BOB HARTE MEMORIAL TRUST

Register to unlock more data on OkredoRegister

BOB HARTE MEMORIAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054244

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Georges Street, Londonderry, BT48 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Termination of appointment of William John Temple as a secretary on 2025-02-18
dot icon14/04/2025
Appointment of Mr William Francis Carey as a director on 2025-02-18
dot icon14/04/2025
Appointment of Mr Derek Moore as a secretary on 2025-02-18
dot icon14/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/09/2019
Termination of appointment of William John Temple as a director on 2019-09-06
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon31/10/2017
Resolutions
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Mrs Madeline Anne Olphert as a director on 2017-10-04
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Satisfaction of charge 1 in full
dot icon03/05/2016
Satisfaction of charge 3 in full
dot icon03/05/2016
Satisfaction of charge 2 in full
dot icon11/03/2016
Annual return made up to 2016-03-10 no member list
dot icon11/03/2016
Appointment of Mr Kyle James Thompson as a director on 2016-01-25
dot icon11/03/2016
Appointment of Mr Derek Moore as a director on 2016-01-25
dot icon11/03/2016
Termination of appointment of Shirley Mulherine as a director on 2016-01-25
dot icon11/03/2016
Termination of appointment of Peter Lyttle as a director on 2016-01-25
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-10 no member list
dot icon08/04/2015
Termination of appointment of Peter Simpson as a director on 2014-12-18
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-10 no member list
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-10 no member list
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-10 no member list
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-10 no member list
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-10 no member list
dot icon16/03/2010
Director's details changed for Shirley Mulherine on 2010-03-10
dot icon16/03/2010
Director's details changed for Peter Simpson on 2010-03-10
dot icon16/03/2010
Director's details changed for William John Temple on 2010-03-10
dot icon16/03/2010
Director's details changed for Graham Hepburn on 2010-03-10
dot icon16/03/2010
Director's details changed for Peter Lyttle on 2010-03-10
dot icon16/03/2010
Secretary's details changed for William John Temple on 2010-03-10
dot icon28/07/2009
31/03/09 annual accts
dot icon19/03/2009
10/03/09
dot icon16/12/2008
31/03/08 annual accts
dot icon13/03/2008
10/03/08 annual return shuttle
dot icon29/01/2008
31/03/07 annual accts
dot icon14/03/2007
10/03/07 annual return shuttle
dot icon07/03/2007
Change in sit reg add
dot icon07/03/2007
Change of dirs/sec
dot icon14/02/2007
Particulars of a mortgage charge
dot icon10/01/2007
31/03/06 annual accts
dot icon11/12/2006
Particulars of a mortgage charge
dot icon19/05/2006
Particulars of a mortgage charge
dot icon06/04/2006
10/03/06 annual return shuttle
dot icon20/04/2005
Change of dirs/sec
dot icon02/04/2005
Change of dirs/sec
dot icon10/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Kyle James
Director
25/01/2016 - Present
5
Temple, William John
Director
10/03/2005 - 06/09/2019
3
Temple, William John
Secretary
10/03/2005 - 18/02/2025
-
Nicholls, Philip James
Secretary
10/03/2005 - 10/03/2005
-
Hepburn, Graham
Director
10/03/2005 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB HARTE MEMORIAL TRUST

BOB HARTE MEMORIAL TRUST is an(a) Active company incorporated on 10/03/2005 with the registered office located at 18 Georges Street, Londonderry, BT48 6RP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB HARTE MEMORIAL TRUST?

toggle

BOB HARTE MEMORIAL TRUST is currently Active. It was registered on 10/03/2005 .

Where is BOB HARTE MEMORIAL TRUST located?

toggle

BOB HARTE MEMORIAL TRUST is registered at 18 Georges Street, Londonderry, BT48 6RP.

What does BOB HARTE MEMORIAL TRUST do?

toggle

BOB HARTE MEMORIAL TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BOB HARTE MEMORIAL TRUST?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.