Background WavePink WaveYellow Wave

MILIBERN TRUST (NI007344)

MILIBERN TRUST (NI007344) is an active UK company. incorporated on 8 August 1968. with registered office in 18 Hamel Court. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MILIBERN TRUST has been registered for 57 years. Current directors include AGNEW, Peter Stewart, BINGHAM VR FRGS BSC (HONS) GRAD DIP PHYS MCSP, Gillian May, CONNERY, Nicola and 4 others.

Company Number
NI007344
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 1968
Age
57 years
Address
18 Hamel Court, BT6 9HX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AGNEW, Peter Stewart, BINGHAM VR FRGS BSC (HONS) GRAD DIP PHYS MCSP, Gillian May, CONNERY, Nicola, MCCANN, Robert William Crowe, SINCLAIR, Fiona Jane, THOMAS, Kevin Paul, TOUGHER TD, Nicholas Campbell, Colonel
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILIBERN TRUST

MILIBERN TRUST is an active company incorporated on 8 August 1968 with the registered office located in 18 Hamel Court. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MILIBERN TRUST was registered 57 years ago.(SIC: 55900)

Status

active

Active since 57 years ago

Company No

NI007344

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

57 Years

Incorporated 8 August 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

18 Hamel Court Belfast , BT6 9HX,

Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Nov 19
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Apr 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

AGNEW, Peter Stewart

Active
18 Hamel CourtBT6 9HX
Born October 1964
Director
Appointed 26 Apr 2024

BINGHAM VR FRGS BSC (HONS) GRAD DIP PHYS MCSP, Gillian May

Active
18 Hamel CourtBT6 9HX
Born May 1960
Director
Appointed 30 Apr 2019

CONNERY, Nicola

Active
18 Hamel CourtBT6 9HX
Born March 1970
Director
Appointed 26 Mar 2025

MCCANN, Robert William Crowe

Active
18 Hamel CourtBT6 9HX
Born January 1953
Director
Appointed 07 Nov 2017

SINCLAIR, Fiona Jane

Active
18 Hamel CourtBT6 9HX
Born March 1975
Director
Appointed 01 Nov 2023

THOMAS, Kevin Paul

Active
18 Hamel CourtBT6 9HX
Born May 1966
Director
Appointed 03 Nov 2021

TOUGHER TD, Nicholas Campbell, Colonel

Active
Hamel Court, BelfastBT6 9HX
Born April 1961
Director
Appointed 22 Oct 2013

MOORE MBE, Clifford John

Resigned
Hamel Court, BelfastBT6 9HX
Secretary
Appointed 11 Feb 1993
Resigned 26 Jun 2019

BLAKISTON HOUSTON FRICS, DL, Richard P

Resigned
28 Carrowreagh Road, BelfastBT16 0TS
Born July 1948
Director
Appointed 08 Aug 1968
Resigned 26 Sept 2005

CRAIG JP BA LLB LLM AFHEA, Rosemary

Resigned
18 Hamel CourtBT6 9HX
Born May 1950
Director
Appointed 30 Apr 2019
Resigned 01 May 2019

CRAIG JP LM BA LLB LLM, Rosemary

Resigned
18 Hamel CourtBT6 9HX
Born May 1950
Director
Appointed 29 Apr 2014
Resigned 13 Mar 2017

DEVERELL, Margaret Ruth

Resigned
The Grange, HolywoodBT18 0AR
Born August 1939
Director
Appointed 18 Apr 2000
Resigned 21 Mar 2002

DUNCAN, Charles Wesley

Resigned
Hamel Court, BelfastBT6 9HX
Born December 1945
Director
Appointed 17 Oct 2006
Resigned 31 Mar 2019

FAWCETT DL, John E C

Resigned
Hamel Court, BelfastBT6 9HX
Born May 1939
Director
Appointed 01 Apr 1988
Resigned 31 Mar 2019

HOGG MBE UD JP DL, C T

Resigned
Hamel Court, BelfastBT6 9HX
Born April 1938
Director
Appointed 04 Dec 1990
Resigned 01 Jun 2019

