Background WavePink WaveYellow Wave

CAMPBELL CATERING (N.I.) LIMITED (NI029373)

CAMPBELL CATERING (N.I.) LIMITED (NI029373) is an active UK company. incorporated on 22 March 1995. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. CAMPBELL CATERING (N.I.) LIMITED has been registered for 31 years. Current directors include NEVILLE, Thomas, Mr., O'NEILL, Colin, Mr..

Company Number
NI029373
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
50 Bedford Street, Belfast, BT2 7FW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
NEVILLE, Thomas, Mr., O'NEILL, Colin, Mr.
SIC Codes
56290, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL CATERING (N.I.) LIMITED

CAMPBELL CATERING (N.I.) LIMITED is an active company incorporated on 22 March 1995 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. CAMPBELL CATERING (N.I.) LIMITED was registered 31 years ago.(SIC: 56290, 81210)

Status

active

Active since 31 years ago

Company No

NI029373

LTD Company

Age

31 Years

Incorporated 22 March 1995

Size

N/A

Accounts

ARD: 3/10

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 3 July 2026
Period: 28 September 2024 - 3 October 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

TOP CHEF CATERING SERVICES LIMITED
From: 22 March 1995To: 16 April 2003
Contact
Address

50 Bedford Street Belfast, BT2 7FW,

Previous Addresses

C/O Cleaver Fulton Rankin Solicitor 50 Bedford Street Belfast BT2 7FW
From: 22 March 1995To: 13 April 2012
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

O'NEILL, Ronan, Mr.

Active
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 28 Jul 2023

NEVILLE, Thomas, Mr.

Active
Bedford Street, BelfastBT2 7FW
Born October 1973
Director
Appointed 01 Sept 2023

O'NEILL, Colin, Mr.

Active
Bedford Street, BelfastBT2 7FW
Born December 1982
Director
Appointed 01 Sept 2023

CAREY, Emer

Resigned
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 02 Jun 2011
Resigned 07 Sept 2020

ENNIS, Emily

Resigned
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 19 Jul 2022
Resigned 17 Feb 2023

NI LOINSIGH, Sorcha, Ms.

Resigned
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 17 Feb 2023
Resigned 28 Jul 2023

O'SULLIVAN, Michael

Resigned
5 Marley, MalahideEIRE
Secretary
Appointed 22 Mar 1995
Resigned 23 Feb 2005

RAMBO, Robert

Resigned
641 Carpenter Street, Pennsylvania19147
Secretary
Appointed 22 Feb 2005
Resigned 13 Jul 2007

TANNER, Neil Boyden

Resigned
217 Bent Road, Pennsylvania19095
Secretary
Appointed 13 Jul 2007
Resigned 11 Dec 2009

WEYGANDT, James

Resigned
216 Lombard Street, Philadelphia
Secretary
Appointed 11 Dec 2009
Resigned 02 Jun 2011

ARAVENA BAEZ, Monica Andrea

Resigned
Bedford Street, BelfastBT2 7FW
Born January 1973
Director
Appointed 17 Dec 2018
Resigned 26 Aug 2019

BEWLEY, Patrick

Resigned
"Algarve", DalkeyEIRE
Born June 1944
Director
Appointed 15 Mar 2000
Resigned 23 Feb 2005

CAHILL, John

Resigned
62 Royston, Dublin 12EIRE
Born August 1964
Director
Appointed 15 Mar 2000
Resigned 23 Feb 2005

CARROLL, Matthew William

Resigned
Bedford Street, BelfastBT2 7FW
Born December 1976
Director
Appointed 01 Aug 2018
Resigned 31 May 2019

CHAWLA, Rajat

Resigned
Bedford Street, BelfastBT2 7FW
Born January 1980
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2022

CRONIN, Dan

Resigned
Hilltown Bridge, Carrigaline
Born January 1953
Director
Appointed 14 Apr 1999
Resigned 23 Feb 2005

CRONIN, Patrick Christopher

Resigned
Bedford Street, BelfastBT2 7FW
Born December 1956
Director
Appointed 23 Feb 2005
Resigned 01 May 2014

FLYNN, Shane Francis

Resigned
Bedford Street, BelfastBT2 7FW
Born February 1972
Director
Appointed 17 Dec 2018
Resigned 31 Aug 2023

GLEESON, Frank Michael

Resigned
Bedford Street, BelfastBT2 7FW
Born June 1966
Director
Appointed 01 May 2014
Resigned 01 Sept 2023

MAGEE, Christine

Resigned
3 College Walk, Co AntrimBT38 7UL
Born January 1959
Director
Appointed 22 Mar 1995
Resigned 23 Feb 2005

MILLIGAN-SMITH, Helen Louise, Mrs.

