C & C PROFIT SHARING TRUSTEE (NI) LIMITED

Register to unlock more data on OkredoRegister

C & C PROFIT SHARING TRUSTEE (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI007666

Incorporation date

25/07/1969

Size

Small

Contacts

Registered address

Registered address

6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down BT26 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1969)
dot icon06/04/2026
Termination of appointment of Mark Mcgloin as a director on 2026-03-26
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Appointment of a liquidator
dot icon15/08/2025
Declaration of solvency
dot icon11/04/2025
Appointment of Mr Mark Mcgloin as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Riona Heffernan as a director on 2025-04-11
dot icon02/12/2024
Accounts for a small company made up to 2024-02-29
dot icon03/10/2024
Termination of appointment of Thomas Casserly as a director on 2024-08-31
dot icon03/10/2024
Appointment of Mr Richard Alistair Evans as a director on 2024-08-31
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2022-02-28
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-23
dot icon22/02/2021
Full accounts made up to 2020-02-29
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon20/01/2020
Registered office address changed from 6 Aghnatrisk Road Culcavy Hillsborough Co Down BT26 6JJ Northern Ireland to 6 Aghnatrisk Road Culcavy Hillsborough Co Down BT26 6JJ on 2020-01-20
dot icon20/01/2020
Registered office address changed from 15 Dargan Road Belfast BT3 9LS to 6 Aghnatrisk Road Culcavy Hillsborough Co Down BT26 6JJ on 2020-01-20
dot icon19/11/2019
Accounts for a small company made up to 2019-02-28
dot icon10/10/2019
Appointment of Mr Thomas Casserly as a director on 2019-10-10
dot icon10/10/2019
Termination of appointment of Thomas Michael Mccusker as a director on 2019-10-10
dot icon10/10/2019
Termination of appointment of Richard Alistair Evans as a director on 2019-10-10
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/03/2017
Full accounts made up to 2016-02-29
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/01/2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 2015-12-22
dot icon03/12/2015
Full accounts made up to 2015-02-28
dot icon30/11/2015
Appointment of Ms Riona Heffernan as a director on 2015-11-20
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/09/2015
Director's details changed for Elizabeth Charlotte Hodgins on 2015-08-31
dot icon13/04/2015
Registered office address changed from Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA to 15 Dargan Road Belfast BT3 9LS on 2015-04-13
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/08/2014
Appointment of Mr Thomas Mccusker as a director on 2014-08-01
dot icon07/08/2014
Appointment of Mr Richard Alistair Evans as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Paul Christopher Walker as a director on 2014-08-01
dot icon02/12/2013
Full accounts made up to 2013-02-28
dot icon20/11/2013
Director's details changed for Mr Paul Christopher Walker on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Paul Christopher Walker on 2013-11-20
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/12/2012
Full accounts made up to 2012-02-29
dot icon17/10/2012
Appointment of C&C Management Services Limited as a secretary
dot icon17/10/2012
Termination of appointment of Elaine Brewer as a secretary
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon28/10/2011
Termination of appointment of Sinead Gillen as a director
dot icon28/10/2011
Termination of appointment of Sinead Gillen as a secretary
dot icon28/10/2011
Appointment of Mr Paul Christopher Walker as a director
dot icon28/10/2011
Appointment of Elaine Brewer as a secretary
dot icon27/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon02/12/2010
Registered office address changed from Hawthorn House Wildflower Way Belfast Antrim BT12 6TA on 2010-12-02
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon24/11/2010
Appointment of Elizabeth Charlotte Hodgins as a director
dot icon24/11/2010
Appointment of Sinead Gillen as a director
dot icon24/11/2010
Appointment of Sinead Gillen as a secretary
dot icon24/11/2010
Registered office address changed from 468/472 Castlereagh Road Belfast BT5 6RG on 2010-11-24
dot icon24/11/2010
Termination of appointment of Anthony O'brien as a director
dot icon24/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Noreen O'kelly as a secretary
dot icon14/06/2010
Termination of appointment of Noreen O'kelly as a director
dot icon09/04/2010
Full accounts made up to 2009-02-28
dot icon07/06/2009
Change of dirs/sec
dot icon15/04/2009
28/02/07 annual accts
dot icon26/03/2009
31/08/06 annual return shuttle
dot icon25/03/2009
31/08/05 annual return shuttle
dot icon25/03/2009
28/02/06 annual accts
dot icon25/03/2009
29/02/08 annual accts
dot icon25/03/2009
31/08/08 annual return shuttle
dot icon23/08/2007
31/08/07 annual return form
dot icon11/01/2006
28/02/05 annual accts
dot icon02/12/2005
31/08/05 annual return shuttle
dot icon27/07/2005
Change of dirs/sec
dot icon06/01/2005
29/02/04 annual accts
