Background WavePink WaveYellow Wave

BEWLEY'S ORIENTAL CAFES LIMITED (NI025652)

BEWLEY'S ORIENTAL CAFES LIMITED (NI025652) is an active UK company. incorporated on 18 June 1991. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BEWLEY'S ORIENTAL CAFES LIMITED has been registered for 34 years. Current directors include CAHILL, John, CAMPBELL, Col.

Company Number
NI025652
Status
active
Type
ltd
Incorporated
18 June 1991
Age
34 years
Address
The Soloist Building, Belfast, BT1 3LP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CAHILL, John, CAMPBELL, Col
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEWLEY'S ORIENTAL CAFES LIMITED

BEWLEY'S ORIENTAL CAFES LIMITED is an active company incorporated on 18 June 1991 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BEWLEY'S ORIENTAL CAFES LIMITED was registered 34 years ago.(SIC: 56102)

Status

active

Active since 34 years ago

Company No

NI025652

LTD Company

Age

34 Years

Incorporated 18 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Soloist Building Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH
From: 18 June 1991To: 18 July 2024
Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOHERTY, Ann

Active
Northern Cross, Dublin 17
Secretary
Appointed 01 Nov 2019

CAHILL, John

Active
49 Wainsfort Manor Crescent, Dublin 6wEIRE
Born August 1964
Director
Appointed 15 Mar 2000

CAMPBELL, Col

Active
Northern Cross, Dublin 17
Born November 1968
Director
Appointed 08 Mar 2019

O'SULLIVAN, Michael

Resigned
5 Marley, Grove Road, DublinEIRE
Secretary
Appointed 18 Jun 1991
Resigned 08 Mar 2019

WILLIAMSON, John

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 08 Mar 2019
Resigned 01 Nov 2019

BEWLEY, Patrick

Resigned
15 Cunningham Drive, Co.Dublin
Born June 1944
Director
Appointed 18 Jun 1991
Resigned 08 Mar 2019

CAMPBELL, Veronica

Resigned
Northern Cross, Dublin 17
Born April 1942
Director
Appointed 01 Nov 2019
Resigned 11 Nov 2021

CORBETT, James

Resigned
Ceol Na Mara, Skerries
Born March 1959
Director
Appointed 01 Jan 2003
Resigned 23 Nov 2007

CRONIN, Dan

Resigned
Hilltown Bridge, CarrigalineEIRE
Born January 1953
Director
Appointed 15 Mar 2000
Resigned 01 Jan 2003

CUMMINS, Michael

Resigned
Abores, Whites Cross,, Dublin 18
Born August 1943
Director
Appointed 22 Dec 1998
Resigned 31 Mar 1999

O'SULLIVAN, Michael

Resigned
5 Marley, Malahide
Born November 1944
Director
Appointed 23 Nov 2007
Resigned 08 Mar 2019

O'SULLIVAN, Michael

Resigned
5 Marley, Malahide
Born November 1944
Director
Appointed 22 Mar 1999
Resigned 30 Mar 2000

WILLIAMSON, John David

Resigned
Northern Cross, Dublin 17
Born August 1967
Director
Appointed 08 Mar 2019
Resigned 01 Nov 2019

Persons with significant control

1

Mr Patrick Campbell

Active
Lanyon Place, BelfastBT1 3LP
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
20 January 2008
296(NI)296(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
28 November 2006
411A(NI)411A(NI)
Legacy
31 July 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
1 April 2005
295(NI)295(NI)
Legacy
6 December 2004
AC(NI)AC(NI)
Legacy
3 December 2004
AURES(NI)AURES(NI)
Legacy
8 July 2004
371S(NI)371S(NI)
Legacy
17 February 2004
AC(NI)AC(NI)
Legacy
23 July 2003
371S(NI)371S(NI)
Legacy
8 February 2003
296(NI)296(NI)
Legacy
3 October 2002
AC(NI)AC(NI)
Legacy
30 July 2002
371S(NI)371S(NI)
Legacy
27 July 2002
295(NI)295(NI)
Legacy
20 September 2001
AC(NI)AC(NI)
Legacy
8 July 2001
371S(NI)371S(NI)
Legacy
8 July 2001
371S(NI)371S(NI)
Legacy
29 November 2000
AC(NI)AC(NI)
Legacy
11 October 2000
295(NI)295(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
27 October 1999
AC(NI)AC(NI)
Legacy
31 August 1999
296(NI)296(NI)
Legacy
6 August 1999
371S(NI)371S(NI)
Legacy
24 July 1999
UDM+A(NI)UDM+A(NI)
Resolution
24 July 1999
RESOLUTIONSResolutions
Legacy
27 June 1999
411A(NI)411A(NI)
Legacy
27 June 1999
411A(NI)411A(NI)
Legacy
27 June 1999
411A(NI)411A(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
20 April 1999
405(NI)405(NI)
Legacy
20 April 1999
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
20 April 1999
402(NI)402(NI)
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 February 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 February 1999
402(NI)402(NI)
Legacy
5 February 1999
296(NI)296(NI)
Legacy
2 February 1999
296(NI)296(NI)
Legacy
22 January 1999
AC(NI)AC(NI)
Legacy
6 October 1997
AC(NI)AC(NI)
Legacy
22 July 1997
371S(NI)371S(NI)
Legacy
18 November 1996
AC(NI)AC(NI)
Legacy
1 August 1996
296(NI)296(NI)
Legacy
8 July 1996
371S(NI)371S(NI)
Legacy
25 October 1995
AC(NI)AC(NI)
Legacy
25 August 1995
371S(NI)371S(NI)
Legacy
22 November 1994
AC(NI)AC(NI)
Legacy
28 September 1994
371S(NI)371S(NI)
Legacy
23 September 1994
296(NI)296(NI)
Legacy
26 November 1993
296(NI)296(NI)
Legacy
11 August 1993
AC(NI)AC(NI)
Legacy
11 August 1993
371A(NI)371A(NI)
Legacy
9 March 1993
361(NI)361(NI)
Legacy
9 March 1993
296(NI)296(NI)
Legacy
29 January 1993
296(NI)296(NI)
Legacy
29 January 1993
296(NI)296(NI)
Legacy
29 January 1993
296(NI)296(NI)
Legacy
29 January 1993
296(NI)296(NI)
Particulars Of A Mortgage Charge
31 December 1992
402(NI)402(NI)
Legacy
26 November 1992
AC(NI)AC(NI)
Legacy
26 November 1992
371A(NI)371A(NI)
Legacy
2 June 1992
G98-2(NI)G98-2(NI)
Legacy
2 June 1992
296(NI)296(NI)
Legacy
8 May 1992
233-1(NI)233-1(NI)
Legacy
7 August 1991
295(NI)295(NI)
Legacy
7 August 1991
296(NI)296(NI)
Legacy
7 August 1991
296(NI)296(NI)
Legacy
7 August 1991
296(NI)296(NI)
Legacy
18 June 1991
MEM(NI)MEM(NI)
Legacy
18 June 1991
ARTS(NI)ARTS(NI)
Legacy
18 June 1991
G23(NI)G23(NI)
Legacy
18 June 1991
G21(NI)G21(NI)