Background WavePink WaveYellow Wave

BEARNVILLE LIMITED (NI021517)

BEARNVILLE LIMITED (NI021517) is an active UK company. incorporated on 4 May 1988. with registered office in 298 Upper Newtownards Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEARNVILLE LIMITED has been registered for 37 years. Current directors include GOWDY, Colin David, GOWDY, Stephen Thomas.

Company Number
NI021517
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
At The Offices Of, 298 Upper Newtownards Road, BT4 3EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOWDY, Colin David, GOWDY, Stephen Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARNVILLE LIMITED

BEARNVILLE LIMITED is an active company incorporated on 4 May 1988 with the registered office located in 298 Upper Newtownards Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEARNVILLE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

NI021517

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

At The Offices Of King & Gowdy (Sol) 298 Upper Newtownards Road, BT4 3EU,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Sept 17
New Owner
Sept 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GOWDY, Colin David

Active
At The Offices Of, 298 Upper Newtownards RoadBT4 3EU
Secretary
Appointed 04 May 1988

GOWDY, Colin David

Active
At The Offices Of, 298 Upper Newtownards RoadBT4 3EU
Born February 1945
Director
Appointed 04 May 1988

GOWDY, Stephen Thomas

Active
At The Offices Of, 298 Upper Newtownards RoadBT4 3EU
Born March 1950
Director
Appointed 04 May 1988

Persons with significant control

2

Mr Stephen Thomas Gowdy

Active
At The Offices Of, 298 Upper Newtownards RoadBT4 3EU
Born March 1950

Nature of Control

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

Colin David Gowdy

Active
At The Offices Of, 298 Upper Newtownards RoadBT4 3EU
Born February 1945

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

85

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
7 October 2008
AC(NI)AC(NI)
Legacy
7 October 2008
371A(NI)371A(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
25 September 2007
371S(NI)371S(NI)
Legacy
5 December 2006
AC(NI)AC(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Legacy
29 November 2005
AC(NI)AC(NI)
Legacy
4 October 2005
371S(NI)371S(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
18 September 2004
371S(NI)371S(NI)
Legacy
6 October 2003
AC(NI)AC(NI)
Legacy
24 September 2003
371S(NI)371S(NI)
Legacy
2 October 2002
AC(NI)AC(NI)
Legacy
2 October 2002
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
14 September 2001
371S(NI)371S(NI)
Legacy
11 September 2000
AC(NI)AC(NI)
Legacy
11 September 2000
371S(NI)371S(NI)
Legacy
16 September 1999
AC(NI)AC(NI)
Legacy
16 September 1999
371S(NI)371S(NI)
Legacy
11 September 1998
AC(NI)AC(NI)
Legacy
11 September 1998
371S(NI)371S(NI)
Legacy
23 October 1997
AC(NI)AC(NI)
Legacy
23 October 1997
371S(NI)371S(NI)
Legacy
17 September 1996
AC(NI)AC(NI)
Legacy
17 September 1996
371S(NI)371S(NI)
Legacy
12 September 1995
AC(NI)AC(NI)
Legacy
8 September 1995
371S(NI)371S(NI)
Legacy
6 September 1994
AC(NI)AC(NI)
Legacy
6 September 1994
371S(NI)371S(NI)
Legacy
2 September 1993
AC(NI)AC(NI)
Legacy
2 September 1993
371S(NI)371S(NI)
Legacy
30 September 1992
AC(NI)AC(NI)
Legacy
30 September 1992
371A(NI)371A(NI)
Legacy
16 January 1992
AC(NI)AC(NI)
Legacy
16 January 1992
371A(NI)371A(NI)
Legacy
29 April 1991
AR(NI)AR(NI)
Legacy
24 April 1991
AC(NI)AC(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
3 February 1990
AR(NI)AR(NI)
Legacy
26 July 1988
232(NI)232(NI)
Legacy
4 May 1988
PUC1(NI)PUC1(NI)
Legacy
4 May 1988
MEM(NI)MEM(NI)
Legacy
4 May 1988
ARTS(NI)ARTS(NI)
Legacy
4 May 1988
G23(NI)G23(NI)
Legacy
4 May 1988
G21(NI)G21(NI)