Background WavePink WaveYellow Wave

HOLLYBROOK CONTRACTS LIMITED (NI038168)

HOLLYBROOK CONTRACTS LIMITED (NI038168) is an active UK company. incorporated on 21 March 2000. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. HOLLYBROOK CONTRACTS LIMITED has been registered for 26 years. Current directors include FERGUSON, Thomas James, LINSKEY, Catherine.

Company Number
NI038168
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
27 Colinglen Road, Belfast, BT17 0LR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FERGUSON, Thomas James, LINSKEY, Catherine
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK CONTRACTS LIMITED

HOLLYBROOK CONTRACTS LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. HOLLYBROOK CONTRACTS LIMITED was registered 26 years ago.(SIC: 41201, 41202)

Status

active

Active since 26 years ago

Company No

NI038168

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BOW DEVELOPMENTS LTD
From: 21 March 2000To: 8 March 2011
Contact
Address

27 Colinglen Road Dunmurry Belfast, BT17 0LR,

Previous Addresses

Stockman House 39-43 Bedford Street Belfast BT2 7EE Northern Ireland
From: 8 March 2011To: 28 March 2011
27 Colin Glen Road Dunmurry Belfast BT17 0LR
From: 21 March 2000To: 8 March 2011
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LINSKEY, Catherine

Active
18a Gobrana Road, Co Antrim
Secretary
Appointed 31 Mar 2007

FERGUSON, Thomas James

Active
Colinglen Road, BelfastBT17 0LR
Born July 1971
Director
Appointed 01 May 2010

LINSKEY, Catherine

Active
Colinglen Road, BelfastBT17 0LR
Born January 1977
Director
Appointed 01 May 2010

TOLAND, Victoria Mary

Resigned
20 Clonevin ParkBT28 3BL
Secretary
Appointed 21 Mar 2000
Resigned 31 Mar 2007

FERGUSON, Thomas James

Resigned
14 Budorie Road, Stoneyford
Born July 1949
Director
Appointed 31 Mar 2007
Resigned 01 May 2010

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 21 Mar 2000
Resigned 25 Mar 2000

TOLAND, Victor

Resigned
20 Clonvin ParkBT28 3BL
Born April 1952
Director
Appointed 28 Mar 2000
Resigned 31 Mar 2007

Persons with significant control

1

Mrs Catherine Linskey

Active
Colinglen Road, BelfastBT17 0LR
Born January 1977

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
24 March 2009
371S(NI)371S(NI)
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
3 September 2007
295(NI)295(NI)
Legacy
3 September 2007
296(NI)296(NI)
Legacy
3 September 2007
296(NI)296(NI)
Legacy
17 April 2007
371S(NI)371S(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
24 May 2005
AC(NI)AC(NI)
Legacy
3 April 2005
AC(NI)AC(NI)
Legacy
19 April 2004
371S(NI)371S(NI)
Legacy
10 April 2003
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
2 May 2002
AC(NI)AC(NI)
Legacy
6 April 2002
371S(NI)371S(NI)
Legacy
10 May 2001
AC(NI)AC(NI)
Legacy
2 April 2001
371S(NI)371S(NI)
Legacy
28 April 2000
295(NI)295(NI)
Legacy
28 April 2000
296(NI)296(NI)
Legacy
28 April 2000
296(NI)296(NI)
Legacy
21 March 2000
MEM(NI)MEM(NI)
Legacy
21 March 2000
ARTS(NI)ARTS(NI)
Legacy
21 March 2000
G23(NI)G23(NI)
Legacy
21 March 2000
G21(NI)G21(NI)