GOAL LINE YOUTH TRUST LIMITED-THE

Register to unlock more data on OkredoRegister

GOAL LINE YOUTH TRUST LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026007

Incorporation date

17/10/1991

Size

Dormant

Contacts

Registered address

Registered address

Thompson Mitchell, 12-14 Mandeville Street, Portadown, Craigavon, County Armagh BT62 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon09/05/2023
Appointment of Miss Elaine Somerville as a director on 2023-04-19
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon24/03/2022
Appointment of Mrs Karen Edna Flack as a director on 2022-03-21
dot icon05/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon12/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon12/10/2020
Termination of appointment of David George Wishart as a director on 2020-04-01
dot icon12/10/2020
Termination of appointment of William Arthur Gribben as a director on 2019-11-22
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/05/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon02/10/2017
Termination of appointment of Annesley Howard Renshaw as a director on 2016-10-26
dot icon08/02/2017
Registration of charge NI0260070002, created on 2017-01-23
dot icon21/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-10-01 no member list
dot icon27/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-10-01 no member list
dot icon09/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-10-01 no member list
dot icon19/04/2013
Appointment of Mrs Nicola Lorraine Cinnamond as a director
dot icon12/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-10-01 no member list
dot icon03/10/2012
Director's details changed for Mr David George Wishart on 2012-09-28
dot icon03/10/2012
Director's details changed for Mr Alan Robert Wylie on 2012-09-28
dot icon03/10/2012
Director's details changed for Mr Peter Mowbray Thompson on 2012-09-28
dot icon03/10/2012
Director's details changed for Dr Charles William Shepherd on 2012-09-28
dot icon03/10/2012
Director's details changed for Ms Maureen Evelyn Irwin on 2012-09-28
dot icon03/10/2012
Director's details changed for Mr Annesley Howard Renshaw on 2012-09-28
dot icon03/10/2012
Director's details changed for Mr William Arthur Gribben on 2012-09-28
dot icon03/10/2012
Secretary's details changed for Mr Peter Mowbray Thompson on 2012-09-28
dot icon21/09/2012
Termination of appointment of Joseph Watson as a director
dot icon08/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-10-01 no member list
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/01/2011
Appointment of Mr Annesley Howard Renshaw as a director
dot icon06/10/2010
Annual return made up to 2010-10-01 no member list
dot icon24/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon12/01/2010
Annual return made up to 2009-10-01 no member list
dot icon12/01/2010
Director's details changed for William Arthur Gribben on 2010-01-12
dot icon12/01/2010
Director's details changed for Peter Mowbray Thompson on 2010-01-12
dot icon12/01/2010
Director's details changed for Alan Robert Wylie on 2010-01-12
dot icon12/01/2010
Director's details changed for Maureen Evelyn Irwin on 2010-01-12
dot icon12/01/2010
Director's details changed for Joseph Watson on 2010-01-12
dot icon12/01/2010
Director's details changed for David George Wishart on 2010-01-12
dot icon12/01/2010
Director's details changed for Charles William Shepherd on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Peter Mowbray Thompson on 2010-01-12
dot icon02/08/2009
Change of dirs/sec
dot icon03/02/2009
Change of dirs/sec
dot icon20/11/2008
Change of dirs/sec
dot icon06/10/2008
Change of dirs/sec
dot icon06/10/2008
01/10/08 annual return shuttle
dot icon03/10/2008
31/08/08 annual accts
dot icon22/10/2007
31/08/07 annual accts
