Background WavePink WaveYellow Wave

CRAWFORDSBURN CONSTRUCTION LIMITED (NI649289)

CRAWFORDSBURN CONSTRUCTION LIMITED (NI649289) is an active UK company. incorporated on 15 November 2017. with registered office in Templepatrick. The company operates in the Construction sector, engaged in construction of domestic buildings. CRAWFORDSBURN CONSTRUCTION LIMITED has been registered for 8 years. Current directors include CHICK, David Winston, DAVIS, Robert James, THALLON, Paul Boyd and 1 others.

Company Number
NI649289
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
C/O Colemans Garden Centre Ltd, Templepatrick, BT39 0BJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHICK, David Winston, DAVIS, Robert James, THALLON, Paul Boyd, THALLON, Peter Andrew Geoffrey
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORDSBURN CONSTRUCTION LIMITED

CRAWFORDSBURN CONSTRUCTION LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Templepatrick. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CRAWFORDSBURN CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

NI649289

LTD Company

Age

8 Years

Incorporated 15 November 2017

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick, BT39 0BJ,

Previous Addresses

2nd Floor Murray's Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland
From: 15 November 2017To: 21 April 2020
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Jan 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHICK, David Winston

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941
Director
Appointed 15 Nov 2017

DAVIS, Robert James

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 15 Nov 2017

THALLON, Paul Boyd

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born February 1954
Director
Appointed 20 Sept 2018

THALLON, Peter Andrew Geoffrey

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1950
Director
Appointed 20 Sept 2018

Persons with significant control

1

Mr David Winston Chick

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Incorporation Company
15 November 2017
NEWINCIncorporation