Company NameINIS Meain Knitting Limited
DirectorsAine De Blacam and Tarlach De Blacam
Company StatusActive
Company Number02478688
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 2 months ago)
Previous NameBranigan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAine De Blacam
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2006(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Trulife 41 Amos Road
Meadowhall Sheffield
S9 1BX
Director NameTarlach De Blacam
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2006(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Trulife 41 Amos Road
Meadowhall Sheffield
S9 1BX
Secretary NameTarlach De Blacam
NationalityIrish
StatusCurrent
Appointed30 August 2006(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Inis Meain
Aran Islands
Galway
Ireland
Director NameJohn Joseph Branigan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleCompany Executive
Correspondence AddressWatson Lodge
Drogheda
Louth
Ln11
Director NameNoel John Murphy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 1995)
RoleAccountant
Correspondence AddressBallinteskin House
Kilmacanoge
Wicklow
Ireland
Secretary NameJohn Joseph Branigan
NationalityIrish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressWatson Lodge
Drogheda
Louth
Ln11
Secretary NameHelen Grehan
NationalityIrish
StatusResigned
Appointed02 November 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 1996)
RoleCompany Director
Correspondence AddressTir-Na-Nog
Boherboy
Saggart
Dublin
Irish
Director NameHelen Grehan
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed08 March 1995(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1996)
RoleProcurement Director
Correspondence AddressTir-Na-Nog
Boherboy
Saggart
Dublin
Irish
Director NameJacqueline O'Dowd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1999)
RoleGeneral Manager
Correspondence Address88 South Park
Foxrock
Dublin
18
Secretary NameDavid Devine
NationalityIrish
StatusResigned
Appointed21 December 1996(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2006)
RoleChartered Accountant
Correspondence AddressSancta Maria
20 Iona Villas
Glasnevin
Dublin 9
Ireland
Director NameDavid Devine
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1999(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2006)
RoleChartered Accountant
Correspondence AddressSancta Maria
20 Iona Villas
Glasnevin
Dublin 9
Ireland
Director NameHelen Grehan
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2002(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2006)
RoleCompany Director
Correspondence AddressTir Na Nog
Boherboy
Saggart
Irish
Director NameNoel Murphy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address2a Grosvenor Road
Rathgan
Dublin
6w

Location

Registered AddressC/O Trulife
41 Amos Road
Meadowhall Sheffield
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

63 at £1Tarlach De Blacam
63.00%
Ordinary
6 at £1Aine De Blacam
6.00%
Ordinary
31 at £1Sean Macreamoinn
31.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£2,530
Current Liabilities£3,088

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

30 June 2005Delivered on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
23 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
25 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
3 April 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
29 May 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Tarlach De Blacam on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Tarlach De Blacam on 13 March 2017 (2 pages)
21 February 2017Director's details changed for Aine De Blacam on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Tarlach De Blacam on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Aine De Blacam on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX to C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX on 21 February 2017 (1 page)
21 February 2017Director's details changed for Tarlach De Blacam on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX to C/O Trulife 41 Amos Road Meadowhall Sheffield S9 1BX on 21 February 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Aine De Blacam on 8 March 2010 (2 pages)
30 March 2010Director's details changed for Tarlach De Blacam on 8 March 2010 (2 pages)
30 March 2010Director's details changed for Tarlach De Blacam on 8 March 2010 (2 pages)
30 March 2010Director's details changed for Aine De Blacam on 8 March 2010 (2 pages)
30 March 2010Director's details changed for Aine De Blacam on 8 March 2010 (2 pages)
30 March 2010Director's details changed for Tarlach De Blacam on 8 March 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 May 2009Return made up to 08/03/09; full list of members (4 pages)
11 May 2009Return made up to 08/03/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Return made up to 08/03/08; full list of members (4 pages)
27 August 2008Return made up to 08/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 08/03/07; full list of members (3 pages)
14 May 2007Return made up to 08/03/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
19 October 2006Memorandum and Articles of Association (8 pages)
19 October 2006Memorandum and Articles of Association (8 pages)
17 October 2006New secretary appointed;new director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed;new director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
16 October 2006Company name changed branigan LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed branigan LIMITED\certificate issued on 16/10/06 (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
15 May 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
15 May 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Full accounts made up to 31 December 2004 (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (7 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
24 August 2005Registered office changed on 24/08/05 from: 4A bechers drive aintree racecourse business park liverpool L9 5AY (1 page)
24 August 2005Registered office changed on 24/08/05 from: 4A bechers drive aintree racecourse business park liverpool L9 5AY (1 page)
13 July 2005Particulars of mortgage/charge (10 pages)
13 July 2005Particulars of mortgage/charge (10 pages)
31 March 2005Return made up to 08/03/05; full list of members (7 pages)
31 March 2005Return made up to 08/03/05; full list of members (7 pages)
8 November 2004Full accounts made up to 31 December 2003 (7 pages)
8 November 2004Full accounts made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 April 2003Return made up to 08/03/03; full list of members (7 pages)
7 April 2003Return made up to 08/03/03; full list of members (7 pages)
8 November 2002Full accounts made up to 31 December 2001 (7 pages)
8 November 2002Full accounts made up to 31 December 2001 (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
27 March 2002Return made up to 08/03/02; full list of members (7 pages)
27 March 2002Return made up to 08/03/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 08/03/00; full list of members (6 pages)
4 April 2000Return made up to 08/03/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
18 March 1999Return made up to 08/03/99; full list of members (6 pages)
18 March 1999Return made up to 08/03/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 08/03/98; no change of members (4 pages)
3 July 1998Return made up to 08/03/98; no change of members (4 pages)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
1 April 1997Return made up to 08/03/97; no change of members (4 pages)
1 April 1997Return made up to 08/03/97; no change of members (4 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997Secretary resigned (1 page)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
30 April 1996Return made up to 08/03/96; full list of members (5 pages)
30 April 1996Return made up to 08/03/96; full list of members (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 9/15 grundy street liverpool L5 9 9SG (1 page)
30 April 1996Registered office changed on 30/04/96 from: 9/15 grundy street liverpool L5 9 9SG (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (1 page)
4 January 1996New director appointed (1 page)
4 January 1996Director resigned (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
24 April 1995Return made up to 08/03/95; no change of members (4 pages)
24 April 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1990Incorporation (16 pages)
8 March 1990Incorporation (16 pages)