Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CRAIGANTLET FARMS LIMITED
Company Information for

CRAIGANTLET FARMS LIMITED

LA MON HOTEL AND COUNTRY CLUB 41 GRANSHA ROAD, COMBER, NEWTOWNARDS, BT23 5RF,
Company Registration Number
NI004897
Private Limited Company
Active

Company Overview

About Craigantlet Farms Ltd
CRAIGANTLET FARMS LIMITED was founded on 1961-03-28 and has its registered office in Newtownards. The organisation's status is listed as "Active". Craigantlet Farms Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CRAIGANTLET FARMS LIMITED
 
Legal Registered Office
LA MON HOTEL AND COUNTRY CLUB 41 GRANSHA ROAD
COMBER
NEWTOWNARDS
BT23 5RF
Other companies in BT22
 
Filing Information
Company Number NI004897
Company ID Number NI004897
Date formed 1961-03-28
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 27/10/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB517386138  
Last Datalog update: 2024-04-06 19:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIGANTLET FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAIGANTLET FARMS LIMITED
The following companies were found which have the same name as CRAIGANTLET FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAIGANTLET FARMS & STORAGE LTD 50A HOLYWOOD ROAD NEWTOWNARDS COUNTY DOWN BT23 4TQ Dissolved Company formed on the 2012-10-04

