Background WavePink WaveYellow Wave

NORTHERN BANK FACTORS LIMITED (NI013062)

NORTHERN BANK FACTORS LIMITED (NI013062) is an active UK company. incorporated on 27 September 1978. with registered office in Donegall Square West. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN BANK FACTORS LIMITED has been registered for 47 years. Current directors include MAGILL, Marc Francis, MATCHETT, Stephen Howard.

Company Number
NI013062
Status
active
Type
ltd
Incorporated
27 September 1978
Age
47 years
Address
Donegall Square West, BT1 6JS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAGILL, Marc Francis, MATCHETT, Stephen Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BANK FACTORS LIMITED

NORTHERN BANK FACTORS LIMITED is an active company incorporated on 27 September 1978 with the registered office located in Donegall Square West. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN BANK FACTORS LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

NI013062

LTD Company

Age

47 Years

Incorporated 27 September 1978

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

Previous Company Names

GRIFFIN FACTORS (IRELAND) LIMITED
From: 27 September 1978To: 20 May 1988
Contact
Address

Donegall Square West Belfast , BT1 6JS,

Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Apr 13
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 27 Sept 1978
Resigned 30 Nov 2017

ANDERSON (FCA), James Oliver

Resigned
1 Stockbridge Road, Co DownBT21 0PN
Born December 1947
Director
Appointed 27 Sept 1978
Resigned 07 Nov 2002

BLACK, Paul Edward

Resigned
63 The Oaks, Co DownBT23 8GZ
Born February 1963
Director
Appointed 02 Feb 2006
Resigned 31 Mar 2019

BRADY, Alan

Resigned
14 Foxrock Avenue, Dublin 18
Born November 1970
Director
Appointed 07 Nov 2002
Resigned 02 Feb 2006

CANNING, William John Edmund

Resigned
4 Ogles Grove, HillsboroughBT26 6RS
Born January 1948
Director
Appointed 27 Sept 1978
Resigned 30 Sept 2000

DUNDAS, Colin Richard Johnston

Resigned
8 Glenmachan AvenueBT4 2RG
Born November 1956
Director
Appointed 07 Nov 2002
Resigned 02 Feb 2006

GALLAGHER, Sean Patrick

Resigned
9 Old Coleraine Road, Co LondonderryBT55 7PZ
Born June 1961
Director
Appointed 02 Feb 2006
Resigned 31 Mar 2019

GREER, Geoffrey Thomas

Resigned
9 Birch Mews, AdelLS16 0NW
Born September 1957
Director
Appointed 29 Jan 2001
Resigned 07 Nov 2002

KEYS, David Henry

Resigned
24 Boretree Island Park, Co DownBT23 7BW
Born November 1953
Director
Appointed 02 Feb 2006
Resigned 31 Mar 2013

MURPHY, Anthony Michael

Resigned
23 Glen Road, HolywoodBT18 0HB
Born September 1947
Director
Appointed 23 Mar 1999
Resigned 29 Jan 2001

PRICE, Donald

Resigned
20 Victoria Road, Co. DownBT18 9BG
Born April 1953
Director
Appointed 27 Sept 1978
Resigned 02 Feb 2006

