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

MENARYS RETAIL LIMITED

LONDON HOUSE, 41 MARKET SQUARE, DUNGANNON, BT70 1JN,
Company Registration Number
NI057547
Private Limited Company
Active

Company Overview

About Menarys Retail Ltd
MENARYS RETAIL LIMITED was founded on 2005-12-13 and has its registered office in Dungannon. The organisation's status is listed as "Active". Menarys Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENARYS RETAIL LIMITED
 
Legal Registered Office
LONDON HOUSE
41 MARKET SQUARE
DUNGANNON
BT70 1JN
Other companies in BT70
 
Filing Information
Company Number NI057547
Company ID Number NI057547
Date formed 2005-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872696180  
Last Datalog update: 2024-02-05 21:26:36
Primary Source:Companies House
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 MENARYS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
IAIN LEONARD GILLESPIE
Company Secretary 2010-09-27
IAIN LEONARD GILLESPIE
Director 2006-04-03
JONATHAN ROBERT JAMES KERRIGAN
Director 2017-02-27
PETER MCCAMMON
Director 2006-04-03
PHILIP JOHN MCCAMMON
Director 2006-04-03
STEPHEN JAMES MCCAMMON
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN J MCCAMMON
Director 2006-01-24 2016-05-13
ALISON CARROLL
Director 2012-05-23 2015-01-18
BARBARA HELEN MCCAMMON
Director 2006-04-03 2014-12-31
BRIAN HEILBRON
Director 2011-10-01 2012-03-28
ALAN NORMAN HOGSHAW
Director 2006-04-03 2011-10-01
BRIAN J MCCAMMON
Company Secretary 2006-01-24 2010-09-27
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-12-13 2006-01-24
CS DIRECTOR SERVICES LIMITED
Director 2005-12-13 2006-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN LEONARD GILLESPIE MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
IAIN LEONARD GILLESPIE TEMPEST RETAIL LIMITED Director 2006-04-03 CURRENT 2005-12-13 Dissolved 2015-06-19
IAIN LEONARD GILLESPIE J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
IAIN LEONARD GILLESPIE J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
IAIN LEONARD GILLESPIE J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
IAIN LEONARD GILLESPIE J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
PETER MCCAMMON MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
PETER MCCAMMON TEMPEST RETAIL LIMITED Director 2006-04-10 CURRENT 2005-12-13 Dissolved 2015-06-19
PETER MCCAMMON J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
PETER MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
PETER MCCAMMON J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
PETER MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
PHILIP JOHN MCCAMMON MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
PHILIP JOHN MCCAMMON J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
PHILIP JOHN MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
PHILIP JOHN MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
STEPHEN JAMES MCCAMMON ASSOCIATED INDEPENDENT STORES LIMITED Director 2018-04-23 CURRENT 1967-08-08 Active
STEPHEN JAMES MCCAMMON VINEYARD COMPASSION Director 2012-08-01 CURRENT 2012-08-01 Active
STEPHEN JAMES MCCAMMON MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
STEPHEN JAMES MCCAMMON CAUSEWAY COAST VINEYARD CHURCH Director 2009-04-03 CURRENT 2008-04-01 Active
STEPHEN JAMES MCCAMMON TEMPEST RETAIL LIMITED Director 2006-01-24 CURRENT 2005-12-13 Dissolved 2015-06-19
STEPHEN JAMES MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
STEPHEN JAMES MCCAMMON J A P (SUTTON) LIMITED Director 2003-04-09 CURRENT 2003-10-14 Liquidation
STEPHEN JAMES MCCAMMON J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
STEPHEN JAMES MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation

