CAUSEWAY WIND LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY WIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611659

Incorporation date

12/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Director's details changed for Mr Christopher Charles Caldwell on 2024-03-12
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon13/02/2024
Secretary's details changed for Mr Christopher Charles Caldwell on 2024-02-01
dot icon13/02/2024
Director's details changed for Mrs Emma Tres Orr on 2024-02-01
dot icon13/02/2024
Registered office address changed from Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Christopher Charles Caldwell on 2024-02-01
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/11/2023
Termination of appointment of John Armstrong as a director on 2023-10-30
dot icon07/09/2023
Cessation of Causeway Energy Limited as a person with significant control on 2022-02-01
dot icon07/09/2023
Notification of a person with significant control statement
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon19/02/2022
Registration of charge NI6116590002, created on 2022-02-01
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Resolutions
dot icon15/02/2022
Notification of Causeway Energy Limited as a person with significant control on 2022-02-01
dot icon15/02/2022
Withdrawal of a person with significant control statement on 2022-02-15
dot icon15/02/2022
Second filing of a statement of capital following an allotment of shares on 2014-03-10
dot icon15/02/2022
Termination of appointment of Edward Rudd as a director on 2022-02-01
dot icon15/02/2022
Termination of appointment of Declan Joseph Brady as a director on 2022-02-01
dot icon14/02/2022
Registration of charge NI6116590001, created on 2022-02-01
dot icon20/01/2022
Second filing of a statement of capital following an allotment of shares on 2014-07-15
dot icon23/09/2021
Appointment of Mr Christopher Charles Caldwell as a director on 2021-09-10
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon04/03/2021
Director's details changed for Mr John Armstrong on 2021-03-04
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon01/10/2019
Termination of appointment of Christopher Charles Caldwell as a director on 2019-04-01
dot icon01/10/2019
Appointment of Mrs Emma Tres Orr as a director on 2019-04-01
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Second filing of the annual return made up to 2016-03-12
dot icon06/12/2016
Second filing of the annual return made up to 2015-03-12
dot icon06/12/2016
Second filing of the annual return made up to 2014-03-12
dot icon06/12/2016
Second filing of the annual return made up to 2013-03-12
dot icon28/06/2016
Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN on 2016-06-28
dot icon04/04/2016
Annual return
dot icon01/04/2016
Registered office address changed from Forseyth House Cromack Square Belfast Northern Ireland BT2 8LA to Forsyth House Cromac Square Belfast BT2 8LA on 2016-04-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Mr Edward Rudd as a director
dot icon21/08/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon12/07/2013
First Gazette notice for compulsory strike-off
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon10/07/2013
Resolutions
dot icon10/07/2013
Sub-division of shares on 2012-03-12
dot icon20/11/2012
Appointment of Mr Declan Joseph Brady as a director
dot icon20/11/2012
Secretary's details changed for Mr Christopher Charles Caldwell on 2012-04-10
dot icon20/11/2012
Appointment of Mr Christopher Charles Caldwell as a director
dot icon03/05/2012
Registered office address changed from 44-46 Elmwood Avenue Belfast BT9 6AZ United Kingdom on 2012-05-03
dot icon12/04/2012
Resolutions
dot icon12/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, John
Director
12/03/2012 - 30/10/2023
11
Orr, Emma Tres
Director
01/04/2019 - Present
23
Caldwell, Christopher Charles
Director
10/09/2021 - Present
1
Caldwell, Christopher Charles
Secretary
12/03/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAUSEWAY WIND LIMITED

CAUSEWAY WIND LIMITED is an(a) Active company incorporated on 12/03/2012 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL. There are currently 3 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 CAUSEWAY WIND LIMITED?

toggle

CAUSEWAY WIND LIMITED is currently Active. It was registered on 12/03/2012 .

Where is CAUSEWAY WIND LIMITED located?

toggle

CAUSEWAY WIND LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does CAUSEWAY WIND LIMITED do?

toggle

CAUSEWAY WIND LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAUSEWAY WIND LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.