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

MARITIME BELFAST TRUST

TITANIC HOUSE 6 QUEENS ROAD, QUEEN'S ISLAND, BELFAST, BT3 9DT,
Company Registration Number
NI064888
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Maritime Belfast Trust
MARITIME BELFAST TRUST was founded on 2007-05-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Maritime Belfast 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 SMALL
Key Data
Company Name
MARITIME BELFAST TRUST
 
Legal Registered Office
TITANIC HOUSE 6 QUEENS ROAD
QUEEN'S ISLAND
BELFAST
BT3 9DT
Other companies in BT3
 
Previous Names
THE TITANIC FOUNDATION30/10/2020
THE TITANIC FOUNDATION LIMITED30/10/2020
Filing Information
Company Number NI064888
Company ID Number NI064888
Date formed 2007-05-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 00:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITIME BELFAST 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.

Company Officers of MARITIME BELFAST TRUST

Current Directors
Officer Role Date Appointed
MARK BEATTIE
Director 2012-08-16
SAMUEL DOUGLAS
Director 2010-06-23
NICOLA ANN DUNN
Director 2010-10-06
MARIE-THERESE MCGIVERN
Director 2011-09-13
SALLY SARAH JANE MONTGOMERY
Director 2012-11-15
DENIS MICHAEL POWER
Director 2012-11-15
NOEL FRANCIS ROONEY
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY LENNON
Director 2012-11-15 2015-08-24
JOHN PATRICK MCGRILLEN
Director 2014-01-24 2015-06-30
NIALL Ó DONNGHAILE
Director 2012-08-16 2013-01-28
ROBERT JONATHAN HEGAN
Director 2008-09-26 2012-07-01
BRIAN AMBROSE
Director 2007-06-27 2012-02-16
SUSAN ALEXANDRA MILLAR
Director 2010-02-18 2012-02-01
NOEL BURMAN CORNICK
Company Secretary 2007-05-25 2008-09-25
NOEL BURMAN CORMICK
Director 2007-05-25 2008-09-25
ALAN CLARKE
Director 2007-05-25 2008-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL DOUGLAS EASTSIDE PARTNERSHIP Director 2012-11-16 CURRENT 1996-07-22 Active
SAMUEL DOUGLAS EASTSIDE GREENWAYS Director 2012-11-02 CURRENT 2012-11-02 Active
SAMUEL DOUGLAS TEMPLEMORE AVENUE SCHOOL TRUST Director 2010-07-15 CURRENT 2010-07-15 Active
SAMUEL DOUGLAS HANWOOD TRUST COMPANY LIMITED Director 2008-06-25 CURRENT 2002-04-16 Active
SAMUEL DOUGLAS COMMUNITY CONVENTION & DEVELOPMENT COMPANY LTD Director 2004-09-17 CURRENT 2004-09-17 Dissolved 2014-06-06
SAMUEL DOUGLAS THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
SAMUEL DOUGLAS EAST BELFAST ENTERPRISE LTD Director 2003-03-11 CURRENT 1989-09-13 Active
SAMUEL DOUGLAS EAST BELFAST COMMUNITY DEVELOPMENT AGENCY Director 1996-07-05 CURRENT 1996-07-05 Active
NICOLA ANN DUNN YOUNG VIC COMPANY(THE) Director 2016-07-20 CURRENT 1974-10-23 Active
NICOLA ANN DUNN NETBALL WORLD CUP 2019 LTD Director 2016-04-21 CURRENT 2016-04-21 Liquidation
MARIE-THERESE MCGIVERN ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED Director 2017-11-23 CURRENT 1997-11-07 Active - Proposal to Strike off
MARIE-THERESE MCGIVERN WORLDSKILLS UK Director 2014-09-11 CURRENT 1990-08-29 Active
MARIE-THERESE MCGIVERN STRATEGIC INVESTMENT BOARD LIMITED Director 2013-09-23 CURRENT 2003-03-07 Active
MARIE-THERESE MCGIVERN SPRINGVALE EDUCATIONAL VILLAGE LIMITED Director 2009-11-01 CURRENT 2000-07-18 Active
DENIS MICHAEL POWER DIVERSITYWORKS NI LIMITED Director 2014-06-10 CURRENT 2002-03-08 Dissolved 2018-06-12
DENIS MICHAEL POWER SPRINGBOARD OPPORTUNITIES LIMITED Director 2012-09-25 CURRENT 1993-01-22 Active
NOEL FRANCIS ROONEY WEST BELFAST ENTERPRISE BOARD LIMITED Director 2017-03-21 CURRENT 1988-09-06 Active
NOEL FRANCIS ROONEY CABANAS 201 LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
NOEL FRANCIS ROONEY ORTUS LANGUAGE SERVICES LTD Director 2011-06-28 CURRENT 2011-06-28 Active
NOEL FRANCIS ROONEY COMPANY FORMATIONS (BELFAST) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
NOEL FRANCIS ROONEY TOP OF THE ROCK LTD Director 2010-12-07 CURRENT 2000-06-08 Active
NOEL FRANCIS ROONEY UPPER SPRINGFIELD DEVELOPMENT TRUST LTD Director 2007-10-23 CURRENT 1996-09-11 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
2024-02-27Director's details changed for Dr Denis Rooney on 2024-02-27
2023-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CH01Director's details changed for Ms Marie-Therese Mcgivern on 2021-09-24
2022-01-24DIRECTOR APPOINTED MR TIMOTHY GREGORY LOSTY
2022-01-24AP01DIRECTOR APPOINTED MR TIMOTHY GREGORY LOSTY
2021-12-14DIRECTOR APPOINTED MR WILLIAM KYLE BLACK
2021-12-14DIRECTOR APPOINTED MRS JUDITH DAVIS
2021-12-14AP01DIRECTOR APPOINTED MR WILLIAM KYLE BLACK
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MICHAEL POWER
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEATTIE
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30RES01ADOPT ARTICLES 30/10/20
2020-10-30CERTNMCompany name changed the titanic foundation LIMITED\certificate issued on 30/10/20
2020-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-30CC04Statement of company's objects
2020-10-23CC04Statement of company's objects
2020-10-23RES15CHANGE OF COMPANY NAME 27/05/22
2020-06-22CH01Director's details changed for Ms Marie-Therese Mcgivern on 2020-06-18
2020-06-18CH01Director's details changed for Mr Gerard Gregory Hughes on 2020-06-18
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-02AP03Appointment of Mrs Kerrie Sweeney as company secretary on 2020-01-17