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
2024-09-18Change of details for Mr Philip John Mccammon as a person with significant control on 2022-11-30
2024-09-18Change of details for Mr Stephen James Mccammon as a person with significant control on 2022-11-30
2024-09-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MCCAMMON
2024-04-11APPOINTMENT TERMINATED, DIRECTOR IAIN LEONARD GILLESPIE
2024-01-23CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-21Termination of appointment of Monica Kelly on 2023-06-20
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MONICA KELLY
2023-06-21Appointment of Mrs Tracy Conlan as company secretary on 2023-06-20
2023-06-02FULL ACCOUNTS MADE UP TO 31/01/23
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-02-05CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-02-05Termination of appointment of Iain Leonard Gillespie on 2022-02-01
2022-02-05Appointment of Mr Raymond Blevins as company secretary on 2022-02-01
2022-01-31CESSATION OF IAIN LEONARD GILLESPIE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CESSATION OF IAIN LEONARD GILLESPIE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31FULL ACCOUNTS MADE UP TO 31/01/21
2022-01-31FULL ACCOUNTS MADE UP TO 31/01/21
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-10AP01DIRECTOR APPOINTED MR JONATHAN ROBERT JAMES KERRIGAN
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCCAMMON / 17/10/2016
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 18710
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-051.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-07-051.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 20/06/2016
2016-07-051.4(NI)COMPLETION OF VOLUNTARY ARRANGEMENT
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAMMON
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 18710
2015-10-28AR0130/09/15 FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-181.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/07/2015
2015-09-181.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/07/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 18710
2015-07-29SH0115/07/15 STATEMENT OF CAPITAL GBP 18710.00
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0575470002
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CARROLL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MCCAMMON
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 16250
2014-10-28AR0130/09/14 FULL LIST
2014-07-211.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-02-05DISS40DISS40 (DISS40(SOAD))
2014-02-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2014-01-31GAZ1FIRST GAZETTE
2013-10-17AR0130/09/13 FULL LIST
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCCAMMON / 28/01/2013
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-10AR0130/09/12 FULL LIST
2012-07-27AP01DIRECTOR APPOINTED MISS ALISON CARROLL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEILBRON
2012-01-20AP01DIRECTOR APPOINTED MR BRIAN HEILBRON
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOGSHAW
2011-10-21AR0130/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-29MISCAUDITORS CEASE TO HOLD OFFICE
2010-11-15AR0130/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NORMAN HOGSHAW / 08/10/2009
2010-09-27AP03SECRETARY APPOINTED MR IAIN LEONARD GILLESPIE
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MCCAMMON
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-03SH0103/04/06 STATEMENT OF CAPITAL GBP 16250
2009-12-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-22AR0130/09/09 FULL LIST
2008-12-22371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2008-12-03AC(NI)02/02/08 ANNUAL ACCTS
2008-01-23371S(NI)13/12/07 ANNUAL RETURN SHUTTLE
2008-01-18AC(NI)27/01/07 ANNUAL ACCTS
2007-10-18252(NI)NOTICE OF INTS OUTSIDE UK
2007-09-25233(NI)CHANGE OF ARD
2007-01-26371S(NI)13/12/06 ANNUAL RETURN SHUTTLE
2007-01-26296(NI)CHANGE OF DIRS/SEC
2006-06-02SD(NI)STATUTORY DECLARATION
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12UDM+A(NI)UPDATED MEM AND ARTS
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-1298-2(NI)RETURN OF ALLOT OF SHARES
2006-04-07402(NI)PARS RE MORTAGE
2006-03-09UDM+A(NI)UPDATED MEM AND ARTS
2006-02-25295(NI)CHANGE IN SIT REG ADD
2006-02-16CNRES(NI)RESOLUTION TO CHANGE NAME
2006-02-16CERTC(NI)CERT CHANGE
2006-02-02295(NI)CHANGE IN SIT REG ADD
2006-02-02296(NI)CHANGE OF DIRS/SEC
2006-02-02296(NI)CHANGE OF DIRS/SEC
2006-01-14295(NI)CHANGE IN SIT REG ADD
2005-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to MENARYS RETAIL LIMITED 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 Off2014-01-31
Fines / Sanctions
No fines or sanctions have been issued against MENARYS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
MORTGAGE OR CHARGE 2006-04-07 Outstanding ULSTER BANK IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2021-01-31

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 MENARYS RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of MENARYS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENARYS RETAIL LIMITED
Trademarks
We have not found any records of MENARYS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENARYS RETAIL 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 (47190 - Other retail sale in non-specialised stores) as MENARYS RETAIL LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where MENARYS RETAIL 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.
Import/Export of Goods
Goods imported/exported by MENARYS RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-06-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-02-0162021310Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMENARYS RETAIL LIMITEDEvent Date2014-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENARYS RETAIL 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 MENARYS RETAIL 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.
    Other companies at postcode BT70 1JN