Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GARVAGH DEVELOPMENT TRUST
Company Information for

GARVAGH DEVELOPMENT TRUST

85 MAIN STREET, GARVAGH, COLERAINE, BT51 5AB,
Company Registration Number
NI031966
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Garvagh Development Trust
GARVAGH DEVELOPMENT TRUST was founded on 1997-02-17 and has its registered office in Coleraine. The organisation's status is listed as "Active". Garvagh Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
GARVAGH DEVELOPMENT TRUST
 
Legal Registered Office
85 MAIN STREET
GARVAGH
COLERAINE
BT51 5AB
Other companies in BT51
 
Filing Information
Company Number NI031966
Company ID Number NI031966
Date formed 1997-02-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756993564  
Last Datalog update: 2024-03-05 23:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARVAGH DEVELOPMENT TRUST
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.
Companies with same name GARVAGH DEVELOPMENT TRUST
The following companies were found which have the same name as GARVAGH DEVELOPMENT TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARVAGH DEVELOPMENTS LTD 8A GARVAGH ROAD DONAGHMORE TYRONE BT70 3LS Active Company formed on the 2017-09-29

Company Officers of GARVAGH DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
CLAIRE MILLAR
Company Secretary 2009-02-28
ANNA MARY CLYDE
Director 1997-02-17
JOHN BERNARD KEITH KERR
Director 1997-02-17
TANYA MAGOWAN
Director 2017-08-31
PATRICK FRANCIS DAVID MCKINNEY
Director 2000-09-06
JACQUELINE MOORE
Director 2000-09-06
JAMES IRWIN SMYTH
Director 2015-05-26
REGIS FRANCIS TOPPING
Director 2006-02-27
WILLIAM SIMPSON WEIR
Director 1997-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MCFETRIDGE
Director 2006-05-03 2018-01-01
RAYMOND MCATEER
Director 1997-02-17 2016-05-03
DAVID JOHN DYSART WILSON
Director 2006-05-03 2010-09-15
SAMUEL HENRY ARBUTHNOT
Company Secretary 1997-02-17 2008-11-07
SAMUEL ARBUTHNOT
Director 2001-05-02 2008-11-07
SEAMUS MULLAN
Director 2000-09-06 2007-05-09
WILLIAM JAMES WATT
Director 2006-02-01 2006-07-23
MARK KENNETH NEELY
Director 2000-09-06 2003-05-21
JOHN MCLAUGHLIN
Director 1997-02-17 2002-04-24
DENIS HUGH TORRENS
Director 2000-09-06 2002-01-31
JOHN ANDREW JOSEPH MC SHANE
Director 1997-02-17 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MARY CLYDE NORTH-EAST REGION LOCAL ACTION GROUP LTD Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-02-02
JOHN BERNARD KEITH KERR COLERAINE GRAMMAR SCHOOL Director 2015-09-16 CURRENT 2014-12-18 Active
JAMES IRWIN SMYTH GARVAGH ENTERPRISE TRUST Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
JAMES IRWIN SMYTH ERCO (IRELAND) LIMITED Director 2001-05-03 CURRENT 2001-05-03 Active - Proposal to Strike off
JAMES IRWIN SMYTH GORRAN TRADING LIMITED Director 1999-04-02 CURRENT 1999-02-02 Liquidation
JAMES IRWIN SMYTH CHRISTIAN FAMILY CENTRE (N.I.) LIMITED Director 1991-11-18 CURRENT 1991-11-18 Active
JAMES IRWIN SMYTH NI017454 LIMITED Director 1984-05-09 CURRENT 1984-05-09 Active - Proposal to Strike off
JAMES IRWIN SMYTH SMYTH STEEL LIMITED Director 1980-02-11 CURRENT 1980-02-11 Active

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
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR QRIN JOHN QUIGG
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCFETRIDGE
2017-08-31AP01DIRECTOR APPOINTED MISS TANYA MAGOWAN
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCATEER
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR JAMES IRWIN SMYTH
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AR0117/02/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0117/02/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2011-03-16AR0117/02/11 NO MEMBER LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09AP03SECRETARY APPOINTED MRS CLAIRE MILLAR
2010-05-25AR0117/02/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DYSART WILSON / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MOORE / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMPSON WEIR / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REGIS FRANCIS TOPPING / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS DAVID MCKINNEY / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCFETRIDGE / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MCATEER / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD KEITH KERR / 17/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA MARY MBE CLYDE / 17/02/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11371SR(NI)17/02/09
2008-11-21296(NI)CHANGE OF DIRS/SEC
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-03-01371S(NI)17/02/08 ANNUAL RETURN SHUTTLE
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-25AC(NI)31/12/06 ANNUAL ACCTS
2007-02-27371S(NI)17/02/07 ANNUAL RETURN SHUTTLE
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-05-18AC(NI)31/12/05 ANNUAL ACCTS
2006-03-24296(NI)CHANGE OF DIRS/SEC
2006-03-24296(NI)CHANGE OF DIRS/SEC
2006-03-22371S(NI)17/02/06 ANNUAL RETURN SHUTTLE
2005-05-07AC(NI)31/12/04 ANNUAL ACCTS
2005-03-08371S(NI)17/02/05 ANNUAL RETURN SHUTTLE
2004-06-01AC(NI)31/12/03 ANNUAL ACCTS
2004-03-18296(NI)CHANGE OF DIRS/SEC
2004-03-16371S(NI)17/02/04 ANNUAL RETURN SHUTTLE
2003-07-31296(NI)CHANGE OF DIRS/SEC
2003-06-11AC(NI)31/12/02 ANNUAL ACCTS
2003-02-26371S(NI)17/02/03 ANNUAL RETURN SHUTTLE
2003-02-26296(NI)CHANGE OF DIRS/SEC
2002-05-11AC(NI)31/12/01 ANNUAL ACCTS
2002-03-10371S(NI)17/02/02 ANNUAL RETURN SHUTTLE
2002-03-10296(NI)CHANGE OF DIRS/SEC
2001-09-07296(NI)CHANGE OF DIRS/SEC
2001-09-07UDM+A(NI)UPDATED MEM AND ARTS
2001-04-18AC(NI)31/12/00 ANNUAL ACCTS
2001-04-07296(NI)CHANGE OF DIRS/SEC
2001-03-20371S(NI)17/02/01 ANNUAL RETURN SHUTTLE
2000-12-12402(NI)PARS RE MORTAGE
2000-09-22402(NI)PARS RE MORTAGE
2000-04-26402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARVAGH DEVELOPMENT TRUST 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 GARVAGH DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-12-12 Outstanding 66 PORTSTEWART ROAD
MORTGAGE OR CHARGE 2000-09-22 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-04-26 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-04-05 Outstanding COLERAINE BOROUGH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARVAGH DEVELOPMENT TRUST

Intangible Assets
Patents
We have not found any records of GARVAGH DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GARVAGH DEVELOPMENT TRUST
Trademarks
We have not found any records of GARVAGH DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARVAGH DEVELOPMENT TRUST. 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 (96090 - Other service activities n.e.c.) as GARVAGH DEVELOPMENT TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GARVAGH DEVELOPMENT TRUST 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 GARVAGH DEVELOPMENT TRUST 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 GARVAGH DEVELOPMENT TRUST 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.