C.H.A.R.T.E.R. FOR NORTHERN IRELAND

Register to unlock more data on OkredoRegister

C.H.A.R.T.E.R. FOR NORTHERN IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054626

Incorporation date

12/04/2005

Size

Small

Contacts

Registered address

Registered address

First Floor 275 Newtownards Road, Belfast BT4 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon31/03/2025
Termination of appointment of William Alexander Shaw as a director on 2025-01-28
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/09/2023
Director's details changed for Jim Birch on 2023-09-10
dot icon16/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon16/05/2022
Termination of appointment of Leanne Todd as a director on 2022-03-23
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon06/04/2021
Accounts for a small company made up to 2020-03-31
dot icon31/03/2021
Director's details changed for Mr Craig Brown on 2021-03-30
dot icon05/02/2021
Appointment of Mr Peter Bunting as a director on 2020-10-15
dot icon28/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon27/04/2020
Registered office address changed from 352 Newtownards Road Belfast BT4 1HG to First Floor 275 Newtownards Road Belfast BT4 1AF on 2020-04-27
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon19/12/2019
Registration of charge NI0546260001, created on 2019-12-04
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon26/02/2018
Accounts for a small company made up to 2017-03-31
dot icon29/01/2018
Termination of appointment of James Donaghy as a director on 2018-01-05
dot icon29/01/2018
Termination of appointment of Goran Mirkovic as a director on 2017-12-22
dot icon22/01/2018
Appointment of Mr Craig Brown as a secretary on 2018-01-19
dot icon22/01/2018
Termination of appointment of Goran Mirkovic as a secretary on 2017-12-22
dot icon03/11/2017
Appointment of Mrs Leanne Todd as a director on 2017-10-20
dot icon03/11/2017
Appointment of Mr Albert Hewitt as a director on 2017-10-20
dot icon03/11/2017
Appointment of Mr Craig Brown as a director on 2017-10-20
dot icon01/09/2017
Termination of appointment of Stephen Powell as a director on 2017-08-25
dot icon12/06/2017
Termination of appointment of Suzanne Louise Napier as a director on 2017-06-02
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon09/03/2017
Full accounts made up to 2016-03-31
dot icon16/02/2017
Appointment of Mr Stephen Powell as a director on 2017-02-03
dot icon25/01/2017
Termination of appointment of John Howard Keery as a director on 2017-01-16
dot icon25/01/2017
Termination of appointment of Andrew Haire as a director on 2017-01-19
dot icon05/01/2017
Termination of appointment of Beverley Grace Brown as a director on 2016-12-15
dot icon02/11/2016
Resolutions
dot icon02/11/2016
Statement of company's objects
dot icon05/08/2016
Appointment of Miss Suzanne Louise Napier as a director on 2016-06-17
dot icon09/05/2016
Annual return made up to 2016-04-12 no member list
dot icon09/05/2016
Appointment of Mr Denis Rowan as a director on 2015-05-08
dot icon09/05/2016
Appointment of Mr Goran Mirkovic as a secretary on 2016-04-15
dot icon04/05/2016
Termination of appointment of Catherine Anne Hayward as a director on 2016-02-01
dot icon04/05/2016
Termination of appointment of Catherine Anne Hayward as a secretary on 2016-02-01
dot icon04/01/2016
Termination of appointment of George Thomas Dorrian as a director on 2015-12-14
dot icon29/12/2015
Accounts for a small company made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-12 no member list
dot icon06/05/2015
Registered office address changed from 352 Newtownards Road Belfast BT4 1AJ to 352 Newtownards Road Belfast BT4 1HG on 2015-05-06
dot icon06/05/2015
Termination of appointment of John Quinliven as a director on 2015-03-27
dot icon27/03/2015
Amended accounts for a small company made up to 2014-03-31
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/06/2014
Appointment of Beverley Brown as a director
dot icon03/06/2014
Director's details changed for Mr Goran Mirkovic on 2014-02-18
dot icon29/05/2014
Appointment of Rev William Shaw as a director
dot icon29/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-12
dot icon21/05/2014
Annual return made up to 2014-04-12
dot icon24/03/2014
