Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE
Company Information for

FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE

14 CORBY WAY, CORBY WAY, BELFAST, BT11 8HY,
Company Registration Number
NI027863
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Federation For Ulster Local Studies Limited The
FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE was founded on 1993-10-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Federation For Ulster Local Studies Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE
 
Legal Registered Office
14 CORBY WAY
CORBY WAY
BELFAST
BT11 8HY
Other companies in BT47
 
Filing Information
Company Number NI027863
Company ID Number NI027863
Date formed 1993-10-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:27:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE

Current Directors
Officer Role Date Appointed
PATRICK DEVLIN
Company Secretary 2018-02-11
JAMES ARMOUR
Director 2018-04-09
BRIDGET THERESA BRADLEY
Director 2014-04-28
WILLIAM JOHN BRADLEY
Director 2015-11-07
FLORENCE ANN CHAMBERS
Director 2015-11-07
PATRICK DEVLIN
Director 2015-11-07
JOHN BRENDAN DOOHER
Director 2006-11-01
JOSEPHINE ROSEMARY HERBISON
Director 2018-02-17
JANICE EVELYN HOLMES
Director 2018-04-09
MARTHA ELIZABETH HOY
Director 2018-02-17
LESLIE JOHN HULME
Director 2007-06-30
PATRICK JAMES MCGUIGAN
Director 2015-11-07
AINE NI DHUIBHNE
Director 2015-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GERARD GREER
Director 2015-11-07 2018-04-16
BRIDGEEN MARY PHILOMENA RUTHERFORD
Company Secretary 2014-04-28 2018-02-11
DAVID SOMERVILLE COOK
Director 2014-04-28 2015-11-07
RODDY HEGARTY
Director 2007-07-19 2015-11-07
WILLIAM DEVLIN
Director 2007-06-30 2014-12-01
WILLIAM DEVLIN
Company Secretary 2009-02-11 2014-04-28
ROSE MARY MAURNA CROZIER
Director 2009-11-28 2014-04-28
PATRICK DEVLIN
Director 2007-06-30 2012-07-23
MALCOLM J. DUFFEY
Director 2007-06-30 2009-11-28
DAPHNE HELEN RANKIN
Company Secretary 1993-10-15 2008-10-11
JOHN BRENDAN DOOHER
Director 2007-06-30 2008-06-09
JAMES DAVIDSON
Director 2005-06-18 2007-05-01
KEITH HAINES
Director 1993-10-15 2007-04-30
MARGARET JOHANNA CARTWRIGHT
Director 1993-10-15 2006-06-10
MARY LYNN BLACK
Director 2000-06-03 2005-06-18
WILLIAM JOHN BRADLEY
Director 1993-10-15 2005-06-18
ROBERT JAMES HAMILTON
Director 1993-10-15 2005-06-18
JOHN BRENDAN DOOHER
Director 1993-10-15 2002-06-08
JENNIFER M CUNNINGHAM
Director 1999-06-05 2001-06-02
CHARLES DALLAT
Director 1993-10-15 2001-06-02
JAMES DAVIDSON
Director 1993-10-15 2000-06-03
SEAN BEATTIE
Director 1993-10-15 1999-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ARMOUR MAGHERA HERITAGE & CULTURAL CENTRE LTD Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
MARTHA ELIZABETH HOY CULLYBACKEY COMMUNITY PARTNERSHIP Director 2016-07-06 CURRENT 2005-02-24 Active
MARTHA ELIZABETH HOY CULLYBACKEY DEVELOPMENT ASSOCIATION Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MR MICHAEL NORTON BURNS
2024-03-25DIRECTOR APPOINTED REBECCA WATTERSON
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ELLIOTT
2023-10-20CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-07-19DIRECTOR APPOINTED MRS FLORENCE ANN CHAMBERS
2023-02-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15DIRECTOR APPOINTED MR SAMUEL DENVER BOYD
2022-12-15DIRECTOR APPOINTED MRS MARTHA ELIZABETH HOY
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVLIN
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BARDEN
2021-11-15AP03Appointment of Mrs Josephine Rosemary Herbison as company secretary on 2021-11-13
2021-11-15PSC07CESSATION OF PATRICK DEVLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15TM02Termination of appointment of Martha Elizabeth Hoy on 2021-11-13
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARMOUR
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AP01DIRECTOR APPOINTED MS AINE NI DHUIBHNE
2020-12-04AP01DIRECTOR APPOINTED MRS HELEN MONTGOMERY MEEHAN
2020-11-25AP01DIRECTOR APPOINTED MR SEAN BARDEN
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 87 Shellinghill Road Shelling Hill Road Cullybackey Ballymena County Antrim BT42 1NS Northern Ireland
2019-12-07AP03Appointment of Miss Martha Elizabeth Hoy as company secretary on 2019-12-07
2019-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/19 FROM 18 Ardmore Avenue Downpatrick Co Down BT30 6JU Northern Ireland
2019-12-07TM02Termination of appointment of Patrick Devlin on 2019-12-07
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PSC07CESSATION OF BRIDGEEN RUTHERFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19AP01DIRECTOR APPOINTED MISS MARTHA ELIZABETH HOY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HULME
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH BONER
2019-08-03AP01DIRECTOR APPOINTED MR ROBERT JONATHON GRAY
2019-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARMOUR
2019-03-23AP01DIRECTOR APPOINTED MR ROBERT WILSON GUTHRIE
2018-12-15AP01DIRECTOR APPOINTED MR JOSEPH COLUMBA MCCOY
2018-12-10AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BONER
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA ELIZABETH HOY
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BRADLEY
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED DR JANICE EVELYN HOLMES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GREER
