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

GALGORM CASTLE ESTATES LIMITED

MILLS SELIG, 21 ARTHUR STREET, BELFAST, BT1 4GA,
Company Registration Number
NI029032
Private Limited Company
Active

Company Overview

About Galgorm Castle Estates Ltd
GALGORM CASTLE ESTATES LIMITED was founded on 1994-12-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Galgorm Castle Estates Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GALGORM CASTLE ESTATES LIMITED
 
Legal Registered Office
MILLS SELIG
21 ARTHUR STREET
BELFAST
BT1 4GA
Other companies in BT43
 
Filing Information
Company Number NI029032
Company ID Number NI029032
Date formed 1994-12-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653718520  
Last Datalog update: 2025-01-05 12:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALGORM CASTLE ESTATES 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 GALGORM CASTLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ARTHUR BROOKE
Company Secretary 1994-12-07
CHRISTOPHER ARTHUR BROOKE
Director 1994-12-07
GARY HAROLD HENRY
Director 2013-09-17
DESMOND PATRICK O'KANE
Director 2009-04-06
JOHN CHRISTOPHER O'KANE
Director 2017-01-01
NEIL PATTON
Director 2007-12-11
ANDREW BRIAN WEBB
Director 2013-09-17
IAN WILLIAM LARMOR WEBB
Director 1994-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PATRICK O'KANE
Director 1994-12-07 2016-12-31
DAVID MARTIN PATTON
Director 2009-04-06 2013-09-17
GEORGE BRIAN HOBART
Director 1994-12-07 2008-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ARTHUR BROOKE GALGORM CASTLE HOLDINGS LIMITED Company Secretary 2008-12-29 CURRENT 2008-10-22 Active
CHRISTOPHER ARTHUR BROOKE GALGORM PROPERTIES (3) LIMITED Company Secretary 2006-03-22 CURRENT 2002-02-07 Active
CHRISTOPHER ARTHUR BROOKE GALGORM PROPERTIES (2) LIMITED Company Secretary 2002-02-07 CURRENT 2002-02-07 Active
CHRISTOPHER ARTHUR BROOKE GALGORM PROPERTIES (1) LIMITED Company Secretary 2002-02-07 CURRENT 2002-02-07 Active
CHRISTOPHER ARTHUR BROOKE NI OPEN GOLF LIMITED Director 2016-02-19 CURRENT 2015-11-13 Active
CHRISTOPHER ARTHUR BROOKE DAPOK LIMITED Director 2009-04-06 CURRENT 1997-05-02 Active
CHRISTOPHER ARTHUR BROOKE GALGORM CASTLE HOLDINGS LIMITED Director 2008-12-29 CURRENT 2008-10-22 Active
CHRISTOPHER ARTHUR BROOKE GALGORM PROPERTIES (3) LIMITED Director 2006-03-22 CURRENT 2002-02-07 Active
CHRISTOPHER ARTHUR BROOKE GALGORM PROPERTIES (2) LIMITED Director 2002-04-25 CURRENT 2002-02-07 Active
CHRISTOPHER ARTHUR BROOKE GALGORM PROPERTIES (1) LIMITED Director 2002-04-25 CURRENT 2002-02-07 Active
GARY HAROLD HENRY THE NI OPEN LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
GARY HAROLD HENRY GALGORM CASTLE HOLDINGS LIMITED Director 2013-09-17 CURRENT 2008-10-22 Active
GARY HAROLD HENRY DAPOK LIMITED Director 2013-09-17 CURRENT 1997-05-02 Active
GARY HAROLD HENRY GALGORM PROPERTIES (2) LIMITED Director 2013-09-17 CURRENT 2002-02-07 Active
GARY HAROLD HENRY GALGORM PROPERTIES (1) LIMITED Director 2013-09-17 CURRENT 2002-02-07 Active
JOHN CHRISTOPHER O'KANE GALGORM CASTLE HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-10-22 Active
JOHN CHRISTOPHER O'KANE GALGORM PROPERTIES (3) LIMITED Director 2017-01-01 CURRENT 2002-02-07 Active
