Background WavePink WaveYellow Wave

NORTHWIN (BELFAST) LIMITED (NI038506)

NORTHWIN (BELFAST) LIMITED (NI038506) is an active UK company. incorporated on 5 May 2000. with registered office in Hillsborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHWIN (BELFAST) LIMITED has been registered for 25 years. Current directors include MCDONNELL, Alison, VERNHES, Cécilia.

Company Number
NI038506
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONNELL, Alison, VERNHES, Cécilia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWIN (BELFAST) LIMITED

NORTHWIN (BELFAST) LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Hillsborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHWIN (BELFAST) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

NI038506

LTD Company

Age

25 Years

Incorporated 5 May 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 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

ELFA LIMITED
From: 5 May 2000To: 2 June 2000
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

, Lagan Mills, Dromore, BT25 1AS
From: 5 May 2000To: 9 December 2009
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jul 10
Loan Secured
Apr 14
Loan Secured
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FEGAN, Ciaran Thomas

Active
Ballygowan Road, HillsboroughBT26 6HX
Secretary
Appointed 28 Nov 2019

MCDONNELL, Alison

Active
Prosperity Chambers, Dublin 2D02X658
Born June 1975
Director
Appointed 03 Feb 2020

VERNHES, Cécilia

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1985
Director
Appointed 31 Oct 2025

CANNING, Martin

Resigned
3 RiverviewBT49 9WW
Secretary
Appointed 05 May 2000
Resigned 24 Mar 2006

MCMORROW, Susan

Resigned
64 Annesborough RoadBT67 9JD
Secretary
Appointed 24 Mar 2006
Resigned 03 Feb 2011

BILL, Andrew Kerr

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 07 Jul 2000
Resigned 09 Mar 2016

CLARKE, John George

Resigned
9 Orken Lane, Co. ArmaghBT67 0ED
Born February 1953
Director
Appointed 07 Jul 2000
Resigned 22 Dec 2005

DEVLIN, Brendan Patrick

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born July 1968
Director
Appointed 24 Mar 2006
Resigned 09 Mar 2016

HENDERSON, Brian Lindsay

Resigned
Ashvale, CraigantletBT18 8RY
Born December 1951
Director
Appointed 05 May 2000
Resigned 07 Jul 2000

MCBRIDE, Paul

Resigned
23 Glenbroome Park, NewtownabbeyBT37 0RL
Born July 1966
Director
Appointed 05 May 2000
Resigned 07 Jul 2000

MCCORMICK, Courtney Peter

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born September 1978
Director
Appointed 01 Jul 2010
Resigned 09 Mar 2016

MCGINNIS, John Charles

Resigned
68 Tamnaherin RoadBT47 3AN
Born March 1952
Director
Appointed 07 Jul 2000
Resigned 24 Mar 2006

NAAFS, Albert Hendrik

Resigned
Route De Treves, Senningerberg
Born January 1965
Director
Appointed 09 Mar 2016
Resigned 31 Oct 2025

SCHRAMM, Frank Manfred

Resigned
Route De Treves, Senningerberg
Born August 1968
Director
Appointed 09 Mar 2016
Resigned 03 Feb 2020

Persons with significant control

1

Ballygowan Road, HillsboroughBT26 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2011
AR01AR01
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
21 May 2007
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
25 June 2006
371S(NI)371S(NI)
Legacy
10 April 2006
295(NI)295(NI)
Legacy
10 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
19 January 2006
296(NI)296(NI)
Legacy
20 July 2005
371S(NI)371S(NI)
Legacy
5 July 2005
98-2(NI)98-2(NI)
Legacy
5 July 2005
98-2(NI)98-2(NI)
Legacy
5 July 2005
98-2(NI)98-2(NI)
Legacy
5 July 2005
98-2(NI)98-2(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
14 December 2004
295(NI)295(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
13 February 2004
AC(NI)AC(NI)
Legacy
27 August 2003
371S(NI)371S(NI)
Legacy
5 February 2003
AC(NI)AC(NI)
Legacy
3 July 2002
G98-2(NI)G98-2(NI)
Legacy
3 July 2002
G98-2(NI)G98-2(NI)
Legacy
3 July 2002
G98-2(NI)G98-2(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
15 March 2002
G98-2(NI)G98-2(NI)
Legacy
12 February 2002
233(NI)233(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
12 February 2002
G98-2(NI)G98-2(NI)
Legacy
12 February 2002
G98-2(NI)G98-2(NI)
Legacy
18 December 2001
G98-2(NI)G98-2(NI)
Legacy
30 November 2001
295(NI)295(NI)
Legacy
16 November 2001
G98-2(NI)G98-2(NI)
Legacy
12 October 2001
G98-2(NI)G98-2(NI)
Legacy
23 August 2001
G98-2(NI)G98-2(NI)
Legacy
9 August 2001
G98-2(NI)G98-2(NI)
Legacy
21 June 2001
G98-2(NI)G98-2(NI)
Legacy
18 June 2001
371S(NI)371S(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
1 April 2001
G98-2(NI)G98-2(NI)
Legacy
12 March 2001
G98-2(NI)G98-2(NI)
Legacy
12 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 January 2001
G98-2(NI)G98-2(NI)
Legacy
11 December 2000
G98-2(NI)G98-2(NI)
Legacy
10 November 2000
G98-2(NI)G98-2(NI)
Legacy
25 October 2000
G98-2(NI)G98-2(NI)
Legacy
19 October 2000
295(NI)295(NI)
Legacy
19 October 2000
133(NI)133(NI)
Legacy
19 October 2000
296(NI)296(NI)
Legacy
19 October 2000
296(NI)296(NI)
Legacy
19 October 2000
296(NI)296(NI)
Legacy
20 September 2000
G98-2(NI)G98-2(NI)
Legacy
20 September 2000
G98-2(NI)G98-2(NI)
Legacy
19 August 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
21 July 2000
402(NI)402(NI)
Legacy
10 June 2000
UDM+A(NI)UDM+A(NI)
Legacy
6 June 2000
UDM+A(NI)UDM+A(NI)
Legacy
2 June 2000
CNRES(NI)CNRES(NI)
Incorporation Company
5 May 2000
NEWINCIncorporation
Legacy
5 May 2000
ARTS(NI)ARTS(NI)
Legacy
5 May 2000
MEM(NI)MEM(NI)
Legacy
5 May 2000
G21(NI)G21(NI)
Legacy
5 May 2000
G23(NI)G23(NI)