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

NORTHWIN (BELFAST) LIMITED

5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX,
Company Registration Number
NI038506
Private Limited Company
Active

Company Overview

About Northwin (belfast) Ltd
NORTHWIN (BELFAST) LIMITED was founded on 2000-05-05 and has its registered office in Hillsborough. The organisation's status is listed as "Active". Northwin (belfast) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHWIN (BELFAST) LIMITED
 
Legal Registered Office
5 BALLYGOWAN ROAD
HILLSBOROUGH
COUNTY DOWN
BT26 6HX
Other companies in BT26
 
Filing Information
Company Number NI038506
Company ID Number NI038506
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB238112921  
Last Datalog update: 2024-04-07 02:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWIN (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 NORTHWIN (BELFAST) LIMITED

Current Directors
Officer Role Date Appointed
ALBERT HENDRIK NAAFS
Director 2016-03-09
FRANK MANFRED SCHRAMM
Director 2016-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KERR BILL
Director 2000-07-07 2016-03-09
BRENDAN PATRICK DEVLIN
Director 2006-03-24 2016-03-09
COURTNEY PETER MCCORMICK
Director 2010-07-01 2016-03-09
SUSAN MCMORROW
Company Secretary 2006-03-24 2011-02-03
MARTIN CANNING
Company Secretary 2000-05-05 2006-03-24
JOHN CHARLES MCGINNIS
Director 2000-07-07 2006-03-24
JOHN GEORGE CLARKE
Director 2000-07-07 2005-12-22
BRIAN LINDSAY HENDERSON
Director 2000-05-05 2000-07-07
PAUL MCBRIDE
Director 2000-05-05 2000-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT HENDRIK NAAFS LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
ALBERT HENDRIK NAAFS NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
ALBERT HENDRIK NAAFS NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
ALBERT HENDRIK NAAFS BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2015-07-23 CURRENT 2012-07-26 Active
ALBERT HENDRIK NAAFS BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2015-07-23 CURRENT 2012-07-17 Active
ALBERT HENDRIK NAAFS KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2005-06-14 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2015-05-29 CURRENT 2010-09-29 Active
ALBERT HENDRIK NAAFS EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-09-15 Active
ALBERT HENDRIK NAAFS TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2010-10-29 Active
ALBERT HENDRIK NAAFS GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2001-12-17 Active
ALBERT HENDRIK NAAFS BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2003-03-06 Active
ALBERT HENDRIK NAAFS KENT EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2005-06-14 Active
ALBERT HENDRIK NAAFS CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2006-10-06 Active
ALBERT HENDRIK NAAFS FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2015-05-29 CURRENT 2009-09-11 Active
ALBERT HENDRIK NAAFS FIRE SUPPORT (SSFR) LIMITED Director 2015-05-29 CURRENT 2009-09-13 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2015-05-29 CURRENT 2011-08-15 Active
ALBERT HENDRIK NAAFS SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-05-25 Active
ALBERT HENDRIK NAAFS SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2006-05-25 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2015-05-29 CURRENT 2005-09-13 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2015-05-29 CURRENT 2005-11-17 Active
ALBERT HENDRIK NAAFS EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2007-09-03 Active
ALBERT HENDRIK NAAFS TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2010-11-12 Active
ALBERT HENDRIK NAAFS LAGAN COLLEGE EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2010-10-29 Active
ALBERT HENDRIK NAAFS HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2015-05-29 CURRENT 2001-12-17 Active
ALBERT HENDRIK NAAFS COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-07-23 Active
ALBERT HENDRIK NAAFS COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2004-07-23 Active
ALBERT HENDRIK NAAFS CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-10-06 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2015-05-29 CURRENT 2008-08-27 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2015-05-29 CURRENT 2008-08-27 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (CITY) LIMITED Director 2015-05-29 CURRENT 2005-09-13 Active
ALBERT HENDRIK NAAFS LISBURN EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-09-15 Active
ALBERT HENDRIK NAAFS LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2007-09-03 Active
ALBERT HENDRIK NAAFS LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2010-11-08 Active
ALBERT HENDRIK NAAFS BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2015-05-29 CURRENT 2003-03-06 Active
ALBERT HENDRIK NAAFS GOS FUNDCO LIMITED Director 2015-05-26 CURRENT 2009-04-09 Active
