Background WavePink WaveYellow Wave

KAYFOAM WOOLFSON (BELFAST) LIMITED (NI007167)

KAYFOAM WOOLFSON (BELFAST) LIMITED (NI007167) is an active UK company. incorporated on 17 January 1968. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (31030) and 1 other business activities. KAYFOAM WOOLFSON (BELFAST) LIMITED has been registered for 58 years. Current directors include KOCH, Shonna Lea, MCNEILL, Philip Graham.

Company Number
NI007167
Status
active
Type
ltd
Incorporated
17 January 1968
Age
58 years
Address
Victoria House, Belfast, BT1 4LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
KOCH, Shonna Lea, MCNEILL, Philip Graham
SIC Codes
31030, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYFOAM WOOLFSON (BELFAST) LIMITED

KAYFOAM WOOLFSON (BELFAST) LIMITED is an active company incorporated on 17 January 1968 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030) and 1 other business activity. KAYFOAM WOOLFSON (BELFAST) LIMITED was registered 58 years ago.(SIC: 31030, 46499)

Status

active

Active since 58 years ago

Company No

NI007167

LTD Company

Age

58 Years

Incorporated 17 January 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Victoria House 15-17 Gloucester Street Belfast, BT1 4LS,

Previous Addresses

The Soloist Building 1 Lanyon Place Belfast BT1 3LP Northern Ireland
From: 11 October 2017To: 20 August 2021
Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH
From: 4 December 2012To: 11 October 2017
5 Glen Road Glenavy Co Antrim BT29 4LT
From: 17 January 1968To: 4 December 2012
Timeline

21 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Jan 68
Loan Secured
Mar 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KOCH, Shonna Lea

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born March 1973
Director
Appointed 16 Aug 2021

MCNEILL, Philip Graham

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born March 1973
Director
Appointed 09 Apr 2025

SEXTON, John C

Resigned
22 The Moorings, Co Dublin
Secretary
Appointed N/A
Resigned 30 Nov 2022

ALMANDINGER, Travis James

Resigned
15-17 Gloucester Street, BelfastBT1 4LS
Born September 1972
Director
Appointed 16 Aug 2021
Resigned 30 Nov 2022

CROWLEY, Peter Magner

Resigned
Sloperton Lodge, Monkstown
Born June 1962
Director
Appointed 24 May 2007
Resigned 04 Jun 2021

HOLMES, Michael Neville

Resigned
15-17 Gloucester Street, BelfastBT1 4LS
Born July 1973
Director
Appointed 30 Nov 2022
Resigned 30 Nov 2024

HUGHES, Neill David

Resigned
Emsworth, County Dublin
Born October 1966
Director
Appointed N/A
Resigned 04 Jun 2021

MOFFITT, David

Resigned
Lane End House, GlenagearyROI
Born February 1960
Director
Appointed 07 Jan 2009
Resigned 30 Nov 2022

SEXTON, John Charles

Resigned
22 The Moorings, Co Dublin
Born July 1957
Director
Appointed N/A
Resigned 30 Nov 2022

SHEAHAN, Conor

Resigned
143 Drumnigh Wood, Portmarnock
Born March 1969
Director
Appointed 24 May 2007
Resigned 07 Jan 2009

WOOLFSON, Saul Justin

Resigned
10 Abbey Court, Monkstown
Born August 1961
Director
Appointed N/A
Resigned 24 May 2007

