Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KAYFOAM WOOLFSON (BELFAST) LIMITED
Company Information for

KAYFOAM WOOLFSON (BELFAST) LIMITED

VICTORIA HOUSE, 15-17 GLOUCESTER STREET, BELFAST, BT1 4LS,
Company Registration Number
NI007167
Private Limited Company
Active

Company Overview

About Kayfoam Woolfson (belfast) Ltd
KAYFOAM WOOLFSON (BELFAST) LIMITED was founded on 1968-01-17 and has its registered office in Belfast. The organisation's status is listed as "Active". Kayfoam Woolfson (belfast) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KAYFOAM WOOLFSON (BELFAST) LIMITED
 
Legal Registered Office
VICTORIA HOUSE
15-17 GLOUCESTER STREET
BELFAST
BT1 4LS
Other companies in BT1
 
Filing Information
Company Number NI007167
Company ID Number NI007167
Date formed 1968-01-17
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB255027574  
Last Datalog update: 2024-01-08 07:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYFOAM WOOLFSON (BELFAST) 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.

Company Officers of KAYFOAM WOOLFSON (BELFAST) LIMITED

Current Directors
Officer Role Date Appointed
JOHN C SEXTON
Company Secretary 1992-08-05
PETER MAGNER CROWLEY
Director 2007-05-24
NEILL DAVID HUGHES
Director 1992-08-05
DAVID MOFFITT
Director 2009-01-07
JOHN CHARLES SEXTON
Director 1992-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
CONOR SHEAHAN
Director 2007-05-24 2009-01-07
SAUL JUSTIN WOOLFSON
Director 1992-08-05 2007-05-24
SOLOMON SEFTON WOOLSON
Director 1992-08-05 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN C SEXTON KINKEAD BROS., LIMITED Company Secretary 1997-11-07 CURRENT 1925-12-31 Dissolved 2017-11-28
PETER MAGNER CROWLEY SEAL RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2015-08-06 Liquidation
PETER MAGNER CROWLEY POTENSIS RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2000-12-12 Liquidation
PETER MAGNER CROWLEY POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
PETER MAGNER CROWLEY EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
PETER MAGNER CROWLEY ACRAMAN (448) LIMITED Director 2007-12-21 CURRENT 2007-04-26 Dissolved 2018-05-22
PETER MAGNER CROWLEY KINGSGATE HOUSE HOTELS LTD Director 2007-12-21 CURRENT 2007-02-08 Active - Proposal to Strike off
PETER MAGNER CROWLEY KINKEAD BROS., LIMITED Director 2007-05-24 CURRENT 1925-12-31 Dissolved 2017-11-28
PETER MAGNER CROWLEY KAYWOOL PRODUCTS LIMITED Director 2007-05-24 CURRENT 1976-11-02 Dissolved 2017-12-12
NEILL DAVID HUGHES POTENSIS RECRUITMENT LIMITED Director 2017-01-27 CURRENT 2014-12-04 Liquidation
NEILL DAVID HUGHES SEAL RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2015-08-06 Liquidation
NEILL DAVID HUGHES POTENSIS LIMITED Director 2017-01-27 CURRENT 2000-08-31 Liquidation
NEILL DAVID HUGHES POTENSIS RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2000-12-12 Liquidation
NEILL DAVID HUGHES POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
NEILL DAVID HUGHES PONTEFRACT MIDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES PONTEFRACT BIDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES PONTEFRACT HOLDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES EGLINTON DEVELOPMENTS LIMITED Director 2015-06-30 CURRENT 2015-05-01 Active
NEILL DAVID HUGHES KINKEAD BROS., LIMITED Director 2007-05-24 CURRENT 1925-12-31 Dissolved 2017-11-28
NEILL DAVID HUGHES KAYWOOL PRODUCTS LIMITED Director 2007-05-24 CURRENT 1976-11-02 Dissolved 2017-12-12
DAVID MOFFITT KINKEAD BROS., LIMITED Director 2009-01-07 CURRENT 1925-12-31 Dissolved 2017-11-28
DAVID MOFFITT KAYWOOL PRODUCTS LIMITED Director 2009-01-07 CURRENT 1976-11-02 Dissolved 2017-12-12
JOHN CHARLES SEXTON KINKEAD BROS., LIMITED Director 1998-07-21 CURRENT 1925-12-31 Dissolved 2017-11-28
JOHN CHARLES SEXTON KAYWOOL PRODUCTS LIMITED Director 1996-01-02 CURRENT 1976-11-02 Dissolved 2017-12-12

