CAWLANDS LIMITED

Register to unlock more data on OkredoRegister

CAWLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI641749

Incorporation date

26/10/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Waring Street, Belfast BT1 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2016)
dot icon14/04/2026
Termination of appointment of Lin Reynolds as a director on 2026-04-01
dot icon24/03/2026
Termination of appointment of Jane Mccallion as a director on 2026-03-23
dot icon18/03/2026
Previous accounting period shortened from 2025-06-28 to 2025-06-27
dot icon19/08/2025
Unaudited abridged accounts made up to 2024-06-28
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon24/02/2025
Appointment of Mrs Lin Reynolds as a director on 2025-02-24
dot icon24/02/2025
Appointment of Ms Jane Mccallion as a director on 2025-02-24
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Total exemption full accounts made up to 2023-06-28
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon02/01/2024
Registered office address changed from 65C Limavady Road Londonderry County Londonderry BT47 6LR Northern Ireland to 43 Waring Street Belfast BT1 2DY on 2024-01-02
dot icon28/06/2023
Accounts for a small company made up to 2022-06-28
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-06-28
dot icon27/06/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon12/01/2022
Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland to 65C Limavady Road Londonderry County Londonderry BT47 6LR on 2022-01-12
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2020-06-29
dot icon09/11/2021
Consolidated accounts of parent company for subsidiary company period ending 29/06/20
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 29/06/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 29/06/20
dot icon27/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon11/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon08/04/2021
Registration of charge NI6417490001, created on 2021-03-24
dot icon31/07/2020
Previous accounting period shortened from 2020-10-31 to 2020-06-30
dot icon29/06/2020
Micro company accounts made up to 2019-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon04/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Cessation of Richard Stephen Irwin as a person with significant control on 2018-03-30
dot icon09/04/2018
Notification of Feastivals for Fun Limited as a person with significant control on 2018-03-30
dot icon09/04/2018
Appointment of Mr Colin Torquil Sandy as a director on 2018-03-30
dot icon09/04/2018
Termination of appointment of Stephen Brian Symington as a director on 2018-03-30
dot icon09/04/2018
Termination of appointment of Richard Stephen Irwin as a director on 2018-03-30
dot icon10/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon08/11/2016
Director's details changed for Mr Stephen Brian Symington on 2016-11-08
dot icon08/11/2016
Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX on 2016-11-08
dot icon08/11/2016
Appointment of Mr John Charles Mcginnis as a director on 2016-11-08
dot icon04/11/2016
Appointment of Mr Stephen Brian Symington as a director on 2016-11-04
dot icon26/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
744.97K
-
0.00
-
-
2022
2
661.30K
-
0.00
-
-
2022
2
661.30K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

661.30K £Descended-11.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Reynolds, Lin
Director
24/02/2025 - 01/04/2026
25
Sandy, Colin Torquil
Director
30/03/2018 - Present
175
Mccallion, Jane
Director
24/02/2025 - 23/03/2026
47
Mc Ginnis, John Charles
Director
08/11/2016 - Present
4

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 CAWLANDS LIMITED

CAWLANDS LIMITED is an(a) Active company incorporated on 26/10/2016 with the registered office located at 43 Waring Street, Belfast BT1 2DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAWLANDS LIMITED?

toggle

CAWLANDS LIMITED is currently Active. It was registered on 26/10/2016 .

Where is CAWLANDS LIMITED located?

toggle

CAWLANDS LIMITED is registered at 43 Waring Street, Belfast BT1 2DY.

What does CAWLANDS LIMITED do?

toggle

CAWLANDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAWLANDS LIMITED have?

toggle

CAWLANDS LIMITED had 2 employees in 2022.

What is the latest filing for CAWLANDS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Lin Reynolds as a director on 2026-04-01.