HUGHES CBE,TD,MA,M ED,, James, Colonel

Resigned
28 Beechgrove DriveBT6 0NW
Born January 1917
Director
Appointed 08 Aug 1968
Resigned 29 Jun 2012

LESLIE TD JP DL, James F

Resigned
Leslie Hill, Co.Antrim
Born March 1933
Director
Appointed 08 Aug 1968
Resigned 21 Oct 2008

MALLEY DSO. DFC. DL., James Young

Resigned
55,Old Dundonald Road,, Belfast
Born July 1918
Director
Appointed 08 Aug 1968
Resigned 28 Jul 1999

MORTON FCA DL, James Campbell

Resigned
Hamel Court, BelfastBT6 9HX
Born March 1939
Director
Appointed 19 Oct 1993
Resigned 06 Nov 2024

O'NEILL KCVO TD JP DL, Raymond Arthur Clanaboye, Lord

Resigned
Hamel Court, BelfastBT6 9HX
Born September 1933
Director
Appointed 25 Nov 1987
Resigned 06 Nov 2018

SHANKS RD BA (HONS), Elizabeth

Resigned
Hamel Court, BelfastBT6 9HX
Born May 1947
Director
Appointed 08 Apr 2003
Resigned 02 Nov 2022

SHAW RD DL, Patricia

Resigned
Hamel Court, BelfastBT6 9HX
Born April 1936
Director
Appointed 08 Apr 2003
Resigned 14 Sept 2023

STEWART CBE MA BSC(HONS) F.INST. M&L, James Robert

Resigned
18 Hamel CourtBT6 9HX
Born February 1950
Director
Appointed 30 Apr 2019
Resigned 04 Nov 2019

STRUDLEY CBE, David

Resigned
Rumbush Lane, SolihullB90 1RA
Born October 1947
Director
Appointed 08 Apr 2003
Resigned 30 May 2013

TOUGHER TD, Nicholas Campbell, Colonel

Resigned
Hamel Court, BelfastBT6 9HX
Born April 1961
Director
Appointed 22 Oct 2013
Resigned 03 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Campbell Tougher

Active
18 Hamel CourtBT6 9HX
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 11 Nov 2018