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
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-26Director's details changed for Mr Michael Neville Holmes on 2023-05-26
2023-03-28Director's details changed for Mr Michael Neville Holmes on 2023-03-28
2023-03-28Director's details changed for Mr Michael Neville Holmes on 2023-03-28
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23RES01ADOPT ARTICLES 23/08/21
2021-08-20AP01DIRECTOR APPOINTED SHONNA LEA KOCH
2021-08-20AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM The Soloist Building 1 Lanyon Place Belfast BT1 3LP Northern Ireland
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAGNER CROWLEY
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0071670007
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-09MR05
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0114/06/16 ANNUAL RETURN FULL LIST
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0121/07/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01Director's details changed for Neill Hughes on 2014-06-27
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0071670007
2014-07-10ANNOTATIONOther
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0071670006
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 0071670005
2013-07-30AR0121/07/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 5 GLEN ROAD GLENAVY CO ANTRIM BT29 4LT
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-01AR0121/07/12 FULL LIST
2011-08-08AR0121/07/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-16AR0121/07/10 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-07371S(NI)21/07/09 ANNUAL RETURN SHUTTLE
2009-08-07AC(NI)30/09/08 ANNUAL ACCTS
2009-05-12296(NI)CHANGE OF DIRS/SEC
2008-07-30371S(NI)21/07/08 ANNUAL RETURN SHUTTLE
2008-07-30AC(NI)30/09/07 ANNUAL ACCTS
2007-08-21371S(NI)21/07/07 ANNUAL RETURN SHUTTLE
2007-08-06RES(NI)SPECIAL/EXTRA RESOLUTION
2007-08-061656B(NI)DEC DIRS H/C ASS ACQ SHS
2007-08-061656A(NI)DECL RE ASSIST ACQN SHS
2007-08-06296(NI)CHANGE OF DIRS/SEC
2007-08-06UDM+A(NI)UPDATED MEM AND ARTS
2007-08-02AC(NI)30/09/06 ANNUAL ACCTS
2007-06-21296(NI)CHANGE OF DIRS/SEC
2007-06-21296(NI)CHANGE OF DIRS/SEC
2007-06-21296(NI)CHANGE OF DIRS/SEC
2007-06-07402(NI)PARS RE MORTAGE
2007-06-07402(NI)PARS RE MORTAGE
2006-09-12371S(NI)21/07/06 ANNUAL RETURN SHUTTLE
2006-08-17AC(NI)30/09/05 ANNUAL ACCTS
2005-07-30AC(NI)30/09/04 ANNUAL ACCTS
2005-07-30371S(NI)21/07/05 ANNUAL RETURN SHUTTLE
2004-09-11371S(NI)21/07/04 ANNUAL RETURN SHUTTLE
2004-07-28AC(NI)30/09/03 ANNUAL ACCTS
2003-08-21AC(NI)30/09/02 ANNUAL ACCTS
2003-08-07371S(NI)21/07/03 ANNUAL RETURN SHUTTLE
2002-08-30AC(NI)30/09/01 ANNUAL ACCTS
2002-08-02371S(NI)21/07/02 ANNUAL RETURN SHUTTLE
2002-06-18296(NI)CHANGE OF DIRS/SEC
2001-08-06AC(NI)30/09/00 ANNUAL ACCTS
2001-08-03371S(NI)21/07/01 ANNUAL RETURN SHUTTLE
2000-08-19371S(NI)21/07/00 ANNUAL RETURN SHUTTLE
2000-08-07AC(NI)30/09/99 ANNUAL ACCTS
1999-09-30371S(NI)21/07/99 ANNUAL RETURN SHUTTLE
1999-09-24AC(NI)30/09/98 ANNUAL ACCTS
1998-10-05371S(NI)21/07/98 ANNUAL RETURN SHUTTLE
1998-07-21AC(NI)30/09/97 ANNUAL ACCTS
1997-08-04371S(NI)21/07/97 ANNUAL RETURN SHUTTLE
1997-08-04AC(NI)30/09/96 ANNUAL ACCTS
1997-07-16296(NI)CHANGE OF DIRS/SEC
1997-07-16296(NI)CHANGE OF DIRS/SEC
1996-08-06296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31030 - Manufacture of mattresses

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KAYFOAM WOOLFSON (BELFAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAYFOAM WOOLFSON (BELFAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-07-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-04-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE 2010-07-09 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
DEED OF CHARGE 2010-07-09 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2007-06-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-06-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 KAYFOAM WOOLFSON (BELFAST) LIMITED

Intangible Assets
Patents
We have not found any records of KAYFOAM WOOLFSON (BELFAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAYFOAM WOOLFSON (BELFAST) LIMITED
Trademarks
We have not found any records of KAYFOAM WOOLFSON (BELFAST) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KAYFOAM WOOLFSON (BELFAST) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-05-27 GBP £10,163 BEDS, BEDDING & BLANKETS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KAYFOAM WOOLFSON (BELFAST) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYFOAM WOOLFSON (BELFAST) 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 KAYFOAM WOOLFSON (BELFAST) 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.