ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kilwaughter Holdings Ltd

Kilwaughter Holdings Ltd is an active company incorporated on 9 April 2014 with the registered office located in Larne, County Antrim. Kilwaughter Holdings Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
NI623997
Private limited company
Northern Ireland Company
Age
11 years
Incorporated 9 April 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 9 April 2025 (9 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 days remaining)
Contact
Address
9 Starbog Road
Kilwaughter
Larne
BT40 2TJ
Same address since incorporation
Telephone
02828260766
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo Saint-Gobain UK And Ireland • Irish • Lives in UK • Born in Mar 1967
Director • Finance Director • British • Lives in UK • Born in Dec 1972
Secretary
Saint-Gobain Construction Products UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kilwaughter Minerals Limited
Nicholas James Cammack and Dean O'Sullivan are mutual people.
Active
BPB Limited
Dean O'Sullivan is a mutual person.
Active
Saint-Gobain High Performance Solutions UK Limited
Dean O'Sullivan is a mutual person.
Active
Fosroc Construction Chemicals Limited
Dean O'Sullivan is a mutual person.
Active
Saint-Gobain Construction Chemicals UK Limited
Dean O'Sullivan is a mutual person.
Active
BPB India Limited
Dean O'Sullivan is a mutual person.
Active
Saint-Gobain Construction Products UK Limited
Dean O'Sullivan is a mutual person.
Active
Gypsum Investments Limited
Dean O'Sullivan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£23.08M
Increased by £4.8M (+26%)
Turnover
£50.09M
Increased by £274K (+1%)
Employees
201
Decreased by 1 (-0%)
Total Assets
£53.62M
Increased by £6.16M (+13%)
Total Liabilities
-£7.96M
Decreased by £179K (-2%)
Net Assets
£45.66M
Increased by £6.34M (+16%)
Debt Ratio (%)
15%
Decreased by 2.3% (-13%)
Latest Activity
Michael Strickland Chaldecott Resigned
1 Month Ago on 15 Dec 2025
Mr Dean O’Sullivan Appointed
3 Months Ago on 8 Oct 2025
Confirmation Submitted
9 Months Ago on 9 Apr 2025
Group Accounts Submitted
12 Months Ago on 28 Jan 2025
Mr Michael Strickland Chaldecott Appointed
1 Year 1 Month Ago on 2 Dec 2024
Mr Nicholas James Cammack Details Changed
1 Year 1 Month Ago on 2 Dec 2024
Mr Richard Keen Appointed
1 Year 1 Month Ago on 2 Dec 2024
Saint-Gobain Construction Products Uk Limited (PSC) Appointed
1 Year 1 Month Ago on 2 Dec 2024
Jennifer Marion Ervine Resigned
1 Year 1 Month Ago on 2 Dec 2024
Simon John Mcdowell Resigned
1 Year 1 Month Ago on 2 Dec 2024
Get Credit Report
Discover Kilwaughter Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Strickland Chaldecott as a director on 15 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Dean O’Sullivan as a director on 8 October 2025
Submitted on 4 Nov 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 9 Apr 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Appointment of Mr Michael Strickland Chaldecott as a director on 2 December 2024
Submitted on 6 Dec 2024
Second filing of the annual return made up to 9 April 2016
Submitted on 3 Dec 2024
Appointment of Mr Nicholas James Cammack as a director on 2 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Simon John Mcdowell as a director on 2 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Jennifer Marion Ervine as a director on 2 December 2024
Submitted on 3 Dec 2024
Withdrawal of a person with significant control statement on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year