ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kelly Cellars Limited

Kelly Cellars Limited is an active company incorporated on 5 September 2012 with the registered office located in Magherafelt, County Derry / Londonderry. Kelly Cellars Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
NI614324
Private limited company
Northern Ireland Company
Age
13 years
Incorporated 5 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Nov 2024 (1 year 2 months)
Accounts type is Small
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
46a Rainey Street
Magherafelt
BT45 5AH
Northern Ireland
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was 30-32 Bank Street Belfast Antrim BT1 1HL
Telephone
02890246058
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Nov 1967
Director • Irish • Lives in Northern Ireland • Born in Nov 1965
Director • Irish • Lives in Northern Ireland • Born in Dec 1966
Birch Village Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H.J. Downey Ltd
Mr Henry Gerard Downey, Mr John Joseph Downey, and 1 more are mutual people.
Active
Edenkeel Limited
Mr Henry Gerard Downey, Mr John Joseph Downey, and 1 more are mutual people.
Active
Lochtillagh Limited
Mr Henry Gerard Downey, , and 1 more are mutual people.
Active
Metro Bar INN Ltd - The
Mr Henry Gerard Downey, , and 1 more are mutual people.
Active
Marshbank Trading Limited
Mr Henry Gerard Downey and are mutual people.
Active
Fintragh Limited
Mr Henry Gerard Downey and are mutual people.
Active
Downvale Trading Limited
Mr Henry Gerard Downey, Mr John Joseph Downey, and 1 more are mutual people.
Active
Ardanlee Limited
Mr Henry Gerard Downey, Mr John Joseph Downey, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Sep30 Nov 2024
Traded for 14 months
Cash in Bank
Unreported
Decreased by £913.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 5 (+29%)
Total Assets
£133.8K
Decreased by £2.9M (-96%)
Total Liabilities
-£133.8K
Decreased by £392.42K (-75%)
Net Assets
£2
Decreased by £2.51M (-100%)
Debt Ratio (%)
100%
Increased by 82.65% (+477%)
Latest Activity
Small Accounts Submitted
10 Days Ago on 3 Sep 2025
Accounting Period Extended
2 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 12 May 2025
New Charge Registered
1 Year 2 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 21 May 2024
New Charge Registered
1 Year 3 Months Ago on 21 May 2024
Martin O'hara (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Mr Seamus Patrick Downey Appointed
1 Year 4 Months Ago on 1 May 2024
Elizabeth Mulholland (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Mr John Joseph Downey Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Kelly Cellars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 November 2024
Submitted on 3 Sep 2025
Previous accounting period extended from 30 September 2024 to 30 November 2024
Submitted on 26 Jun 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 12 May 2025
Registration of charge NI6143240006, created on 1 July 2024
Submitted on 19 Jul 2024
Registration of charge NI6143240004, created on 21 May 2024
Submitted on 28 May 2024
Registration of charge NI6143240005, created on 21 May 2024
Submitted on 28 May 2024
Appointment of Mr Henry Gerard Downey as a director on 1 May 2024
Submitted on 8 May 2024
Registered office address changed from 30-32 Bank Street Belfast Antrim BT1 1HL to 46a Rainey Street Magherafelt BT45 5AH on 8 May 2024
Submitted on 8 May 2024
Notification of Birch Village Company Limited as a person with significant control on 1 May 2024
Submitted on 8 May 2024
Termination of appointment of Martin O'hara as a director on 1 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year