BUSHMILLS HOTELS LIMITED

Register to unlock more data on OkredoRegister

BUSHMILLS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019775

Incorporation date

10/09/1986

Size

Small

Contacts

Registered address

Registered address

2 Downshire Road, Holywood BT18 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon16/04/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon20/05/2022
Appointment of Mr Bernard Joseph Eastwood as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Bernard Joseph Eastwood as a director on 2022-05-19
dot icon20/05/2022
Registration of charge NI0197750018, created on 2022-05-19
dot icon20/05/2022
Registration of charge NI0197750019, created on 2022-05-19
dot icon19/05/2022
Termination of appointment of Zoe Dunlop as a director on 2022-05-19
dot icon19/05/2022
Termination of appointment of Zoe Dunlop as a secretary on 2022-05-19
dot icon19/05/2022
Termination of appointment of Alan John Dunlop as a director on 2022-05-19
dot icon19/05/2022
Appointment of Mr Eunan Gerard Donnelly as a director on 2022-05-19
dot icon19/05/2022
Appointment of Mr Bernard Joseph Eastwood as a director on 2022-05-19
dot icon19/05/2022
Registered office address changed from 9 Dunluce Road Bushmills Co Antrim BT57 8QG to 2 Downshire Road Holywood BT18 9LU on 2022-05-19
dot icon16/05/2022
Satisfaction of charge 17 in full
dot icon16/05/2022
Satisfaction of charge 16 in full
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon03/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon03/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon30/08/2016
Satisfaction of charge 1 in full
dot icon30/08/2016
Satisfaction of charge 14 in full
dot icon30/08/2016
Satisfaction of charge 15 in full
dot icon06/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon08/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon11/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon10/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon01/05/2012
Memorandum and Articles of Association
dot icon25/01/2012
Statement of company's objects
dot icon25/01/2012
Resolutions
dot icon01/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon14/06/2011
Director's details changed for Zoe Dunlop on 2011-04-26
dot icon14/06/2011
Director's details changed for Alan John Dunlop on 2011-04-26
dot icon14/06/2011
Secretary's details changed for Zoe Dunlop on 2011-04-26
dot icon04/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/07/2009
31/12/08 annual accts
dot icon02/06/2009
26/04/09 annual return shuttle
dot icon21/05/2008
31/12/07 annual accts
dot icon30/04/2008
26/04/08 annual return shuttle
dot icon07/09/2007
Decl re assist acqn shs
dot icon31/08/2007
Particulars of a mortgage charge
dot icon31/08/2007
Particulars of a mortgage charge
dot icon29/08/2007
Particulars of a mortgage charge
dot icon29/08/2007
Particulars of a mortgage charge
dot icon23/08/2007
Change of dirs/sec
dot icon23/08/2007
Change of dirs/sec
dot icon23/08/2007
Change of dirs/sec
dot icon23/08/2007
Change of dirs/sec
dot icon23/08/2007
Change of dirs/sec
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon26/06/2007
31/12/06 annual accts
dot icon27/04/2007
26/04/07 annual return shuttle
dot icon29/09/2006
31/12/05 annual accts
dot icon03/05/2006
26/04/06 annual return shuttle
dot icon06/10/2005
31/12/04 annual accts
dot icon19/04/2005
26/04/05 annual return shuttle
dot icon06/10/2004
31/12/03 annual accts
dot icon12/05/2004
26/04/04 annual return shuttle
dot icon24/10/2003
31/12/02 annual accts
dot icon26/07/2003
26/04/03 annual return shuttle
dot icon30/09/2002
31/12/01 annual accts
dot icon03/08/2002
26/04/02 annual return shuttle
dot icon04/09/2001
26/04/01 annual return shuttle
dot icon07/07/2001
31/12/00 annual accts
dot icon11/07/2000
Change in sit reg add
dot icon11/07/2000
26/04/00 annual return shuttle
dot icon11/07/2000
31/12/99 annual accts
dot icon03/07/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon09/06/2000
Change of dirs/sec
dot icon09/06/2000
Change of dirs/sec
dot icon02/11/1999
31/12/98 annual accts
dot icon08/06/1999
Particulars of a mortgage charge
dot icon21/05/1999
26/04/99 annual return shuttle
dot icon30/12/1998
Particulars of a mortgage charge
dot icon05/11/1998
31/12/97 annual accts
dot icon16/07/1998
26/04/98 annual return shuttle
dot icon08/06/1998
Particulars of a mortgage charge
dot icon08/06/1998
Particulars of a mortgage charge
dot icon18/05/1998
Mortgage satisfaction
dot icon10/03/1998
Particulars of a mortgage charge
dot icon11/07/1997
Pars re con re shares
dot icon24/06/1997
Mortgage satisfaction
dot icon24/06/1997
Mortgage satisfaction
dot icon10/06/1997
26/04/97 annual return shuttle
dot icon06/06/1997
31/12/96 annual accts
dot icon05/06/1997
Not of incr in nom cap
dot icon05/06/1997
Updated mem and arts
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Return of allot of shares
dot icon05/06/1997
Return of allot of shares
dot icon30/05/1997
Particulars of a mortgage charge
dot icon30/05/1997
Return of allot of shares
dot icon20/05/1997
Particulars of a mortgage charge
dot icon20/05/1997
Particulars of a mortgage charge
dot icon20/05/1997
Particulars of a mortgage charge
dot icon20/05/1997
Particulars of a mortgage charge
dot icon06/09/1996
31/12/95 annual accts
dot icon12/08/1996
26/04/96 annual return shuttle
dot icon22/02/1996
Particulars of a mortgage charge
dot icon24/10/1995
31/12/94 annual accts
dot icon24/04/1995
26/04/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/06/1994
26/04/94 annual return shuttle
dot icon21/06/1994
31/12/93 annual accts
dot icon05/05/1993
26/04/92 annual return form
dot icon05/05/1993
26/04/93 annual return shuttle
dot icon05/04/1993
31/12/92 annual accts
dot icon19/01/1993
31/12/91 annual accts
dot icon22/11/1991
Return of allot of shares
dot icon30/08/1991
31/12/90 annual accts
dot icon30/08/1991
Change of dirs/sec
dot icon30/08/1991
26/04/91 annual return
dot icon13/02/1991
20/06/90 annual return
dot icon13/02/1991
20/03/89 annual return
dot icon10/09/1990
31/12/89 annual accts
dot icon08/11/1989
Particulars of a mortgage charge
dot icon08/06/1989
31/12/88 annual return
dot icon31/05/1989
31/12/88 annual accts
dot icon31/05/1989
31/07/87 annual accts
dot icon15/03/1989
Updated mem and arts
dot icon02/02/1989
Resolution to change name
dot icon30/09/1988
Particulars of a mortgage charge
dot icon29/06/1988
Change of ARD during arp
dot icon29/06/1988
31/12/87 annual return
dot icon13/05/1988
31/03/87 annual accts
dot icon18/01/1988
Change in sit reg add
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Decln complnce reg new co
dot icon10/09/1986
Statement of nominal cap
dot icon10/09/1986
Memorandum
dot icon10/09/1986
Articles
dot icon10/09/1986
Pars re dirs/sit reg offi
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