Resigned
Bedford Street, BelfastBT2 7FW
Born October 1980
Director
Appointed 15 Jan 2021
Resigned 01 Sept 2023

MULRYAN, Thomas Joseph

Resigned
Bedford Street, BelfastBT2 7FW
Born January 1977
Director
Appointed 01 May 2014
Resigned 31 Jul 2018

O'BRIEN, Donal

Resigned
Bedford Street, BelfastBT2 7FW
Born October 1958
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2017

O'BRIEN, Donal

Resigned
38 Fairyhouse Lodge, Co Meath
Born October 1958
Director
Appointed 22 Mar 1995
Resigned 15 Mar 2000

SALIGRAM, Ravichandra

Resigned
815 Lafayette Road, Pennsylvania
Born June 1956
Director
Appointed 22 Feb 2005
Resigned 05 Nov 2010

SHIRAZIAN, Lawrence

Resigned
Bedford Street, BelfastBT2 7FW
Born January 1974
Director
Appointed 31 May 2019
Resigned 15 Jan 2021

SIZER, Paul Joseph

Resigned
Bedford Street, BelfastBT2 7FW
Born October 1981
Director
Appointed 01 Aug 2018
Resigned 17 Dec 2018

WELCH, Martin

Resigned
1701 Locust Street, Pa 19103 - 7613USA
Born June 1958
Director
Appointed 22 Feb 2005
Resigned 25 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
368 Gray's Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Campbell Catering Services Unlimited Company

Active
Malahide Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
14 July 2022
AAMDAAMD
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Auditors Resignation Company
20 May 2021
AUDAUD
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Legacy
23 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
31 May 2009
296(NI)296(NI)
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
2 October 2008
295(NI)295(NI)
Legacy
14 August 2008
371SR(NI)371SR(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
13 April 2007
371S(NI)371S(NI)
Legacy
1 November 2006
AC(NI)AC(NI)
Legacy
30 October 2006
296(NI)296(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
3 May 2006
371S(NI)371S(NI)
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
7 December 2004
AURES(NI)AURES(NI)
Legacy
1 September 2004
AC(NI)AC(NI)
Legacy
30 June 2004
233(NI)233(NI)
Legacy
17 June 2004
371S(NI)371S(NI)
Legacy
28 May 2004
AC(NI)AC(NI)
Legacy
28 May 2004
233(NI)233(NI)
Legacy
10 February 2004
UDM+A(NI)UDM+A(NI)
Legacy
16 April 2003
CNRES(NI)CNRES(NI)
Legacy
4 April 2003
371S(NI)371S(NI)
Legacy
3 October 2002
AC(NI)AC(NI)
Legacy
25 September 2002
AURES(NI)AURES(NI)
Legacy
27 July 2002
295(NI)295(NI)
Legacy
19 April 2002
371S(NI)371S(NI)
Legacy
17 September 2001
AC(NI)AC(NI)
Legacy
28 April 2001
371S(NI)371S(NI)
Legacy
25 April 2001
AC(NI)AC(NI)
Legacy
10 March 2001
233(NI)233(NI)
Legacy
11 February 2001
295(NI)295(NI)
Legacy
21 December 2000
UDM+A(NI)UDM+A(NI)
Resolution
6 November 2000
RESOLUTIONSResolutions
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
13 April 2000
371S(NI)371S(NI)
Legacy
8 April 2000
AC(NI)AC(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
9 April 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
12 May 1998
AC(NI)AC(NI)
Legacy
26 March 1998
371S(NI)371S(NI)
Legacy
28 April 1997
371S(NI)371S(NI)
Legacy
28 April 1997
296(NI)296(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
24 July 1996
371S(NI)371S(NI)
Legacy
7 June 1996
233-1(NI)233-1(NI)
Legacy
31 March 1996
G98-2(NI)G98-2(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
1 September 1995
232(NI)232(NI)
Legacy
11 August 1995
295(NI)295(NI)
Miscellaneous
22 March 1995
MISCMISC
Legacy
22 March 1995
MEM(NI)MEM(NI)
Legacy
22 March 1995
ARTS(NI)ARTS(NI)
Legacy
22 March 1995
G23(NI)G23(NI)
Legacy
22 March 1995
G21(NI)G21(NI)