COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE

Register to unlock more data on OkredoRegister

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002888

Incorporation date

20/10/1950

Size

Full

Contacts

Registered address

Registered address

21 Talbot Street, Belfast, BT1 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1950)
dot icon22/01/2026
Appointment of Mr Keith Thompson Beattie as a director on 2025-12-11
dot icon14/08/2025
Appointment of Mrs Victoria Alice Gibson as a secretary on 2025-08-14
dot icon22/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon22/07/2025
Termination of appointment of Clarence Thomas Hogg as a director on 2025-06-19
dot icon02/07/2025
Full accounts made up to 2025-01-31
dot icon06/11/2024
Appointment of Mr Kevin Paul Thomas as a director on 2024-11-06
dot icon08/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon25/07/2024
Full accounts made up to 2024-01-31
dot icon12/04/2024
Termination of appointment of Alan James Crowther as a secretary on 2024-04-05
dot icon12/04/2024
Termination of appointment of Alan James Crowther as a director on 2024-04-05
dot icon12/01/2024
Appointment of Ms Jane Roberta Williams as a director on 2023-12-07
dot icon19/12/2023
Appointment of Mr John Lawrence Costain as a director on 2023-12-07
dot icon12/12/2023
Termination of appointment of Keith Beattie as a director on 2023-12-07
dot icon08/08/2023
Termination of appointment of Catharine Dixon as a director on 2023-07-18
dot icon08/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon11/07/2023
Full accounts made up to 2023-01-31
dot icon24/03/2023
Appointment of Mr Keith Beattie as a director on 2023-03-23
dot icon13/12/2022
Appointment of Mr Mervyn George Logan as a director on 2022-12-08
dot icon13/12/2022
Termination of appointment of Patricia Shaw as a director on 2022-12-08
dot icon28/10/2022
Appointment of Mr Richard Brett Hannam as a director on 2022-10-24
dot icon27/09/2022
Termination of appointment of Ian Alexander Wilson as a director on 2022-09-15
dot icon09/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon27/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Appointment of Col Donald Leslie Deacon Bigger as a director on 2022-06-09
dot icon21/06/2022
Appointment of Mrs Kathleen Margaret Joy Guthrie as a director on 2022-06-09
dot icon16/06/2022
Full accounts made up to 2022-01-31
dot icon15/06/2022
Resolutions
dot icon08/10/2021
Full accounts made up to 2021-01-31
dot icon12/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon12/08/2021
Termination of appointment of Ernie Alexander Cromie as a director on 2021-07-16
dot icon28/01/2021
Full accounts made up to 2020-01-31
dot icon24/09/2020
Notification of a person with significant control statement
dot icon24/09/2020
Appointment of Mrs Catharine Dixon as a director on 2020-06-25
dot icon01/09/2020
Cessation of Ian Alexander Wilson as a person with significant control on 2020-06-25
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon04/02/2020
Termination of appointment of Elizabeth Mary Shanks as a director on 2020-01-29
dot icon04/02/2020
Appointment of Mrs Catherine June Champion as a director on 2019-09-05
dot icon04/02/2020
Termination of appointment of Charles Wesley Duncan as a director on 2020-01-31
dot icon23/10/2019
Full accounts made up to 2019-01-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon19/10/2018
Termination of appointment of John Martin Steele as a director on 2018-09-06
dot icon30/06/2018
Full accounts made up to 2018-01-31
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon16/03/2018
Appointment of Mr Ernie Alexander Cromie as a director on 2017-06-22
dot icon20/07/2017
Notification of Ian Alexander Wilson as a person with significant control on 2016-04-06
dot icon07/07/2017
Group of companies' accounts made up to 2017-01-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon01/07/2016
Annual return made up to 2016-06-22 no member list
dot icon01/07/2016
Termination of appointment of Henry Brian White as a director on 2016-06-02
dot icon21/06/2016
Group of companies' accounts made up to 2016-01-31
dot icon11/03/2016