Company Officers of CRAIGANTLET FARMS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WEIR
Company Secretary 2009-03-10
CHARLES FERRIS BEVERLAND
Director 2000-02-16
CHARLES FERRIS BEVERLAND
Director 2016-10-25
DAVID EDWARD BEVERLAND
Director 2016-10-25
SHAUN RICHARD BEVERLAND
Director 2016-10-25
GEOFFREY ROY WEIR
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORAH ELIZABETH BEVERLAND
Director 2000-02-16 2012-11-09
CHARLES JUNIOR BEVERLAND
Director 2000-02-16 2009-05-20
CHARLES JUNIOR BEVERLAND
Company Secretary 2000-02-16 2009-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WEIR NUGENT ESTATES TRADING COMPANY LIMITED Company Secretary 2009-03-24 CURRENT 1995-01-10 Active
GEOFFREY WEIR MARMONT INVESTMENT COMPANY LIMITED Company Secretary 2009-03-10 CURRENT 1962-05-03 Active
CHARLES FERRIS BEVERLAND NUGENT (HOLDINGS) LIMITED Director 2013-08-16 CURRENT 2013-01-11 Active
CHARLES FERRIS BEVERLAND MARMONT INVESTMENT COMPANY LIMITED Director 1999-10-07 CURRENT 1962-05-03 Active
CHARLES FERRIS BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
CHARLES FERRIS BEVERLAND LA MON HOUSE LIMITED Director 1973-09-24 CURRENT 1973-09-24 Active
CHARLES FERRIS BEVERLAND MARMONT INVESTMENT COMPANY LIMITED Director 2016-10-25 CURRENT 1962-05-03 Active
CHARLES FERRIS BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 2012-10-03 CURRENT 1995-01-10 Active
DAVID EDWARD BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 2016-10-25 CURRENT 1995-01-10 Active
DAVID EDWARD BEVERLAND MARMONT INVESTMENT COMPANY LIMITED Director 2016-10-25 CURRENT 1962-05-03 Active
DAVID EDWARD BEVERLAND BART TRADING LTD Director 2011-04-11 CURRENT 2011-04-11 Active
SHAUN RICHARD BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 2016-10-25 CURRENT 1995-01-10 Active
SHAUN RICHARD BEVERLAND MARMONT INVESTMENT COMPANY LIMITED Director 2016-10-25 CURRENT 1962-05-03 Active
GEOFFREY ROY WEIR KIRKTON INS BROKERS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEOFFREY ROY WEIR NUGENT (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
GEOFFREY ROY WEIR NUGENT ESTATES TRADING COMPANY LIMITED Director 2012-10-03 CURRENT 1995-01-10 Active
GEOFFREY ROY WEIR MARMONT INVESTMENT COMPANY LIMITED Director 2009-03-10 CURRENT 1962-05-03 Active
GEOFFREY ROY WEIR LA MON HOUSE LIMITED Director 2009-03-10 CURRENT 1973-09-24 Active
GEOFFREY ROY WEIR WORLDWIDE ASSOCIATION OF CAMPHILL COMMUNITIES Director 2009-01-27 CURRENT 2009-01-27 Active
GEOFFREY ROY WEIR CAMPHILL INSURANCE AGENCY LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-02-06Full accounts made up to 2023-01-31
2023-04-24FULL ACCOUNTS MADE UP TO 31/01/22
2023-04-05CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-23Previous accounting period shortened from 29/01/22 TO 28/01/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/01/21
2022-02-01FULL ACCOUNTS MADE UP TO 31/01/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/01/21
2022-01-27DIRECTOR APPOINTED MRS MEGAN BEVERLAND
2022-01-27AP01DIRECTOR APPOINTED MRS MEGAN BEVERLAND
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/01/19
2020-11-04DISS40Compulsory strike-off action has been discontinued
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-01-28AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN RICHARD BEVERLAND
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Portaferry House Portaferry Co Down BT22 1PP
2019-10-29AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERRIS BEVERLAND
2019-03-27AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 101000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR CHARLES FERRIS BEVERLAND
2016-11-02AP01DIRECTOR APPOINTED MR SHAUN RICHARD BEVERLAND
2016-11-02AP01DIRECTOR APPOINTED MR DAVID EDWARD BEVERLAND
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 101000
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 101000
2015-02-27AR0116/02/15 ANNUAL RETURN FULL LIST
2014-08-02DISS40Compulsory strike-off action has been discontinued
2014-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 101000
2014-04-02AR0116/02/14 ANNUAL RETURN FULL LIST
2013-03-11AR0116/02/13 ANNUAL RETURN FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NORAH BEVERLAND
2012-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-03-15AR0116/02/12 ANNUAL RETURN FULL LIST
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-05-31SH08Change of share class name or designation
2011-04-20CC04Statement of company's objects
2011-04-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-18RES01ADOPT ARTICLES 28/03/2011
2011-04-18RES12VARYING SHARE RIGHTS AND NAMES
2011-03-09AR0116/02/11 FULL LIST
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-05-18AR0116/02/10 FULL LIST
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WEIR / 16/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WEIR / 16/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NORAH BEVERLAND / 16/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BEVERLAND / 16/02/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEVERLAND
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-06296(NI)CHANGE OF DIRS/SEC
2009-03-25371SR(NI)16/02/09
2008-04-30AC(NI)31/07/07 ANNUAL ACCTS
2008-03-19371S(NI)16/02/08 ANNUAL RETURN SHUTTLE
2007-05-31AC(NI)31/07/06 ANNUAL ACCTS
2007-04-30371S(NI)16/02/07 ANNUAL RETURN SHUTTLE
2007-04-30371S(NI)16/02/05 ANNUAL RETURN SHUTTLE
2007-04-30371S(NI)16/02/04 ANNUAL RETURN SHUTTLE
2006-04-11371S(NI)16/02/06 ANNUAL RETURN SHUTTLE
2006-04-11AC(NI)31/07/05 ANNUAL ACCTS
2005-06-08AC(NI)31/07/04 ANNUAL ACCTS
2005-04-03UDM+A(NI)UPDATED MEM AND ARTS
2005-04-03RES(NI)SPECIAL/EXTRA RESOLUTION
2004-06-18AC(NI)31/07/03 ANNUAL ACCTS
2003-02-26371S(NI)16/02/03 ANNUAL RETURN SHUTTLE
2003-01-31AC(NI)31/07/02 ANNUAL ACCTS
2002-04-29AC(NI)31/07/01 ANNUAL ACCTS
2002-03-09371S(NI)16/02/02 ANNUAL RETURN SHUTTLE
2001-05-29AC(NI)31/07/00 ANNUAL ACCTS
2000-06-08371S(NI)16/02/01 ANNUAL RETURN SHUTTLE
2000-06-08402(NI)PARS RE MORTAGE
2000-04-17402(NI)PARS RE MORTAGE
2000-04-03371S(NI)16/02/00 ANNUAL RETURN SHUTTLE
2000-03-15AC(NI)31/07/99 ANNUAL ACCTS
1999-03-15371S(NI)16/02/99 ANNUAL RETURN SHUTTLE
1999-03-15AC(NI)31/07/98 ANNUAL ACCTS
1998-10-13233(NI)CHANGE OF ARD
1998-03-03371S(NI)16/02/98 ANNUAL RETURN SHUTTLE
1998-03-03AC(NI)30/04/97 ANNUAL ACCTS
1997-02-21371S(NI)16/02/97 ANNUAL RETURN SHUTTLE
1997-02-05AC(NI)30/04/96 ANNUAL ACCTS
1996-04-16371S(NI)16/02/96 ANNUAL RETURN SHUTTLE
1996-03-12AC(NI)30/04/95 ANNUAL ACCTS
1995-02-24AC(NI)30/04/94 ANNUAL ACCTS
1995-02-15371S(NI)16/02/95 ANNUAL RETURN SHUTTLE
1994-11-30296(NI)CHANGE OF DIRS/SEC
1994-03-18AC(NI)30/04/93 ANNUAL ACCTS
1994-02-15371S(NI)16/02/94 ANNUAL RETURN SHUTTLE
1993-04-08371S(NI)16/02/93 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CRAIGANTLET FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against CRAIGANTLET FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-06-08 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-06-08 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIGANTLET FARMS LIMITED

Intangible Assets
Patents
We have not found any records of CRAIGANTLET FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGANTLET FARMS LIMITED
Trademarks
We have not found any records of CRAIGANTLET FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGANTLET FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CRAIGANTLET FARMS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGANTLET FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRAIGANTLET FARMS LIMITEDEvent Date2014-08-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIGANTLET FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIGANTLET FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.