Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DRUMEEN CONSTRUCTION LTD
Company Information for

DRUMEEN CONSTRUCTION LTD

90A THE PROMENADE, PORTSTEWART, BT55 7AE,
Company Registration Number
NI039747
Private Limited Company
Active

Company Overview

About Drumeen Construction Ltd
DRUMEEN CONSTRUCTION LTD was founded on 2000-11-29 and has its registered office in Portstewart. The organisation's status is listed as "Active". Drumeen Construction Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRUMEEN CONSTRUCTION LTD
 
Legal Registered Office
90A THE PROMENADE
PORTSTEWART
BT55 7AE
Other companies in BT61
 
Filing Information
Company Number NI039747
Company ID Number NI039747
Date formed 2000-11-29
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMEEN CONSTRUCTION LTD
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.

Company Officers of DRUMEEN CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
NICHOLAS BRIAN GEOFFREY BROWN
Director 2017-06-26
MERVYN THOMAS ARMSTRONG WRIGHT
Director 2000-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA ROBERTA WRIGHT
Company Secretary 2000-11-29 2010-05-24
ANDREA ROBERTA WRIGHT
Director 2002-09-03 2010-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIAN GEOFFREY BROWN WESTERLIES MANAGEMENT COMPANY LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
MERVYN THOMAS ARMSTRONG WRIGHT JACOB BALLYCLARE LIMITED Director 2016-03-10 CURRENT 1974-08-16 Liquidation
MERVYN THOMAS ARMSTRONG WRIGHT MALLOR LIMITED Director 2005-12-15 CURRENT 2005-12-15 Live but Receiver Manager on at least one charge

