Background WavePink WaveYellow Wave

NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED (NI004467)

NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED (NI004467) is an active UK company. incorporated on 5 January 1960. with registered office in Donegall Square West. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED has been registered for 66 years. Current directors include MAGILL, Marc Francis, MATCHETT, Stephen Howard.

Company Number
NI004467
Status
active
Type
ltd
Incorporated
5 January 1960
Age
66 years
Address
Donegall Square West, BT1 6JS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MAGILL, Marc Francis, MATCHETT, Stephen Howard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED

NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED is an active company incorporated on 5 January 1960 with the registered office located in Donegall Square West. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED was registered 66 years ago.(SIC: 64999)

Status

active

Active since 66 years ago

Company No

NI004467

LTD Company

Age

66 Years

Incorporated 5 January 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Donegall Square West Belfast , BT1 6JS,

Timeline

10 key events • 1960 - 2019

Funding Officers Ownership
Company Founded
Jan 60
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STURGESS, Fiona

Active
Donegall Square WestBT1 6JS
Secretary
Appointed 01 Dec 2017

MAGILL, Marc Francis

Active
Donegall Square WestBT1 6JS
Born April 1981
Director
Appointed 01 Apr 2019

MATCHETT, Stephen Howard

Active
Donegall Square WestBT1 6JS
Born April 1968
Director
Appointed 01 Apr 2019

BOURKE, Lesley

Resigned
2 Beechwood, HolywoodBT18 0NN
Secretary
Appointed N/A
Resigned 30 Nov 2017

ANDERSON, James Oliver

Resigned
Stockbridge Road, DonaghadeeBT21 0PN
Born December 1947
Director
Appointed N/A
Resigned 07 Nov 2002

BOURKE, Lesley

Resigned
Donegall Square WestBT1 6JS
Born August 1962
Director
Appointed 29 Dec 2011
Resigned 31 Mar 2019

BRADY, Alan

Resigned
14 Foxrock Avenue, Dublin 18
Born November 1970
Director
Appointed 07 Nov 2002
Resigned 07 Jul 2006

CAMPBELL, Kenneth

Resigned
26 Knightsbridge CourtBT19 6SD
Born April 1957
Director
Appointed 17 Jun 2002
Resigned 02 Apr 2005

CHRISTENSEN, Bent Videbaek

Resigned
20a Viewfort Park, BelfastBT17 9JY
Born September 1959
Director
Appointed 01 Jul 2008
Resigned 29 Mar 2012

COLE, William Alistair

Resigned
172 Ballynahinch Rd, Co AntrimBT27 5LP
Born June 1953
Director
Appointed 12 Sept 2005
Resigned 02 Sept 2011

COLE, William Alistair

Resigned
172 Ballynahinch RoadBT27 5LP
Born June 1953
Director
Appointed 05 Jan 2000
Resigned 17 Jun 2002

GALLAGHER, Sean Patrick

Resigned
Donegall Square WestBT1 6JS
Born June 1961
Director
Appointed 28 Jan 2014
Resigned 31 Mar 2019

JAMES, Katherine Louise Maria

Resigned
35 My Ladys Mile, Co.DownBT18 9EN
Born July 1959
Director
Appointed 22 Apr 2005
Resigned 01 Feb 2007

JAMES, Kathryn Louise Maria, Mrs.

Resigned
35 My Ladys Mile, Co. DownBT18 9EN
Born July 1959
Director
Appointed 31 Mar 1999
Resigned 05 Jan 2000

MALLON, Gerard Martin

Resigned
10 Upper Malone Road, N. IrelandBT9 5NA
Born November 1969
Director
Appointed 01 Feb 2007
Resigned 30 Jun 2008

PRICE, Donald

Resigned
Victoria Road, HolywoodBT18 9BG
Born April 1953
Director
Appointed N/A
Resigned 30 Jun 2008

STAUN, Thomas

Resigned
7 Stranmillis Wharf, StranmillisBT9 5GN
Born February 1975
Director
Appointed 07 Jul 2006
Resigned 28 Jan 2014

