CRAIGANTLET FARMS LIMITED

Register to unlock more data on OkredoRegister

CRAIGANTLET FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004897

Incorporation date

28/03/1961

Size

Medium

Contacts

Registered address

Registered address

La Mon Hotel And Country Club 41 Gransha Road, Comber, Newtownards BT23 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1961)
dot icon11/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon23/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon14/11/2024
Accounts for a medium company made up to 2024-01-31
dot icon26/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon06/02/2024
Accounts for a medium company made up to 2023-01-31
dot icon26/10/2023
Previous accounting period shortened from 2023-01-28 to 2023-01-27
dot icon24/04/2023
Full accounts made up to 2022-01-31
dot icon05/04/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon22/01/2023
Previous accounting period shortened from 2022-01-29 to 2022-01-28
dot icon03/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon01/02/2022
Full accounts made up to 2021-01-31
dot icon27/01/2022
Appointment of Mrs Megan Beverland as a director on 2019-10-31
dot icon01/10/2021
Full accounts made up to 2020-01-31
dot icon13/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/03/2021
Full accounts made up to 2019-01-31
dot icon04/11/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon06/04/2020
Confirmation statement made on 2020-02-16 with updates
dot icon28/01/2020
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon15/11/2019
Satisfaction of charge 2 in full
dot icon15/11/2019
Satisfaction of charge 1 in full
dot icon14/11/2019
Termination of appointment of David Edward Beverland as a director on 2019-10-23
dot icon14/11/2019
Termination of appointment of Charles Ferris Beverland as a director on 2019-10-23
dot icon14/11/2019
Termination of appointment of Shaun Richard Beverland as a director on 2019-10-23
dot icon06/11/2019
Registered office address changed from Portaferry House Portaferry Co Down BT22 1PP to La Mon Hotel and Country Club 41 Gransha Road Comber Newtownards BT23 5RF on 2019-11-06
dot icon29/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon14/10/2019
Termination of appointment of Charles Ferris Beverland as a director on 2019-10-14
dot icon27/03/2019
Previous accounting period extended from 2018-07-31 to 2019-01-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon26/04/2018
Full accounts made up to 2017-07-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon31/05/2017
Accounts for a medium company made up to 2016-07-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon02/11/2016
Appointment of Mr Charles Ferris Beverland as a director on 2016-10-25
dot icon02/11/2016
Appointment of Mr Shaun Richard Beverland as a director on 2016-10-25
dot icon02/11/2016
Appointment of Mr David Edward Beverland as a director on 2016-10-25
dot icon04/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon05/05/2015
Accounts for a medium company made up to 2014-07-31
dot icon27/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
Accounts for a medium company made up to 2013-07-31
dot icon01/08/2014
First Gazette notice for compulsory strike-off
dot icon02/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon31/07/2013
Accounts for a medium company made up to 2012-07-31
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Norah Beverland as a director
dot icon24/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon15/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/08/2011
Group of companies' accounts made up to 2010-07-31
dot icon31/05/2011
Change of share class name or designation
dot icon20/04/2011
Statement of company's objects
dot icon20/04/2011
Particulars of variation of rights attached to shares
dot icon18/04/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon11/08/2010
Group of companies' accounts made up to 2009-07-31
dot icon18/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Geoffrey Weir on 2010-02-16
dot icon18/05/2010
Director's details changed for Charles Beverland on 2010-02-16
dot icon18/05/2010
Director's details changed for Geoffrey Weir on 2010-02-16
dot icon18/05/2010
Director's details changed for Norah Beverland on 2010-02-16
dot icon11/03/2010
Termination of appointment of Charles Beverland as a director
dot icon21/11/2009
Accounts for a small company made up to 2008-07-31
dot icon06/04/2009
Change of dirs/sec
dot icon25/03/2009
16/02/09
dot icon30/04/2008
31/07/07 annual accts
dot icon19/03/2008
16/02/08 annual return shuttle
dot icon31/05/2007
31/07/06 annual accts
dot icon30/04/2007
16/02/05 annual return shuttle
dot icon30/04/2007
16/02/04 annual return shuttle
dot icon30/04/2007
16/02/07 annual return shuttle
dot icon11/04/2006
16/02/06 annual return shuttle
dot icon11/04/2006
31/07/05 annual accts
dot icon08/06/2005
31/07/04 annual accts
dot icon03/04/2005
Updated mem and arts
dot icon03/04/2005
Resolutions
dot icon18/06/2004
31/07/03 annual accts
dot icon26/02/2003
