Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > N.I.I.B. GROUP LIMITED
Company Information for

N.I.I.B. GROUP LIMITED

1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR,
Company Registration Number
NI003721
Private Limited Company
Active

Company Overview

About N.i.i.b. Group Ltd
N.I.I.B. GROUP LIMITED was founded on 1956-07-10 and has its registered office in Belfast. The organisation's status is listed as "Active". N.i.i.b. Group Limited is a Private Limited Company registered in 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
N.I.I.B. GROUP LIMITED
 
Legal Registered Office
1 DONEGALL SQUARE SOUTH
BELFAST
BT1 5LR
Other companies in BT1
 
Telephone02891469415
 
Filing Information
Company Number NI003721
Company ID Number NI003721
Date formed 1956-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:47:31
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 N.I.I.B. GROUP LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LTD
Company Secretary 2010-10-28
ALAN WILLIAM CARSON
Director 2009-12-22
MICHAEL PATRICK JOYCE
Director 2012-12-20
THOMAS MCAREAVEY
Director 2016-11-14
JAMES GERARD MCGEE
Director 2000-02-08
IAN SHEPPARD
Director 2017-10-27
IAN GEORGE WRIGHT
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID OLSEN
Director 2015-12-03 2017-10-27
LORRAINE SMYTH
Director 2015-09-30 2016-11-14
THOMAS MCAREAVEY
Director 2014-04-04 2015-09-30
DAVID MCGOWAN
Director 2012-01-18 2015-09-30
STEPHEN HOWARD MATCHETT
Director 2012-01-18 2014-04-04
MARY EIBHLIN KING
Director 2012-01-18 2012-12-20
SEAN PEARSE SHEEHAN
Director 2009-12-22 2012-12-20
IAN GEORGE WRIGHT
Company Secretary 2007-12-01 2010-10-28
DAVID CRANSTON
Director 2000-02-08 2010-06-30
MICHAEL GREGSON ANDREWS
Director 1956-07-10 2009-12-17
KENNETH ANDREW SYMON
Company Secretary 1956-07-10 2007-12-01
DAVID MCGOWAN
Director 2002-03-01 2004-12-10
BRIAN ANTHONY BURKE
Director 2001-04-23 2003-12-01
SYLVIA AGNES LOGAN ROWE
Director 2000-02-08 2002-03-01
GERARD MCGINN
Director 1956-07-10 2002-03-01
EOIN MACINTOSH SINCLAIR
Director 1956-07-10 2000-06-01
PATRICK MCDOWELL
Director 1956-07-10 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM CARSON N.I.I.B. LEASING LIMITED Director 2009-12-22 CURRENT 1989-06-22 Dissolved 2013-09-03
ALAN WILLIAM CARSON LEADER FINANCIAL SERVICES LIMITED Director 2004-12-06 CURRENT 1999-01-20 Liquidation
MICHAEL PATRICK JOYCE LEADER FINANCIAL SERVICES LIMITED Director 2013-01-07 CURRENT 1999-01-20 Liquidation
MICHAEL PATRICK JOYCE BOI (UK) PENSIONS TRUSTEES LIMITED Director 2011-09-21 CURRENT 1965-12-22 Active
MICHAEL PATRICK JOYCE BANK OF IRELAND HOME MORTGAGES LIMITED Director 2005-01-04 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BANK OF IRELAND UK HOLDINGS PLC Director 2017-04-18 CURRENT 1967-05-05 Active
THOMAS MCAREAVEY BANK OF IRELAND (UK) PLC Director 2017-03-02 CURRENT 2009-09-17 Active
THOMAS MCAREAVEY BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-09 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 1944-01-19 Liquidation
THOMAS MCAREAVEY BOI G.P. NO 1 LIMITED Director 2014-04-01 CURRENT 2005-01-05 Liquidation
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation
THOMAS MCAREAVEY BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2014-04-01 CURRENT 1988-04-13 Liquidation
THOMAS MCAREAVEY L&B (NO.16) Director 2014-04-01 CURRENT 2002-01-07 Active
JAMES GERARD MCGEE BANK OF IRELAND PERSONAL FINANCE LIMITED Director 2009-12-22 CURRENT 1981-07-02 Liquidation
JAMES GERARD MCGEE LEADER FINANCIAL SERVICES LIMITED Director 2009-12-22 CURRENT 1999-01-20 Liquidation
JAMES GERARD MCGEE N.I.I.B. LEASING LIMITED Director 2004-12-10 CURRENT 1989-06-22 Dissolved 2013-09-03
IAN SHEPPARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2017-10-27 CURRENT 1986-11-20 Active
IAN SHEPPARD BANK OF IRELAND BUSINESS FINANCE LIMITED Director 2017-10-27 CURRENT 1981-06-04 Liquidation
IAN SHEPPARD L&B (NO.16) Director 2017-10-27 CURRENT 2002-01-07 Active
IAN GEORGE WRIGHT LEADER FINANCIAL SERVICES LIMITED Director 2013-01-07 CURRENT 1999-01-20 Liquidation
IAN GEORGE WRIGHT BANK OF IRELAND PERSONAL FINANCE LIMITED Director 2009-12-22 CURRENT 1981-07-02 Liquidation