Appointment of Elizabeth Mary Shanks as a director on 2015-12-10
dot icon28/09/2015
Full accounts made up to 2015-01-31
dot icon03/07/2015
Annual return made up to 2015-06-22 no member list
dot icon03/07/2015
Director's details changed for Mr Henry Brian White on 2015-06-11
dot icon03/07/2015
Director's details changed for Mr Ian Alexander Wilson on 2015-06-11
dot icon03/07/2015
Director's details changed for Mr John Martin Steele on 2015-06-11
dot icon03/07/2015
Director's details changed for Clarence Thomas Hogg on 2015-06-11
dot icon03/07/2015
Director's details changed for Mr Charles Wesley Duncan on 2015-06-11
dot icon03/07/2015
Director's details changed for Patricia Shaw on 2015-06-11
dot icon03/07/2015
Director's details changed for Alan James Crowther on 2015-06-11
dot icon03/07/2015
Appointment of Mr James Richard Doherty as a director on 2015-06-11
dot icon10/04/2015
Termination of appointment of Norman Spence as a director on 2014-06-30
dot icon13/10/2014
Full accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-06-22 no member list
dot icon16/07/2014
Termination of appointment of John William Hughes as a secretary on 2013-12-10
dot icon16/07/2014
Appointment of Alan James Crowther as a secretary on 2014-06-02
dot icon16/07/2014
Termination of appointment of John William Hughes as a secretary on 2013-12-10
dot icon10/09/2013
Full accounts made up to 2013-01-31
dot icon09/08/2013
Annual return made up to 2013-06-22 no member list
dot icon09/08/2013
Termination of appointment of Henry Potter as a director
dot icon09/08/2013
Appointment of Dr Brian Edwin Barton as a director
dot icon10/09/2012
Annual return made up to 2012-06-22 no member list
dot icon10/09/2012
Director's details changed for Alan James Crowther on 2012-06-22
dot icon10/09/2012
Director's details changed for Patricia Shaw on 2012-02-01
dot icon10/09/2012
Director's details changed for Ian Alexander Wilson on 2012-02-01
dot icon10/09/2012
Director's details changed for Major Henry John Furniss Potter on 2012-02-01
dot icon10/09/2012
Termination of appointment of Ciaran Headon as a director
dot icon10/09/2012
Director's details changed for Norman Spence on 2012-02-01
dot icon28/06/2012
Full accounts made up to 2012-01-31
dot icon08/09/2011
Annual return made up to 2011-06-22
dot icon08/09/2011
Annual return made up to 2010-04-07
dot icon08/09/2011
Director's details changed for C T Hogg Mbe Ud Jp Dl on 2010-07-01
dot icon08/09/2011
Director's details changed for H J F Potter Mbe on 2010-07-01
dot icon08/09/2011
Termination of appointment of John Pim as a secretary
dot icon19/07/2011
Termination of appointment of a secretary
dot icon19/07/2011
Appointment of John William Hughes as a secretary
dot icon21/06/2011
Termination of appointment of Derek Rankin as a director
dot icon21/06/2011
Termination of appointment of Derek Rankin as a secretary
dot icon16/06/2011
Full accounts made up to 2011-01-31
dot icon02/07/2010
Appointment of Derek Rankin as a secretary
dot icon29/06/2010
Accounts for a small company made up to 2010-01-31
dot icon23/06/2010
Annual return made up to 2010-06-22
dot icon09/02/2010
Appointment of Derek Rankin as a secretary
dot icon09/02/2010
Appointment of Ciaran Headon as a director
dot icon20/07/2009
Change of dirs/sec
dot icon20/07/2009
Change of dirs/sec
dot icon09/07/2009
Change of dirs/sec
dot icon09/07/2009
Change of dirs/sec
dot icon03/06/2009
31/01/09 annual accts
dot icon24/04/2009
07/04/09 annual return shuttle
dot icon10/10/2008
31/01/08 annual accts
dot icon24/04/2008
07/04/08 annual return shuttle
dot icon24/01/2008
Updated mem and arts
dot icon24/01/2008
Resolutions
dot icon22/01/2008
Change of dirs/sec
dot icon08/11/2007
Change in sit reg add
dot icon16/05/2007
31/01/07 annual accts
dot icon24/04/2007
07/04/07 annual return shuttle
dot icon27/10/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon14/07/2006
Change of dirs/sec
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Updated articles
dot icon06/06/2006
31/01/06 annual accts
dot icon10/05/2006
07/04/06 annual return shuttle
dot icon10/05/2006
Change of dirs/sec
dot icon10/05/2006
Change of dirs/sec
dot icon10/05/2006
