Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TOWELL BUILDING TRUST LIMITED-THE.
Company Information for

TOWELL BUILDING TRUST LIMITED-THE.

C/O MOORE STEPHENS (NI) LLP, DONEGALL HOUSE, 7 DONEGALL SQUARE NORTH, BELFAST, BT1 5GB,
Company Registration Number
NI003511
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Towell Building Trust Limited-the.
TOWELL BUILDING TRUST LIMITED-THE. was founded on 1955-04-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Towell Building Trust 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOWELL BUILDING TRUST LIMITED-THE.
 
Legal Registered Office
C/O MOORE STEPHENS (NI) LLP
DONEGALL HOUSE
7 DONEGALL SQUARE NORTH
BELFAST
BT1 5GB
Other companies in BT1
 
Filing Information
Company Number NI003511
Company ID Number NI003511
Date formed 1955-04-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 06:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWELL BUILDING TRUST LIMITED-THE.
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 TOWELL BUILDING TRUST LIMITED-THE.

Current Directors
Officer Role Date Appointed
GILLIAN SARITA BROOKER
Company Secretary 2011-11-24
STEPHEN JOHN DUFFIELD
Director 2007-01-11
PETER GRAHAM FAIR
Director 2000-03-29
DAVID GRAHAM GALBRAITH
Director 2018-05-10
MARJORIE ANN GUILER
Director 2018-05-10
LYNNE HYNDMAN
Director 2014-08-14
DOMINIC JOSEPH KEALEY
Director 2016-10-24
IVAN JAMES LAIRD
Director 2003-06-12
VICTORIA LORNE LAPSLEY
Director 2000-01-13
ALAN JOHN MARTIN
Director 2013-09-12
GEORGE RAYMOND MCGOWAN
Director 2010-10-14
JAMES CAMPBELL MORTON
Director 1999-06-10
BRIAN ROBINSON
Director 2013-09-12
MARGARET ELIZABETH JOAN WHITESIDE
Director 2006-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH RUSSELL
Director 2014-08-14 2018-02-08
ADRIAN LOUIS THOMPSON
Director 2017-04-10 2017-08-10
HUGH RICHARD DUNLOP
Director 2008-03-13 2017-04-10
MARGARET SAVAGE
Director 2000-11-09 2014-01-09
WILLIAM ROBERT SHARPE
Director 2010-10-14 2013-08-08
HUGH ALASTAIR DUNLOP REV
Director 2000-03-29 2012-09-13
GARY CRESWELL ALLEN
Company Secretary 2000-03-29 2011-10-31
MARGARET PATRICIA MACKINTOSH
Director 2000-11-09 2011-03-31
NOEL LAIRD VALENTINE
Director 2000-03-29 2007-07-05
HAZEL ANN MCDANIEL
Director 2003-02-13 2006-03-09
ROGER DESMOND JOHN NIXON
Director 2000-01-13 2006-03-09
CHARLES JOHN WATTS
Director 2000-03-29 2003-02-13
BRIAN MOONEY
Director 2002-03-14 2002-12-12
DEREK MAHOOD
Director 1999-08-12 2002-03-14
SHEELAGH GRACE REA
Director 2000-03-29 2000-08-31
JOHN GARFIELD SMYTH
Director 1999-03-11 2000-03-09
JEAN MCDONNELL
Director 1999-03-29 1999-12-31
D R WHITLEY
Director 1999-03-29 1999-08-31
EMMA F V MACCALLUM
Director 1999-03-29 1999-06-13
EMMA MAY BROWNLIE
Director 1999-03-29 1999-04-11
ANDREW J WEIR
Director 1999-03-29 1999-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARJORIE ANN GUILER GREENFIELDS IRELAND HOLDINGS LIMITED Director 2012-12-31 CURRENT 2012-12-13 Active
MARJORIE ANN GUILER GREENFIELDS IRELAND LIMITED Director 1992-10-28 CURRENT 1992-10-28 Active
ALAN JOHN MARTIN NORTHERN IRELAND PIPING AND DRUMMING SCHOOL Director 2012-09-18 CURRENT 2012-09-18 Active
GEORGE RAYMOND MCGOWAN STRATHEARN SCHOOL BELFAST Director 2009-07-09 CURRENT 1987-06-22 Active
JAMES CAMPBELL MORTON THE MARY PETERS TRUST Director 2013-03-25 CURRENT 2013-03-25 Active
JAMES CAMPBELL MORTON CAMPHILL COMMUNITY HOLYWOOD Director 2010-04-22 CURRENT 1996-06-26 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
2024-09-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-30DIRECTOR APPOINTED MRS AVRIL KATHERINE DOWNEY
2024-07-01DIRECTOR APPOINTED MR MICHAEL CAMERON JOHNSTON
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR GEORGE RAYMOND MCGOWAN
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL MORTON
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH JOAN WHITESIDE
2023-06-20DIRECTOR APPOINTED MRS LYNNE FOSTER
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-24AP01DIRECTOR APPOINTED MR DAVID GRAHAM GALBRAITH
2018-05-22AP01DIRECTOR APPOINTED MRS MARJORIE ANN GUILER
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMPSON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL
2017-04-11AP01DIRECTOR APPOINTED MR ADRIAN LOUIS THOMPSON
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICHARD DUNLOP
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-24AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH KEALEY
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Moore Stephens Chartered Accts 4th Floor Donegall House 7 Donegall Square North Belfast BT1 5LU
