Background WavePink WaveYellow Wave

BEACHES (NEWCASTLE) LIMITED - THE (NI063935)

BEACHES (NEWCASTLE) LIMITED - THE (NI063935) is an active UK company. incorporated on 30 March 2007. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEACHES (NEWCASTLE) LIMITED - THE has been registered for 19 years. Current directors include GRIBBEN, Andrew.

Company Number
NI063935
Status
active
Type
ltd
Incorporated
30 March 2007
Age
19 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIBBEN, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACHES (NEWCASTLE) LIMITED - THE

BEACHES (NEWCASTLE) LIMITED - THE is an active company incorporated on 30 March 2007 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. BEACHES (NEWCASTLE) LIMITED - THE was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI063935

LTD Company

Age

19 Years

Incorporated 30 March 2007

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 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BEECHES (NEWCASTLE) LIMITED - THE
From: 30 March 2007To: 30 April 2007
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 31 January 2022To: 10 February 2022
1 Knockmena Park Portadown Craigavon BT63 5JD Northern Ireland
From: 25 January 2022To: 31 January 2022
147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 23 September 2010To: 25 January 2022
122B Quarry Lane Dublin Road Newry BT35 8HQ
From: 30 March 2007To: 23 September 2010
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
New Owner
Feb 22
Director Joined
Oct 24
Owner Exit
Jan 25
Director Left
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GRIBBEN, Andrew

Active
Kingsway, BelfastBT17 9AE
Born November 1948
Director
Appointed 29 Oct 2024

CAMPBELL, Derval

Resigned
32 Greenan Road, Co DownBT34 2PJ
Secretary
Appointed 30 Mar 2007
Resigned 10 Apr 2008

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Road, NewryBT35 8HQ
Secretary
Appointed 10 Apr 2008
Resigned 22 Oct 2010

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 08 Dec 2022
Resigned 01 Feb 2023

SHIELDS, Damian Peter

Resigned
Longfield Road, NewryBT35 9SD
Secretary
Appointed 28 Jul 2010
Resigned 08 Feb 2021

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022
Resigned 08 Dec 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 30 Mar 2007
Resigned 30 Mar 2006

CAMPBELL, Kieran

Resigned
32 Greenan RoadBT34 2PJ
Born May 1962
Director
Appointed 30 Mar 2007
Resigned 10 Apr 2008

GLENNON, Lisa Jane

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 01 Jan 2022
Resigned 01 Jul 2025

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 10 Apr 2008
Resigned 22 Oct 2010

SHIELDS, Pauline Mary

Resigned
Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 28 Jul 2010
Resigned 11 Jan 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 30 Mar 2007
Resigned 30 Mar 2006

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Significant influence or control
Notified 01 Feb 2022
Ceased 27 Jan 2025

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 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
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 May 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
22 April 2009
371SR(NI)371SR(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
23 May 2008
371SR(NI)371SR(NI)
Legacy
6 May 2008
295(NI)295(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
2 May 2007
UDM+A(NI)UDM+A(NI)
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
CNRES(NI)CNRES(NI)
Legacy
30 April 2007
CERTC(NI)CERTC(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Incorporation Company
30 March 2007
NEWINCIncorporation