Background WavePink WaveYellow Wave

BUSHMILLS HOTELS LIMITED (NI019775)

BUSHMILLS HOTELS LIMITED (NI019775) is an active UK company. incorporated on 10 September 1986. with registered office in Holywood. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BUSHMILLS HOTELS LIMITED has been registered for 39 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI019775
Status
active
Type
ltd
Incorporated
10 September 1986
Age
39 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHMILLS HOTELS LIMITED

BUSHMILLS HOTELS LIMITED is an active company incorporated on 10 September 1986 with the registered office located in Holywood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BUSHMILLS HOTELS LIMITED was registered 39 years ago.(SIC: 55100)

Status

active

Active since 39 years ago

Company No

NI019775

LTD Company

Age

39 Years

Incorporated 10 September 1986

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THE OLD INN BUSHMILLS LIMITED
From: 10 September 1986To: 2 February 1989
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

9 Dunluce Road Bushmills Co Antrim BT57 8QG
From: 10 September 1986To: 19 May 2022
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
May 22
Loan Secured
May 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 19 May 2022

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 19 May 2022

DUNLOP, Zoe

Resigned
178a Straid Road, Co AntrimBT57 8XW
Secretary
Appointed 16 Aug 2007
Resigned 19 May 2022

MINOGUE, Stella Marie

Resigned
3 Mountview Court, Ballymoney
Secretary
Appointed 10 Sept 1986
Resigned 16 Aug 2007

BOLTON, Bruce Bonner

Resigned
Endon Hall, KerridgeSK10 5AL
Born August 1940
Director
Appointed 21 Jan 2000
Resigned 16 Aug 2007

BOLTON, Philippa Louise

Resigned
Ivy Cottage, BushmillsBT57 8SL
Born October 1959
Director
Appointed 10 Sept 1986
Resigned 21 Jan 2000

BOLTON, Roy Bonner

Resigned
Ivy Cottage, BushmillsBT57 8SL
Born October 1946
Director
Appointed 10 Sept 1986
Resigned 16 Aug 2007

DUNLOP, Alan John

Resigned
178a Straid Road, Co AntrimBT57 9XW
Born June 1972
Director
Appointed 16 Aug 2007
Resigned 19 May 2022

DUNLOP, Zoe

Resigned
178a Straid Road, Co AntrimBT57 8XW
Born September 1972
Director
Appointed 16 Aug 2007
Resigned 19 May 2022

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 19 May 2022
Resigned 19 May 2022

WILSON, Patricia

Resigned
Mill House, Ballymoney
Born September 1956
Director
Appointed 10 Sept 1986
Resigned 21 Jan 2000

WILSON, Richard Stephen

Resigned
Mill House, Ballymoney
Born October 1954
Director
Appointed 10 Sept 1986
Resigned 21 Jan 2000

Persons with significant control

1

Dunluce Road, BushmillsBT57 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Medium
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Medium
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Medium
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Medium
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Memorandum Articles
1 May 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
25 January 2012
CC04CC04
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
2 June 2009
371S(NI)371S(NI)
Legacy
21 May 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
7 September 2007
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
31 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Legacy
23 August 2007
296(NI)296(NI)
Legacy
23 August 2007
296(NI)296(NI)
Legacy
23 August 2007
296(NI)296(NI)
Legacy
23 August 2007
296(NI)296(NI)
Legacy
23 August 2007
296(NI)296(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Legacy
3 May 2006
371S(NI)371S(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
19 April 2005
371S(NI)371S(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
24 October 2003
AC(NI)AC(NI)
Legacy
26 July 2003
371S(NI)371S(NI)
Legacy
30 September 2002
AC(NI)AC(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
4 September 2001
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
11 July 2000
AC(NI)AC(NI)
Legacy
11 July 2000
295(NI)295(NI)
Legacy
11 July 2000
371S(NI)371S(NI)
Legacy
3 July 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
2 November 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 June 1999
402(NI)402(NI)
Legacy
21 May 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 December 1998
402(NI)402(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
16 July 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 June 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 June 1998
402(NI)402(NI)
Legacy
18 May 1998
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
10 March 1998
402(NI)402(NI)
Legacy
11 July 1997
98(3)(NI)98(3)(NI)
Legacy
24 June 1997
411A(NI)411A(NI)
Legacy
24 June 1997
411A(NI)411A(NI)
Legacy
10 June 1997
371S(NI)371S(NI)
Legacy
6 June 1997
AC(NI)AC(NI)
Legacy
5 June 1997
133(NI)133(NI)
Legacy
5 June 1997
G98-2(NI)G98-2(NI)
Legacy
5 June 1997
G98-2(NI)G98-2(NI)
Legacy
5 June 1997
UDM+A(NI)UDM+A(NI)
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
30 May 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 May 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 May 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 May 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 May 1997
402(NI)402(NI)
Legacy
6 September 1996
AC(NI)AC(NI)
Legacy
12 August 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 February 1996
402(NI)402(NI)
Legacy
24 October 1995
AC(NI)AC(NI)
Legacy
24 April 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 June 1994
371S(NI)371S(NI)
Legacy
21 June 1994
AC(NI)AC(NI)
Legacy
5 May 1993
371A(NI)371A(NI)
Legacy
5 May 1993
371S(NI)371S(NI)
Legacy
5 April 1993
AC(NI)AC(NI)
Legacy
19 January 1993
AC(NI)AC(NI)
Legacy
22 November 1991
G98-2(NI)G98-2(NI)
Legacy
30 August 1991
AC(NI)AC(NI)
Legacy
30 August 1991
AR(NI)AR(NI)
Legacy
30 August 1991
296(NI)296(NI)
Legacy
13 February 1991
AR(NI)AR(NI)
Legacy
13 February 1991
AR(NI)AR(NI)
Legacy
10 September 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 November 1989
402(NI)402(NI)
Legacy
8 June 1989
AR(NI)AR(NI)
Legacy
31 May 1989
AC(NI)AC(NI)
Legacy
31 May 1989
AC(NI)AC(NI)
Legacy
15 March 1989
UDM+A(NI)UDM+A(NI)
Legacy
2 February 1989
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
30 September 1988
402(NI)402(NI)
Legacy
29 June 1988
233-1(NI)233-1(NI)
Legacy
29 June 1988
AR(NI)AR(NI)
Legacy
13 May 1988
AC(NI)AC(NI)
Legacy
18 January 1988
295(NI)295(NI)
Legacy
10 September 1986
G1(NI)G1(NI)
Legacy
10 September 1986
PUC1(NI)PUC1(NI)
Legacy
10 September 1986
MEM(NI)MEM(NI)
Legacy
10 September 1986
ARTS(NI)ARTS(NI)
Legacy
10 September 1986
G23(NI)G23(NI)