ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Balfour Holdings Ltd

Castle Balfour Holdings Ltd is an active company incorporated on 16 January 2014 with the registered office located in Enniskillen, County Fermanagh. Castle Balfour Holdings Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
NI622348
Private limited company
Northern Ireland Company
Age
11 years
Incorporated 16 January 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Castle Balfour Business Park
2 Castlebalfour Road
Lisnaskea
BT92 0LT
Northern Ireland
Address changed on 25 Sep 2025 (1 month ago)
Previous address was Market Yard 184B Main Street Lisnaskea Fermanagh BT92 0JE
Telephone
02867721637
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in Northern Ireland • Born in Sep 1984
Director • British • Lives in Northern Ireland • Born in Jul 1980
Mrs Maisie McElwaine
PSC • British • Lives in Northern Ireland • Born in Jan 1957
Mr Jason William McElwaine
PSC • British • Lives in Northern Ireland • Born in Jul 1980
Mr Neville George McElwaine
PSC • British • Lives in Northern Ireland • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McElwaine Technical Services Limited
Jason William McElwaine is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£784.76K
Increased by £784.76K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.94M
Increased by £727.22K (+60%)
Total Liabilities
-£387.37K
Increased by £35.13K (+10%)
Net Assets
£1.56M
Increased by £692.1K (+80%)
Debt Ratio (%)
20%
Decreased by 9.04% (-31%)
Latest Activity
Mr Jason William Mcelwaine (PSC) Details Changed
1 Month Ago on 25 Sep 2025
Mr Neville George Mcelwaine (PSC) Details Changed
1 Month Ago on 25 Sep 2025
Mr Jason William Mcelwaine Details Changed
1 Month Ago on 25 Sep 2025
Mrs Maisie Mcelwaine (PSC) Details Changed
1 Month Ago on 25 Sep 2025
Mr Neville George Mcelwaine Details Changed
1 Month Ago on 25 Sep 2025
Mr Neville George Mcelwaine Details Changed
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 25 Sep 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Mr Jason William Mcelwaine (PSC) Details Changed
10 Months Ago on 17 Dec 2024
Mr Neville George Mcelwaine Details Changed
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover Castle Balfour Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Market Yard 184B Main Street Lisnaskea Fermanagh BT92 0JE to Castle Balfour Business Park 2 Castlebalfour Road Lisnaskea BT92 0LT on 25 September 2025
Submitted on 25 Sep 2025
Secretary's details changed for Mr Neville George Mcelwaine on 25 September 2025
Submitted on 25 Sep 2025
Director's details changed for Mr Neville George Mcelwaine on 25 September 2025
Submitted on 25 Sep 2025
Change of details for Mrs Maisie Mcelwaine as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Director's details changed for Mr Jason William Mcelwaine on 25 September 2025
Submitted on 25 Sep 2025
Change of details for Mr Neville George Mcelwaine as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Change of details for Mr Jason William Mcelwaine as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 23 Jan 2025
Director's details changed for Mr Neville George Mcelwaine on 17 December 2024
Submitted on 17 Dec 2024
Change of details for Mr Jason William Mcelwaine as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year