WOOLSON, Solomon Sefton

Resigned
18 Joyce Hall, Brennanstown Road
Born May 1932
Director
Appointed N/A
Resigned 11 Jan 2007
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Resolution
6 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Memorandum Articles
7 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
9 June 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 June 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 June 2021
MR05Certification of Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Legacy
7 August 2009
AC(NI)AC(NI)
Legacy
7 August 2009
371S(NI)371S(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
21 August 2007
371S(NI)371S(NI)
Legacy
6 August 2007
1656A(NI)1656A(NI)
Legacy
6 August 2007
1656B(NI)1656B(NI)
Legacy
6 August 2007
UDM+A(NI)UDM+A(NI)
Legacy
6 August 2007
296(NI)296(NI)
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
21 June 2007
296(NI)296(NI)
Legacy
21 June 2007
296(NI)296(NI)
Legacy
21 June 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 June 2007
402(NI)402(NI)
Legacy
12 September 2006
371S(NI)371S(NI)
Legacy
17 August 2006
AC(NI)AC(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
28 July 2004
AC(NI)AC(NI)
Legacy
21 August 2003
AC(NI)AC(NI)
Legacy
7 August 2003
371S(NI)371S(NI)
Legacy
30 August 2002
AC(NI)AC(NI)
Legacy
2 August 2002
371S(NI)371S(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
6 August 2001
AC(NI)AC(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
7 August 2000
AC(NI)AC(NI)
Legacy
30 September 1999
371S(NI)371S(NI)
Legacy
24 September 1999
AC(NI)AC(NI)
Legacy
5 October 1998
371S(NI)371S(NI)
Legacy
21 July 1998
AC(NI)AC(NI)
Legacy
4 August 1997
AC(NI)AC(NI)
Legacy
4 August 1997
371S(NI)371S(NI)
Legacy
16 July 1997
296(NI)296(NI)
Legacy
16 July 1997
296(NI)296(NI)
Legacy
6 August 1996
296(NI)296(NI)
Legacy
5 August 1996
AC(NI)AC(NI)
Legacy
5 August 1996
371S(NI)371S(NI)
Legacy
5 August 1996
296(NI)296(NI)
Legacy
5 August 1996
296(NI)296(NI)
Legacy
31 July 1995
AC(NI)AC(NI)
Legacy
31 July 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
AC(NI)AC(NI)
Legacy
22 July 1994
371S(NI)371S(NI)
Legacy
25 August 1993
371S(NI)371S(NI)
Legacy
16 August 1993
AC(NI)AC(NI)
Legacy
20 January 1993
371S(NI)371S(NI)
Legacy
12 October 1992
AC(NI)AC(NI)
Legacy
14 January 1992
371A(NI)371A(NI)
Legacy
23 October 1991
AC(NI)AC(NI)
Legacy
27 March 1991
AR(NI)AR(NI)
Legacy
3 October 1990
AC(NI)AC(NI)
Legacy
21 March 1990
AR(NI)AR(NI)
Legacy
29 November 1989
AC(NI)AC(NI)
Legacy
11 May 1989
AR(NI)AR(NI)
Legacy
30 January 1989
AC(NI)AC(NI)
Legacy
26 May 1988
AR(NI)AR(NI)
Legacy
1 October 1987
AC(NI)AC(NI)
Legacy
25 March 1987
AR(NI)AR(NI)
Legacy
17 February 1987
AC(NI)AC(NI)
Legacy
23 February 1986
AR(NI)AR(NI)
Legacy
26 November 1985
AC(NI)AC(NI)
Legacy
26 November 1985
AR(NI)AR(NI)
Legacy
7 August 1984
AC(NI)AC(NI)
Legacy
29 February 1984
AR(NI)AR(NI)
Legacy
12 April 1983
AR(NI)AR(NI)
Legacy
16 February 1983
296(NI)296(NI)
Legacy
6 January 1983
AR(NI)AR(NI)
Legacy
9 December 1982
A2(NI)A2(NI)
Legacy
9 December 1982
G4A(NI)G4A(NI)
Legacy
1 January 1981
AR(NI)AR(NI)
Legacy
26 September 1979
AR(NI)AR(NI)
Legacy
5 March 1979
DIRS(NI)DIRS(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Legacy
11 October 1978
AR(NI)AR(NI)
Legacy
11 October 1978
AR(NI)AR(NI)
Legacy
2 July 1976
DIRS(NI)DIRS(NI)
Legacy
11 May 1976
AR(NI)AR(NI)
Legacy
9 January 1974
DIRS(NI)DIRS(NI)
Legacy
14 November 1973
AR(NI)AR(NI)
Legacy
14 November 1973
AR(NI)AR(NI)
Legacy
19 January 1972
DIRS(NI)DIRS(NI)
Legacy
13 December 1971
AR(NI)AR(NI)
Legacy
13 December 1971
AR(NI)AR(NI)
Legacy
19 November 1969
DIRS(NI)DIRS(NI)
Legacy
1 October 1969
AR(NI)AR(NI)
Legacy
13 March 1969
PUC2(NI)PUC2(NI)
Legacy
1 May 1968
PUC2(NI)PUC2(NI)
Legacy
4 April 1968
SRO(NI)SRO(NI)
Incorporation Company
17 January 1968
NEWINCIncorporation
Legacy
17 January 1968
SRO(NI)SRO(NI)
Legacy
17 January 1968
PUC1(NI)PUC1(NI)
Legacy
17 January 1968
DECL(NI)DECL(NI)
Legacy
17 January 1968
ARTS(NI)ARTS(NI)
Legacy
17 January 1968
MEM(NI)MEM(NI)
Legacy
17 January 1968
DIRS(NI)DIRS(NI)