Background WavePink WaveYellow Wave

WHINBROOK LTD (NI070803)

WHINBROOK LTD (NI070803) is an active UK company. incorporated on 17 October 2008. with registered office in Lisburn. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. WHINBROOK LTD has been registered for 17 years.

Company Number
NI070803
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
10 142a, Saintfield Road, Lisburn, BT27 6UH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINBROOK LTD

WHINBROOK LTD is an active company incorporated on 17 October 2008 with the registered office located in Lisburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. WHINBROOK LTD was registered 17 years ago.(SIC: 56103)

Status

active

Active since 17 years ago

Company No

NI070803

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 4/9

Overdue

2 years overdue

Last Filed

Made up to 4 September 2021 (4 years ago)
Submitted on 1 September 2022 (3 years ago)
Period: 5 September 2020 - 4 September 2021(13 months)
Type: Micro Entity

Next Due

Due by 4 June 2023
Period: 5 September 2021 - 4 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 December 2023 (2 years ago)
Submitted on 24 December 2023 (2 years ago)

Next Due

Due by 23 December 2024
For period ending 9 December 2024
Contact
Address

10 142a, Saintfield Road Lisburn, BT27 6UH,

Previous Addresses

7 Main Street Parkgate Ballyclare Antrim BT39 0DG
From: 12 December 2011To: 21 December 2022
43a Donegore Hill Antrim BT41 2HS
From: 17 October 2008To: 12 December 2011
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 17
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Nov 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

STRILING, Beatrice Mary

Resigned
43a Donegore HillBT41 2HS
Secretary
Appointed 17 Oct 2008
Resigned 05 Sept 2011

NEILL, Judith Claire

Resigned
Main Street, BallyclareBT39 0DG
Born February 1975
Director
Appointed 05 Sept 2011
Resigned 30 Mar 2019

NEILL, Richard Andrew

Resigned
Main Street, BallyclareBT39 0DG
Born January 1966
Director
Appointed 05 Sept 2011
Resigned 01 Mar 2017

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 17 Oct 2008
Resigned 17 Oct 2008

STIRLING, David Cecil

Resigned
43a Donegore HillBT41 2HS
Born September 1960
Director
Appointed 17 Oct 2008
Resigned 05 Sept 2011

TAYLOR, Neville Anthony

Resigned
Saintfield Road, LisburnBT27 6UH
Born April 1967
Director
Appointed 09 Dec 2022
Resigned 01 Jan 2025

WEBSTER, Jason Paul

Resigned
Main Street, BallyclareBT39 0DG
Born November 1972
Director
Appointed 20 Mar 2020
Resigned 09 Dec 2022

WEBSTER, Jason Paul

Resigned
Main Street, BallyclareBT39 0DG
Born November 1972
Director
Appointed 30 Mar 2019
Resigned 25 Oct 2019

WEBSTER, Linda Lorraine

Resigned
Main Street, BallyclareBT39 0DG
Born May 1974
Director
Appointed 25 Oct 2019
Resigned 20 Mar 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 17 Oct 2008
Resigned 17 Oct 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
Saintfield Road, LisburnBT27 6UH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2022

Mr Jason Paul Webster

Ceased
Main Street, BallyclareBT39 0DG
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2019
Ceased 09 Dec 2022

Mrs Judith Claire Neill

Ceased
Main Street, BallyclareBT39 0DG
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
26 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
3 November 2008
98-2(NI)98-2(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
3 November 2008
296(NI)296(NI)
Incorporation Company
17 October 2008
NEWINCIncorporation