Persons with significant control

1

BelfastBT1 6JS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Memorandum Articles
27 September 2016
MAMA
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Miscellaneous
2 July 2015
MISCMISC
Auditors Resignation Company
1 July 2015
AUDAUD
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
3 April 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
19 October 2007
AC(NI)AC(NI)
Legacy
5 February 2007
296(NI)296(NI)
Legacy
23 November 2006
371S(NI)371S(NI)
Legacy
31 July 2006
296(NI)296(NI)
Legacy
3 May 2006
AC(NI)AC(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
16 March 2005
233(NI)233(NI)
Legacy
16 March 2005
AURES(NI)AURES(NI)
Legacy
9 February 2005
AURES(NI)AURES(NI)
Legacy
20 January 2005
AC(NI)AC(NI)
Legacy
17 November 2004
371S(NI)371S(NI)
Legacy
8 April 2004
296(NI)296(NI)
Legacy
11 December 2003
AC(NI)AC(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
18 November 2002
371S(NI)371S(NI)
Legacy
13 November 2002
296(NI)296(NI)
Legacy
20 June 2002
296(NI)296(NI)
Legacy
20 January 2002
AC(NI)AC(NI)
Legacy
19 November 2001
371S(NI)371S(NI)
Legacy
21 November 2000
AC(NI)AC(NI)
Legacy
17 November 2000
371S(NI)371S(NI)
Legacy
2 June 2000
295(NI)295(NI)
Legacy
18 January 2000
296(NI)296(NI)
Legacy
9 December 1999
296(NI)296(NI)
Legacy
19 November 1999
371S(NI)371S(NI)
Legacy
16 November 1999
AC(NI)AC(NI)
Legacy
7 April 1999
296(NI)296(NI)
Legacy
20 November 1998
371S(NI)371S(NI)
Legacy
12 November 1998
AC(NI)AC(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
23 June 1998
296(NI)296(NI)
Legacy
7 May 1998
296(NI)296(NI)
Legacy
24 April 1998
296(NI)296(NI)
Legacy
15 January 1998
296(NI)296(NI)
Legacy
18 November 1997
371S(NI)371S(NI)
Legacy
7 November 1997
AC(NI)AC(NI)
Legacy
3 October 1997
296(NI)296(NI)
Legacy
16 May 1997
296(NI)296(NI)
Legacy
8 April 1997
296(NI)296(NI)
Legacy
7 March 1997
296(NI)296(NI)
Legacy
25 November 1996
AC(NI)AC(NI)
Legacy
22 November 1996
371S(NI)371S(NI)
Legacy
17 September 1996
296(NI)296(NI)
Legacy
10 July 1996
296(NI)296(NI)
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
296(NI)296(NI)
Legacy
16 November 1995
371S(NI)371S(NI)
Legacy
9 November 1995
AC(NI)AC(NI)
Legacy
24 November 1994
371S(NI)371S(NI)
Legacy
22 November 1994
AC(NI)AC(NI)
Legacy
3 June 1994
296(NI)296(NI)
Legacy
2 June 1994
296(NI)296(NI)
Legacy
10 May 1994
296(NI)296(NI)
Legacy
9 December 1993
AC(NI)AC(NI)
Legacy
6 December 1993
296(NI)296(NI)
Legacy
3 December 1993
371S(NI)371S(NI)
Legacy
7 December 1992
AC(NI)AC(NI)
Legacy
7 December 1992
371A(NI)371A(NI)
Legacy
13 November 1992
296(NI)296(NI)
Legacy
21 November 1991
AC(NI)AC(NI)
Legacy
21 November 1991
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
9 October 1991
402(NI)402(NI)
Legacy
6 December 1990
AR(NI)AR(NI)
Legacy
4 December 1990
AC(NI)AC(NI)
Legacy
8 May 1990
AURES(NI)AURES(NI)
Legacy
20 November 1989
AR(NI)AR(NI)
Legacy
16 November 1989
AC(NI)AC(NI)
Legacy
30 November 1988
AR(NI)AR(NI)
Legacy
23 November 1988
AC(NI)AC(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
12 March 1988
AC(NI)AC(NI)
Legacy
22 February 1988
233-1(NI)233-1(NI)
Legacy
14 January 1988
296(NI)296(NI)
Legacy
14 January 1988
296(NI)296(NI)
