Background WavePink WaveYellow Wave

HOLYWOOD TRANSITION TOWN LIMITED (NI073681)

HOLYWOOD TRANSITION TOWN LIMITED (NI073681) is an active UK company. incorporated on 7 September 2009. with registered office in Holywood. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HOLYWOOD TRANSITION TOWN LIMITED has been registered for 16 years. Current directors include BARRY, John, Prof., MCCORMICK, John Eimar, O'NEILL, Paul and 1 others.

Company Number
NI073681
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2009
Age
16 years
Address
3 Bangor Road, Holywood, BT18 0NT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARRY, John, Prof., MCCORMICK, John Eimar, O'NEILL, Paul, WALKER, Alena
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYWOOD TRANSITION TOWN LIMITED

HOLYWOOD TRANSITION TOWN LIMITED is an active company incorporated on 7 September 2009 with the registered office located in Holywood. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HOLYWOOD TRANSITION TOWN LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

NI073681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 7 September 2009

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 21 December 2025 (4 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

3 Bangor Road Holywood, BT18 0NT,

Previous Addresses

3 Bangor Road Bangor Road Holywood County Down BT18 0NT Northern Ireland
From: 3 May 2013To: 31 October 2014
133C High Street Holywood Down BT18 9LG
From: 10 June 2010To: 3 May 2013
2 Ardanalea House 71 Station Road Holywood Co Down BT18 0PB
From: 7 September 2009To: 10 June 2010
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Feb 12
Director Joined
Aug 22
New Owner
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRY, John

Active
Ardmore Road, HolywoodBT18 0PJ
Secretary
Appointed 07 Sept 2009

BARRY, John, Prof.

Active
Ardmore Road, HolywoodBT18 0PJ
Born December 1966
Director
Appointed 07 Sept 2009

MCCORMICK, John Eimar

Active
13 Seaview Terrace, Co DownBT18 9DT
Born June 1952
Director
Appointed 07 Sept 2009

O'NEILL, Paul

Active
Bangor Road, HolywoodBT18 0NT
Born July 1958
Director
Appointed 09 Nov 2022

WALKER, Alena

Active
Bangor Road, HolywoodBT18 0NT
Born March 1993
Director
Appointed 09 Nov 2022

HARPER, Michael John

Resigned
No2 Ardanlea House, HolywoodBT18 0BP
Born November 1963
Director
Appointed 07 Sept 2009
Resigned 02 Feb 2012

WORKMAN, Sacha

Resigned
Bangor Road, HolywoodBT18 0NT
Born November 1964
Director
Appointed 26 Aug 2022
Resigned 02 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Sacha Workman

Ceased
Bangor Road, HolywoodBT18 0NT
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2022
Ceased 02 Dec 2022

Prof. John Barry

Active
Bangor Road, HolywoodBT18 0NT
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Eimar Mccormick

Active
Bangor Road, HolywoodBT18 0NT
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Incorporation Company
7 September 2009
NEWINCIncorporation