BAWNGLEN LIMITED

Register to unlock more data on OkredoRegister

BAWNGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044589

Incorporation date

04/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon17/03/2026
Replacement Filing of Confirmation Statement dated 2025-11-04
dot icon21/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon05/11/2025
Termination of appointment of Kenneth George Graham as a director on 2025-10-27
dot icon24/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon17/01/2025
Confirmation statement made on 2024-11-04 with updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr David Albert Mahon on 2022-11-05
dot icon18/12/2023
Confirmation statement made on 2023-11-04 with updates
dot icon06/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Mr Hubert Elliott on 2022-12-09
dot icon24/11/2022
Director's details changed for Mr Clive Robert Mitchell on 2022-11-22
dot icon24/11/2022
Director's details changed for Mr Derek James Anderson on 2022-11-22
dot icon24/11/2022
Director's details changed for Mr Gerard Mcrea Knox on 2022-11-22
dot icon24/11/2022
Termination of appointment of David George Cowan as a director on 2022-11-22
dot icon23/11/2022
Director's details changed for Mr Kenneth George Graham on 2022-11-22
dot icon23/11/2022
Director's details changed for Mr Ian David George Henderson on 2022-11-22
dot icon23/11/2022
Director's details changed for Mr Hubert Elliott on 2022-11-22
dot icon23/11/2022
Director's details changed for Mr Alan George Keys on 2022-11-22
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
04/11/21 Statement of Capital gbp 96500
dot icon06/12/2021
Director's details changed for Mr Frederick Winston Phair on 2021-11-05
dot icon24/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon23/11/2020
Appointment of Mr Gordon James Mckinley as a secretary on 2019-12-02
dot icon23/11/2020
Termination of appointment of Andrew David Morrow as a secretary on 2019-12-02
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon14/11/2019
Director's details changed for Mr Andrew James Mahon on 2018-11-05
dot icon14/11/2019
Director's details changed for Mr Derek James Anderson on 2018-11-03
dot icon24/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon05/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2017
Termination of appointment of Richard Ivan Bradshaw as a director on 2017-05-05
dot icon27/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon21/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Satisfaction of charge 4 in full
dot icon25/02/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon28/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-30
dot icon19/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon13/01/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/03/2010
Director's details changed for Kenneth George Graham on 2009-11-04
dot icon16/03/2010
Director's details changed for Fredrick Winston Phair on 2009-11-04
dot icon16/03/2010
Director's details changed for Andrew David Morrow on 2009-11-04
dot icon16/03/2010
Director's details changed for Clive Robert Mitchell on 2009-11-04
dot icon16/03/2010
Director's details changed for Andrew James Mahon on 2009-11-04
dot icon16/03/2010
Director's details changed for Ian David George Henderson on 2009-11-04
dot icon16/03/2010
Director's details changed for David Albert Mahon on 2009-11-04
dot icon16/03/2010
Director's details changed for Alan George Keys on 2009-11-04
dot icon16/03/2010
Director's details changed for Gerard Mcrea Knox on 2009-11-04
dot icon16/03/2010
Director's details changed for Hubert Elliott on 2009-11-04
dot icon16/03/2010
Director's details changed for David George Cowan on 2009-11-04
dot icon16/03/2010
Director's details changed for Richard Ivan Bradshaw on 2009-11-04
dot icon16/03/2010
Secretary's details changed for Andrew David Morrow on 2009-11-04
dot icon16/03/2010
Director's details changed for Derek James Anderson on 2009-11-04
dot icon08/03/2010
Annual return made up to 2007-11-04
dot icon08/03/2010
Annual return made up to 2008-11-04 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
31/12/07 annual accts
dot icon02/11/2007
31/12/06 annual accts
dot icon12/01/2007
Return of allot of shares
dot icon12/01/2007
Return of allot of shares
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Not re consol/divn of shs
dot icon21/11/2006
Updated mem and arts
dot icon17/11/2006
04/11/06 annual return shuttle
dot icon18/10/2006
Change in sit reg add
dot icon02/07/2006
31/12/05 annual accts
dot icon07/06/2006
Return of allot of shares
dot icon03/02/2006
04/11/05 annual return shuttle
dot icon10/06/2005
31/12/04 annual accts
dot icon17/05/2005
04/11/04 annual return shuttle
dot icon16/05/2005
Return of allot of shares
dot icon16/05/2005
Statutory declaration
dot icon16/05/2005
Return of allot of shares
dot icon27/01/2005
Particulars of a mortgage charge
dot icon04/01/2005
Particulars of a mortgage charge
dot icon02/04/2004
31/12/03 annual accts
dot icon31/03/2004
Return of allot of shares
dot icon02/03/2004
04/11/03 annual return shuttle
dot icon24/01/2004
Change of dirs/sec
dot icon25/11/2003
Return of allot of shares
dot icon09/08/2003
Return of allot of shares
dot icon09/08/2003
Return of allot of shares
dot icon09/08/2003
Return of allot of shares
dot icon25/06/2003
Change of dirs/sec
dot icon25/06/2003
Change of dirs/sec
dot icon09/05/2003
Particulars of a mortgage charge
dot icon07/05/2003
Cert reg of charge in GB
dot icon07/05/2003
Cert reg of charge in GB
dot icon07/05/2003
Particulars of a mortgage charge
dot icon15/04/2003
Return of allot of shares
dot icon09/01/2003
Change of dirs/sec
dot icon11/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon04/12/2002
Change of dirs/sec
dot icon22/11/2002
Change of dirs/sec
dot icon22/11/2002
Change of ARD
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Change in sit reg add
dot icon19/11/2002
Updated mem and arts
dot icon19/11/2002
Change of dirs/sec
dot icon19/11/2002
Change of dirs/sec
dot icon19/11/2002
Not of incr in nom cap
dot icon04/11/2002
Pars re dirs/sit reg off
dot icon04/11/2002
Memorandum
dot icon04/11/2002
Articles
dot icon04/11/2002
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phair, Frederick Winston
Director
09/12/2002 - Present
40
Anderson, Derek James
Director
28/11/2002 - Present
3
Mahon, David Albert
Director
08/11/2002 - Present
301
Mahon, Andrew James
Director
28/04/2003 - Present
33
Mr Alan George Keys
Director
28/11/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAWNGLEN LIMITED

BAWNGLEN LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAWNGLEN LIMITED?

toggle

BAWNGLEN LIMITED is currently Active. It was registered on 04/11/2002 .

Where is BAWNGLEN LIMITED located?

toggle

BAWNGLEN LIMITED is registered at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF.

What does BAWNGLEN LIMITED do?

toggle

BAWNGLEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAWNGLEN LIMITED?

toggle

The latest filing was on 17/03/2026: Replacement Filing of Confirmation Statement dated 2025-11-04.