CASTLEBAWN NEWTOWNARDS LTD

Register to unlock more data on OkredoRegister

CASTLEBAWN NEWTOWNARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI636882

Incorporation date

04/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2016)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon20/10/2025
Notification of Castlebawn Holdings Ltd as a person with significant control on 2025-10-13
dot icon17/10/2025
Cessation of Bright Sky Facilities Management Limited as a person with significant control on 2025-10-13
dot icon17/10/2025
Cessation of James Boyce Anderson as a person with significant control on 2025-10-13
dot icon17/10/2025
Cessation of Marie Jane Armstrong as a person with significant control on 2025-10-13
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon24/06/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/02/2021
Appointment of Mr Adam James Moore Armstrong as a director on 2021-02-22
dot icon06/03/2020
Notification of Marie Jane Armstrong as a person with significant control on 2019-03-31
dot icon06/03/2020
Notification of James Boyce Anderson as a person with significant control on 2019-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon05/03/2020
Cessation of Frank Edward Boyd as a person with significant control on 2019-03-31
dot icon05/03/2020
Notification of Bright Sky Facilities Management Limited as a person with significant control on 2019-03-31
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/03/2019
Registered office address changed from PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 2019-03-06
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/06/2018
Registered office address changed from 4th Floor Alfred House 19/21 Alfred Street Belfast BT2 8ED Northern Ireland to PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 2018-06-22
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon04/01/2017
Memorandum and Articles of Association
dot icon04/01/2017
Resolutions
dot icon04/01/2017
Resolutions
dot icon12/12/2016
Termination of appointment of Malcolm Joseph Harrison as a director on 2016-12-09
dot icon12/12/2016
Appointment of Mr Michael Lamont as a secretary on 2016-12-09
dot icon12/12/2016
Appointment of Mr Frank Edward Boyd as a director on 2016-12-09
dot icon12/12/2016
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 4th Floor Alfred House 19/21 Alfred Street Belfast BT2 8ED on 2016-12-12
dot icon12/12/2016
Resolutions
dot icon04/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£19,304.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
521.02K
-
2.30M
19.30K
-
2023
0
521.02K
-
2.30M
19.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

521.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.30M £Ascended- *

Cash in Bank(GBP)

19.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
04/03/2016 - 09/12/2016
1262
Armstrong, Adam James Moore
Director
22/02/2021 - Present
34
Boyd, Francis Edward
Director
09/12/2016 - Present
45
Lamont, Michael
Secretary
09/12/2016 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

43
TORMORE DISTILLERY LIMITEDTormore Distillery Richardson Road, Advie, Grantown-On-Spey PH26 3LR
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC688989

Reg. date:

12/02/2021

Turnover:

-

No. of employees:

2
INTERPOINT (UK) LIMITED8 Forge Court, Reading Road, Yateley, Hampshire GU46 7RX
Active

Category:

Manufacture of electronic components

Comp. code:

02297816

Reg. date:

19/09/1988

Turnover:

-

No. of employees:

2
GENAN LIMITEDInnovation Centre, Gallows Hill, Warwick CV34 6UW
Active

Category:

Recovery of sorted materials

Comp. code:

06761240

Reg. date:

28/11/2008

Turnover:

-

No. of employees:

1
RECYCLOGICAL LIMITED5 The Quadrant, Coventry CV1 2EL
Active

Category:

Collection of non-hazardous waste

Comp. code:

10492802

Reg. date:

23/11/2016

Turnover:

-

No. of employees:

1
KITTO CONSTRUCTION LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Construction of commercial buildings

Comp. code:

02453898

Reg. date:

19/12/1989

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CASTLEBAWN NEWTOWNARDS LTD

CASTLEBAWN NEWTOWNARDS LTD is an(a) Active company incorporated on 04/03/2016 with the registered office located at 2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBAWN NEWTOWNARDS LTD?

toggle

CASTLEBAWN NEWTOWNARDS LTD is currently Active. It was registered on 04/03/2016 .

Where is CASTLEBAWN NEWTOWNARDS LTD located?

toggle

CASTLEBAWN NEWTOWNARDS LTD is registered at 2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BG.

What does CASTLEBAWN NEWTOWNARDS LTD do?

toggle

CASTLEBAWN NEWTOWNARDS LTD 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 CASTLEBAWN NEWTOWNARDS LTD?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.