CORRIEWOOD HOLDINGS LIMITED
Activities of other holding companies n.e.c.
CORRIEWOOD HOLDINGS LIMITED
Activities of other holding companies n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
1 Drumbuck Road Castlewellan BT31 9NG Northern Ireland
Office (Castlewellan)
119 Clonvaraghan Rd, Castlewellan BT31 9LA
Office (Castlewellan, Co.Down)
3 Station Road, Corriewood Private Clinic
Office (Castlewellan, Co. Down)
3 Station Road, The Gate Lodge
Office (Bangor, Co.Down)
32 Byransburn Road, Blair Lodge
Office (Castlewellan, Co.Down)
119 Clanvaraghan Road, Seeconnell Private Village
Office (Castlewellan, Co. Down)
119 Clanvaraghan Road, Croob Cottages
Office (Castlewellan, Co.Down)
50 Mill Hill, Wood Lodge
Telephone
0284 377 1412Website
cwcgroup.orgCredit Report
Discover CORRIEWOOD HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£776.65k
Net Assets
£3.93M
Total Liabilities
£10.72M
Turnover
£18.41M
Employees
420
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 7 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Aisling Louise Byrne | Director | Active |
| Ann Monica Byrne | Director | Active |
| Anthony John Coulter | Director | Active |
| Shauna Margaret Byrne | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Carpe Diem 13 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mary Imelda Mcgrady
Ceased 29 Oct 2024
Ann Monica Byrne
Ceased 6 Mar 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Oct 2025 | Officers | Termination of Steven Close as director on 2025-10-08 | View(1 page) |
| 3 Sept 2025 | Officers | Appointment of Mr Anthony John Coulter as director on 2025-09-03 | View(2 pages) |
| 20 Aug 2025 | Persons With Significant Control | Withdrawal Of A Person With Significant Control Statement | View(2 pages) |
| 20 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(64 pages) |
| 20 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(64 pages) |
Appointment of Mr Anthony John Coulter as director on 2025-09-03
Withdrawal Of A Person With Significant Control Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Steven Close as director on 2025-10-08
4 months ago on 8 Oct 2025
Appointment of Mr Anthony John Coulter as director on 2025-09-03
5 months ago on 3 Sept 2025
Withdrawal Of A Person With Significant Control Statement
6 months ago on 20 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 20 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 20 Aug 2025