JOHN CHRISTOPHER O'KANE DAPOK LIMITED Director 2017-01-01 CURRENT 1997-05-02 Active
JOHN CHRISTOPHER O'KANE GALGORM PROPERTIES (2) LIMITED Director 2017-01-01 CURRENT 2002-02-07 Active
JOHN CHRISTOPHER O'KANE GALGORM PROPERTIES (1) LIMITED Director 2017-01-01 CURRENT 2002-02-07 Active
NEIL PATTON C. & L. MACFARLANE LIMITED Director 2007-10-05 CURRENT 1955-03-21 Dissolved 2016-06-10
ANDREW BRIAN WEBB JOHN HOGG & CO, LIMITED Director 2017-05-01 CURRENT 1890-07-26 Active
ANDREW BRIAN WEBB LINEN MILL STUDIOS LTD Director 2015-06-16 CURRENT 1971-07-28 Active
ANDREW BRIAN WEBB DUNARI LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
ANDREW BRIAN WEBB EMERGENT TRAINING LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
ANDREW BRIAN WEBB GALGORM CASTLE HOLDINGS LIMITED Director 2013-09-17 CURRENT 2008-10-22 Active
ANDREW BRIAN WEBB DAPOK LIMITED Director 2013-09-17 CURRENT 1997-05-02 Active
ANDREW BRIAN WEBB GALGORM PROPERTIES (2) LIMITED Director 2013-09-17 CURRENT 2002-02-07 Active
ANDREW BRIAN WEBB GALGORM PROPERTIES (1) LIMITED Director 2013-09-17 CURRENT 2002-02-07 Active
IAN WILLIAM LARMOR WEBB CWCM CAPITAL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
IAN WILLIAM LARMOR WEBB KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
IAN WILLIAM LARMOR WEBB ALFRED DUNHILL LINKS FOUNDATION Director 2011-06-21 CURRENT 2011-06-21 Active
IAN WILLIAM LARMOR WEBB DAPOK LIMITED Director 2009-04-06 CURRENT 1997-05-02 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE HOLDINGS LIMITED Director 2008-12-29 CURRENT 2008-10-22 Active
IAN WILLIAM LARMOR WEBB JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
IAN WILLIAM LARMOR WEBB GALGORM PROPERTIES (1) LIMITED Director 2002-04-25 CURRENT 2002-02-07 Active
IAN WILLIAM LARMOR WEBB CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
IAN WILLIAM LARMOR WEBB JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINEN MILL STUDIOS LTD Director 1996-12-20 CURRENT 1971-07-28 Active
IAN WILLIAM LARMOR WEBB CAMPSIE FUELS LIMITED Director 1993-04-29 CURRENT 1993-03-09 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINFIELD GROUP LIMITED Director 1992-06-12 CURRENT 1991-11-01 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB DEVOTO & HASSAN LIMITED Director 1989-08-22 CURRENT 1989-08-22 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ORR'S TRAVEL LIMITED Director 1983-10-21 CURRENT 1983-10-21 Active
IAN WILLIAM LARMOR WEBB JH & CO 2019 LIMITED Director 1980-11-24 CURRENT 1980-11-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG (ENERGY) LIMITED Director 1979-05-24 CURRENT 1979-05-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2021 LIMITED Director 1977-11-29 CURRENT 1977-11-29 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB KELLY WILSON COAL LIMITED Director 1975-03-10 CURRENT 1924-12-18 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG BELFAST LIMITED Director 1971-09-17 CURRENT 1971-09-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2020 LIMITED Director 1971-08-12 CURRENT 1959-04-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG & CO, LIMITED Director 1969-08-28 CURRENT 1890-07-26 Active
IAN WILLIAM LARMOR WEBB GLENARD ESTATES LIMITED Director 1935-02-27 CURRENT 1935-02-27 Liquidation