ALBERT HENDRIK NAAFS TPM FUNDCO LIMITED Director 2015-05-26 CURRENT 2010-09-29 Active
ALBERT HENDRIK NAAFS FMH FUNDCO LIMITED Director 2015-05-26 CURRENT 2010-06-22 Active
ALBERT HENDRIK NAAFS MCDC MIDCO LIMITED Director 2015-05-26 CURRENT 2012-11-09 Active
ALBERT HENDRIK NAAFS MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED Director 2015-05-26 CURRENT 2012-11-09 Active
ALBERT HENDRIK NAAFS BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2015-05-26 CURRENT 2003-10-16 Active
ALBERT HENDRIK NAAFS BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2015-05-26 CURRENT 2003-10-16 Active
ALBERT HENDRIK NAAFS PRIMARIA (BARKING & HAVERING) LIMITED Director 2015-05-26 CURRENT 2003-11-06 Active
ALBERT HENDRIK NAAFS FOREST VALE FUNDCO LIMITED Director 2015-05-26 CURRENT 2004-01-13 Active
ALBERT HENDRIK NAAFS NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2015-05-26 CURRENT 2004-01-23 Active
ALBERT HENDRIK NAAFS AEL FUNDCO LIMITED Director 2015-05-26 CURRENT 2004-01-23 Active
ALBERT HENDRIK NAAFS BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2015-05-26 CURRENT 2006-06-06 Active
ALBERT HENDRIK NAAFS CPP FUNDCO LIMITED Director 2015-05-26 CURRENT 2010-05-26 Active
ALBERT HENDRIK NAAFS GBCONSORTIUM 1 LIMITED Director 2015-05-26 CURRENT 2003-11-07 Active
ALBERT HENDRIK NAAFS LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2015-05-26 CURRENT 2004-01-26 Active
ALBERT HENDRIK NAAFS KHC FUNDCO LIMITED Director 2015-05-26 CURRENT 2011-09-13 Active
ALBERT HENDRIK NAAFS MCDC FUNDCO LIMITED Director 2015-05-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
FRANK MANFRED SCHRAMM NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
FRANK MANFRED SCHRAMM NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
FRANK MANFRED SCHRAMM MCDC MIDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM MCDC FUNDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM GBCONSORTIUM 1 LIMITED Director 2015-08-13 CURRENT 2003-11-07 Active
FRANK MANFRED SCHRAMM BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FRANK MANFRED SCHRAMM GT ASP LIMITED Director 2015-06-16 CURRENT 2012-08-09 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2014-12-23 CURRENT 2012-07-26 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2014-12-23 CURRENT 2012-07-17 Active
FRANK MANFRED SCHRAMM GOS FUNDCO LIMITED Director 2014-11-24 CURRENT 2009-04-09 Active
FRANK MANFRED SCHRAMM TPM FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM FMH FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-06-22 Active
FRANK MANFRED SCHRAMM FOREST VALE FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-13 Active
FRANK MANFRED SCHRAMM NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM AEL FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM CPP FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-05-26 Active
FRANK MANFRED SCHRAMM LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2014-11-24 CURRENT 2004-01-26 Active
FRANK MANFRED SCHRAMM KHC FUNDCO LIMITED Director 2014-11-24 CURRENT 2011-09-13 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2014-06-06 CURRENT 2005-11-17 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM MERSEYLINK (FINANCE) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MERSEYLINK LIMITED Director 2014-04-03 CURRENT 2013-11-19 Active
FRANK MANFRED SCHRAMM MERSEYLINK (HOLDINGS) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MG BRIDGE INVESTMENTS LTD Director 2014-04-03 CURRENT 2014-01-15 Active
FRANK MANFRED SCHRAMM MERSEYLINK (ISSUER) PLC Director 2014-04-03 CURRENT 2014-02-14 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2013-12-23 CURRENT 2010-10-29 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2013-12-23 CURRENT 2010-11-12 Active
FRANK MANFRED SCHRAMM BBGI (NI) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2012-12-28 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2012-12-17 CURRENT 2011-08-15 Active
FRANK MANFRED SCHRAMM BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2012-11-16 CURRENT 2006-06-06 Active
FRANK MANFRED SCHRAMM PRIMARIA (BARKING & HAVERING) LIMITED Director 2012-11-15 CURRENT 2003-11-06 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2012-04-12 CURRENT 2009-09-11 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) LIMITED Director 2012-04-12 CURRENT 2009-09-13 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM BBGI HOLDING LIMITED Director 2012-02-29 CURRENT 2011-08-08 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-05CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MS ALISON MCDONNELL
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MANFRED SCHRAMM
2019-11-28AP03Appointment of Mr Ciaran Thomas Fegan as company secretary on 2019-11-28
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 198656
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 198656
