ACROSS THE NATIONS LIMITED

Register to unlock more data on OkredoRegister

ACROSS THE NATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028174

Incorporation date

17/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Hazelwood Lane, Comber, Newtownards BT23 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon12/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon11/03/2026
Appointment of Rev Alan Nicholas Peek as a director on 2026-03-03
dot icon06/03/2026
-
dot icon03/03/2026
Termination of appointment of Alan Nicholas Peek as a director on 2026-03-03
dot icon03/03/2026
Director's details changed for Mrs Tracey Ripley-Mcelvogue on 2024-03-16
dot icon15/02/2026
Director's details changed for Mrs Anne Davey on 2026-02-15
dot icon15/02/2026
Termination of appointment of Timothy Robert Morris as a director on 2026-02-14
dot icon15/02/2026
Appointment of Mr Timothy Robert Morris as a director on 2026-02-15
dot icon14/02/2026
Director's details changed for Dr Mark Coghlan on 2026-02-14
dot icon14/02/2026
Director's details changed for Reverend Alan Peek on 2026-02-14
dot icon14/02/2026
Director's details changed for Miss Heather Mason on 2026-02-14
dot icon14/02/2026
Director's details changed for Miss Heather Beth Mason on 2026-02-14
dot icon07/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/11/2025
Appointment of Dr Mark Coghlan as a director on 2025-10-30
dot icon03/11/2025
Appointment of Mrs Elizabeth Anne Coghlan as a director on 2025-10-30
dot icon30/09/2025
Registered office address changed from 34 Ballycrochan Avenue Bangor BT19 7LA Northern Ireland to 23 Hazelwood Lane Comber Newtownards BT23 6DG on 2025-09-30
dot icon30/06/2025
Termination of appointment of Conor David Mason as a secretary on 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon11/09/2024
Appointment of Mrs Anne Davey as a director on 2024-08-29
dot icon19/02/2024
Termination of appointment of Anne Davey as a director on 2024-01-01
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon20/06/2023
Director's details changed for Mrs Heather Mason on 2023-06-20
dot icon15/06/2023
Appointment of Mrs Heather Mason as a director on 2023-06-09
dot icon15/06/2023
Appointment of Mrs Tracey Ripley-Mcelvogue as a director on 2023-06-09
dot icon15/06/2023
Appointment of Mrs Anne Davey as a director on 2023-06-09
dot icon15/06/2023
Termination of appointment of Joseph Hosken as a director on 2023-06-09
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon26/07/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon08/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon11/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon06/11/2018
Registered office address changed from 11 Rossdowan Meadows Bangor County Down BT19 7DR to 34 Ballycrochan Avenue Bangor BT19 7LA on 2018-11-06
dot icon06/11/2018
Secretary's details changed for Mr Conor David Mason on 2018-11-06
dot icon27/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon19/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/02/2016
Annual return made up to 2016-02-17 no member list
dot icon28/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-17 no member list
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/10/2014
Director's details changed for Reverend Alan Peake on 2014-10-07
dot icon09/10/2014
Termination of appointment of Peter Johnston as a director on 2014-04-01
dot icon29/04/2014
Appointment of Mr Conor David Mason as a secretary
dot icon29/04/2014
Termination of appointment of Peter Johnston as a secretary
dot icon29/04/2014
Registered office address changed from 7 First Avenue Baylands Bangor BT20 5JT on 2014-04-29
dot icon29/04/2014
Appointment of Reverend Alan Peake as a director
dot icon25/02/2014
Annual return made up to 2014-02-17 no member list
dot icon11/02/2014
Termination of appointment of Russell Mccaughey as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-17 no member list
dot icon14/03/2013
Director's details changed for Russell Mccaughey on 2012-09-01
dot icon05/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-17 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon19/05/2011
Termination of appointment of Nicholas Ashley as a director
dot icon26/02/2011
Annual return made up to 2011-02-17 no member list
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-17 no member list
dot icon08/03/2010
Director's details changed for Timothy Robert Morris on 2010-02-17
dot icon08/03/2010
Director's details changed for Peter Johnston on 2010-02-17
dot icon08/03/2010
Secretary's details changed for Peter Johnston on 2010-02-17
dot icon08/03/2010
Director's details changed for Joseph Hosken on 2010-02-17
dot icon08/03/2010
Director's details changed for Russell Mccaughey on 2010-02-17
dot icon08/03/2010
Director's details changed for Nicholas Paul Joseph Ashley on 2010-02-17
dot icon09/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon08/03/2009
17/02/09 annual return shuttle
dot icon11/01/2009
29/02/08 annual accts
dot icon28/03/2008
Change of dirs/sec
dot icon13/03/2008
17/02/08 annual return shuttle
dot icon21/01/2008
28/02/07 annual accts
dot icon07/03/2007
17/02/07 annual return shuttle
dot icon03/01/2007
28/02/06 annual accts
dot icon24/03/2006
17/02/06 annual return shuttle
dot icon30/01/2006
28/02/05 annual accts
dot icon21/03/2005
17/02/05 annual return shuttle
dot icon11/01/2005
28/02/04 annual accts
dot icon15/07/2004
Updated mem and arts
dot icon01/07/2004
Change of dirs/sec
dot icon25/06/2004
Change of dirs/sec
dot icon25/06/2004
Change in sit reg add
dot icon12/06/2004
Change of dirs/sec
dot icon12/06/2004
Change of dirs/sec
dot icon12/06/2004
Change of dirs/sec
dot icon12/06/2004
Change of dirs/sec
dot icon12/06/2004
Change of dirs/sec
dot icon12/06/2004
Change of dirs/sec
dot icon24/05/2004
Resolution to change name
dot icon06/04/2004
17/02/04 annual return shuttle
dot icon08/01/2004
28/02/03 annual accts
dot icon06/03/2003
17/02/03 annual return shuttle
dot icon22/11/2002
28/02/02 annual accts
dot icon08/03/2002
17/02/02 annual return shuttle
dot icon22/11/2001
28/02/01 annual accts
dot icon15/02/2001
17/02/01 annual return shuttle
dot icon12/01/2001
28/02/00 annual accts
dot icon26/02/2000
17/02/00 annual return shuttle
dot icon09/01/2000
28/02/99 annual accts
dot icon16/12/1999
Change in sit reg add
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon12/05/1999
17/02/99 annual return shuttle
dot icon12/05/1999
Change in sit reg add
dot icon01/03/1999
28/02/98 annual accts
dot icon24/04/1998
17/02/98 annual return shuttle
dot icon19/12/1997
28/02/97 annual accts
dot icon23/05/1997
17/02/96 annual return shuttle
dot icon19/02/1997
17/02/97 annual return shuttle
dot icon13/02/1997
28/02/96 annual accts
dot icon19/12/1995
28/02/95 annual accts
dot icon25/08/1995
17/02/95 annual return shuttle
dot icon24/11/1994
Notice of ARD
dot icon17/02/1994
Articles
dot icon17/02/1994
Memorandum
dot icon17/02/1994
Decln complnce reg new co
dot icon17/02/1994
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.17 % *

