Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTHERN IRELAND HOTELS FEDERATION
Company Information for

NORTHERN IRELAND HOTELS FEDERATION

THE MCCUNE BUILDING, 1 SHORE ROAD, BELFAST, BT15 3PG,
Company Registration Number
NI035865
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northern Ireland Hotels Federation
NORTHERN IRELAND HOTELS FEDERATION was founded on 1999-03-26 and has its registered office in Belfast. The organisation's status is listed as "Active". Northern Ireland Hotels Federation 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 SMALL
Key Data
Company Name
NORTHERN IRELAND HOTELS FEDERATION
 
Legal Registered Office
THE MCCUNE BUILDING
1 SHORE ROAD
BELFAST
BT15 3PG
Other companies in BT15
 
Filing Information
Company Number NI035865
Company ID Number NI035865
Date formed 1999-03-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB740594625  
Last Datalog update: 2024-04-07 02:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN IRELAND HOTELS FEDERATION
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 NORTHERN IRELAND HOTELS FEDERATION

Current Directors
Officer Role Date Appointed
JANICE GAULT
Company Secretary 1999-03-26
GAVIN CARROLL
Director 2010-10-20
NICHOLAS ANTHONY CASSIDY
Director 2017-10-17
VICTORIA LOUISE GREEN
Director 2016-10-18
COLIN WILLIAM JOHNSTON
Director 2014-10-15
CIAN PATRICK LANDERS
Director 2016-10-18
EDWARD MCKEEVER
Director 2015-10-14
STEPHEN MELDRUM
Director 2015-10-14
CIARAN BERNARD O'NEILL
Director 2009-10-14
AVRIL JAYNE ROBSON
Director 2016-10-18
MARK WALKER
Director 2008-10-15
ALAN WALLS
Director 2017-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE GRAHAM
Director 2011-10-19 2017-10-17
TERRY BLAKELY MC CARTNEY
Director 2005-10-05 2017-10-17
AMANDA PATRICK
Director 2007-10-17 2016-10-18
JAMES MCGINN
Director 2003-10-15 2015-10-14
BEN CLAYTON
Director 2013-10-16 2015-03-09
EUGENE MC KEEVER
Director 2004-10-06 2013-10-16
JANE O HARA
Director 2004-10-06 2013-10-16
KEM AKKARI
Director 2010-10-20 2012-03-02
ISSAM HORSHI
Director 2003-10-15 2011-10-19
ADRIAN DANIEL MCLAUGHLIN
Director 2001-10-16 2010-10-20
DICK MILLIKEN
Director 2009-06-01 2009-06-02
ROY BOLTON
Director 2003-10-15 2007-10-17
JOHN MOONEY
Director 2002-05-13 2007-10-17
MARGARET ANNE NAGLE
Director 1999-11-10 2006-10-11
PETER CAMPBELL
Director 2003-10-15 2005-11-23
RAYMOND GRAY
Director 2001-10-17 2005-10-16
CHARLES KELLY
Director 1999-11-10 2005-10-05
CALUM MACLACHLAN
Director 2002-10-16 2004-01-09
HOWARD JAMES HASTINGS
Director 1999-11-10 2003-10-15
ALASTAIR GOOD
Director 1999-03-26 2002-06-14
JANICE GAULT
Director 2002-05-13 2002-05-13
MATTHEW TERENCE MULLAN
Director 1999-11-10 2001-10-17
FELIX DAVID CAIUS MOONEY
Director 1999-03-26 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY CASSIDY CATAR LIMITED Director 2014-08-22 CURRENT 2014-02-06 Active
NICHOLAS ANTHONY CASSIDY WESTVILLE HOSPITALITY LTD Director 2014-08-15 CURRENT 2014-08-15 Active
NICHOLAS ANTHONY CASSIDY BUSH HOSPITALITY LTD Director 2014-08-15 CURRENT 2014-08-15 Active
NICHOLAS ANTHONY CASSIDY NGC ENTERPRISES LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
NICHOLAS ANTHONY CASSIDY DIAMOND PROPERTIES (NI) LTD Director 2010-10-27 CURRENT 2010-10-27 Active
NICHOLAS ANTHONY CASSIDY BUSH BAR ENNISKILLEN LTD Director 2010-10-27 CURRENT 2010-10-27 Active
NICHOLAS ANTHONY CASSIDY WESTVILLE HOTEL LTD Director 2010-10-27 CURRENT 2010-10-27 Active - Proposal to Strike off
COLIN WILLIAM JOHNSTON GALGORM ACADEMY AND WELLNESS CENTRE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
COLIN WILLIAM JOHNSTON CAFE PARISIEN (BELFAST) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
COLIN WILLIAM JOHNSTON FRATELLI (ORMEAU ROAD) LIMITED Director 2017-02-27 CURRENT 2017-01-05 Active
COLIN WILLIAM JOHNSTON GALGORM MANOR HOTEL LIMITED Director 2016-09-23 CURRENT 1993-02-16 Active
COLIN WILLIAM JOHNSTON FRATELLI (BELFAST) LTD Director 2015-12-01 CURRENT 2014-06-27 Active
EDWARD MCKEEVER E & C INNS LTD Director 2015-03-20 CURRENT 2001-02-27 Active
EDWARD MCKEEVER DUNSILLY HOTEL LTD Director 2015-03-20 CURRENT 2003-08-19 Active
EDWARD MCKEEVER MCKEEVER HOTELS LTD Director 2015-03-20 CURRENT 2003-08-19 Active
EDWARD MCKEEVER CORRS CORNER HOTEL LTD Director 2015-03-20 CURRENT 2003-08-19 Active
CIARAN BERNARD O'NEILL LCMA HOTELS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
AVRIL JAYNE ROBSON CHHP LTD Director 2017-05-08 CURRENT 2017-05-08 Active
AVRIL JAYNE ROBSON CORICK HOUSE LTD Director 2011-04-01 CURRENT 2008-02-04 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
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-02-15DIRECTOR APPOINTED MR RORY COOPER
2023-03-28APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM JOHNSTON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM JOHNSTON
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CIAN PATRICK LANDERS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CIAN PATRICK LANDERS
2022-11-16DIRECTOR APPOINTED MR CONOR FRIEL
2022-11-16DIRECTOR APPOINTED MR CONOR FRIEL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN BERNARD O'NEILL
2022-03-29AP01DIRECTOR APPOINTED MR JASON FOODY
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MS OLGA HENRY
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL JAYNE ROBSON
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-07AUDAUDITOR'S RESIGNATION