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH RUSSELL
2014-10-02AP01DIRECTOR APPOINTED MRS LYNNE HYNDMAN
2014-06-24RES01ADOPT ARTICLES 24/06/14
2014-06-24CC04Statement of company's objects
2014-06-16AAMDAmended accounts made up to 2013-12-31
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-21AP01DIRECTOR APPOINTED MR BRIAN ROBINSON
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SAVAGE
2013-09-24AP01DIRECTOR APPOINTED MR ALAN JOHN MARTIN
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARPE
2013-06-03AR0129/03/13 NO MEMBER LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD DUNLOP / 26/04/2013
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DUNLOP REV
2012-04-25AR0129/03/12 NO MEMBER LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH JOAN WHITESIDE / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SAVAGE / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL MORTON / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LORNE LAPSLEY / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JAMES LAIRD / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FAIR / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REV HUGH ALASTAIR DUNLOP REV / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD DUNLOP / 23/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUFFIELD / 23/04/2012
2012-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED MR GEORGE RAYMOND MCGOWAN
2012-03-13AP01DIRECTOR APPOINTED MR WILLIAM ROBERT SHARPE
2012-03-13AP03SECRETARY APPOINTED MRS GILLIAN SARITA BROOKER
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MACKINTOSH
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY GARY ALLEN
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-11AR0129/03/11 NO MEMBER LIST
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13AR0129/03/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD DUNLOP / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH JOAN WHITESIDE / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SAVAGE / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL MORTON / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA MACKINTOSH / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LORNE LAPSLEY / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN JAMES LAIRD / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM FAIR / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALASTAIR DUNLOP REV / 07/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUFFIELD / 07/04/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / GARY CRESWELL ALLEN / 07/04/2010
2009-04-15371S(NI)29/03/09 ANNUAL RETURN SHUTTLE
2009-03-31AC(NI)31/12/08 ANNUAL ACCTS
2008-04-30371S(NI)29/03/08 ANNUAL RETURN SHUTTLE
2008-04-23AC(NI)31/12/07 ANNUAL ACCTS
2008-04-02RES(NI)SPECIAL/EXTRA RESOLUTION
2008-04-02296(NI)CHANGE OF DIRS/SEC
2007-08-07296(NI)CHANGE OF DIRS/SEC
2007-05-23371S(NI)29/03/07 ANNUAL RETURN SHUTTLE
2007-05-23295(NI)CHANGE IN SIT REG ADD
2007-04-20AC(NI)31/12/06 ANNUAL ACCTS
2007-02-05296(NI)CHANGE OF DIRS/SEC
2006-05-04296(NI)CHANGE OF DIRS/SEC
2006-04-20371S(NI)29/03/06 ANNUAL RETURN SHUTTLE
2006-04-11AC(NI)31/12/05 ANNUAL ACCTS
2006-03-30296(NI)CHANGE OF DIRS/SEC
2006-03-30296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TOWELL BUILDING TRUST 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 TOWELL BUILDING TRUST LIMITED-THE.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1998-03-30 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-02-28 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-02-28 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 TOWELL BUILDING TRUST LIMITED-THE.

Intangible Assets
Patents
We have not found any records of TOWELL BUILDING TRUST LIMITED-THE. registering or being granted any patents
Domain Names
We do not have the domain name information for TOWELL BUILDING TRUST LIMITED-THE.
Trademarks
We have not found any records of TOWELL BUILDING TRUST LIMITED-THE. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWELL BUILDING TRUST 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 (87300 - Residential care activities for the elderly and disabled) as TOWELL BUILDING TRUST LIMITED-THE. are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWELL BUILDING TRUST 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 TOWELL BUILDING TRUST 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 TOWELL BUILDING TRUST 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.