DRENAGH SAWMILLS LIMITED
LIMAVADY


Company number NI010241
Status Active
Incorporation Date 20 June 1974
Company Type Private Limited Company
Address 89 DOWLAND ROAD, AGHANLOO, LIMAVADY, CO LONDONDERRY, BT49 0JT
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of DRENAGH SAWMILLS LIMITED are www.drenaghsawmills.co.uk, and www.drenagh-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Drenagh Sawmills Limited is a Private Limited Company. The company registration number is NI010241. Drenagh Sawmills Limited has been working since 20 June 1974. The present status of the company is Active. The registered address of Drenagh Sawmills Limited is 89 Dowland Road Aghanloo Limavady Co Londonderry Bt49 0jt. . MCKEEVER, Mark Anthony is a Secretary of the company. CONNOR, Elaine Diana is a Director of the company. DOHERTY, Mervyn is a Director of the company. HAMILTON, Helen Lisa is a Director of the company. KERLIN, Eamon is a Director of the company. MCDONALD, Lee Jason is a Director of the company. MCKEEVER, Gerard John is a Director of the company. MCKEEVER, Kevin is a Director of the company. MCKEEVER, Mark Anthony is a Director of the company. Director MCKEEVER, Elizabeth has been resigned. Director MCKEEVER, George Edward has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
MCKEEVER, Mark Anthony
Appointed Date: 20 June 1974

Director
CONNOR, Elaine Diana
Appointed Date: 29 July 2014
49 years old

Director
DOHERTY, Mervyn
Appointed Date: 29 July 2014
51 years old

Director
HAMILTON, Helen Lisa
Appointed Date: 29 July 2014
51 years old

Director
KERLIN, Eamon
Appointed Date: 20 June 1974
74 years old

Director
MCDONALD, Lee Jason
Appointed Date: 29 July 2014
49 years old

Director
MCKEEVER, Gerard John
Appointed Date: 29 July 2014
65 years old

Director
MCKEEVER, Kevin
Appointed Date: 02 December 2002
59 years old

Director
MCKEEVER, Mark Anthony
Appointed Date: 19 March 1999
60 years old

Resigned Directors

Director
MCKEEVER, Elizabeth
Resigned: 02 December 2002
Appointed Date: 20 June 1974
85 years old

Director
MCKEEVER, George Edward
Resigned: 02 December 2002
Appointed Date: 20 June 1974
89 years old

Persons With Significant Control

Mr Mark Mckeever
Notified on: 25 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Mckeever
Notified on: 25 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRENAGH SAWMILLS LIMITED Events

10 Jan 2017
Accounts for a medium company made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
04 Jan 2016
Accounts for a medium company made up to 31 March 2015
18 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,400

31 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 97 more events
20 Jun 1974
Decl on compl on incorp
20 Jun 1974
Situation of reg office
20 Jun 1974
Memorandum
20 Jun 1974
Statement of nominal cap
20 Jun 1974
Particulars re directors

DRENAGH SAWMILLS LIMITED Charges

16 December 1999
Mortgage or charge
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage factory premises known as 89 dowland…
5 November 1983
Mortgage or charge
Delivered: 8 November 1993
Status: Satisfied on 15 September 1997
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
11 March 1983
Mortgage or charge
Delivered: 18 March 1983
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
15 June 1979
Mortgage or charge
Delivered: 22 June 1979
Status: Satisfied on 23 June 1988
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
15 January 1976
Mortgage or charge
Delivered: 15 January 1976
Status: Satisfied on 5 April 1979
Persons entitled: Local Enterprise
Description: Deed of mortgage 1. piece or parcel of ground containing 5…
24 January 1975
Mortgage or charge
Delivered: 30 January 1975
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
24 January 1975
Mortgage or charge
Delivered: 30 January 1975
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys lands and premises…