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
2024-04-09DIRECTOR APPOINTED MR SPENCER HALIL
2024-04-09DIRECTOR APPOINTED MR WILLIAM THOMPSON
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD MCGEE
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JOANNE DUNCAN
2023-06-29DIRECTOR APPOINTED MS JOANNE DUNCAN
2023-06-15DIRECTOR APPOINTED MR JAMES DEMPSTER
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR THOMAS WRIGHT
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM CARSON
2021-03-18CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LTD on 2021-01-01
2021-02-23AP01DIRECTOR APPOINTED MR GEORGE HIGGINSON
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUDOR
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR JOHN TUDOR
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK JOYCE
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-03-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-08-08AUDAUDITOR'S RESIGNATION
2018-07-30AUDAUDITOR'S RESIGNATION
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED IAN SHEPPARD
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID OLSEN
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 7735505
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-01CH01Director's details changed for Mr Michael Patrick Joyce on 2016-07-01
2017-01-18AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMYTH
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 7735505
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED ADRIAN DAVID OLSEN
2015-10-14AP01DIRECTOR APPOINTED LORRAINE SMYTH
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 7735505
2015-02-15AR0121/01/15 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD MATCHETT
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 7735505
2014-01-21AR0121/01/14 FULL LIST
2013-05-07AR0107/05/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AP01DIRECTOR APPOINTED MR MICHAEL PATRICK JOYCE
2013-01-02AP01DIRECTOR APPOINTED MR IAN GEORGE WRIGHT
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SHEEHAN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY KING
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29RES0122/06/2012
2012-06-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-25AR0106/06/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CARSON / 06/06/2012
2012-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LTD / 06/04/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 16/02/2012
2012-01-23AP01DIRECTOR APPOINTED MS MARY EIBHLIN KING
2012-01-23AP01DIRECTOR APPOINTED MR DAVID MCGOWAN
2012-01-20AP01DIRECTOR APPOINTED MR STEPHEN HOWARD MATCHETT
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 32 CENTRAL AVENUE BANGOR CO DOWN BT20 3AF
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, 32 CENTRAL AVENUE, BANGOR, CO DOWN, BT20 3AF
2011-07-04AR0106/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD MCGEE / 06/06/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-31AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-11-10AP04CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LTD
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY IAN WRIGHT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRANSTON
2010-07-01AR0106/06/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2010-01-23AP01DIRECTOR APPOINTED ALAN WILLIAM CARSON
2010-01-23AP01DIRECTOR APPOINTED SEAN PEARSE SHEEHAN
2009-06-16371S(NI)06/06/09 ANNUAL RETURN SHUTTLE
2008-07-10371S(NI)06/06/08 ANNUAL RETURN SHUTTLE
2008-02-10AC(NI)31/03/07 ANNUAL ACCTS
2008-01-13296(NI)CHANGE OF DIRS/SEC
2008-01-13296(NI)CHANGE OF DIRS/SEC
2007-06-22371S(NI)06/06/07 ANNUAL RETURN SHUTTLE
2007-03-21RES(NI)SPECIAL/EXTRA RESOLUTION
2007-03-21UDM+A(NI)UPDATED MEM AND ARTS
2007-01-30AC(NI)31/03/06 ANNUAL ACCTS
2006-07-04371S(NI)06/06/06 ANNUAL RETURN SHUTTLE
2006-03-01AC(NI)31/03/05 ANNUAL ACCTS
2005-06-17371S(NI)06/06/05 ANNUAL RETURN SHUTTLE
2005-01-18AC(NI)31/03/04 ANNUAL ACCTS
2005-01-13296(NI)CHANGE OF DIRS/SEC
2004-07-20371S(NI)06/06/04 ANNUAL RETURN SHUTTLE
2004-02-06AC(NI)31/03/03 ANNUAL ACCTS
2003-12-18296(NI)CHANGE OF DIRS/SEC
2003-06-16371S(NI)06/06/03 ANNUAL RETURN SHUTTLE
2003-03-28AURES(NI)AUDITOR RESIGNATION
2002-12-16AC(NI)31/03/02 ANNUAL ACCTS
2002-06-18371S(NI)06/06/02 ANNUAL RETURN SHUTTLE
2002-03-24296(NI)CHANGE OF DIRS/SEC
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to N.I.I.B. GROUP LIMITED 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 N.I.I.B. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-03-27 Outstanding ASSET INVESTMENT
MORTGAGE OR CHARGE 2000-03-27 Outstanding ASSET INVESTMENT
FLOATING CHARGE 1971-11-25 Satisfied NORTHERN BANK DEVELOPMENT CORPORATION LIMITED
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

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 N.I.I.B. GROUP LIMITED

Intangible Assets
Patents
We have not found any records of N.I.I.B. GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

N.I.I.B. GROUP LIMITED owns 1 domain names.

niibfinance.co.uk  

Trademarks
We have not found any records of N.I.I.B. GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 3
CHATTEL MORTGAGE 3
CHARGE 2
SECURITY OVER PARTNERSHIP SHARE DEED 2
MORTGAGE 2
ACCOUNT ASSIGNMENT 1
MASTER DEED OF ASSIGNMENT 1
ASSIGNMENT OF RENTS 1
BLOCK FINANCING AGREEMENT 1
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS. NO INSTRUMENT EVIDENCING THE CHARGE 1

We have found 19 mortgage charges which are owed to N.I.I.B. GROUP LIMITED

Income
Government Income
We have not found government income sources for N.I.I.B. GROUP LIMITED. 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 (64910 - Financial leasing) as N.I.I.B. GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where N.I.I.B. GROUP LIMITED 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 N.I.I.B. GROUP LIMITED 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 N.I.I.B. GROUP LIMITED 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.