Change of dirs/sec
dot icon07/04/2006
Change of dirs/sec
dot icon27/03/2006
Change of dirs/sec
dot icon27/03/2006
Change of dirs/sec
dot icon27/03/2006
Change of dirs/sec
dot icon27/03/2006
Change of dirs/sec
dot icon27/03/2006
Change of dirs/sec
dot icon17/06/2005
31/01/05 annual accts
dot icon02/06/2005
Change of dirs/sec
dot icon02/06/2005
07/04/04 annual return shuttle
dot icon11/05/2005
Change of dirs/sec
dot icon11/05/2005
Change of dirs/sec
dot icon11/05/2005
Change of dirs/sec
dot icon17/09/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon26/06/2004
31/01/04 annual accts
dot icon17/06/2004
Change of dirs/sec
dot icon17/06/2004
Change of dirs/sec
dot icon17/06/2004
Change of dirs/sec
dot icon09/08/2003
Change of dirs/sec
dot icon22/07/2003
Change of dirs/sec
dot icon07/07/2003
Change of dirs/sec
dot icon07/07/2003
Change of dirs/sec
dot icon07/07/2003
Change of dirs/sec
dot icon20/06/2003
31/01/03 annual accts
dot icon02/06/2003
Change of dirs/sec
dot icon19/05/2003
07/04/03 annual return shuttle
dot icon08/04/2003
Change of dirs/sec
dot icon27/03/2003
Change of dirs/sec
dot icon03/03/2003
Auditor resignation
dot icon12/02/2003
Change of dirs/sec
dot icon28/06/2002
07/04/02 annual return shuttle
dot icon28/06/2002
Change of dirs/sec
dot icon18/06/2002
Change of dirs/sec
dot icon27/05/2002
31/01/02 annual accts
dot icon07/03/2002
Change of dirs/sec
dot icon26/01/2002
Change of dirs/sec
dot icon07/07/2001
Change of dirs/sec
dot icon07/07/2001
Change of dirs/sec
dot icon08/06/2001
Change of dirs/sec
dot icon04/06/2001
31/01/01 annual accts
dot icon30/04/2001
Change of dirs/sec
dot icon30/04/2001
07/04/01 annual return shuttle
dot icon30/04/2001
Change of dirs/sec
dot icon18/09/2000
Change of dirs/sec
dot icon29/08/2000
Change of dirs/sec
dot icon19/07/2000
07/04/00 annual return shuttle
dot icon01/06/2000
31/01/00 annual accts
dot icon29/06/1999
31/01/99 annual accts
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
07/04/99 annual return shuttle
dot icon23/10/1998
31/01/98 annual accts
dot icon08/07/1998
07/04/98 annual return shuttle
dot icon08/07/1998
Change of dirs/sec
dot icon08/07/1998
Change of dirs/sec
dot icon08/07/1998
Change of dirs/sec
dot icon08/07/1998
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon18/07/1997
Change of dirs/sec
dot icon21/05/1997
31/01/97 annual accts
dot icon21/05/1997
07/04/97 annual return shuttle
dot icon04/06/1996
31/01/96 annual accts
dot icon22/04/1996
07/04/96 annual return shuttle
dot icon24/04/1995
07/04/95 annual return shuttle
dot icon13/04/1995
31/01/95 annual accts
dot icon27/07/1994
Change of dirs/sec
dot icon24/05/1994
Change of dirs/sec
dot icon24/05/1994
07/04/94 annual return shuttle
dot icon24/05/1994
Change of dirs/sec
dot icon20/05/1994
31/01/94 annual accts
dot icon09/07/1993
Change of dirs/sec
dot icon30/06/1993
07/04/93 annual return shuttle
dot icon18/05/1993
31/01/93 annual accts
dot icon30/09/1992
Change of dirs/sec
dot icon30/09/1992
Change of dirs/sec
dot icon30/09/1992
Change of dirs/sec
dot icon30/09/1992
Change of dirs/sec
dot icon18/08/1992
Change of dirs/sec
dot icon29/05/1992
07/04/92 annual return form
dot icon07/05/1992
31/01/92 annual accts
dot icon23/10/1991
Change of dirs/sec
dot icon23/10/1991
07/04/91 annual return
dot icon13/05/1991
31/01/91 annual accts
dot icon02/03/1991
07/04/90 annual return
dot icon11/06/1990
Change of dirs/sec
dot icon12/05/1990
31/01/90 annual accts
dot icon12/05/1990
Change of dirs/sec
dot icon26/04/1990
31/01/88 annual accts
dot icon26/04/1990
31/01/89 annual accts
dot icon02/04/1990
Change of dirs/sec
dot icon27/03/1990
Change of dirs/sec
dot icon27/03/1990
Change of dirs/sec
dot icon27/03/1990
Change of dirs/sec
dot icon27/03/1990
Change of dirs/sec
dot icon27/03/1990
29/04/89 annual return
dot icon09/05/1989
Change of dirs/sec
dot icon11/10/1988
Change of dirs/sec
dot icon28/09/1988
Change of dirs/sec
dot icon28/09/1988
29/04/88 annual return
dot icon06/07/1988
Change of dirs/sec
dot icon06/07/1988
Change of dirs/sec
dot icon06/07/1988
29/04/87 annual return
dot icon04/02/1988
31/01/87 annual accts
dot icon27/05/1986
29/10/87 annual return
dot icon07/05/1986
