Background WavePink WaveYellow Wave

NORTHERN HARDWOOD LIMITED (NI057833)

NORTHERN HARDWOOD LIMITED (NI057833) is an active UK company. incorporated on 17 January 2006. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN HARDWOOD LIMITED has been registered for 20 years. Current directors include DUNMOW, David Alan, LATHAM, Nicholas Charles.

Company Number
NI057833
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
C/O Ijk Timber Group Limited, Belfast, BT7 9AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNMOW, David Alan, LATHAM, Nicholas Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HARDWOOD LIMITED

NORTHERN HARDWOOD LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN HARDWOOD LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI057833

LTD Company

Age

20 Years

Incorporated 17 January 2006

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

C/O Ijk Timber Group Limited 24-28 Duncrue Street Belfast, BT7 9AR,

Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Jan 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DUNMOW, David Alan

Active
Finway Road, Hemel HempsteadHP2 7QU
Born April 1964
Director
Appointed 22 Oct 2021

LATHAM, Nicholas Charles

Active
Finway Road, Hemel HempsteadHP2 7QU
Born April 1968
Director
Appointed 22 Oct 2021

CAMPBELL, Andrew

Resigned
44 Donaghcloney Road, DromoreBT25 1JR
Secretary
Appointed 17 Jan 2006
Resigned 14 Dec 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

RODEN, Brian Wilson

Resigned
C/O Ijk Timber Group Limited, BelfastBT7 9AR
Secretary
Appointed 01 Dec 2006
Resigned 29 Jan 2015

CAMPBELL, Andrew Alexander Ernest

Resigned
44 Donaghcloney Road, DromoreBT25 1JR
Born July 1961
Director
Appointed 01 Dec 2006
Resigned 03 Jan 2007

CAMPBELL, Andrew Alexander Ernest

Resigned
44 Donaghcloney Road, DromoreBT25 1JR
Born July 1961
Director
Appointed 17 Jan 2006
Resigned 03 Jan 2007

ELWOOD, Peter Norman

Resigned
C/O Ijk Timber Group Limited, BelfastBT7 9AR
Born August 1968
Director
Appointed 01 Dec 2006
Resigned 22 Oct 2021

KNOX, Graham Roy

Resigned
C/O Ijk Timber Group Limited, BelfastBT7 9AR
Born August 1966
Director
Appointed 01 Dec 2006
Resigned 22 Oct 2021

MCBRIDE, Robert Harmon

Resigned
C/O Ijk Timber Group Limited, BelfastBT7 9AR
Born May 1969
Director
Appointed 01 Dec 2006
Resigned 29 Jan 2015

RODEN, Brian Wilson

Resigned
C/O Ijk Timber Group Limited, BelfastBT7 9AR
Born November 1947
Director
Appointed 01 Dec 2006
Resigned 29 Jan 2015

WILSON, David

Resigned
C/O Ijk Timber Group Limited, BelfastBT7 9AR
Born May 1961
Director
Appointed 03 Jan 2007
Resigned 31 Mar 2021

WILSON, David

Resigned
The Gate Lodge, RichillBT61 9PR
Born June 1961
Director
Appointed 17 Jan 2006
Resigned 03 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Breakspear Way, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2022
Duncrue Street, BelfastBT3 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
2 February 2009
371S(NI)371S(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
5 February 2008
296(NI)296(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
26 January 2007
296(NI)296(NI)
Legacy
26 January 2007
296(NI)296(NI)
Legacy
18 January 2007
233(NI)233(NI)
Legacy
14 December 2006
295(NI)295(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Incorporation Company
17 January 2006
NEWINCIncorporation