2016-05-23AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BILL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY MCCORMICK
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DEVLIN
2016-04-12AP01DIRECTOR APPOINTED FRANK MANFRED SCHRAMM
2016-04-12AP01DIRECTOR APPOINTED ALBERT HENDRIK NAAFS
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0385060003
2015-08-10RP04SECOND FILING WITH MUD 26/04/15 FOR FORM AR01
2015-08-10RP04SECOND FILING WITH MUD 26/04/14 FOR FORM AR01
2015-08-10RP04SECOND FILING WITH MUD 26/04/13 FOR FORM AR01
2015-08-10ANNOTATIONClarification
2015-07-29RP04SECOND FILING WITH MUD 24/04/12 FOR FORM AR01
2015-07-29RP04SECOND FILING WITH MUD 05/05/11 FOR FORM AR01
2015-07-29RP04SECOND FILING WITH MUD 05/05/10 FOR FORM AR01
2015-07-29ANNOTATIONClarification
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 198656
2015-05-13AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 198656
2014-04-28AR0126/04/14 FULL LIST
2014-04-28AR0126/04/14 FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0385060002
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0126/04/13 FULL LIST
2013-05-20AR0126/04/13 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0126/04/12 FULL LIST
2012-05-15AR0126/04/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0105/05/11 NO CHANGES
2011-06-14AR0105/05/11 NO CHANGES
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MCMORROW
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK DEVLIN / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR BILL / 22/09/2010
2010-07-16AP01DIRECTOR APPOINTED COURTNEY PETER MCCORMICK
2010-07-08AR0105/05/10 FULL LIST
2010-07-08AR0105/05/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LAGAN MILLS DROMORE BT25 1AS
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, LAGAN MILLS, DROMORE, BT25 1AS
2009-05-19371S(NI)05/05/09 ANNUAL RETURN SHUTTLE
2009-02-17AC(NI)31/03/08 ANNUAL ACCTS
2008-05-20371S(NI)05/05/08 ANNUAL RETURN SHUTTLE
2008-02-09AC(NI)31/03/07 ANNUAL ACCTS
2007-05-21371S(NI)05/05/07 ANNUAL RETURN SHUTTLE
2007-02-08AC(NI)31/03/06 ANNUAL ACCTS
2006-06-25371S(NI)05/05/06 ANNUAL RETURN SHUTTLE
2006-04-10RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-10296(NI)CHANGE OF DIRS/SEC
2006-04-10296(NI)CHANGE OF DIRS/SEC
2006-04-10295(NI)CHANGE IN SIT REG ADD
2006-04-10UDM+A(NI)UPDATED MEM AND ARTS
2006-02-17AC(NI)31/03/05 ANNUAL ACCTS
2006-01-19296(NI)CHANGE OF DIRS/SEC
2005-07-20371S(NI)05/05/05 ANNUAL RETURN SHUTTLE
2005-07-0598-2(NI)RETURN OF ALLOT OF SHARES
2005-07-0598-2(NI)RETURN OF ALLOT OF SHARES
2005-07-0598-2(NI)RETURN OF ALLOT OF SHARES
2005-07-0598-2(NI)RETURN OF ALLOT OF SHARES
2005-02-09AC(NI)31/03/04 ANNUAL ACCTS
2004-12-14295(NI)CHANGE IN SIT REG ADD
2004-07-03371S(NI)05/05/04 ANNUAL RETURN SHUTTLE
2004-02-13AC(NI)31/03/03 ANNUAL ACCTS
2003-08-27371S(NI)05/05/03 ANNUAL RETURN SHUTTLE
2003-02-05AC(NI)31/03/02 ANNUAL ACCTS
2002-07-03G98-2(NI)RETURN OF ALLOT OF SHARES
2002-07-03G98-2(NI)RETURN OF ALLOT OF SHARES
2002-06-18371S(NI)05/05/02 ANNUAL RETURN SHUTTLE
2002-03-15G98-2(NI)RETURN OF ALLOT OF SHARES
2002-03-15G98-2(NI)RETURN OF ALLOT OF SHARES
2002-02-12AC(NI)31/03/01 ANNUAL ACCTS
2002-02-12G98-2(NI)RETURN OF ALLOT OF SHARES
2002-02-12233(NI)CHANGE OF ARD
2002-02-12G98-2(NI)RETURN OF ALLOT OF SHARES
2001-12-18G98-2(NI)RETURN OF ALLOT OF SHARES
2001-12-18G98-2(NI)RETURN OF ALLOT OF SHARES
2001-11-30295(NI)CHANGE IN SIT REG ADD
2001-11-16G98-2(NI)RETURN OF ALLOT OF SHARES
2001-10-12G98-2(NI)RETURN OF ALLOT OF SHARES
2001-08-23G98-2(NI)RETURN OF ALLOT OF SHARES
2001-08-09G98-2(NI)RETURN OF ALLOT OF SHARES
2001-06-21G98-2(NI)RETURN OF ALLOT OF SHARES
2001-06-18371S(NI)05/05/01 ANNUAL RETURN SHUTTLE
2001-05-19G98-2(NI)RETURN OF ALLOT OF SHARES
2001-04-01G98-2(NI)RETURN OF ALLOT OF SHARES
2001-03-12G98-2(NI)RETURN OF ALLOT OF SHARES
2001-02-12G98-2(NI)RETURN OF ALLOT OF SHARES
2001-01-22G98-2(NI)RETURN OF ALLOT OF SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHWIN (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 NORTHWIN (BELFAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE SENIOR CREDITORS)
2014-04-11 Outstanding BANK OF SCOTLAND PLC (AS TRUSTEE)
MORTGAGE OR CHARGE 2000-07-21 Outstanding 16-22 BEDFORD ST
Intangible Assets
Patents
We have not found any records of NORTHWIN (BELFAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWIN (BELFAST) LIMITED
Trademarks
We have not found any records of NORTHWIN (BELFAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWIN (BELFAST) 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 (82990 - Other business support service activities n.e.c.) as NORTHWIN (BELFAST) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHWIN (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 NORTHWIN (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 NORTHWIN (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.