Mr Clifford John Moore Mbe

Ceased
18 Hamel CourtBT6 9HX
Born August 1950

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Ceased 29 Jun 2019
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 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
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Auditors Resignation Company
24 May 2016
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Memorandum Articles
11 May 2012
MEM/ARTSMEM/ARTS
Resolution
11 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 May 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
6 November 2008
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
12 November 2007
371S(NI)371S(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
28 October 2006
371S(NI)371S(NI)
Legacy
26 October 2006
AC(NI)AC(NI)
Legacy
28 November 2005
371S(NI)371S(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
31 January 2005
AC(NI)AC(NI)
Legacy
1 November 2004
371S(NI)371S(NI)
Legacy
2 December 2003
AC(NI)AC(NI)
Legacy
24 October 2003
371S(NI)371S(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
23 October 2002
371S(NI)371S(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
6 November 2001
371S(NI)371S(NI)
Legacy
15 November 2000
371S(NI)371S(NI)
Legacy
23 October 2000
AC(NI)AC(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
29 November 1999
371S(NI)371S(NI)
Legacy
15 August 1999
296(NI)296(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
6 November 1998
371S(NI)371S(NI)
Legacy
17 January 1998
AC(NI)AC(NI)
Legacy
25 November 1997
371S(NI)371S(NI)
Legacy
14 January 1997
AC(NI)AC(NI)
Legacy
25 October 1996
371S(NI)371S(NI)
Legacy
13 November 1995
AC(NI)AC(NI)
Legacy
24 October 1995
371S(NI)371S(NI)
Legacy
5 December 1994
AC(NI)AC(NI)
Legacy
3 November 1994
371S(NI)371S(NI)
Legacy
17 December 1993
296(NI)296(NI)
Legacy
1 December 1993
AC(NI)AC(NI)
Legacy
1 December 1993
371S(NI)371S(NI)
Legacy
9 June 1993
296(NI)296(NI)
Legacy
24 May 1993
371S(NI)371S(NI)
Legacy
10 March 1993
AC(NI)AC(NI)
Legacy
10 December 1991
AC(NI)AC(NI)
Legacy
10 December 1991
371A(NI)371A(NI)
Legacy
9 February 1991
296(NI)296(NI)
Legacy
10 January 1991
AR(NI)AR(NI)
Legacy
3 January 1991
AC(NI)AC(NI)
Legacy
3 January 1991
296(NI)296(NI)
Legacy
3 January 1991
296(NI)296(NI)
Legacy
18 December 1989
AR(NI)AR(NI)
Legacy
15 December 1989
AC(NI)AC(NI)
Legacy
18 November 1988
AR(NI)AR(NI)
Legacy
10 November 1988
AC(NI)AC(NI)
Legacy
10 November 1988
296(NI)296(NI)
Legacy
2 December 1987
296(NI)296(NI)
Legacy
2 December 1987
296(NI)296(NI)
Legacy
25 November 1987
AC(NI)AC(NI)
Legacy
19 November 1987
AR(NI)AR(NI)
Legacy
15 January 1987
296(NI)296(NI)
Legacy
15 January 1987
296(NI)296(NI)
Legacy
5 January 1987
296(NI)296(NI)
Legacy
19 December 1986
AR(NI)AR(NI)
Legacy
12 December 1986
AC(NI)AC(NI)
Legacy
10 January 1986
AR(NI)AR(NI)
Legacy
10 January 1986
AR(NI)AR(NI)
Legacy
10 January 1986
AR(NI)AR(NI)
Legacy
19 November 1985
AC(NI)AC(NI)
Legacy
26 October 1984
AC(NI)AC(NI)
Legacy
4 November 1983
AC(NI)AC(NI)
Legacy
22 March 1983
AC(NI)AC(NI)
Legacy
3 February 1983
AR(NI)AR(NI)
Legacy
11 June 1982
A2(NI)A2(NI)
Legacy
26 January 1982
AR(NI)AR(NI)
Legacy
4 December 1980
AR(NI)AR(NI)
Legacy
19 February 1980
296(NI)296(NI)
Legacy
6 February 1980
296(NI)296(NI)
Legacy
22 January 1980
296(NI)296(NI)
Legacy
20 December 1979
AR(NI)AR(NI)
Legacy
28 November 1978
296(NI)296(NI)
Legacy
13 November 1978
AR(NI)AR(NI)
Legacy
28 October 1977
AR(NI)AR(NI)
Legacy
24 November 1976
AC(NI)AC(NI)
Legacy
24 November 1976
AR(NI)AR(NI)
Legacy
14 September 1976
G4A(NI)G4A(NI)
Legacy
18 November 1975
296(NI)296(NI)
Legacy
7 November 1975
AR(NI)AR(NI)
Legacy
10 December 1974
AR(NI)AR(NI)
Legacy
29 October 1973
AC(NI)AC(NI)
Legacy
29 October 1973
AR(NI)AR(NI)
Legacy
31 October 1972
AR(NI)AR(NI)
Legacy
7 January 1972
UDM+A(NI)UDM+A(NI)
Legacy
10 November 1971
AR(NI)AR(NI)
Resolution
8 October 1971
RESOLUTIONSResolutions
Legacy
16 November 1970
AR(NI)AR(NI)
Legacy
24 April 1970
296(NI)296(NI)
Legacy
14 April 1970
AR(NI)AR(NI)
Legacy
25 November 1969
UDM+A(NI)UDM+A(NI)
Resolution
6 October 1969
RESOLUTIONSResolutions
Legacy
11 February 1969
G4A(NI)G4A(NI)
Legacy
27 September 1968
296(NI)296(NI)
Legacy
26 August 1968
G4A(NI)G4A(NI)
Legacy
8 August 1968
ARTS(NI)ARTS(NI)
Legacy
8 August 1968
MEM(NI)MEM(NI)
Legacy
8 August 1968
G23(NI)G23(NI)