MOURNE HERITAGE TRUST-THE

Register to unlock more data on OkredoRegister

MOURNE HERITAGE TRUST-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032946

Incorporation date

17/09/1997

Size

Full

Contacts

Registered address

Registered address

19 Causeway Road, Newcastle BT33 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1997)
dot icon22/04/2026
Cessation of David Maginn as a person with significant control on 2026-04-21
dot icon22/04/2026
Cessation of Nigel Mckinney as a person with significant control on 2026-04-21
dot icon18/02/2026
Director's details changed for David Thompson on 2026-02-17
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Geoffrey James Simmons as a director on 2025-11-27
dot icon03/12/2025
Termination of appointment of Laura Elizabeth Devlin as a director on 2025-11-27
dot icon03/12/2025
Termination of appointment of Samuel Ian Reid Watts as a director on 2025-11-27
dot icon03/12/2025
Termination of appointment of Isabel Graham Hood as a director on 2025-11-27
dot icon04/11/2025
Notification of Nigel Mckinney as a person with significant control on 2025-09-01
dot icon09/10/2025
Cessation of Martin Carey as a person with significant control on 2025-08-31
dot icon30/09/2025
Termination of appointment of John Brian Andrew Martin as a director on 2025-04-01
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/04/2025
Termination of appointment of Brendan Patrick Mcdowell as a director on 2024-10-25
dot icon02/04/2025
Termination of appointment of John Declan Toner as a secretary on 2024-11-28
dot icon02/04/2025
Termination of appointment of Sally Sarah Jane Montgomery as a director on 2024-11-28
dot icon02/04/2025
Termination of appointment of John Declan Toner as a director on 2024-11-28
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon02/08/2024
Director's details changed for Mr David Maginn on 2024-08-02
dot icon17/04/2024
Appointment of Ms Jill Angela Truesdale as a director on 2024-04-01
dot icon12/02/2024
Full accounts made up to 2023-03-31
dot icon08/11/2023
Director's details changed for David Thompson on 2023-11-08
dot icon12/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Desmond Patterson as a director on 2022-11-09
dot icon08/02/1998
Resolutions
dot icon17/09/1997
Decln reg co exempt LTD

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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Arthur William, Dr
Director
17/09/1997 - 28/10/2020
6
Mc Alinden, Vincent Anthony
Director
28/10/2020 - Present
2
Annett, Reginald
Director
17/09/1997 - 24/09/2004
-
Adair Mbe, Irene
Director
17/09/1997 - 31/01/2006
1
Cunningham, Michael
Director
17/09/1997 - 05/10/1999
-

Persons with Significant Control

5
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 MOURNE HERITAGE TRUST-THE

MOURNE HERITAGE TRUST-THE is an(a) Active company incorporated on 17/09/1997 with the registered office located at 19 Causeway Road, Newcastle BT33 0DL. 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 MOURNE HERITAGE TRUST-THE?

toggle

MOURNE HERITAGE TRUST-THE is currently Active. It was registered on 17/09/1997 .

Where is MOURNE HERITAGE TRUST-THE located?

toggle

MOURNE HERITAGE TRUST-THE is registered at 19 Causeway Road, Newcastle BT33 0DL.

What does MOURNE HERITAGE TRUST-THE do?

toggle

MOURNE HERITAGE TRUST-THE operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for MOURNE HERITAGE TRUST-THE?

toggle

The latest filing was on 22/04/2026: Cessation of David Maginn as a person with significant control on 2026-04-21.