ECF TRUST

Register to unlock more data on OkredoRegister

ECF TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI648897

Incorporation date

26/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Meadow Lane, Portadown, Craigavon BT62 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2017)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon13/03/2026
Application to strike the company off the register
dot icon02/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon04/11/2025
Satisfaction of charge NI6488970001 in full
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon22/07/2025
Current accounting period shortened from 2025-12-31 to 2025-08-31
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Memorandum and Articles of Association
dot icon23/05/2025
Statement of company's objects
dot icon23/05/2025
Resolutions
dot icon16/05/2025
Statement of company's objects
dot icon12/12/2024
Director's details changed for Mr Alain Emerson on 2024-12-11
dot icon10/12/2024
Director's details changed for Mr David Matthew Samuel Wylie on 2023-07-01
dot icon09/12/2024
Appointment of Mr Alain Emerson as a director on 2024-12-03
dot icon09/12/2024
Appointment of Dr William Robert Keith Mccollum as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Leonard Stewart Adamson as a secretary on 2024-12-03
dot icon04/12/2024
Termination of appointment of Philip Ruddell Emerson as a director on 2024-12-03
dot icon04/12/2024
Appointment of Mrs Joanne Briggs as a secretary on 2024-12-03
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon10/11/2023
Registered office address changed from , 23a Castle Lane, Lurgan, County Armagh, BT67 9BD to 38 Meadow Lane Portadown Craigavon BT62 3NH on 2023-11-10
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Registration of charge NI6488970001, created on 2023-05-16
dot icon22/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon05/08/2021
Appointment of Mr Leonard Stewart Adamson as a secretary on 2021-07-29
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon21/10/2020
Appointment of Mr Jonathan Andrew Beggs as a director on 2020-10-14
dot icon27/02/2020
Termination of appointment of Robert James Proctor as a director on 2019-12-30
dot icon01/12/2019
Appointment of Mr Robert James Proctor as a director on 2019-11-27
dot icon01/12/2019
Appointment of Mr David Matthew Samuel Wylie as a director on 2019-11-27
dot icon28/11/2019
Termination of appointment of Leonard Stewart Adamson as a director on 2019-11-27
dot icon28/11/2019
Termination of appointment of Alain Charles John Emerson as a director on 2019-11-27
dot icon28/11/2019
Termination of appointment of Christopher Robert George Leech as a director on 2019-11-27
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Memorandum and Articles of Association
dot icon09/04/2019
Resolutions
dot icon16/01/2019
Termination of appointment of Neil Edward Mckee as a director on 2019-01-14
dot icon03/01/2019
Appointment of Mr Christopher Robert George Leech as a director on 2019-01-02
dot icon03/01/2019
Appointment of Mr Alain Charles John Emerson as a director on 2019-01-02
dot icon03/01/2019
Appointment of Mr Robert Warwick Mccullough as a director on 2019-01-02
dot icon03/01/2019
Termination of appointment of Robert James Proctor as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Jonathan Andrew Beggs as a director on 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon02/08/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon26/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Alan John
Director
26/10/2017 - Present
8
Proctor, Robert James
Director
27/11/2019 - 30/12/2019
4
Proctor, Robert James
Director
26/10/2017 - 31/12/2018
4
Adamson, Leonard Stewart
Director
26/10/2017 - 27/11/2019
12
Mccullough, Robert Warwick
Director
02/01/2019 - Present
3

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 ECF TRUST

ECF TRUST is an(a) Active company incorporated on 26/10/2017 with the registered office located at 38 Meadow Lane, Portadown, Craigavon BT62 3NH. There are currently 7 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 ECF TRUST?

toggle

ECF TRUST is currently Active. It was registered on 26/10/2017 .

Where is ECF TRUST located?

toggle

ECF TRUST is registered at 38 Meadow Lane, Portadown, Craigavon BT62 3NH.

What does ECF TRUST do?

toggle

ECF TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ECF TRUST?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.