BUDDY BEAR TRUST

Register to unlock more data on OkredoRegister

BUDDY BEAR TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022996

Incorporation date

11/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peto Centre, Killyman Road, Dungannon, Tyrone BT71 6DECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1989)
dot icon18/12/2025
Notification of Rev. Eamonn Mccamley as a person with significant control on 2024-12-02
dot icon18/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/06/2025
Appointment of Mr Rev. Eamonn Mccamley as a director on 2024-12-02
dot icon10/01/2025
Termination of appointment of Jennifer Coggan as a director on 2024-04-22
dot icon10/01/2025
Termination of appointment of John Daly as a director on 2024-06-29
dot icon10/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/12/2023
Change of details for a person with significant control
dot icon08/12/2023
Director's details changed for Brendan Joseph Mcconville on 2023-11-28
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon07/12/2023
Change of details for Mr Brendan Mcconville as a person with significant control on 2023-11-28
dot icon07/12/2023
Director's details changed for Brendan J Mcconville on 2023-11-28
dot icon01/12/2023
Director's details changed for Bertha Ellen Phyllis Margaret Agnew on 2023-11-28
dot icon19/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/02/2023
Compulsory strike-off action has been discontinued
dot icon16/02/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon09/07/2020
Appointment of Mr John Daly as a director on 2019-02-27
dot icon09/07/2020
Appointment of Miss Jennifer Coggan as a director on 2019-02-27
dot icon08/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/05/2020
Change of details for Ms Mary Murphy as a person with significant control on 2020-05-15
dot icon06/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon09/03/2016
Annual return made up to 2015-12-31 no member list
dot icon09/03/2016
Termination of appointment of Gerald Malachy Mcgeeney as a director on 2015-01-11
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon04/02/2015
Annual return made up to 2014-12-31 no member list
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/01/2014
Annual return made up to 2013-12-31 no member list
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon04/01/2013
Annual return made up to 2012-12-31 no member list
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/11/2010
Appointment of Mrs Mary Murphy as a director
dot icon03/06/2010
Registered office address changed from 38 Northland Row Dungannon Co Tyrone BT71 6AP on 2010-06-03
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/01/2010
Annual return made up to 2009-12-31 no member list
dot icon18/01/2010
Director's details changed for Mr Gerald Malachy Mcgeeney on 2009-10-02
dot icon18/01/2010
Director's details changed for Bertha Ellen Phyllis Margaret Agnew on 2009-10-02
dot icon16/07/2009
31/08/08 annual accts
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon27/05/2008
31/08/07 annual accts
dot icon29/01/2008
31/12/07 annual return shuttle
dot icon02/10/2007
31/08/06 annual accts
dot icon08/02/2007
31/12/06 annual return shuttle
dot icon10/08/2006
Change of dirs/sec
dot icon10/08/2006
Change of dirs/sec
dot icon17/07/2006
31/08/05 annual accts
dot icon21/06/2005
31/08/04 annual accts
dot icon14/07/2004
31/08/03 annual accts
dot icon31/01/2004
31/12/03 annual return shuttle
dot icon02/07/2003
31/08/02 annual accts
dot icon09/02/2003
31/12/02 annual return shuttle
dot icon11/07/2002
31/08/01 annual accts
dot icon23/05/2002
31/12/01 annual return shuttle
dot icon25/05/2001
31/08/00 annual accts
dot icon24/03/2001
31/12/00 annual return shuttle
dot icon27/06/2000
31/08/99 annual accts
dot icon29/01/2000
31/12/99 annual return shuttle
dot icon03/07/1999
31/08/98 annual accts
dot icon28/01/1999
Change of dirs/sec
dot icon10/01/1999
31/12/98 annual return shuttle
dot icon26/06/1998
31/08/97 annual accts
dot icon15/01/1998
31/12/97 annual return shuttle
dot icon05/07/1997
31/08/96 annual accts
dot icon18/06/1997
Change in sit reg add
dot icon24/01/1997
31/12/96 annual return shuttle
dot icon03/07/1996
31/08/95 annual accts
dot icon21/04/1996
Change of dirs/sec
dot icon19/01/1996
31/12/95 annual return shuttle
dot icon30/06/1995
31/08/94 annual accts
dot icon13/02/1995
31/12/94 annual return shuttle
dot icon17/06/1994
31/08/93 annual accts
dot icon06/06/1994
Change in sit reg add
dot icon12/04/1994
31/12/93 annual return shuttle
dot icon06/08/1993
31/08/92 annual accts
dot icon11/03/1993
31/12/92 annual return shuttle
dot icon08/09/1992
31/08/91 annual accts
dot icon02/09/1992
Change of dirs/sec
dot icon02/09/1992
Change of dirs/sec
dot icon03/06/1992
31/12/91 annual return form
dot icon10/04/1992
Change of dirs/sec
dot icon10/04/1992
Change of dirs/sec
dot icon02/12/1991
Change of dirs/sec
dot icon25/09/1991
31/08/90 annual accts
dot icon17/07/1991
Change of dirs/sec
dot icon19/06/1991
31/12/90 annual return
dot icon27/02/1990
Notice of ARD
dot icon12/08/1989
Decln complnce reg new co
dot icon12/08/1989
Pars re dirs/sit reg off
dot icon12/08/1989
Memorandum
dot icon12/08/1989
Decln reg co exempt LTD
dot icon12/08/1989
Articles
dot icon11/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Bertha Ellen Phyllis Margaret
Director
11/08/1989 - Present
-
Mcconville, Brendan Joseph
Director
11/08/1989 - Present
-
Coggan, Jennifer
Director
27/02/2019 - 22/04/2024
-
Daly, John
Director
27/02/2019 - 29/06/2024
-
Mr Rev. Eamonn Mccamley
Director
02/12/2024 - Present
-

Persons with Significant Control

4
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 BUDDY BEAR TRUST

BUDDY BEAR TRUST is an(a) Active company incorporated on 11/08/1989 with the registered office located at Peto Centre, Killyman Road, Dungannon, Tyrone BT71 6DE. There are currently 4 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 BUDDY BEAR TRUST?

toggle

BUDDY BEAR TRUST is currently Active. It was registered on 11/08/1989 .

Where is BUDDY BEAR TRUST located?

toggle

BUDDY BEAR TRUST is registered at Peto Centre, Killyman Road, Dungannon, Tyrone BT71 6DE.

What does BUDDY BEAR TRUST do?

toggle

BUDDY BEAR TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BUDDY BEAR TRUST?

toggle

The latest filing was on 18/12/2025: Notification of Rev. Eamonn Mccamley as a person with significant control on 2024-12-02.