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
2025-01-02CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-11-11REGISTRATION OF A CHARGE / CHARGE CODE NI0290320012
2024-10-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0290320010
2024-10-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0290320011
2024-10-29DIRECTOR APPOINTED MR ISRAEL ROBB
2024-10-29DIRECTOR APPOINTED MR COLIN WILLIAM JOHNSTON
2024-10-29DIRECTOR APPOINTED MR TIARNN O'NEILL
2024-10-29Termination of appointment of Christopher Arthur Brooke on 2024-10-25
2024-10-29APPOINTMENT TERMINATED, DIRECTOR NEIL PATTON
2024-10-29APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK O'KANE
2024-10-29APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER O'KANE
2024-10-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR BROOKE
2024-10-29APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM LARMOR WEBB
2024-10-29APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN WEBB
2024-10-29REGISTERED OFFICE CHANGED ON 29/10/24 FROM 51/53 Thomas Street Ballymena Co Antrim BT43 6AZ
2024-10-08Notification of Galgorm Castle Holdings Limited as a person with significant control on 2016-04-06
2024-10-08CESSATION OF CHRISTOPHER ARTHUR BROOKE AS A PERSON OF SIGNIFICANT CONTROL
2024-09-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0290320011
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0290320007
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER O'KANE
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK O'KANE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1200000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0290320009
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0290320008
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0290320007
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1200000
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1200000
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-08-08CH01Director's details changed for Desmond Patrick O'kane on 2014-08-08
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1200000
2013-12-10AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED GARY HAROLD HENRY
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATTON
2013-10-02AP01DIRECTOR APPOINTED ANDREW BRIAN WEBB
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-11AR0107/12/12 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-12AR0107/12/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-04AR0107/12/10 FULL LIST
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / THE HONOURABLE CHRISTOPHER ARTHUR BROOKE / 07/12/2010
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-04AR0107/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LARMOR WEBB / 07/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATTON / 07/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN PATTON / 07/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK O'KANE / 07/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PATRICK O'KANE / 07/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE CHRISTOPHER ARTHUR BROOKE / 07/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / THE HONOURABLE CHRISTOPHER ARTHUR BROOKE / 07/12/2009
2009-05-31AC(NI)31/12/08 ANNUAL ACCTS
2009-05-27296(NI)CHANGE OF DIRS/SEC
2009-04-22296(NI)CHANGE OF DIRS/SEC
2009-02-16371S(NI)07/12/08 ANNUAL RETURN SHUTTLE
2008-07-10AC(NI)31/12/07 ANNUAL ACCTS
2008-06-23296(NI)CHANGE OF DIRS/SEC
2008-01-16371S(NI)07/12/07 ANNUAL RETURN SHUTTLE
2007-10-22AC(NI)31/12/06 ANNUAL ACCTS
2007-01-18371S(NI)07/12/06 ANNUAL RETURN SHUTTLE
2006-06-27AC(NI)31/12/05 ANNUAL ACCTS
2006-01-14371S(NI)07/12/05 ANNUAL RETURN SHUTTLE
2005-05-07AC(NI)31/12/04 ANNUAL ACCTS
2005-01-17371S(NI)07/12/04 ANNUAL RETURN SHUTTLE
2004-05-12295(NI)CHANGE IN SIT REG ADD
2004-05-11AC(NI)31/12/03 ANNUAL ACCTS
2004-04-19371S(NI)07/12/03 ANNUAL RETURN SHUTTLE
2003-06-25AC(NI)31/12/02 ANNUAL ACCTS
2003-01-16371S(NI)07/12/02 ANNUAL RETURN SHUTTLE
2002-04-14AC(NI)31/12/01 ANNUAL ACCTS
2002-01-21371S(NI)07/12/01 ANNUAL RETURN SHUTTLE
2001-04-06AC(NI)31/12/00 ANNUAL ACCTS
2001-01-23371S(NI)07/12/00 ANNUAL RETURN SHUTTLE
2000-06-12AC(NI)31/12/99 ANNUAL ACCTS
2000-01-21371S(NI)07/12/99 ANNUAL RETURN SHUTTLE
1999-11-05AC(NI)31/12/98 ANNUAL ACCTS
1999-01-29371S(NI)07/12/98 ANNUAL RETURN SHUTTLE
1998-11-30295(NI)CHANGE IN SIT REG ADD
1998-06-03AC(NI)31/12/97 ANNUAL ACCTS
1998-01-23371S(NI)07/12/97 ANNUAL RETURN SHUTTLE
1997-10-16402(NI)PARS RE MORTAGE
1997-08-12402(NI)PARS RE MORTAGE
1997-07-30AC(NI)31/12/96 ANNUAL ACCTS
1997-02-11371S(NI)07/12/96 ANNUAL RETURN SHUTTLE
1996-09-26AC(NI)31/12/95 ANNUAL ACCTS
1996-01-13371S(NI)07/12/95 ANNUAL RETURN SHUTTLE
1994-12-07Articles
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to GALGORM CASTLE ESTATES 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 GALGORM CASTLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-06 Outstanding ULSTER BANK LIMITED (THE "BANK")
2016-04-06 Outstanding ULSTER BANK LIMITED (THE "BANK")
2016-04-06 Outstanding ULSTER BANK LIMITED (THE "BANK")
MORTGAGE 2011-04-01 Satisfied NORTHERN BANK LTD
MORTGAGE 2011-04-01 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-10-16 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-08-12 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-03-10 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-03-10 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GALGORM CASTLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GALGORM CASTLE ESTATES LIMITED registering or being granted any patents
Domain Names

GALGORM CASTLE ESTATES LIMITED owns 1 domain names.

galgormcastle.co.uk  

Trademarks

Trademark applications by GALGORM CASTLE ESTATES LIMITED

GALGORM CASTLE ESTATES LIMITED is the Original Applicant for the trademark Image for mark UK00003037452 NORTHERN IRELAND OPEN ™ (UK00003037452) through the UKIPO on the 2014-01-10
Trademark class: Providing facilities for golf and for general recreation; leisure centre services; night club services; cookery education services; entertainment services; organisation of golf tournaments; the provision of golf club facilities; education and training relating to golf and the administration of golf club facilities; electronic games services provided by means of the Internet or otherwise; the provision of on-line electronic publications and on-line information services relating to golf; recreational information services; recreational information services provided on computer networks, on-line and by telephone; information, advisory and consultancy services relating to the aforesaid services.
Income
Government Income
We have not found government income sources for GALGORM CASTLE ESTATES 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 (93199 - Other sports activities) as GALGORM CASTLE ESTATES LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where GALGORM CASTLE ESTATES 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 GALGORM CASTLE ESTATES 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 GALGORM CASTLE ESTATES 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.