Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WAR ON WANT (N.I.) LIMITED
Company Information for

WAR ON WANT (N.I.) LIMITED

61 DUNCAIRN GARDENS, DUNCAIRN GARDENS, BELFAST, BT15 2GB,
Company Registration Number
NI011322
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About War On Want (n.i.) Ltd
WAR ON WANT (N.I.) LIMITED was founded on 1976-05-27 and has its registered office in Belfast. The organisation's status is listed as "Active". War On Want (n.i.) Limited 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
WAR ON WANT (N.I.) LIMITED
 
Legal Registered Office
61 DUNCAIRN GARDENS
DUNCAIRN GARDENS
BELFAST
BT15 2GB
Other companies in BT7
 
Filing Information
Company Number NI011322
Company ID Number NI011322
Date formed 1976-05-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 09:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAR ON WANT (N.I.) LIMITED
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 WAR ON WANT (N.I.) LIMITED
The following companies were found which have the same name as WAR ON WANT (N.I.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAR ON WANT (N.I.) TRADING LIMITED 41-43 UNIVERSITY STREET UNIVERSITY STREET BELFAST BT7 1FY Active - Proposal to Strike off Company formed on the 1992-10-28

Company Officers of WAR ON WANT (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
MALACHY CARDIFF
Company Secretary 2018-05-09
MARIE BRIDGET ABBOTT
Director 2001-03-14
SAMUEL JAMES CAMPBELL
Director 2014-12-08
TOM KITT
Director 2018-05-09
DANIELLE MILLS
Director 2012-10-08
MARY THERESA MORRISSEY
Director 2012-06-11
KATHLEEN MARY DEIRDRE O'BRIEN
Director 2007-12-13
VALERIE SULLIVAN
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE MILLS
Company Secretary 2014-12-08 2018-05-09
EILEEN THERESA CONNOR
Director 1976-05-27 2016-05-03
KATHLEEN MARY DEIRDRE O`BRIEN
Company Secretary 2010-01-11 2014-12-08
ANNE LOVELL
Director 1976-05-27 2012-06-11
BRENDA MAITLAND
Director 2005-12-14 2010-10-28
UNA MARIE FOY
Director 2009-01-12 2010-06-21
BRENDA MAITLAND
Company Secretary 2005-12-14 2010-01-11
ROGER BRIAN COURTNEY
Director 1999-03-01 2010-01-11
VERA MARTIN
Director 2006-12-13 2009-06-16
BRID COADY WEERES
Director 2006-12-13 2008-11-19
VIVIENNE ISOBEL ATKINSON
Director 2003-11-19 2006-04-25
CAROLE ELLEN STEWART
Company Secretary 1976-05-27 2005-12-14
RICHARD NEVILLE GORDON
Director 2001-12-19 2005-12-14
TILLIE HOPKINS DAVIDSON
Director 2002-11-16 2004-11-23
JAMES BAILIE FERGUSON
Director 1976-05-27 2004-11-23
SHELAGH MAE MCCAVIGAN
Director 2002-11-01 2004-11-23
MAIREAD MCGRATH
Director 1999-10-30 2002-11-16
MARGERY KNIGHT
Director 2000-12-13 2002-10-16
RUTH KATHLEEN BAILEY
Director 1976-05-27 2001-10-20
DESIREE AILEEN ELIZABETH COCKFIELD
Director 1976-05-27 2001-10-20
THOMAS ANGUS MACPHERSON
Director 1976-05-27 2001-10-20
ELLEN MARIE KELLY
Director 1976-05-27 2000-10-11
MONA COLLIM
Director 1976-05-27 1999-10-30
ELEANOR MAUREEN MADLEY
Director 1976-05-27 1999-10-30
ROBERTA ANN FERGUSON
Director 1976-05-27 1999-04-30
RICHARD NEVILLE GORDON
Director 1976-05-27 1999-04-30
KENNETH JOHN LOGUE
Director 1976-05-27 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE BRIDGET ABBOTT WOMEN`S RESOURCE AND DEVELOPMENT AGENCY COMPANY LIMITED Director 2012-09-18 CURRENT 1989-04-07 Active
SAMUEL JAMES CAMPBELL THE SOCIETY FOR THE ORPHANS AND CHILDREN OF MINISTERS AND MISSIONARIES OF THE PRESBYTERIAN CHURCH IN IRELAND Director 1990-02-27 CURRENT 1914-04-02 Active
MARY THERESA MORRISSEY KING'S HALL EXHIBITION & CONFERENCE CENTRE LIMITED - THE Director 2004-03-26 CURRENT 1997-10-23 Active
VALERIE SULLIVAN ANDERSON MANNING ASSOCIATES LTD Director 2004-03-16 CURRENT 1998-01-21 Dissolved 2014-05-26