dot icon19/09/2004
31/08/04 annual return form
dot icon15/09/2004
Updated mem and arts
dot icon15/09/2004
Resolutions
dot icon27/07/2004
Change of dirs/sec
dot icon27/07/2004
Change of dirs/sec
dot icon14/11/2003
31/08/03 annual return shuttle
dot icon18/09/2003
28/02/03 annual accts
dot icon17/02/2003
Change of ARD
dot icon05/09/2002
31/08/02 annual return shuttle
dot icon31/07/2002
Updated mem and arts
dot icon21/06/2002
Resolution to change name
dot icon24/04/2002
Change of dirs/sec
dot icon24/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon27/02/2002
31/08/01 annual accts
dot icon17/09/2001
31/08/01 annual return shuttle
dot icon21/05/2001
31/08/00 annual accts
dot icon13/09/2000
31/08/00 annual return shuttle
dot icon01/06/2000
31/08/99 annual accts
dot icon08/09/1999
31/08/99 annual return shuttle
dot icon30/06/1999
31/08/98 annual accts
dot icon19/10/1998
Change of dirs/sec
dot icon03/09/1998
31/08/98 annual return shuttle
dot icon13/03/1998
31/08/97 annual accts
dot icon09/09/1997
31/08/97 annual return shuttle
dot icon01/05/1997
31/08/96 annual accts
dot icon14/10/1996
31/08/96 annual return shuttle
dot icon04/07/1996
31/08/95 annual accts
dot icon02/01/1996
Change of ARD after arp
dot icon29/08/1995
31/08/95 annual return shuttle
dot icon05/01/1995
28/02/94 annual accts
dot icon16/09/1994
31/08/94 annual return shuttle
dot icon08/03/1994
28/02/93 annual accts
dot icon29/11/1993
Change of dirs/sec
dot icon18/11/1993
31/08/93 annual return shuttle
dot icon08/03/1993
28/02/92 annual accts
dot icon06/11/1992
Auditor resignation
dot icon30/09/1992
31/08/92 annual return form
dot icon11/01/1992
28/02/91 annual accts
dot icon03/12/1991
31/08/91 annual return
dot icon06/02/1991
28/02/90 annual accts
dot icon10/10/1990
31/08/90 annual return
dot icon18/12/1989
02/06/89 annual return
dot icon09/08/1989
04/03/89 annual accts
dot icon09/02/1989
20/05/88 annual return
dot icon07/02/1989
05/03/88 annual accts
dot icon11/08/1988
01/03/86 annual accts
dot icon11/08/1988
07/03/87 annual accts
dot icon24/02/1988
Change of dirs/sec
dot icon22/02/1988
30/07/87 annual return
dot icon28/02/1987
11/06/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/02/1986
15/07/85 annual return
dot icon17/01/1986
02/03/85 annual accts
dot icon10/03/1985
18/05/84 annual return
dot icon07/02/1985
03/03/84 annual accts
dot icon30/03/1984
30/06/83 annual return
dot icon14/02/1983
30/06/82 annual return
dot icon14/11/1982
Notice of ARD
dot icon26/03/1982
31/12/81 annual return
dot icon12/02/1981
31/12/80 annual return
dot icon22/02/1980
31/12/79 annual return
dot icon22/02/1980
Particulars re directors
dot icon05/02/1979
31/12/78 annual return
dot icon01/02/1978
31/12/77 annual return
dot icon01/02/1978
Particulars re directors
dot icon03/02/1977
31/12/76 annual return
dot icon17/02/1976
Particulars re directors
dot icon02/02/1976
Particulars re directors
dot icon31/12/1975
31/12/75 annual return
dot icon28/01/1975
31/12/74 annual return
dot icon11/02/1974
31/12/73 annual return
dot icon20/02/1973
Particulars re directors
dot icon20/02/1973
31/12/72 annual return
dot icon19/07/1972
Particulars re directors
dot icon19/07/1972
Particulars re directors
dot icon12/01/1972
31/12/72 annual return
dot icon09/09/1971
Particulars re directors
dot icon08/06/1971
Particulars re directors
dot icon09/02/1971
Particulars re directors
dot icon11/01/1971
Sit of register of mems
dot icon17/12/1970
31/12/69 annual return
dot icon17/12/1970
31/12/70 annual return
dot icon12/06/1970
Particulars re directors
dot icon03/11/1969
Return of allots (cash)
dot icon25/07/1969
Memorandum
dot icon25/07/1969
Situation of reg office
dot icon25/07/1969
Articles
dot icon25/07/1969
Decl on compl on incorp
dot icon25/07/1969
Statement of nominal cap
dot icon25/07/1969
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Alistair
Director
01/08/2014 - 10/10/2019
13
Walker, Paul Christopher
Director
04/10/2011 - 01/08/2014
3
O'kelly, Noreen Orla Mary
Director
11/03/2002 - 01/06/2010
1
Evans, Richard Alistair
Director
31/08/2024 - Present
13
Gillen, Sinead
Secretary
01/06/2010 - 31/08/2011
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C PROFIT SHARING TRUSTEE (NI) LIMITED

C & C PROFIT SHARING TRUSTEE (NI) LIMITED is an(a) Liquidation company incorporated on 25/07/1969 with the registered office located at 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down BT26 6JJ. There are currently 2 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 C & C PROFIT SHARING TRUSTEE (NI) LIMITED?

toggle

C & C PROFIT SHARING TRUSTEE (NI) LIMITED is currently Liquidation. It was registered on 25/07/1969 .

Where is C & C PROFIT SHARING TRUSTEE (NI) LIMITED located?

toggle

C & C PROFIT SHARING TRUSTEE (NI) LIMITED is registered at 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down BT26 6JJ.

What does C & C PROFIT SHARING TRUSTEE (NI) LIMITED do?

toggle

C & C PROFIT SHARING TRUSTEE (NI) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C & C PROFIT SHARING TRUSTEE (NI) LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Mark Mcgloin as a director on 2026-03-26.