Change of dirs/sec
dot icon06/05/1986
31/01/86 annual accts
dot icon14/05/1985
30/04/85 annual return
dot icon14/05/1985
31/01/85 annual accts
dot icon14/05/1985
Change of dirs/sec
dot icon07/09/1984
Change of dirs/sec
dot icon31/07/1984
31/01/84 annual accts
dot icon20/07/1984
04/07/84 annual return
dot icon23/01/1984
Withdraw strike off
dot icon09/09/1983
Particulars re directors
dot icon02/08/1983
31/12/83 annual return
dot icon30/06/1982
31/12/82 annual return
dot icon30/06/1982
Particulars re directors
dot icon01/06/1982
Notice of ARD
dot icon09/07/1981
Particulars re directors
dot icon09/07/1981
31/12/81 annual return
dot icon25/09/1980
Particulars re directors
dot icon06/08/1980
31/12/80 annual return
dot icon06/08/1980
Particulars re directors
dot icon08/07/1979
31/12/79 annual return
dot icon08/07/1979
Particulars re directors
dot icon29/06/1978
31/12/78 annual return
dot icon29/06/1978
Particulars re directors
dot icon07/07/1977
31/12/77 annual return
dot icon30/06/1977
Particulars re directors
dot icon19/01/1977
31/12/76 annual return
dot icon23/12/1975
Particulars re directors
dot icon23/12/1975
31/12/75 annual return
dot icon05/06/1975
Situation of reg office
dot icon05/06/1975
Sit of register of mems
dot icon05/06/1975
Particulars re directors
dot icon29/04/1975
31/12/74 annual return
dot icon12/06/1974
31/12/73 annual return
dot icon15/05/1972
31/12/71 annual return
dot icon15/05/1972
31/12/72 annual return
dot icon15/05/1972
Particulars re directors
dot icon30/06/1971
Particulars re directors
dot icon28/06/1971
31/12/70 annual return
dot icon30/07/1970
Particulars re directors
dot icon29/06/1970
31/12/69 annual return
dot icon08/04/1969
31/12/68 annual return
dot icon22/01/1968
Memorandum
dot icon15/11/1967
31/12/67 annual return
dot icon09/05/1967
Resolutions
dot icon05/04/1967
Particulars re directors
dot icon05/04/1967
31/12/66 annual return
dot icon04/04/1966
31/12/65 annual return
dot icon05/07/1965
Particulars re directors
dot icon13/04/1965
31/12/64 annual return
dot icon27/05/1964
31/12/63 annual return
dot icon05/06/1963
31/12/62 annual return
dot icon15/05/1962
Situation of reg office
dot icon10/05/1962
31/12/61 annual return
dot icon19/09/1961
Memorandum
dot icon23/08/1961
Resolutions
dot icon29/06/1961
31/12/60 annual return
dot icon08/03/1960
31/12/59 annual return
dot icon09/06/1959
31/12/58 annual return
dot icon19/03/1958
31/12/57 annual return
dot icon23/04/1957
31/12/56 annual return
dot icon21/03/1956
31/12/55 annual return
dot icon18/03/1955
31/12/54 annual return
dot icon06/01/1954
31/12/53 annual return
dot icon23/02/1953
31/12/52 annual return
dot icon28/07/1952
Situation of reg office
dot icon23/05/1952
31/12/51 annual return
dot icon24/10/1950
Particulars re directors
dot icon20/10/1950
Incorporation
dot icon20/10/1950
Situation of reg office
dot icon20/10/1950
Decl on compl on incorp
dot icon20/10/1950
Memorandum
dot icon20/10/1950
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, James Richard
Director
11/06/2015 - Present
4
Mr Mervyn George Logan
Director
08/12/2022 - Present
6
Dixon, Catharine
Director
25/06/2020 - 18/07/2023
1
Hannam, Richard Brett
Director
24/10/2022 - Present
4
Steele, John Martin
Director
18/12/2001 - 06/09/2018
4

Persons with Significant Control

2
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 COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE is an(a) Active company incorporated on 20/10/1950 with the registered office located at 21 Talbot Street, Belfast, BT1 2LD. There are currently 12 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 COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE?

toggle

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE is currently Active. It was registered on 20/10/1950 .

Where is COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE located?

toggle

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE is registered at 21 Talbot Street, Belfast, BT1 2LD.

What does COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE do?

toggle

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Keith Thompson Beattie as a director on 2025-12-11.