Full accounts made up to 2013-03-31
dot icon24/02/2014
Termination of appointment of Joseph Mercer as a director
dot icon24/02/2014
Director's details changed for Goran Mirkovic on 2014-02-18
dot icon13/01/2014
Appointment of Mr George Thomas Dorrian as a director
dot icon23/12/2013
Appointment of John Quinliven as a director
dot icon23/12/2013
Appointment of John Howard Keery as a director
dot icon22/05/2013
Annual return made up to 2013-04-12
dot icon08/03/2013
Appointment of Dr Catherine Anne Hayward as a secretary
dot icon08/03/2013
Termination of appointment of Francis Gallagher as a secretary
dot icon07/03/2013
Termination of appointment of Francis Gallagher as a director
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Andrew Haire as a director
dot icon22/10/2012
Appointment of Dr Catherine Anne Hayward as a director
dot icon10/10/2012
Termination of appointment of Helen Hall as a director
dot icon10/10/2012
Termination of appointment of Sharon Leslie as a director
dot icon10/10/2012
Termination of appointment of David Mccullough as a director
dot icon10/10/2012
Termination of appointment of a director
dot icon10/10/2012
Termination of appointment of Joseph Eccles as a director
dot icon10/10/2012
Termination of appointment of Henry Donaghy as a director
dot icon10/10/2012
Appointment of James Donaghy as a director
dot icon10/10/2012
Appointment of Jim Birch as a director
dot icon14/09/2012
Termination of appointment of Mark Gordon as a director
dot icon18/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-12
dot icon10/05/2012
Annual return made up to 2012-04-12
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Joseph Eccles as a director
dot icon16/05/2011
Termination of appointment of Cecil Lemon as a director
dot icon16/05/2011
Termination of appointment of Harry Smith as a director
dot icon16/05/2011
Director's details changed for Francis Gallagher on 2010-05-05
dot icon11/05/2011
Annual return made up to 2011-04-12
dot icon10/05/2011
Appointment of Helen Hall as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon22/11/2010
Appointment of Goran Mirkovic as a director
dot icon22/11/2010
Appointment of Sharon Leslie as a director
dot icon12/05/2010
Annual return made up to 2010-04-12
dot icon21/04/2010
Termination of appointment of Taylor Thomas as a director
dot icon24/11/2009
Resolutions
dot icon28/09/2009
31/03/09 annual accts
dot icon11/05/2009
12/04/09 annual return shuttle
dot icon09/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon12/11/2008
Change of dirs/sec
dot icon12/11/2008
Change of dirs/sec
dot icon12/11/2008
Change of dirs/sec
dot icon12/11/2008
Change of dirs/sec
dot icon29/07/2008
31/03/08 annual accts
dot icon25/04/2008
Change of ARD
dot icon25/04/2008
12/04/08 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon24/05/2007
12/04/07 annual return shuttle
dot icon13/02/2007
Change of dirs/sec
dot icon13/02/2007
30/04/06 annual accts
dot icon20/07/2006
Change of dirs/sec
dot icon20/07/2006
12/04/06 annual return shuttle
dot icon12/04/2005
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
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackin, Brendan
Director
11/02/2009 - Present
11
Bunting, Peter
Director
15/10/2020 - Present
8
Brown, Craig
Director
20/10/2017 - Present
1
Shaw, William Alexander, Rev
Director
16/05/2014 - 28/01/2025
8
Hewitt, Albert David
Director
20/10/2017 - Present
2

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 C.H.A.R.T.E.R. FOR NORTHERN IRELAND

C.H.A.R.T.E.R. FOR NORTHERN IRELAND is an(a) Active company incorporated on 12/04/2005 with the registered office located at First Floor 275 Newtownards Road, Belfast BT4 1AF. 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 C.H.A.R.T.E.R. FOR NORTHERN IRELAND?

toggle

C.H.A.R.T.E.R. FOR NORTHERN IRELAND is currently Active. It was registered on 12/04/2005 .

Where is C.H.A.R.T.E.R. FOR NORTHERN IRELAND located?

toggle

C.H.A.R.T.E.R. FOR NORTHERN IRELAND is registered at First Floor 275 Newtownards Road, Belfast BT4 1AF.

What does C.H.A.R.T.E.R. FOR NORTHERN IRELAND do?

toggle

C.H.A.R.T.E.R. FOR NORTHERN IRELAND operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C.H.A.R.T.E.R. FOR NORTHERN IRELAND?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.