Background WavePink WaveYellow Wave

MOUNT CHARLES (AIRPORT CATERING) LIMITED (NI021903)

MOUNT CHARLES (AIRPORT CATERING) LIMITED (NI021903) is an active UK company. incorporated on 8 September 1988. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNT CHARLES (AIRPORT CATERING) LIMITED has been registered for 37 years. Current directors include ANNON, Gavin William, ANNON, Trevor.

Company Number
NI021903
Status
active
Type
ltd
Incorporated
8 September 1988
Age
37 years
Address
Annon House, Belfast, BT7 3GG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANNON, Gavin William, ANNON, Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT CHARLES (AIRPORT CATERING) LIMITED

MOUNT CHARLES (AIRPORT CATERING) LIMITED is an active company incorporated on 8 September 1988 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNT CHARLES (AIRPORT CATERING) LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

NI021903

LTD Company

Age

37 Years

Incorporated 8 September 1988

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CFR SHELF ONE LIMITED
From: 8 September 1988To: 21 April 1989
Contact
Address

Annon House 261-263 Ormeau Road Belfast, BT7 3GG,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS
From: 23 June 2014To: 28 June 2021
C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU
From: 12 November 2009To: 23 June 2014
50 Bedford Street Belfast BT2 7FW
From: 8 September 1988To: 12 November 2009
Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Aug 18
Capital Update
Oct 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUNNIFORD, Sarah-Jayne

Active
261-263 Ormeau Road, BelfastBT7 3GG
Secretary
Appointed 23 Oct 2020

ANNON, Gavin William

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born April 1984
Director
Appointed 10 Aug 2018

ANNON, Trevor

Active
24 North Circular Road, Co Antrim
Born January 1946
Director
Appointed 08 Sept 1988

GEOGHEGAN, Cathal Ciaran

Resigned
Grangewood Manor, BelfastBT16 1GJ
Secretary
Appointed 08 Sept 1988
Resigned 10 Aug 2018

TODD, Ian Robert

Resigned
Gloucester Street, BelfastBT1 4LS
Secretary
Appointed 22 Mar 2019
Resigned 23 Oct 2020

ANNON, Catherine Anne

Resigned
24 North Circular Road, Co.AntrimBT28 3AH
Born September 1948
Director
Appointed 08 Sept 1988
Resigned 17 Jan 2000

Persons with significant control

1

Ormeau Road, BelfastBT7 3GG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 October 2024
SH19Statement of Capital
Legacy
15 October 2024
SH20SH20
Legacy
15 October 2024
CAP-SSCAP-SS
Resolution
15 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
2 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
7 March 2008
371S(NI)371S(NI)
Legacy
11 April 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
19 May 2006
371S(NI)371S(NI)
Legacy
11 January 2005
AC(NI)AC(NI)
Legacy
27 July 2004
AC(NI)AC(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
29 July 2003
AC(NI)AC(NI)
Legacy
11 March 2003
371S(NI)371S(NI)
Legacy
24 February 2003
AURES(NI)AURES(NI)
Legacy
1 August 2002
AC(NI)AC(NI)
Legacy
27 March 2002
371S(NI)371S(NI)
Legacy
9 May 2001
AC(NI)AC(NI)
Legacy
7 April 2001
371S(NI)371S(NI)
Legacy
13 November 2000
296(NI)296(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
14 April 2000
371S(NI)371S(NI)
Legacy
23 March 1999
371S(NI)371S(NI)
Legacy
17 August 1998
AURES(NI)AURES(NI)
Legacy
3 August 1998
AC(NI)AC(NI)
Legacy
13 May 1998
371S(NI)371S(NI)
Legacy
27 June 1997
AC(NI)AC(NI)
Legacy
4 March 1997
371S(NI)371S(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
3 June 1996
AC(NI)AC(NI)
Legacy
23 May 1996
295(NI)295(NI)
Legacy
20 March 1996
371S(NI)371S(NI)
Legacy
3 November 1995
AC(NI)AC(NI)
Legacy
8 September 1995
296(NI)296(NI)
Legacy
8 September 1995
296(NI)296(NI)
Legacy
8 September 1995
296(NI)296(NI)
Legacy
13 March 1995
371S(NI)371S(NI)
Legacy
4 August 1994
AC(NI)AC(NI)
Legacy
13 April 1994
AC(NI)AC(NI)
Legacy
13 April 1994
AC(NI)AC(NI)
Legacy
11 March 1994
371S(NI)371S(NI)
Legacy
11 March 1994
G98-2(NI)G98-2(NI)
Legacy
17 June 1993
AC(NI)AC(NI)
Legacy
20 April 1993
371S(NI)371S(NI)
Legacy
20 April 1993
296(NI)296(NI)
Legacy
15 October 1992
233-1(NI)233-1(NI)
Legacy
20 March 1992
371A(NI)371A(NI)
Legacy
25 October 1991
AR(NI)AR(NI)
Legacy
3 July 1991
AC(NI)AC(NI)
Legacy
25 March 1991
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
15 March 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 March 1991
402(NI)402(NI)
Legacy
21 August 1990
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
25 June 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 June 1990
402(NI)402(NI)
Legacy
3 March 1990
296(NI)296(NI)
Legacy
26 May 1989
233-1(NI)233-1(NI)
Legacy
2 May 1989
UDM+A(NI)UDM+A(NI)
Legacy
2 May 1989
296(NI)296(NI)
Legacy
21 April 1989
CNRES(NI)CNRES(NI)
Legacy
10 April 1989
232(NI)232(NI)
Legacy
8 September 1988
PUC1(NI)PUC1(NI)
Legacy
8 September 1988
ARTS(NI)ARTS(NI)
Legacy
8 September 1988
MEM(NI)MEM(NI)
Legacy
8 September 1988
G23(NI)G23(NI)
Legacy
8 September 1988
G21(NI)G21(NI)