CRAIGTARA LIMITED

Register to unlock more data on OkredoRegister

CRAIGTARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026640

Incorporation date

02/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1APCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1992)
dot icon08/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon11/06/2025
Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon16/10/2024
Appointment of Mrs Katherine Alexandra Trotter as a director on 2024-10-16
dot icon06/08/2024
Appointment of Mrs Sandra Mccarroll as a director on 2024-08-06
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon26/03/2024
Termination of appointment of Brian Macdonald as a director on 2024-03-26
dot icon12/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon05/05/2023
Termination of appointment of Kathy Trotter as a director on 2023-05-05
dot icon05/05/2023
Appointment of Ms Denise Sharon Newport as a director on 2023-05-05
dot icon28/04/2023
Registered office address changed from 14 Craigtara My Ladys Mile Holywood County Down BT18 9EE Northern Ireland to 6 Albert Street Bangor BT20 5EF on 2023-04-28
dot icon22/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/06/2021
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon19/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon27/06/2016
Registered office address changed from 14 My Ladys Mile Holywood County Down BT18 9EE to 14 Craigtara My Ladys Mile Holywood County Down BT18 9EE on 2016-06-27
dot icon07/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon17/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon13/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon23/04/2013
Appointment of Mr Brian Macdonald as a director
dot icon23/04/2013
Registered office address changed from C/O Craigtara Ltd 2 Craigtara My Ladys Mile Holywood Down BT18 9EE Northern Ireland on 2013-04-23
dot icon16/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon16/04/2013
Termination of appointment of Ronald Burt as a director
dot icon08/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/09/2011
Appointment of Mrs Kathy Trotter as a director
dot icon22/09/2011
Termination of appointment of Elizabeth Gray as a director
dot icon22/09/2011
Appointment of Mr Ronald Burt as a director
dot icon22/09/2011
Termination of appointment of Olive Millar as a director
dot icon22/09/2011
Termination of appointment of James Magee as a director
dot icon21/09/2011
Termination of appointment of Elizabeth Gray as a director
dot icon21/09/2011
Termination of appointment of Mildred Baxter as a director
dot icon21/09/2011
Registered office address changed from 27 Cairnburn Avenue Belfast BT4 2HT on 2011-09-21
dot icon31/07/2011
Termination of appointment of Dorothy Duff as a secretary
dot icon07/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon28/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mildred Baxter on 2010-06-02
dot icon25/06/2010
Director's details changed for Olive Anne Millar on 2010-06-02
dot icon25/06/2010
Director's details changed for Elizabeth Gray on 2010-06-02
dot icon25/06/2010
Director's details changed for James Albert Magee on 2010-06-02
dot icon25/06/2010
Termination of appointment of James Reade as a director
dot icon25/06/2010
Secretary's details changed for Dorothy Grace Duff on 2010-06-02
dot icon21/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/06/2009
02/06/09 annual return shuttle
dot icon25/06/2008
02/06/08
dot icon10/01/2008
Change of dirs/sec
dot icon27/12/2007
30/11/07 annual accts
dot icon07/12/2007
Change of dirs/sec
dot icon07/11/2007
Change in sit reg add
dot icon09/07/2007
02/06/07 annual return shuttle
dot icon17/01/2007
30/11/06 annual accts
dot icon02/08/2006
02/06/06 annual return shuttle
dot icon27/06/2006
Change of dirs/sec
dot icon27/06/2006
Change of dirs/sec
dot icon18/01/2006
30/11/05 annual accts
dot icon15/06/2005
02/06/05 annual return shuttle
dot icon05/01/2005
30/11/04 annual accts
dot icon24/06/2004
02/06/04 annual return shuttle
dot icon24/06/2004
30/11/03 annual accts
dot icon11/07/2003
30/11/02 annual accts
dot icon11/07/2003
02/06/03 annual return shuttle
dot icon11/07/2003
Change of dirs/sec
dot icon10/03/2003
Change in sit reg add
dot icon10/03/2003
Change of dirs/sec
dot icon05/09/2002
30/11/01 annual accts
dot icon11/06/2002
02/06/02 annual return shuttle
dot icon08/09/2001
30/11/00 annual accts
dot icon04/06/2001
02/06/01 annual return shuttle
dot icon19/05/2001
02/06/00 annual return shuttle
dot icon18/12/2000
Change of dirs/sec
dot icon07/12/2000
30/11/99 annual accts
dot icon05/08/1999
02/06/99 annual return shuttle
dot icon05/08/1999
Change in sit reg add
dot icon30/03/1999
02/06/98 annual return shuttle
dot icon04/01/1999
Change of dirs/sec
dot icon08/12/1998
30/11/98 annual accts
dot icon08/12/1998
30/11/97 annual accts
dot icon09/09/1998
Change in sit reg add
dot icon12/11/1997
Resolution to change name
dot icon05/07/1997
Change of dirs/sec
dot icon05/07/1997
02/06/97 annual return shuttle
dot icon09/06/1997
Change of dirs/sec
dot icon28/04/1997
02/06/96 annual return shuttle
dot icon10/04/1997
Change in sit reg add
dot icon10/04/1997
Change of dirs/sec
dot icon10/04/1997
Sit of register of mems
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change in sit reg add
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
Change of dirs/sec
dot icon04/04/1997
30/11/96 annual accts
dot icon04/04/1997
Change of dirs/sec
dot icon18/12/1995
30/11/95 annual accts
dot icon14/09/1995
30/11/94 annual accts
dot icon14/09/1995
Change in sit reg add
dot icon04/07/1995
02/06/95 annual return shuttle
dot icon10/06/1994
02/06/94 annual return shuttle
dot icon08/04/1994
30/11/93 annual accts
dot icon17/08/1993
02/06/93 annual return shuttle
dot icon19/02/1993
Notice of ARD
dot icon02/06/1992
Pars re dirs/sit reg off
dot icon02/06/1992
Memorandum
dot icon02/06/1992
Articles
dot icon02/06/1992
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newport, Denise Sharon
Director
05/05/2023 - Present
-
Trotter, Kathy
Director
03/09/2011 - 05/05/2023
-
Macdonald, Brian
Director
17/04/2013 - 26/03/2024
-
Mccarroll, Sandra
Director
06/08/2024 - Present
-
Trotter, Katherine Alexandra
Director
16/10/2024 - Present
-

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 CRAIGTARA LIMITED

CRAIGTARA LIMITED is an(a) Active company incorporated on 02/06/1992 with the registered office located at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP. 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 CRAIGTARA LIMITED?

toggle

CRAIGTARA LIMITED is currently Active. It was registered on 02/06/1992 .

Where is CRAIGTARA LIMITED located?

toggle

CRAIGTARA LIMITED is registered at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP.

What does CRAIGTARA LIMITED do?

toggle

CRAIGTARA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRAIGTARA LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2025-11-30.