Background WavePink WaveYellow Wave

SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953)

SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953) is an active UK company. incorporated on 26 October 1990. with registered office in Antrim. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED has been registered for 35 years. Current directors include KIRK, Mark Houston, KIRKPATRICK, Mark Edward, LAVERY, Paul James and 4 others.

Company Number
NI024953
Status
active
Type
ltd
Incorporated
26 October 1990
Age
35 years
Address
Newpark Industrial Estate, Antrim, BT41 2RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
KIRK, Mark Houston, KIRKPATRICK, Mark Edward, LAVERY, Paul James, MCCREA, Catherine, MCCREA, Samuel James Alexander, SHAW, Sarah Josephine, WILSON, Gerard
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED

SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED is an active company incorporated on 26 October 1990 with the registered office located in Antrim. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED was registered 35 years ago.(SIC: 16230)

Status

active

Active since 35 years ago

Company No

NI024953

LTD Company

Age

35 Years

Incorporated 26 October 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Newpark Industrial Estate Greystone Road Antrim, BT41 2RU,

Previous Addresses

Muir Building 427 Holywood Road Belfast BT4 2LT
From: 26 October 1990To: 16 February 2018
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Jan 12
Director Left
Apr 13
Director Joined
Sept 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Share Issue
Apr 16
Loan Secured
Nov 16
Share Issue
May 17
Director Joined
Nov 17
Director Left
May 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Joined
Apr 19
Share Issue
Apr 19
Director Joined
Mar 20
Loan Secured
Mar 20
Share Issue
Apr 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Share Buyback
Mar 24
Capital Reduction
Mar 24
Director Joined
Sept 24
Director Left
May 25
Owner Exit
Sept 25
13
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

KIRK, Mark Houston

Active
Greystone Road, AntrimBT41 2RU
Born July 1967
Director
Appointed 01 Aug 2023

KIRKPATRICK, Mark Edward

Active
Greystone Road, AntrimBT41 2RU
Born March 1974
Director
Appointed 01 Feb 2010

LAVERY, Paul James

Active
Newpark Ind Est, AntrimBT41 2RU
Born July 1984
Director
Appointed 08 Jun 2015

MCCREA, Catherine

Active
Greystone Road, AntrimBT41 2RU
Born July 1989
Director
Appointed 02 Mar 2020

MCCREA, Samuel James Alexander

Active
Greystone Road, AntrimBT41 2RU
Born June 1958
Director
Appointed 26 Oct 1990

SHAW, Sarah Josephine

Active
Greystone Road, AntrimBT41 2RU
Born September 1966
Director
Appointed 12 Mar 2019

WILSON, Gerard

Active
Newpark Industrial Estate, AntrimBT41 2RU
Born July 1971
Director
Appointed 01 Feb 2010

MC CREA, Julienne Myfanwy

Resigned
Greystone Road, AntrimBT41 2RU
Secretary
Appointed 26 Oct 1990
Resigned 28 Feb 2023

DORAN, William

Resigned
Greystone Road, AntrimBT41 2RU
Born June 1958
Director
Appointed 02 Apr 2017
Resigned 31 Mar 2021

HOLMES, Richard John

Resigned
Greystone Road, AntrimBT41 2RU
Born October 1972
Director
Appointed 01 Feb 2010
Resigned 14 May 2018

LAVERTY, Hugh

Resigned
Greystone Road, AntrimBT41 2RU
Born January 1971
Director
Appointed 01 Feb 2010
Resigned 20 Jul 2012

MARKS, Adrian Frederick

Resigned
Greystone Road, AntrimBT41 2RU
Born January 1975
Director
Appointed 15 Apr 2024
Resigned 02 May 2025

MCCREA, Julienne Myfanwy

Resigned
Greystone Road, AntrimBT41 2RU
Born January 1958
Director
Appointed 26 Oct 1990
Resigned 28 Feb 2023

PATTON, Tim

Resigned
Greystone Road, AntrimBT41 2RU
Born July 1964
Director
Appointed 01 Feb 2010
Resigned 31 Jul 2023

Persons with significant control

4

2 Active
2 Ceased
Greystone Road, AntrimBT41 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025

Mrs Julienne Myfanwy Mccrea

Ceased
Newpark Industrial Estate, AntrimBT41 2RU
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2025

Invest Northern Ireland

Ceased
Bedford Street, BelfastBT2 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mr Samuel James Alexander Mccrea

Active
Newpark Industrial Estate, AntrimBT41 2RU
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 March 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2019
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2018
SH03Return of Purchase of Own Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
7 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
26 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Medium
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
18 December 2009
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
7 January 2009
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
5 December 2007
AC(NI)AC(NI)
Legacy
25 April 2007
371S(NI)371S(NI)
Legacy
21 December 2006
AC(NI)AC(NI)
Legacy
6 May 2006
371S(NI)371S(NI)
Legacy
20 January 2006
AC(NI)AC(NI)
Legacy
20 December 2004
AC(NI)AC(NI)
Legacy
11 May 2004
371S(NI)371S(NI)
Legacy
17 December 2003
AC(NI)AC(NI)
Legacy
1 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 April 2003
402(NI)402(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
1 May 2002
371S(NI)371S(NI)
Legacy
7 December 2001
AC(NI)AC(NI)
Legacy
16 May 2001
132(NI)132(NI)
Legacy
26 April 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 February 2001
402(NI)402(NI)
Legacy
8 December 2000
AC(NI)AC(NI)
Legacy
10 November 2000
G98-2(NI)G98-2(NI)
Legacy
29 September 2000
G98-2(NI)G98-2(NI)
Legacy
29 September 2000
133(NI)133(NI)
Legacy
29 September 2000
UDM+A(NI)UDM+A(NI)
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
1 August 1999
AC(NI)AC(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
3 June 1998
AC(NI)AC(NI)
Legacy
2 April 1998
371S(NI)371S(NI)
Legacy
28 April 1997
AC(NI)AC(NI)
Legacy
28 April 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 July 1996
402(NI)402(NI)
Legacy
23 April 1996
AC(NI)AC(NI)
Legacy
16 April 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 July 1995
402(NI)402(NI)
Legacy
14 June 1995
AC(NI)AC(NI)
Legacy
5 April 1995
371S(NI)371S(NI)
Legacy
21 March 1995
133(NI)133(NI)
Legacy
21 March 1995
G98-2(NI)G98-2(NI)
Legacy
21 March 1995
UDM+A(NI)UDM+A(NI)
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
295(NI)295(NI)
Legacy
18 January 1995
296(NI)296(NI)
Legacy
18 January 1995
296(NI)296(NI)
Legacy
24 November 1994
AC(NI)AC(NI)
Legacy
7 April 1994
371S(NI)371S(NI)
Legacy
22 November 1993
AC(NI)AC(NI)
Legacy
30 June 1993
G98-2(NI)G98-2(NI)
Legacy
5 April 1993
371S(NI)371S(NI)
Legacy
28 October 1992
AC(NI)AC(NI)
Legacy
4 April 1992
371A(NI)371A(NI)
Legacy
21 February 1992
233-1(NI)233-1(NI)
Particulars Of A Mortgage Charge
27 February 1991
402(NI)402(NI)
Legacy
14 November 1990
G98-2(NI)G98-2(NI)
Legacy
14 November 1990
296(NI)296(NI)
Legacy
26 October 1990
ARTS(NI)ARTS(NI)
Legacy
26 October 1990
MEM(NI)MEM(NI)
Miscellaneous
26 October 1990
MISCMISC
Legacy
26 October 1990
G21(NI)G21(NI)
Legacy
26 October 1990
G23(NI)G23(NI)