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

176

Confirmation Statement With 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
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Memorandum Articles
30 November 2015
MAMA
Resolution
30 November 2015
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
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
9 April 2008
AC(NI)AC(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
18 September 2007
REST(NI)REST(NI)
Legacy
2 July 2007
AFF(NI)AFF(NI)
Legacy
5 December 2006
603A(NI)603A(NI)
Legacy
23 November 2006
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
28 April 2006
AC(NI)AC(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
15 December 2005
371S(NI)371S(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
19 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
13 November 2002
296(NI)296(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Legacy
20 November 2001
371S(NI)371S(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
21 November 2000
AC(NI)AC(NI)
Legacy
20 November 2000
371S(NI)371S(NI)
Legacy
5 October 2000
296(NI)296(NI)
Legacy
3 June 2000
295(NI)295(NI)
Legacy
9 December 1999
296(NI)296(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
16 November 1999
AC(NI)AC(NI)
Legacy
30 March 1999
296(NI)296(NI)
Legacy
23 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
6 May 1998
296(NI)296(NI)
Legacy
24 April 1998
296(NI)296(NI)
Legacy
15 January 1998
296(NI)296(NI)
Legacy
19 November 1997
371S(NI)371S(NI)
Legacy
7 November 1997
AC(NI)AC(NI)
Legacy
6 October 1997
296(NI)296(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
7 March 1997
296(NI)296(NI)
Legacy
25 November 1996
AC(NI)AC(NI)
Legacy
25 November 1996
371S(NI)371S(NI)
Legacy
16 September 1996
296(NI)296(NI)
Legacy
16 September 1996
296(NI)296(NI)
Legacy
5 July 1996
296(NI)296(NI)
Resolution
12 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
21 November 1994
AC(NI)AC(NI)
Legacy
2 June 1994
296(NI)296(NI)
Legacy
10 May 1994
296(NI)296(NI)
Legacy
28 March 1994
296(NI)296(NI)
Legacy
10 December 1993
AC(NI)AC(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
6 December 1993
371S(NI)371S(NI)
Legacy
9 December 1992
371A(NI)371A(NI)
Legacy
8 December 1992
AC(NI)AC(NI)
Legacy
16 November 1992
296(NI)296(NI)
Legacy
2 December 1991
AC(NI)AC(NI)
Legacy
2 December 1991
371A(NI)371A(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
23 February 1990
296(NI)296(NI)
Legacy
8 February 1990
296(NI)296(NI)
Legacy
22 November 1989
AC(NI)AC(NI)
Legacy
22 November 1989
AR(NI)AR(NI)
Legacy
24 November 1988
AC(NI)AC(NI)
Legacy
24 November 1988
AR(NI)AR(NI)
Legacy
6 June 1988
UDM+A(NI)UDM+A(NI)
Legacy
20 May 1988
CNRES(NI)CNRES(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
14 March 1988
AC(NI)AC(NI)
Legacy
6 February 1988
233-1(NI)233-1(NI)
Legacy
8 January 1988
296(NI)296(NI)
Legacy
22 December 1987
AURES(NI)AURES(NI)
Legacy
10 October 1987
AC(NI)AC(NI)
Legacy
10 October 1987
AR(NI)AR(NI)
Legacy
21 August 1987
296(NI)296(NI)
Legacy
28 May 1987
296(NI)296(NI)
Legacy
25 September 1986
G4A(NI)G4A(NI)
Legacy
14 June 1986
AR(NI)AR(NI)
Legacy
16 May 1986
AC(NI)AC(NI)
Legacy
7 May 1986
296(NI)296(NI)
Legacy
21 February 1986
296(NI)296(NI)
Legacy
26 June 1985
AC(NI)AC(NI)
Legacy
26 June 1985
AR(NI)AR(NI)
Legacy
21 January 1985
296(NI)296(NI)
Legacy
30 July 1984
AC(NI)AC(NI)
Legacy
30 July 1984
AR(NI)AR(NI)
Legacy
28 July 1983
A3(NI)A3(NI)
Legacy
15 July 1983
DIRS(NI)DIRS(NI)
Legacy
26 May 1983
AR(NI)AR(NI)
Legacy
3 June 1982
A2(NI)A2(NI)
Legacy
6 April 1982
DIRS(NI)DIRS(NI)
Legacy
18 March 1982
AR(NI)AR(NI)
Legacy
18 March 1982
DIRS(NI)DIRS(NI)
Legacy
4 February 1982
DIRS(NI)DIRS(NI)
Legacy
13 March 1981
DIRS(NI)DIRS(NI)
Legacy
5 March 1981
DIRS(NI)DIRS(NI)
Legacy
19 February 1981
AR(NI)AR(NI)
Legacy
18 February 1981
DIRS(NI)DIRS(NI)
Legacy
13 February 1981
DIRS(NI)DIRS(NI)
Legacy
2 February 1981
DIRS(NI)DIRS(NI)
Legacy
2 February 1981
DIRS(NI)DIRS(NI)
Legacy
4 April 1980
AR(NI)AR(NI)
Legacy
29 November 1979
AR(NI)AR(NI)
Legacy
8 January 1979
ALLOT(NI)ALLOT(NI)
Legacy
30 October 1978
SRO(NI)SRO(NI)
Legacy
30 October 1978
DIRS(NI)DIRS(NI)
Legacy
27 September 1978
PUC1(NI)PUC1(NI)
Legacy
27 September 1978
DECL(NI)DECL(NI)
Legacy
27 September 1978
MEM(NI)MEM(NI)
Legacy
27 September 1978
ARTS(NI)ARTS(NI)