ARDFOYLE TRUST

Register to unlock more data on OkredoRegister

ARDFOYLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016968

Incorporation date

03/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mcfarland Graham Mccombe, 41-43 Bachelors Walk, Lisburn BT28 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1983)
dot icon24/03/2026
Termination of appointment of Peter Graham as a director on 2026-03-13
dot icon19/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/12/2025
Director's details changed for Mr Colin Webster on 2025-12-10
dot icon18/12/2025
Director's details changed for Mrs Sarah M Mc Farland on 2025-12-10
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon22/12/2021
Termination of appointment of Stephen Thompson as a director on 2021-09-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/11/2018
Termination of appointment of Reginald Stewart Jebb as a director on 2018-08-24
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon25/11/2016
Satisfaction of charge 3 in full
dot icon15/09/2016
Secretary's details changed for Mrs Alison Wilson on 2016-09-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-11-17 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/12/2014
Annual return made up to 2014-11-17 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-11-17 no member list
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/12/2012
Appointment of Mrs Karen Margaret Graham as a director
dot icon14/12/2012
Annual return made up to 2012-11-17 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/04/2012
Appointment of Mr Colin Webster as a director
dot icon30/04/2012
Appointment of Dr Stephen Thompson as a director
dot icon21/11/2011
Annual return made up to 2011-11-17 no member list
dot icon07/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-11-17 no member list
dot icon25/11/2010
Statement of company's objects
dot icon25/11/2010
Memorandum and Articles of Association
dot icon25/11/2010
Resolutions
dot icon07/09/2010
Resolutions
dot icon25/08/2010
Statement of company's objects
dot icon25/08/2010
Memorandum and Articles of Association
dot icon25/08/2010
Resolutions
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-11-17 no member list
dot icon10/12/2009
Director's details changed for Sarah M Mc Farland on 2009-11-17
dot icon10/12/2009
Director's details changed for James Mcfarland on 2009-11-17
dot icon10/12/2009
Secretary's details changed for Alison Wilson on 2009-11-17
dot icon10/12/2009
Director's details changed for Isabella Doris Allister on 2009-11-17
dot icon10/12/2009
Director's details changed for Reginald Jebb on 2009-11-17
dot icon10/12/2009
Director's details changed for Peter Graham on 2009-11-17
dot icon03/08/2009
30/09/08 annual accts
dot icon27/11/2008
17/11/08 annual return shuttle
dot icon07/08/2008
30/09/07 annual accts
dot icon30/05/2008
Particulars of a mortgage charge
dot icon30/11/2007
17/11/07 annual return shuttle
dot icon31/08/2007
30/09/06 annual accts
dot icon07/12/2006
17/11/06 annual return shuttle
dot icon15/08/2006
30/09/05 annual accts
dot icon13/01/2006
17/11/05 annual return shuttle
dot icon14/08/2005
30/09/04 annual accts
dot icon08/12/2004
17/11/04 annual return shuttle
dot icon19/09/2004
Change of dirs/sec
dot icon13/08/2004
30/09/03 annual accts
dot icon03/12/2003
17/11/03 annual return shuttle
dot icon20/05/2003
30/09/02 annual accts
dot icon09/12/2002
17/11/02 annual return shuttle
dot icon26/06/2002
Change of dirs/sec
dot icon20/02/2002
30/09/01 annual accts
dot icon15/11/2001
17/11/01 annual return shuttle
dot icon22/05/2001
30/09/00 annual accts
dot icon13/11/2000
17/11/00 annual return shuttle
dot icon26/09/2000
Updated mem and arts
dot icon13/09/2000
Resolution to change name
dot icon13/09/2000
To omit the word LIMITED from an already registered company
dot icon24/08/2000
Particulars of a mortgage charge
dot icon03/06/2000
30/09/99 annual accts
dot icon09/01/2000
Resolutions
dot icon29/11/1999
17/11/99 annual return shuttle
dot icon29/11/1999
Change of dirs/sec
dot icon23/08/1999
Particulars of a mortgage charge
dot icon12/08/1999
30/09/98 annual accts
dot icon27/04/1999
Mortgage satisfaction
dot icon22/04/1999
Change of dirs/sec
dot icon22/04/1999
Change of dirs/sec
dot icon02/11/1998
17/11/98 annual return shuttle
dot icon03/08/1998
30/09/97 annual accts
dot icon21/11/1997
17/11/97 annual return shuttle
dot icon31/07/1997
30/09/96 annual accts
dot icon06/11/1996
17/11/96 annual return shuttle
dot icon05/08/1996
30/09/95 annual accts
dot icon08/11/1995
17/11/95 annual return shuttle
dot icon28/07/1995
30/09/94 annual accts
dot icon26/11/1994
17/11/94 annual return shuttle
dot icon02/08/1994
30/09/93 annual accts
dot icon14/01/1994
22/12/93 annual return shuttle
dot icon12/08/1993
30/09/92 annual accts
dot icon31/03/1993
Resolutions
dot icon09/02/1993
31/12/92 annual return shuttle
dot icon29/10/1992
30/09/91 annual accts
dot icon17/06/1992
Particulars of a mortgage charge
dot icon06/03/1992
31/12/91 annual return
dot icon11/12/1991
30/09/90 annual accts
dot icon23/03/1991
31/12/90 annual return
dot icon02/10/1990
30/09/89 annual accts
dot icon13/03/1990
31/12/89 annual return
dot icon28/11/1989
30/09/88 annual accts
dot icon20/03/1989
31/12/88 annual return
dot icon25/05/1988
31/12/87 annual return
dot icon20/04/1988
30/09/87 annual accts
dot icon17/06/1987
30/09/86 annual accts
dot icon24/03/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/01/1986
31/12/85 annual return
dot icon20/01/1986
Change of dirs/sec
dot icon20/01/1986
30/09/85 annual accts
dot icon11/11/1985
Change of ARD during arp
dot icon16/10/1985
30/09/84 annual accts
dot icon16/10/1985
31/12/84 annual return
dot icon16/05/1985
Updated mem and arts
dot icon13/04/1985
Resolutions
dot icon22/08/1984
Notice of ARD
dot icon11/11/1983
Particulars re directors
dot icon03/10/1983
Memorandum
dot icon03/10/1983
Articles
dot icon03/10/1983
Pars re dirs/sit reg offi
dot icon03/10/1983
Decl on compl on incorp
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+24.69 % *

