Background WavePink WaveYellow Wave

BEECHMOUNT FARMS LIMITED (NI014145)

BEECHMOUNT FARMS LIMITED (NI014145) is an active UK company. incorporated on 29 February 1980. with registered office in 21 Old Channel Road. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BEECHMOUNT FARMS LIMITED has been registered for 46 years. Current directors include CREIGHTON, Margaret Jennifer, CREIGHTON, Niall Waring.

Company Number
NI014145
Status
active
Type
ltd
Incorporated
29 February 1980
Age
46 years
Address
The Office Dock, Unit2, 21 Old Channel Road, BT3 9DE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CREIGHTON, Margaret Jennifer, CREIGHTON, Niall Waring
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHMOUNT FARMS LIMITED

BEECHMOUNT FARMS LIMITED is an active company incorporated on 29 February 1980 with the registered office located in 21 Old Channel Road. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BEECHMOUNT FARMS LIMITED was registered 46 years ago.(SIC: 01500)

Status

active

Active since 46 years ago

Company No

NI014145

LTD Company

Age

46 Years

Incorporated 29 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

The Office Dock, Unit2 Channel Wharf 21 Old Channel Road, BT3 9DE,

Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Loan Cleared
May 13
New Owner
Oct 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CREIGHTON, Margaret Jennifer

Active
The Office Dock, Unit2, 21 Old Channel RoadBT3 9DE
Secretary
Appointed 29 Feb 1980

CREIGHTON, Margaret Jennifer

Active
The Office Dock, Unit2, 21 Old Channel RoadBT3 9DE
Born August 1958
Director
Appointed 01 Jul 2007

CREIGHTON, Niall Waring

Active
The Office Dock, Unit2, 21 Old Channel RoadBT3 9DE
Born November 1953
Director
Appointed 01 Jul 2007

TOLERTON, Dorothy E

Resigned
81 Plantation Road, Co AntrimBT27 5PH
Born January 1938
Director
Appointed 29 Feb 1980
Resigned 08 Oct 2010

TOLERTON, Richard

Resigned
81 Plantation Road, Co AntrimBT27 5PH
Born November 1935
Director
Appointed 29 Feb 1980
Resigned 08 Oct 2010

Persons with significant control

2

Mr Niall Waring Creighton

Active
The Office Dock, Unit2, 21 Old Channel RoadBT3 9DE
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Margaret Jennifer Creighton

Active
The Office Dock, Unit2, 21 Old Channel RoadBT3 9DE
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Legacy
29 September 2009
371S(NI)371S(NI)
Legacy
9 September 2009
AC(NI)AC(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
6 February 2009
295(NI)295(NI)
Legacy
22 October 2008
371S(NI)371S(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
2 April 2008
UDM+A(NI)UDM+A(NI)
Legacy
2 April 2008
296(NI)296(NI)
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
14 November 2006
AC(NI)AC(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
10 March 2006
AC(NI)AC(NI)
Legacy
15 November 2005
371S(NI)371S(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
12 January 2004
296(NI)296(NI)
Legacy
21 October 2003
371S(NI)371S(NI)
Legacy
19 September 2003
AC(NI)AC(NI)
Legacy
10 December 2002
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
29 September 2001
371S(NI)371S(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
4 October 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
29 December 1998
AC(NI)AC(NI)
Legacy
9 October 1998
371S(NI)371S(NI)
Legacy
4 February 1998
AC(NI)AC(NI)
Legacy
30 September 1997
371S(NI)371S(NI)
Legacy
19 November 1996
AC(NI)AC(NI)
Legacy
5 November 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
1 November 1995
371S(NI)371S(NI)
Legacy
6 February 1995
AC(NI)AC(NI)
Legacy
7 October 1994
371S(NI)371S(NI)
Legacy
14 March 1994
AC(NI)AC(NI)
Legacy
22 October 1993
371S(NI)371S(NI)
Legacy
6 January 1993
AC(NI)AC(NI)
Legacy
30 December 1992
371S(NI)371S(NI)
Legacy
11 January 1992
AC(NI)AC(NI)
Legacy
23 December 1991
AR(NI)AR(NI)
Legacy
3 January 1991
AR(NI)AR(NI)
Legacy
23 October 1990
AC(NI)AC(NI)
Legacy
7 April 1990
AC(NI)AC(NI)
Legacy
29 June 1989
AC(NI)AC(NI)
Legacy
24 May 1989
AR(NI)AR(NI)
Legacy
3 January 1989
361(NI)361(NI)
Legacy
16 September 1988
AR(NI)AR(NI)
Legacy
1 July 1988
AC(NI)AC(NI)
Legacy
24 February 1987
AR(NI)AR(NI)
Legacy
13 January 1987
AC(NI)AC(NI)
Legacy
5 March 1986
AC(NI)AC(NI)
Legacy
21 February 1986
AR(NI)AR(NI)
Legacy
18 April 1985
AR(NI)AR(NI)
Legacy
18 April 1985
AR(NI)AR(NI)
Legacy
18 April 1985
AR(NI)AR(NI)
Legacy
23 January 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 March 1983
402(NI)402(NI)
Legacy
17 February 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
13 January 1983
402(NI)402(NI)
Legacy
10 January 1983
PUC3(NI)PUC3(NI)
Legacy
10 January 1983
52(NI)52(NI)
Legacy
15 June 1982
A2(NI)A2(NI)
Legacy
4 January 1982
AR(NI)AR(NI)
Legacy
2 December 1981
CON(NI)CON(NI)
Legacy
2 December 1981
ALLOT(NI)ALLOT(NI)
Legacy
2 December 1981
ALLOT(NI)ALLOT(NI)
Legacy
29 February 1980
G1(NI)G1(NI)
Legacy
29 February 1980
PUC1(NI)PUC1(NI)
Legacy
29 February 1980
MEM(NI)MEM(NI)
Legacy
29 February 1980
DECL(NI)DECL(NI)
Legacy
29 February 1980
ARTS(NI)ARTS(NI)