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR MICHAEL GATT
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDDEN
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY CASSIDY
2018-03-06AP01DIRECTOR APPOINTED MR ALAN WALLS
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MC CARTNEY
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM
2017-03-28CH03SECRETARY'S DETAILS CHNAGED FOR JANICE GAULT on 2017-03-28
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN BERNARD O'NEILL / 28/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE GRAHAM / 28/03/2017
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MRS AVRIL JAYNE ROBSON
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PATRICK
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH RANA
2017-03-08AP01DIRECTOR APPOINTED MR CIAN PATRICK LANDERS
2017-03-08AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE GREEN
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGINN
2016-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RAMONA WYLIE
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TRACEY
2016-01-25AP01DIRECTOR APPOINTED MR STEPHEN REDDEN
2016-01-25AP01DIRECTOR APPOINTED MR STEPHEN MELDRUM
2016-01-25AP01DIRECTOR APPOINTED MR EDWARD MCKEEVER
2015-04-13AR0126/03/15 NO MEMBER LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN CLAYTON
2014-11-12AP01DIRECTOR APPOINTED MR COLIN WILLIAM JOHNSTON
2014-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-04-17AR0126/03/14 NO MEMBER LIST
2014-04-17AP01DIRECTOR APPOINTED MRS RAMONA JENNIFER WYLIE
2014-04-17AP01DIRECTOR APPOINTED MR BEN CLAYTON
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MC KEEVER
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE O HARA
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-04-10AR0126/03/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MR RAJESH KUMAR RANA
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-04-04AR0126/03/12 NO MEMBER LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARTIN / 01/06/2011
2012-04-02AP01DIRECTOR APPOINTED ROBERT GEORGE GRAHAM
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ISSAM HORSHI
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEM AKKARI
2012-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-04-13AR0126/03/11 NO MEMBER LIST
2011-04-13AP01DIRECTOR APPOINTED MR GAVIN CARROLL
2011-04-13AP01DIRECTOR APPOINTED MR KEM AKKARI
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WATSON
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCLAUGHLIN
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-04-15AR0126/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE O HARA / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES WATSON / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WALKER / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TRACEY / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DANIEL MCLAUGHLIN / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGINN / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MC KEEVER / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY BLAKELY MC CARTNEY / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARTIN / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAM HORSHI / 26/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DICK MILLIKEN
2010-03-31AP01DIRECTOR APPOINTED MR CIARAN BERNARD O'NEILL
2010-02-18AP01DIRECTOR APPOINTED DICK MILLIKEN
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-04-29296(NI)CHANGE OF DIRS/SEC
2009-04-29371S(NI)26/03/09 ANNUAL RETURN SHUTTLE
2008-10-22AC(NI)31/07/08 ANNUAL ACCTS
2008-05-21371S(NI)26/03/08 ANNUAL RETURN SHUTTLE
2008-02-25AC(NI)31/07/07 ANNUAL ACCTS
2008-02-18296(NI)CHANGE OF DIRS/SEC
2008-02-18295(NI)CHANGE IN SIT REG ADD
2008-02-16296(NI)CHANGE OF DIRS/SEC
2007-04-27371S(NI)26/03/07 ANNUAL RETURN SHUTTLE
2007-01-29296(NI)CHANGE OF DIRS/SEC
2007-01-03AC(NI)31/07/06 ANNUAL ACCTS
2006-05-05371S(NI)26/03/06 ANNUAL RETURN SHUTTLE
2006-04-04AC(NI)31/07/05 ANNUAL ACCTS
2006-02-19371S(NI)26/03/05 ANNUAL RETURN SHUTTLE
2006-02-09296(NI)CHANGE OF DIRS/SEC
2006-02-09296(NI)CHANGE OF DIRS/SEC
2006-02-09296(NI)CHANGE OF DIRS/SEC
2005-04-19AC(NI)31/07/04 ANNUAL ACCTS
2004-07-06296(NI)CHANGE OF DIRS/SEC
2004-06-08296(NI)CHANGE OF DIRS/SEC
2004-06-08371S(NI)26/03/04 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to NORTHERN IRELAND HOTELS FEDERATION 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 NORTHERN IRELAND HOTELS FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN IRELAND HOTELS FEDERATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of NORTHERN IRELAND HOTELS FEDERATION registering or being granted any patents
Domain Names

NORTHERN IRELAND HOTELS FEDERATION owns 2 domain names.

hoteljobz.co.uk   nihf.co.uk  

Trademarks
We have not found any records of NORTHERN IRELAND HOTELS FEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN IRELAND HOTELS FEDERATION. 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 (94110 - Activities of business and employers membership organizations) as NORTHERN IRELAND HOTELS FEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN IRELAND HOTELS FEDERATION 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 NORTHERN IRELAND HOTELS FEDERATION 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 NORTHERN IRELAND HOTELS FEDERATION 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.