Background WavePink WaveYellow Wave

NORTH WEST REGIONAL SCIENCE PARK LIMITED (NI614527)

NORTH WEST REGIONAL SCIENCE PARK LIMITED (NI614527) is an active UK company. incorporated on 19 September 2012. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. NORTH WEST REGIONAL SCIENCE PARK LIMITED has been registered for 13 years. Current directors include ARMSTRONG, Darina, CROCKETT, Neil Samuel, KINDLON, Gerard Joseph and 1 others.

Company Number
NI614527
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
The Innovation Centre Queens Road, Belfast, BT3 9DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMSTRONG, Darina, CROCKETT, Neil Samuel, KINDLON, Gerard Joseph, ORR, Stephen David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST REGIONAL SCIENCE PARK LIMITED

NORTH WEST REGIONAL SCIENCE PARK LIMITED is an active company incorporated on 19 September 2012 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. NORTH WEST REGIONAL SCIENCE PARK LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

NI614527

LTD Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

The Innovation Centre Queens Road Queens Island Belfast, BT3 9DT,

Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 20
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

STEWART, Darren William

Active
Queens Road, BelfastBT3 9DT
Secretary
Appointed 19 Feb 2024

ARMSTRONG, Darina

Active
Queens Road, BelfastBT3 9DT
Born May 1967
Director
Appointed 01 Mar 2025

CROCKETT, Neil Samuel

Active
Queens Road, BelfastBT3 9DT
Born February 1958
Director
Appointed 01 Jan 2025

KINDLON, Gerard Joseph

Active
Queens Road, BelfastBT3 9DT
Born May 1963
Director
Appointed 28 Oct 2021

ORR, Stephen David

Active
Queens Road, BelfastBT3 9DT
Born September 1971
Director
Appointed 01 Nov 2018

CAREW, John Paul

Resigned
Queens Road, BelfastBT3 9DT
Secretary
Appointed 07 Jul 2023
Resigned 02 Feb 2024

MAGUIRE, Philip Patrick

Resigned
Queens Road, BelfastBT3 9DT
Secretary
Appointed 19 Sept 2012
Resigned 07 Jul 2023

APSLEY, Norman, Dr

Resigned
Queens Road, BelfastBT3 9DT
Born December 1950
Director
Appointed 19 Sept 2012
Resigned 01 Nov 2018

BELL, Eric Gairdner

Resigned
Queens Road, BelfastBT3 9DT
Born April 1944
Director
Appointed 02 May 2013
Resigned 31 May 2015

COLHOUN, Clare

Resigned
Queens Road, BelfastBT3 9DT
Born February 1964
Director
Appointed 10 Mar 2017
Resigned 30 Jun 2022

GILLILAND, Philip Alexander Tellwright

Resigned
Queens Road, BelfastBT3 9DT
Born January 1967
Director
Appointed 02 May 2013
Resigned 30 Jun 2021

GRAHAM, Ellvena

Resigned
Queens Road, BelfastBT3 9DT
Born June 1963
Director
Appointed 28 Oct 2021
Resigned 31 Dec 2024

HANNA, Brian, Dr

Resigned
Queens Road, BelfastBT3 9DT
Born October 1941
Director
Appointed 19 Sept 2012
Resigned 30 Jun 2014

HEWITT, Francis Anthony

Resigned
Queens Road, BelfastBT3 9DT
Born July 1943
Director
Appointed 02 May 2013
Resigned 30 Jun 2014

KEATING, Bryan Stanley, Dr

Resigned
Queens Road, BelfastBT3 9DT
Born January 1950
Director
Appointed 10 Mar 2017
Resigned 10 Mar 2017

MCRITCHIE, Alexander Montgomery

Resigned
Queens Road, BelfastBT3 9DT
Born March 1950
Director
Appointed 10 Mar 2017
Resigned 30 Jun 2022

MILLIKEN, Richard

Resigned
Queens Road, BelfastBT3 9DT
Born July 1950
Director
Appointed 19 Sept 2012
Resigned 11 Feb 2021

WYLIE, Jeffrey Jackson

Resigned
Queens Road, BelfastBT3 9DT
Born July 1964
Director
Appointed 10 Mar 2017
Resigned 10 Mar 2017

Persons with significant control

1

Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Incorporation Company
19 September 2012
NEWINCIncorporation