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
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-29Director's details changed for Mrs Valerie Sullivan on 2023-06-28
2023-06-07APPOINTMENT TERMINATED, DIRECTOR CARMEL FOX
2023-06-07CESSATION OF CARMEL FOX AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29Termination of appointment of Alison Griffin on 2022-04-28
2022-04-29Appointment of Mr Peter Mcdevitt as company secretary on 2022-04-28
2022-04-29AP03Appointment of Mr Peter Mcdevitt as company secretary on 2022-04-28
2022-04-29TM02Termination of appointment of Alison Griffin on 2022-04-28
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-25AP03Appointment of Alison Griffin as company secretary on 2021-05-19
2021-05-25TM02Termination of appointment of Peter Mcdevitt on 2021-05-19
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 41 University Street University Street Belfast BT7 1FY Northern Ireland
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17PSC07CESSATION OF KATHLEEN MARY DEIRDRE O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY DEIRDRE O'BRIEN
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-15AP03Appointment of Mr Peter Mcdevitt as company secretary on 2020-04-10
2020-04-15TM02Termination of appointment of Malachy Cardiff on 2020-04-10
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL FOX
2019-03-22AP01DIRECTOR APPOINTED CARMEL FOX
2019-01-11PSC07CESSATION OF DANIELLE MILLS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE MILLS
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM KITT
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 41-43 University Street University Street Belfast BT7 1FY Northern Ireland
2018-06-01AP01DIRECTOR APPOINTED MR TOM KITT
2018-06-01AP03Appointment of Mr Malachy Cardiff as company secretary on 2018-05-09
2018-06-01TM02Termination of appointment of Danielle Mills on 2018-05-09
2018-02-26AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-02-20RES01ADOPT ARTICLES 20/02/18
2018-02-19RES01ALTER ARTICLES 18/12/2017
2018-02-19RES13Resolutions passed:
  • Merger; membership 15/12/2017
  • ADOPT ARTICLES
2018-02-19RES01ADOPT ARTICLES 15/12/2017
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-01-22MEM/ARTSARTICLES OF ASSOCIATION
2018-01-19CC04Statement of company's objects
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 1 Rugby Avenue Belfast BT7 1rd
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN THERESA CONNOR
2016-05-17AR0130/04/16 NO MEMBER LIST
2015-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-05-15AR0130/04/15 NO MEMBER LIST
2015-01-06AP01DIRECTOR APPOINTED REV. DR. SAMUEL JAMES CAMPBELL
2015-01-06AP03SECRETARY APPOINTED MISS DANIELLE MILLS
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN O`BRIEN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE STEWART
2014-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-05-20AR0130/04/14 NO MEMBER LIST
2013-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-05-22AR0130/04/13 NO MEMBER LIST
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-05AP01DIRECTOR APPOINTED MISS DANIELLE MILLS
2012-07-27AP01DIRECTOR APPOINTED MRS MARY THERESA MORRISSEY
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARDLOW
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLOAN
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOVELL
2012-05-22AR0130/04/12 NO MEMBER LIST
2012-05-22AP01DIRECTOR APPOINTED MRS VALERIE SULLIVAN
2012-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-18AR0130/04/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MAITLAND
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR UNA FOY
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-28AR0130/04/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WARDLOW / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY DEIRDRE O'BRIEN / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE BRIDGET ABBOTT / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELLEN STEWART / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SLOAN / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MAITLAND / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOVELL / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA MARIE FOY / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN THERESA CONNOR / 30/04/2010
2010-05-24AP03SECRETARY APPOINTED KATHLEEN MARY DEIRDRE O`BRIEN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COURTNEY
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA MARIE MCGUINNESS / 07/09/2009
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NABNEY
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR VERA MARTIN
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY BRENDA MAITLAND
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-21371S(NI)30/04/09 ANNUAL RETURN SHUTTLE
2009-05-21296(NI)CHANGE OF DIRS/SEC
2008-10-03AC(NI)30/04/08 ANNUAL ACCTS
2008-06-05296(NI)CHANGE OF DIRS/SEC
2008-06-05371S(NI)30/04/08 ANNUAL RETURN SHUTTLE
2008-06-05296(NI)CHANGE OF DIRS/SEC
2007-11-08AC(NI)30/04/07 ANNUAL ACCTS
2007-05-23371S(NI)30/04/07 ANNUAL RETURN SHUTTLE
2007-02-02296(NI)CHANGE OF DIRS/SEC
2007-02-02296(NI)CHANGE OF DIRS/SEC
2007-01-25AC(NI)30/04/06 ANNUAL ACCTS
2006-06-05296(NI)CHANGE OF DIRS/SEC
2006-06-05371S(NI)30/04/06 ANNUAL RETURN SHUTTLE
2006-01-09AC(NI)30/04/05 ANNUAL ACCTS
2005-09-18296(NI)CHANGE OF DIRS/SEC
2005-06-07371S(NI)30/04/05 ANNUAL RETURN SHUTTLE
2005-06-07296(NI)CHANGE OF DIRS/SEC
2005-03-04AC(NI)30/04/04 ANNUAL ACCTS
2004-09-17296(NI)CHANGE OF DIRS/SEC
2004-06-17371S(NI)30/04/04 ANNUAL RETURN SHUTTLE
2003-11-25AC(NI)30/04/03 ANNUAL ACCTS
2003-05-29371S(NI)30/04/03 ANNUAL RETURN SHUTTLE
2003-05-29296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WAR ON WANT (N.I.) 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 WAR ON WANT (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAR ON WANT (N.I.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 WAR ON WANT (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of WAR ON WANT (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAR ON WANT (N.I.) LIMITED
Trademarks
We have not found any records of WAR ON WANT (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAR ON WANT (N.I.) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as WAR ON WANT (N.I.) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WAR ON WANT (N.I.) 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 WAR ON WANT (N.I.) 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 WAR ON WANT (N.I.) 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.