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
2024-01-04Statement of capital on GBP 200
2024-01-04Statement of capital on GBP 256
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-19CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470015
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470015
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470014
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470014
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470016
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470018
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470017
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0397470017
2022-01-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397470019
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397470018
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397470017
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397470016
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397470014
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397470015
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM C/O Noel Conn & Company 7 Seven House Upper English Street Armagh BT61 7LA
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-14MR05
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BRIAN GEOFFREY BROWN
2017-06-26PSC07CESSATION OF ANDREA ROBERTA WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 256
2017-06-26SH0126/06/17 STATEMENT OF CAPITAL GBP 256
2017-06-26AP01DIRECTOR APPOINTED MR NICHOLAS BRIAN GEOFFREY BROWN
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 70
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 70
2015-12-02AR0129/11/15 FULL LIST
2015-11-30AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 70
2014-12-10AR0129/11/14 FULL LIST
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 70
2014-02-03AR0129/11/13 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM MCCRUMS COURT THE MALL ARMAGH BT61 7BZ NORTHERN IRELAND
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2013-06-27AR0129/11/12 FULL LIST
2013-06-19DISS40DISS40 (DISS40(SOAD))
2013-03-29GAZ1FIRST GAZETTE
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 7 CHARLEMONT GARDENS ARMAGH BT61 9BB
2011-12-08AR0129/11/11 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-30AR0129/11/10 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WRIGHT
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREA WRIGHT
2009-12-29AR0129/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN WRIGHT / 29/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROBERTA WRIGHT / 29/11/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA ROBERTA WRIGHT / 29/11/2009
2009-12-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18371S(NI)29/11/08 ANNUAL RETURN SHUTTLE
2008-07-08AC(NI)31/03/08 ANNUAL ACCTS
2008-06-25233(NI)CHANGE OF ARD
2008-04-18371S(NI)29/11/07 ANNUAL RETURN SHUTTLE
2007-11-20AC(NI)30/04/07 ANNUAL ACCTS
2006-12-19371S(NI)29/11/06 ANNUAL RETURN SHUTTLE
2006-10-29AC(NI)30/04/06 ANNUAL ACCTS
2006-10-26371S(NI)29/11/05 ANNUAL RETURN SHUTTLE
2006-10-2698-2(NI)RETURN OF ALLOT OF SHARES
2006-03-16402R(NI)0000
2006-03-09402(NI)PARS RE MORTAGE
2006-03-01402(NI)PARS RE MORTAGE
2006-03-01402(NI)PARS RE MORTAGE
2006-02-10AC(NI)30/04/05 ANNUAL ACCTS
2006-02-03402(NI)PARS RE MORTAGE
2005-06-15295(NI)CHANGE IN SIT REG ADD
2005-05-16402R(NI)0000
2005-02-01RES(NI)SPECIAL/EXTRA RESOLUTION
2005-02-01UDM+A(NI)UPDATED MEM AND ARTS
2005-02-01133(NI)NOT OF INCR IN NOM CAP
2004-12-17371S(NI)29/11/04 ANNUAL RETURN SHUTTLE
2004-12-16AC(NI)30/04/04 ANNUAL ACCTS
2004-02-27371S(NI)29/11/03 ANNUAL RETURN SHUTTLE
2004-02-11AC(NI)30/04/03 ANNUAL ACCTS
2004-02-04G98-2(NI)RETURN OF ALLOT OF SHARES
2003-12-15402(NI)PARS RE MORTAGE
2003-12-02402(NI)PARS RE MORTAGE
2003-12-02402(NI)PARS RE MORTAGE
2003-08-29295(NI)CHANGE IN SIT REG ADD
2003-07-30402(NI)PARS RE MORTAGE
2003-06-12402(NI)PARS RE MORTAGE
2003-04-17402(NI)PARS RE MORTAGE
2003-01-03371S(NI)29/11/02 ANNUAL RETURN SHUTTLE
2002-12-12402(NI)PARS RE MORTAGE
2002-10-11296(NI)CHANGE OF DIRS/SEC
2002-10-01AC(NI)30/04/02 ANNUAL ACCTS
2002-01-17371S(NI)29/11/01 ANNUAL RETURN SHUTTLE
2001-05-19G98-2(NI)RETURN OF ALLOT OF SHARES
2001-05-19233(NI)CHANGE OF ARD
2000-11-29G21(NI)PARS RE DIRS/SIT REG OFF
2000-11-29G23(NI)DECLN COMPLNCE REG NEW CO
2000-11-29ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DRUMEEN CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-29
Fines / Sanctions
No fines or sanctions have been issued against DRUMEEN CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF LICENCE AGREEMENT 2010-06-24 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-03-16 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-03-09 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2006-03-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-03-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-02-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-05-16 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-12-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-12-02 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-07-30 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-06-12 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-04-17 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-12-12 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,318,754
Creditors Due After One Year 2011-04-01 £ 1,378,903
Creditors Due Within One Year 2012-04-01 £ 196,503
Creditors Due Within One Year 2011-04-01 £ 279,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUMEEN CONSTRUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 70
Called Up Share Capital 2011-04-01 £ 70
Cash Bank In Hand 2012-04-01 £ 1,480
Cash Bank In Hand 2011-04-01 £ 70,964
Current Assets 2012-04-01 £ 156,580
Current Assets 2011-04-01 £ 320,991
Debtors 2011-04-01 £ 14,777
Fixed Assets 2011-04-01 £ 28,039
Shareholder Funds 2012-04-01 £ 1,358,677
Shareholder Funds 2011-04-01 £ 1,309,568
Stocks Inventory 2012-04-01 £ 155,100
Stocks Inventory 2011-04-01 £ 235,250
Tangible Fixed Assets 2011-04-01 £ 28,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRUMEEN CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMEEN CONSTRUCTION LTD
Trademarks
We have not found any records of DRUMEEN CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMEEN CONSTRUCTION LTD. 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 (41202 - Construction of domestic buildings) as DRUMEEN CONSTRUCTION LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DRUMEEN CONSTRUCTION LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDRUMEEN CONSTRUCTION LTDEvent Date2013-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMEEN CONSTRUCTION LTD 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 DRUMEEN CONSTRUCTION LTD 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.