16/02/03 annual return shuttle
dot icon31/01/2003
31/07/02 annual accts
dot icon29/04/2002
31/07/01 annual accts
dot icon09/03/2002
16/02/02 annual return shuttle
dot icon29/05/2001
31/07/00 annual accts
dot icon08/06/2000
Particulars of a mortgage charge
dot icon08/06/2000
16/02/01 annual return shuttle
dot icon17/04/2000
Particulars of a mortgage charge
dot icon03/04/2000
16/02/00 annual return shuttle
dot icon15/03/2000
31/07/99 annual accts
dot icon15/03/1999
16/02/99 annual return shuttle
dot icon15/03/1999
31/07/98 annual accts
dot icon13/10/1998
Change of ARD
dot icon03/03/1998
30/04/97 annual accts
dot icon03/03/1998
16/02/98 annual return shuttle
dot icon21/02/1997
16/02/97 annual return shuttle
dot icon05/02/1997
30/04/96 annual accts
dot icon16/04/1996
16/02/96 annual return shuttle
dot icon12/03/1996
30/04/95 annual accts
dot icon24/02/1995
30/04/94 annual accts
dot icon15/02/1995
16/02/95 annual return shuttle
dot icon30/11/1994
Change of dirs/sec
dot icon18/03/1994
30/04/93 annual accts
dot icon15/02/1994
16/02/94 annual return shuttle
dot icon08/04/1993
16/02/93 annual return shuttle
dot icon04/02/1993
30/04/92 annual accts
dot icon21/05/1992
16/02/92 annual return form
dot icon25/03/1992
30/04/91 annual accts
dot icon18/06/1991
16/02/90 annual return
dot icon18/06/1991
16/02/91 annual return
dot icon22/05/1991
30/04/90 annual accts
dot icon02/03/1991
Change of ARD during arp
dot icon03/07/1990
Change in sit reg add
dot icon21/03/1990
31/12/89 annual return
dot icon13/02/1990
30/04/89 annual accts
dot icon28/02/1989
30/12/88 annual return
dot icon25/02/1989
31/12/87 annual accts
dot icon03/05/1988
Change in sit reg add
dot icon03/05/1988
20/12/87 annual return
dot icon03/02/1988
31/12/86 annual accts
dot icon31/07/1987
31/12/85 annual accts
dot icon08/04/1987
20/12/86 annual return
dot icon16/02/1987
Updated mem and arts
dot icon13/02/1987
Resolutions
dot icon10/02/1986
20/12/85 annual return
dot icon09/12/1985
31/12/84 annual accts
dot icon08/07/1985
21/12/84 annual return
dot icon28/11/1984
31/12/83 annual accts
dot icon05/06/1984
Allotment (cash)
dot icon03/02/1984
Updated mem and arts
dot icon31/01/1984
31/12/83 annual return
dot icon01/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon26/03/1982
Resolutions
dot icon26/03/1982
Not of incr in nom cap
dot icon29/12/1981
31/12/81 annual return
dot icon20/05/1981
Situation of reg office
dot icon14/05/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon05/05/1978
31/12/78 annual return
dot icon29/11/1977
31/12/77 annual return
dot icon10/05/1977
31/12/76 annual return
dot icon23/01/1976
31/12/75 annual return
dot icon15/03/1975
31/12/74 annual return
dot icon13/08/1974
31/12/73 annual return
dot icon03/09/1973
31/12/72 annual return
dot icon26/04/1972
31/12/71 annual return
dot icon02/02/1971
31/12/70 annual return
dot icon01/05/1970
31/12/69 annual return
dot icon23/04/1969
31/12/68 annual return
dot icon27/02/1968
Particulars re directors
dot icon29/12/1967
31/12/67 annual return
dot icon19/08/1966
31/12/66 annual return
dot icon31/03/1966
31/12/65 annual return
dot icon23/08/1965
Memorandum
dot icon21/12/1964
31/12/64 annual return
dot icon01/12/1964
Resolution to change name
dot icon01/12/1964
Letter of approval
dot icon01/12/1964
Particulars re directors
dot icon09/03/1964
Situation of reg office
dot icon16/10/1963
Particulars re directors
dot icon13/09/1963
31/12/63 annual return
dot icon13/06/1962
31/12/62 annual return
dot icon30/05/1961
Particulars re directors
dot icon30/05/1961
Return of allots (cash)
dot icon28/03/1961
Incorporation
dot icon28/03/1961
Situation of reg office
dot icon28/03/1961
Statement of nominal cap
dot icon28/03/1961
Decl on compl on incorp
dot icon28/03/1961
Memorandum
dot icon28/03/1961
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
27/01/2026
dot iconNext due on
27/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Geoffrey Roy
Director
10/03/2009 - Present
15
Beverland, Megan
Director
31/10/2019 - Present
1
Beverland, David Edward
Director
25/10/2016 - 23/10/2019
7
Beverland, Shaun Richard
Director
25/10/2016 - 23/10/2019
1

Persons with Significant Control

0

No PSC data available.

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 CRAIGANTLET FARMS LIMITED

CRAIGANTLET FARMS LIMITED is an(a) Active company incorporated on 28/03/1961 with the registered office located at La Mon Hotel And Country Club 41 Gransha Road, Comber, Newtownards BT23 5RF. There are currently 2 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 CRAIGANTLET FARMS LIMITED?

toggle

CRAIGANTLET FARMS LIMITED is currently Active. It was registered on 28/03/1961 .

Where is CRAIGANTLET FARMS LIMITED located?

toggle

CRAIGANTLET FARMS LIMITED is registered at La Mon Hotel And Country Club 41 Gransha Road, Comber, Newtownards BT23 5RF.

What does CRAIGANTLET FARMS LIMITED do?

toggle

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

What is the latest filing for CRAIGANTLET FARMS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-16 with no updates.