* during past year

Cash in Bank

£240,259.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
798.26K
-
45.94K
192.69K
-
2022
7
752.38K
-
54.15K
240.26K
-
2022
7
752.38K
-
54.15K
240.26K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

752.38K £Descended-5.75 % *

Total Assets(GBP)

-

Turnover(GBP)

54.15K £Ascended17.85 % *

Cash in Bank(GBP)

240.26K £Ascended24.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarland, James
Director
03/10/1983 - Present
13
Thompson, Stephen, Dr
Director
25/04/2012 - 30/09/2021
7
Maccorkell, Colin
Director
03/10/1983 - 19/04/1999
-
Allister, Isabella Doris
Director
03/10/1983 - Present
8
Maccorkell, Ian James
Director
03/10/1983 - 01/09/2004
109

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDFOYLE TRUST

ARDFOYLE TRUST is an(a) Active company incorporated on 03/10/1983 with the registered office located at C/O Mcfarland Graham Mccombe, 41-43 Bachelors Walk, Lisburn BT28 1XN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDFOYLE TRUST?

toggle

ARDFOYLE TRUST is currently Active. It was registered on 03/10/1983 .

Where is ARDFOYLE TRUST located?

toggle

ARDFOYLE TRUST is registered at C/O Mcfarland Graham Mccombe, 41-43 Bachelors Walk, Lisburn BT28 1XN.

What does ARDFOYLE TRUST do?

toggle

ARDFOYLE TRUST operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARDFOYLE TRUST have?

toggle

ARDFOYLE TRUST had 7 employees in 2022.

What is the latest filing for ARDFOYLE TRUST?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Peter Graham as a director on 2026-03-13.