* during past year

Cash in Bank

£1,628.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.35K
-
0.00
2.55K
-
2022
0
2.92K
-
0.00
2.92K
-
2023
0
1.63K
-
0.00
1.63K
-
2023
0
1.63K
-
0.00
1.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.63K £Descended-44.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63K £Descended-44.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Timothy Robert
Director
15/02/2026 - Present
4
Wilson, Stuart
Director
17/02/1994 - 07/05/2004
8
Johnston, Michael Cameron
Director
17/02/1994 - 07/05/2004
16
Ashley, Nicholas Paul Joseph
Director
07/05/2004 - 09/04/2011
10
Winter, John, Dr
Director
17/02/1994 - 01/06/1999
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACROSS THE NATIONS LIMITED

ACROSS THE NATIONS LIMITED is an(a) Active company incorporated on 17/02/1994 with the registered office located at 23 Hazelwood Lane, Comber, Newtownards BT23 6DG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACROSS THE NATIONS LIMITED?

toggle

ACROSS THE NATIONS LIMITED is currently Active. It was registered on 17/02/1994 .

Where is ACROSS THE NATIONS LIMITED located?

toggle

ACROSS THE NATIONS LIMITED is registered at 23 Hazelwood Lane, Comber, Newtownards BT23 6DG.

What does ACROSS THE NATIONS LIMITED do?

toggle

ACROSS THE NATIONS LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for ACROSS THE NATIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-17 with no updates.