2020-06-02CH01Director's details changed for Dr Denis Rooney on 2020-05-27
2019-12-17MEM/ARTSARTICLES OF ASSOCIATION
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DOWLING
2019-07-04CH01Director's details changed for Mr Gerard Gregory Hughes on 2019-06-21
2019-07-04AP01DIRECTOR APPOINTED MR KEVIN PAUL KINGSTON
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-02MEM/ARTSARTICLES OF ASSOCIATION
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NOEL FRANCIS ROONEY
2018-06-07AP01DIRECTOR APPOINTED MS ALLISON DOWLING
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0648880005
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0648880005
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0648880004
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-07CH01Director's details changed for Mr Samuel Douglas on 2016-06-07
2017-06-01MEM/ARTSARTICLES OF ASSOCIATION
2017-04-25RES13Resolutions passed:
  • Other company business 24/03/2017
  • ALTER ARTICLES
2017-04-25RES01ALTER ARTICLES 24/03/2017
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03AR0125/05/16 NO MEMBER LIST
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANN DUNN / 01/08/2015
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FRANCIS ROONEY / 19/02/2016
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0648880002
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0648880003
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LENNON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRILLEN
2015-06-18AR0125/05/15 NO MEMBER LIST
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM TITANIC HOUSE 6 QUEEN'S ROAD QUEEN'S ISLAND BELFAST BT3 9DU
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-17AR0125/05/14 NO MEMBER LIST
2014-02-19AP01DIRECTOR APPOINTED MR JOHN PATRICK MCGRILLEN
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AR0125/05/13 NO MEMBER LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIALL Ó DONNGHAILE
2013-06-11AP01DIRECTOR APPOINTED MR GERRY LENNON
2013-06-11AP01DIRECTOR APPOINTED MR DENIS MICHAEL POWER
2013-06-11AP01DIRECTOR APPOINTED DR SALLY SARAH JANE MONTGOMERY
2013-03-14MEM/ARTSARTICLES OF ASSOCIATION
2013-03-14RES01ALTER ARTICLES 28/01/2013
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14AP01DIRECTOR APPOINTED MR MARK BEATTIE
2012-09-13AP01DIRECTOR APPOINTED MR NIALL Ó DONNGHAILE
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGAN
2012-06-06AR0125/05/12 NO MEMBER LIST
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM TITANIC HOUSE 6 QUEEN'S ROAD QUEEN'S ISLAND BELFAST BT3 9DU UNITED KINGDOM
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM TITANIC HOUSE 6 QUEENS ROAD QUEEN'S ISLAND BELFAST BT3 9DT UNITED KINGDOM
2012-05-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2012-04-27AP01DIRECTOR APPOINTED MS MARIE-THERESE - THERESE MCGIVERN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLAR
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AMBROSE
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O DETI TOURISM SPECIAL PROJECTS ROOM 55 NETHERLEIGH MASSEY AVENUE BELFAST BT4 2JP
2011-12-02MEM/ARTSARTICLES OF ASSOCIATION
2011-12-02RES01ALTER ARTICLES 20/10/2011
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0125/05/11 NO MEMBER LIST
2011-01-13AP01DIRECTOR APPOINTED MISS NICOLA DUNN
2011-01-12AP01DIRECTOR APPOINTED MR NOEL ROONEY
2011-01-11AP01DIRECTOR APPOINTED MR SAMUEL DOUGLAS
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AR0125/05/10 NO MEMBER LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN HEGAN / 25/05/2010
2010-05-12AP01DIRECTOR APPOINTED SUSAN ALEXANDRA MILLAR
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-22371S(NI)25/05/08 ANNUAL RETURN SHUTTLE
2009-08-22371S(NI)25/05/09 ANNUAL RETURN SHUTTLE
2009-07-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-01UDM+A(NI)UPDATED MEM AND ARTS
2009-07-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-03-10233(NI)CHANGE OF ARD
2009-03-10AC(NI)31/05/08 ANNUAL ACCTS
2008-11-26295(NI)CHANGE IN SIT REG ADD
2008-11-11296(NI)CHANGE OF DIRS/SEC
2008-11-11SD(NI)STATUTORY DECLARATION
2008-10-08296(NI)CHANGE OF DIRS/SEC
2008-10-08296(NI)CHANGE OF DIRS/SEC
2008-08-12296(NI)CHANGE OF DIRS/SEC
2007-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARITIME BELFAST 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 MARITIME BELFAST TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2017-09-13 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2016-01-22 Outstanding THE TRUSTEES OF THE NATIONAL HERTITAGE MEMORIAL FUND
2016-01-22 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEBENTURE 2009-12-14 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
Intangible Assets
Patents
We have not found any records of MARITIME BELFAST TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MARITIME BELFAST TRUST
Trademarks
We have not found any records of MARITIME BELFAST TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARITIME BELFAST 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 MARITIME BELFAST 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 MARITIME BELFAST 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 MARITIME BELFAST 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 MARITIME BELFAST 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.