTER O. WILSON
2014-04-04AP01DIRECTOR APPOINTED MR RAYMOND FREDERICK JAMES MCKEOWN
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0120/06/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AR0120/06/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0120/06/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AR0120/06/10 FULL LIST
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES WILSON / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY WHITESIDE / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN QUENTIN HYNDES / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DONALD STEWART / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PATTERSON / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GEORGE COBURN / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ACHESON / 20/06/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03371S(NI)20/06/09 ANNUAL RETURN SHUTTLE
2009-03-23603A(NI)APP. FOR STRIKE OFF
2008-09-05AC(NI)31/03/08 ANNUAL ACCTS
2008-06-27371S(NI)20/06/08 ANNUAL RETURN SHUTTLE
2008-02-10AC(NI)31/03/07 ANNUAL ACCTS
2007-06-14371S(NI)20/06/07 ANNUAL RETURN SHUTTLE
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20296(NI)CHANGE OF DIRS/SEC
2006-12-01AC(NI)31/03/06 ANNUAL ACCTS
2006-08-18371S(NI)20/06/06 ANNUAL RETURN SHUTTLE
2006-02-17AC(NI)31/03/05 ANNUAL ACCTS
2005-06-28371S(NI)20/06/05 ANNUAL RETURN SHUTTLE
2005-02-01AC(NI)31/03/04 ANNUAL ACCTS
2004-07-23371S(NI)20/06/04 ANNUAL RETURN SHUTTLE
2004-05-09296(NI)CHANGE OF DIRS/SEC
2003-11-27AC(NI)31/03/03 ANNUAL ACCTS
2003-07-11371S(NI)20/06/03 ANNUAL RETURN SHUTTLE
2003-07-05AURES(NI)AUDITOR RESIGNATION
2003-01-21AC(NI)31/03/02 ANNUAL ACCTS
2002-07-24371S(NI)20/06/02 ANNUAL RETURN SHUTTLE
2002-05-15296(NI)CHANGE OF DIRS/SEC
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
2001-07-23371S(NI)20/06/01 ANNUAL RETURN SHUTTLE
2000-09-19AC(NI)31/03/00 ANNUAL ACCTS
2000-07-20371S(NI)20/06/00 ANNUAL RETURN SHUTTLE
1999-07-24371S(NI)20/06/99 ANNUAL RETURN SHUTTLE
1999-06-27AC(NI)31/03/99 ANNUAL ACCTS
1999-01-31AC(NI)31/03/98 ANNUAL ACCTS
1998-08-10296(NI)CHANGE OF DIRS/SEC
1998-06-22371S(NI)20/06/98 ANNUAL RETURN SHUTTLE
1998-05-01296(NI)CHANGE OF DIRS/SEC
1998-02-07AC(NI)31/03/97 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ULSTER CARPET MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULSTER CARPET MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ULSTER CARPET MILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ULSTER CARPET MILLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ULSTER CARPET MILLS LIMITED owns 1 domain names.

ulstercarpets.com  

Trademarks
We have not found any records of ULSTER CARPET MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULSTER CARPET MILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ULSTER CARPET MILLS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ULSTER CARPET MILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULSTER CARPET MILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULSTER CARPET MILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.