Legacy
25 November 1987
AURES(NI)AURES(NI)
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
23 March 1987
AC(NI)AC(NI)
Legacy
2 October 1986
296(NI)296(NI)
Legacy
4 May 1986
AR(NI)AR(NI)
Legacy
14 March 1986
AC(NI)AC(NI)
Legacy
13 April 1985
296(NI)296(NI)
Legacy
1 April 1985
AR(NI)AR(NI)
Legacy
29 March 1985
296(NI)296(NI)
Legacy
14 March 1985
AC(NI)AC(NI)
Legacy
8 February 1985
296(NI)296(NI)
Legacy
21 January 1985
296(NI)296(NI)
Legacy
21 January 1985
296(NI)296(NI)
Legacy
8 October 1984
296(NI)296(NI)
Legacy
30 March 1984
AC(NI)AC(NI)
Legacy
8 November 1983
DIRS(NI)DIRS(NI)
Legacy
30 March 1983
AR(NI)AR(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
18 March 1982
DIRS(NI)DIRS(NI)
Legacy
18 March 1982
DIRS(NI)DIRS(NI)
Legacy
15 March 1982
AR(NI)AR(NI)
Legacy
12 June 1981
DIRS(NI)DIRS(NI)
Legacy
15 April 1981
AR(NI)AR(NI)
Legacy
10 April 1981
DIRS(NI)DIRS(NI)
Legacy
4 September 1980
DIRS(NI)DIRS(NI)
Legacy
17 April 1980
AR(NI)AR(NI)
Legacy
8 May 1979
AR(NI)AR(NI)
Legacy
4 May 1979
DIRS(NI)DIRS(NI)
Legacy
9 May 1978
AR(NI)AR(NI)
Legacy
6 October 1977
DIRS(NI)DIRS(NI)
Legacy
9 May 1977
AR(NI)AR(NI)
Legacy
19 August 1976
SRO(NI)SRO(NI)
Legacy
26 April 1976
AR(NI)AR(NI)
Legacy
3 July 1975
DIRS(NI)DIRS(NI)
Legacy
5 June 1975
296(NI)296(NI)
Legacy
5 June 1975
296(NI)296(NI)
Legacy
12 April 1975
AR(NI)AR(NI)
Legacy
10 April 1974
AR(NI)AR(NI)
Legacy
11 July 1973
DIRS(NI)DIRS(NI)
Legacy
17 April 1973
AR(NI)AR(NI)
Legacy
6 April 1973
DIRS(NI)DIRS(NI)
Legacy
1 February 1973
MEM(NI)MEM(NI)
Legacy
25 September 1972
DIRS(NI)DIRS(NI)
Legacy
27 April 1972
AR(NI)AR(NI)
Legacy
21 April 1972
DIRS(NI)DIRS(NI)
Legacy
21 July 1971
DIRS(NI)DIRS(NI)
Legacy
19 April 1971
AR(NI)AR(NI)
Legacy
6 April 1971
361(NI)361(NI)
Legacy
12 February 1971
DIRS(NI)DIRS(NI)
Legacy
6 August 1970
CON(NI)CON(NI)
Legacy
22 July 1970
ALLOT(NI)ALLOT(NI)
Legacy
22 July 1970
DIRS(NI)DIRS(NI)
Resolution
22 July 1970
RESOLUTIONSResolutions
Legacy
10 March 1970
AR(NI)AR(NI)
Legacy
27 November 1969
133(NI)133(NI)
Legacy
27 November 1969
PUC4(NI)PUC4(NI)
Resolution
27 November 1969
RESOLUTIONSResolutions
Legacy
19 February 1969
AR(NI)AR(NI)
Legacy
19 February 1968
AR(NI)AR(NI)
Legacy
3 November 1967
SRO(NI)SRO(NI)
Legacy
3 February 1967
AR(NI)AR(NI)
Resolution
25 July 1966
RESOLUTIONSResolutions
Legacy
22 July 1966
DIRS(NI)DIRS(NI)
Legacy
28 January 1966
AR(NI)AR(NI)
Legacy
6 January 1966
DIRS(NI)DIRS(NI)
Legacy
24 September 1965
DIRS(NI)DIRS(NI)
Legacy
4 March 1965
AR(NI)AR(NI)
Legacy
12 February 1964
AR(NI)AR(NI)
Legacy
12 February 1964
DIRS(NI)DIRS(NI)
Legacy
23 April 1963
DIRS(NI)DIRS(NI)
Legacy
6 March 1963
AR(NI)AR(NI)
Legacy
6 March 1963
DIRS(NI)DIRS(NI)
Legacy
9 March 1962
AR(NI)AR(NI)
Legacy
9 March 1962
DIRS(NI)DIRS(NI)
Resolution
4 December 1961
RESOLUTIONSResolutions
Legacy
1 December 1961
DIRS(NI)DIRS(NI)
Legacy
31 January 1961
AR(NI)AR(NI)
Legacy
31 March 1960
ALLOT(NI)ALLOT(NI)
Incorporation Company
5 January 1960
NEWINCIncorporation
Legacy
5 January 1960
SRO(NI)SRO(NI)
Legacy
5 January 1960
PUC1(NI)PUC1(NI)
Legacy
5 January 1960
MEM(NI)MEM(NI)
Legacy
5 January 1960
DECL(NI)DECL(NI)
Legacy
5 January 1960
ARTS(NI)ARTS(NI)
Legacy
5 January 1960
DIRS(NI)DIRS(NI)