dot icon22/10/2007
01/10/07 annual return shuttle
dot icon11/10/2006
31/08/06 annual accts
dot icon11/10/2006
01/10/06 annual return shuttle
dot icon13/12/2005
31/08/05 annual accts
dot icon17/10/2005
01/10/05 annual return shuttle
dot icon06/06/2005
31/08/04 annual accts
dot icon27/10/2004
01/10/04 annual return shuttle
dot icon06/07/2004
Change of dirs/sec
dot icon13/10/2003
01/10/03 annual return shuttle
dot icon13/10/2003
31/08/03 annual accts
dot icon10/06/2003
31/08/02 annual accts
dot icon04/10/2002
01/10/02 annual return shuttle
dot icon14/05/2002
31/08/01 annual accts
dot icon12/03/2002
Change of dirs/sec
dot icon08/10/2001
01/10/01 annual return shuttle
dot icon26/01/2001
31/08/00 annual accts
dot icon05/01/2001
Change of dirs/sec
dot icon05/12/2000
01/10/00 annual return shuttle
dot icon05/05/2000
31/08/99 annual accts
dot icon18/01/2000
Change of dirs/sec
dot icon02/12/1999
01/10/99 annual return shuttle
dot icon12/04/1999
Change in sit reg add
dot icon16/11/1998
31/08/98 annual accts
dot icon14/10/1998
Change of dirs/sec
dot icon14/10/1998
01/10/98 annual return shuttle
dot icon03/07/1998
31/08/97 annual accts
dot icon27/10/1997
01/10/97 annual return shuttle
dot icon09/10/1997
Change of dirs/sec
dot icon09/10/1997
Change of dirs/sec
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Updated mem and arts
dot icon10/12/1996
31/08/96 annual accts
dot icon19/11/1996
Resolution to change name
dot icon04/11/1996
Change of dirs/sec
dot icon24/10/1996
01/10/96 annual return shuttle
dot icon02/07/1996
31/08/95 annual accts
dot icon21/05/1996
Change of dirs/sec
dot icon21/05/1996
Change of dirs/sec
dot icon21/05/1996
Change of dirs/sec
dot icon20/10/1995
01/10/95 annual return shuttle
dot icon12/06/1995
Resolutions
dot icon31/05/1995
31/08/94 annual accts
dot icon16/05/1995
Change of dirs/sec
dot icon16/05/1995
Change of dirs/sec
dot icon16/05/1995
Change of dirs/sec
dot icon16/05/1995
Change of dirs/sec
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Updated mem and arts
dot icon13/03/1995
Change of dirs/sec
dot icon21/11/1994
17/10/94 annual return shuttle
dot icon26/10/1994
Change of dirs/sec
dot icon26/10/1994
Change of dirs/sec
dot icon28/10/1993
17/10/93 annual return shuttle
dot icon22/10/1993
31/08/93 annual accts
dot icon06/07/1993
31/08/92 annual accts
dot icon08/01/1993
17/10/92 annual return form
dot icon18/03/1992
Notice of ARD
dot icon17/10/1991
Articles
dot icon17/10/1991
Decln complnce reg new co
dot icon17/10/1991
Memorandum
dot icon17/10/1991
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Peter Mowbray
Director
17/10/1991 - Present
-
Wylie, Alan Robert
Director
11/12/2000 - Present
1
Somerville, Elaine
Director
19/04/2023 - Present
-
Irwin, Maureen Evelyn
Director
31/01/2002 - Present
-
Shepherd, Charles William, Dr
Director
24/06/2009 - Present
-

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 GOAL LINE YOUTH TRUST LIMITED-THE

GOAL LINE YOUTH TRUST LIMITED-THE is an(a) Active company incorporated on 17/10/1991 with the registered office located at Thompson Mitchell, 12-14 Mandeville Street, Portadown, Craigavon, County Armagh BT62 3NZ. 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 GOAL LINE YOUTH TRUST LIMITED-THE?

toggle

GOAL LINE YOUTH TRUST LIMITED-THE is currently Active. It was registered on 17/10/1991 .

Where is GOAL LINE YOUTH TRUST LIMITED-THE located?

toggle

GOAL LINE YOUTH TRUST LIMITED-THE is registered at Thompson Mitchell, 12-14 Mandeville Street, Portadown, Craigavon, County Armagh BT62 3NZ.

What does GOAL LINE YOUTH TRUST LIMITED-THE do?

toggle

GOAL LINE YOUTH TRUST LIMITED-THE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GOAL LINE YOUTH TRUST LIMITED-THE?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.