68
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,845,155.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
2.60M
-
0.00
1.85M
-
2021
68
2.60M
-
0.00
1.85M
-

Employees

2021

Employees

68 Ascended- *

Net Assets(GBP)

2.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roy Bonner Bolton
Director
10/09/1986 - 16/08/2007
8
Dunlop, Zoe
Secretary
16/08/2007 - 19/05/2022
-
Wilson, Patricia
Director
10/09/1986 - 21/01/2000
-
Wilson, Richard Stephen
Director
10/09/1986 - 21/01/2000
-
Minogue, Stella Marie
Secretary
10/09/1986 - 16/08/2007
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUSHMILLS HOTELS LIMITED

BUSHMILLS HOTELS LIMITED is an(a) Active company incorporated on 10/09/1986 with the registered office located at 2 Downshire Road, Holywood BT18 9LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHMILLS HOTELS LIMITED?

toggle

BUSHMILLS HOTELS LIMITED is currently Active. It was registered on 10/09/1986 .

Where is BUSHMILLS HOTELS LIMITED located?

toggle

BUSHMILLS HOTELS LIMITED is registered at 2 Downshire Road, Holywood BT18 9LU.

What does BUSHMILLS HOTELS LIMITED do?

toggle

BUSHMILLS HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BUSHMILLS HOTELS LIMITED have?

toggle

BUSHMILLS HOTELS LIMITED had 68 employees in 2021.

What is the latest filing for BUSHMILLS HOTELS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.