2018-04-10AP01DIRECTOR APPOINTED MR JAMES ARMOUR
2018-02-20AP01DIRECTOR APPOINTED MRS JOSEPHINE ROSEMARY HERBISON
2018-02-20AP01DIRECTOR APPOINTED MISS MARTHA ELIZABETH HOY
2018-02-11AP03SECRETARY APPOINTED MR PATRICK DEVLIN
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGEEN RUTHERFORD
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MCBRIDE
2018-02-11TM02APPOINTMENT TERMINATED, SECRETARY BRIDGEEN RUTHERFORD
2018-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2018 FROM 59 TEMPLETOWN PARK MAYDOWN LONDONDERRY BT47 6TZ
2017-12-08AA31/03/17 TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-01-09AA31/03/16 TOTAL EXEMPTION FULL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-12-21AA31/03/15 TOTAL EXEMPTION FULL
2015-11-27AP01DIRECTOR APPOINTED MS AINE NI DHUIBHNE
2015-11-27AP01DIRECTOR APPOINTED MR PATRICK JAMES MCGUIGAN
2015-11-27AP01DIRECTOR APPOINTED MRS DOREEN ANNE MCBRIDE
2015-11-27AP01DIRECTOR APPOINTED MR PATRICK GERARD GREER
2015-11-27AP01DIRECTOR APPOINTED MR PATRICK DEVLIN
2015-11-27AP01DIRECTOR APPOINTED MRS FLORENCE ANN CHAMBERS
2015-11-27AP01DIRECTOR APPOINTED MR WILLIAM JOHN BRADLEY
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RODDY HEGARTY
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2015-11-06AR0115/10/15 NO MEMBER LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVLIN
2015-01-02AA31/03/14 TOTAL EXEMPTION FULL
2014-11-05AR0115/10/14 NO MEMBER LIST
2014-05-15AP01DIRECTOR APPOINTED MISS BRIDGET THERESA BRADLEY
2014-05-15AP01DIRECTOR APPOINTED MR DAVID SOMERVILLE COOK
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CROZIER
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DEVLIN
2014-05-15AP03SECRETARY APPOINTED MRS BRIDGEEN MARY PHILOMENA RUTHERFORD
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O C/O 622 BALLYSILLAN ROAD BELFAST BT14 6RP
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-11-11AR0115/10/13 NO MEMBER LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLEENON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MCBRIDE
2012-11-15AA31/03/12 TOTAL EXEMPTION FULL
2012-10-15AR0115/10/12 NO MEMBER LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODDY HEGARTY / 15/10/2012
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVLIN
2012-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DEVLIN / 22/07/2012
2012-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2012 FROM C/O 18 ARDMORE AVENUE DOWNPATRICK BT30 6JU
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0115/10/11 NO MEMBER LIST
2011-01-27RES01ALTER ARTICLES 27/11/2010
2010-12-17MEM/ARTSARTICLES OF ASSOCIATION
2010-10-18AR0115/10/10 NO MEMBER LIST
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEEN RUTHERFORD / 17/10/2010
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AP01DIRECTOR APPOINTED DR ROSE MARY MAURNA CROZIER
2010-01-19AP01DIRECTOR APPOINTED DR NEIL MCGLEENON
2009-12-17AR0115/10/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANNE MCBRIDE / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN HULME / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RODDY HEGARTY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN DUFFEY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOOHER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVLIN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DEVLIN / 15/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DEVLIN / 01/10/2009
2009-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SERAPHIN O'SULLIVAN
2009-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUFFEY
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLEENON
2009-09-09AC(NI)31/03/09 ANNUAL ACCTS
2009-02-28296(NI)CHANGE OF DIRS/SEC
2008-12-11UDART(NI)UPDATED ARTICLES
2008-10-28296(NI)CHANGE OF DIRS/SEC
2008-10-08371S(NI)15/10/08 ANNUAL RETURN SHUTTLE
2008-07-23AC(NI)31/03/08 ANNUAL ACCTS
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-04-14296(NI)CHANGE OF DIRS/SEC
2008-02-20UDART(NI)UPDATED ARTICLES
2007-10-19371S(NI)15/10/07 ANNUAL RETURN SHUTTLE
2007-09-26AC(NI)31/03/07 ANNUAL ACCTS
2007-09-26296(NI)CHANGE OF DIRS/SEC
2007-09-26296(NI)CHANGE OF DIRS/SEC
2007-08-15296(NI)CHANGE OF DIRS/SEC
2007-08-15296(NI)CHANGE OF DIRS/SEC
2007-08-15296(NI)CHANGE OF DIRS/SEC
2007-08-15296(NI)CHANGE OF DIRS/SEC
2007-08-15296(NI)CHANGE OF DIRS/SEC
2007-08-15295(NI)CHANGE IN SIT REG ADD
2007-08-15296(NI)CHANGE OF DIRS/SEC
2007-06-07296(NI)CHANGE OF DIRS/SEC
2007-05-16296(NI)CHANGE OF DIRS/SEC
2007-01-03296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities




Licences & Regulatory approval
We could not find any licences issued to FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 91011 - Library activities

Intangible Assets
Patents
We have not found any records of FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE registering or being granted any patents
Domain Names
We do not have the domain name information for FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE
Trademarks
We have not found any records of FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91011 - Library activities) as FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE are:

Outgoings
Business Rates/Property Tax
No properties were found where FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.