Background WavePink WaveYellow Wave

TASTE OF ULSTER (NI024954)

TASTE OF ULSTER (NI024954) is an active UK company. incorporated on 26 October 1990. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TASTE OF ULSTER has been registered for 35 years. Current directors include NETHERCOTT, Andrew James, SHIRLOW, Michele.

Company Number
NI024954
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 1990
Age
35 years
Address
Belfast Mills, Belfast, BT13 2HW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
NETHERCOTT, Andrew James, SHIRLOW, Michele
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASTE OF ULSTER

TASTE OF ULSTER is an active company incorporated on 26 October 1990 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TASTE OF ULSTER was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

NI024954

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

Age

35 Years

Incorporated 26 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Belfast Mills Percy Street Belfast, BT13 2HW,

Previous Addresses

C/O Andrews Holdings 71-75 Percy Street Belfast BT13 2HW
From: 26 October 1990To: 19 December 2011
Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHIRLOW, Michele

Active
Percy Street, BelfastBT13 2HW
Secretary
Appointed 01 Dec 2011

NETHERCOTT, Andrew James

Active
Royal Lodge Park, BelfastBT8 7YP
Born August 1969
Director
Appointed 01 May 2012

SHIRLOW, Michele

Active
20 Ravara Rd, BallygowanBT23 6HD
Born December 1962
Director
Appointed 01 May 2012

MORELAND, Michael Andrew Dawson

Resigned
20 Ballygrainey Road, Co DownBT18 0HE
Secretary
Appointed 29 Sept 2001
Resigned 01 Dec 2011

PERRY, James Ernest

Resigned
261a Galgorm Road, BallymenaBT42 1HY
Secretary
Appointed 26 Oct 1990
Resigned 29 Sept 2005

BARRETT, John Andrew

Resigned
1 Loanends Road, Co AntrimBT39 0HN
Born July 1946
Director
Appointed 29 Sept 2005
Resigned 01 Dec 2011

CLARKE, Alan

Resigned
27 Terrace View, CraigavonBT66 7QE
Born April 1951
Director
Appointed 26 Nov 2001
Resigned 30 Sept 2005

HENDERSON, Ian George

Resigned
67 Ballycrockan Road, Co DownBT19 2NF
Born March 1949
Director
Appointed 26 Oct 1990
Resigned 01 Apr 2000

KIRK, Richard Gareth

Resigned
53 Kiln Park, BallyclareBT39 OBB
Born November 1959
Director
Appointed 26 Oct 1990
Resigned 06 Mar 2002

MCAULEY, David Samuel Spears

Resigned
11b Maxwell Road, Co DownBT20 3RA
Born May 1950
Director
Appointed 01 Apr 2000
Resigned 20 Sept 2001

MORELAND, Michael Andrew Dawson

Resigned
20 Ballygrainey Road, Co DownBT18 0HE
Born December 1954
Director
Appointed 29 Sept 2005
Resigned 01 Dec 2011

PERRY, James Ernest

Resigned
261a Galgorm Road, BallymenaBT42 1HY
Born January 1954
Director
Appointed 01 Mar 2002
Resigned 29 Sept 2005

Persons with significant control

2

Ms Michele Shirlow

Active
Ravara Road, NewtownardsBT23 6HD
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Andrew James Nethercott

Active
Royal Lodge Park, BelfastBT8 7YP
Born August 1969

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2009
AR01AR01
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
4 January 2008
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
2 May 2007
AC(NI)AC(NI)
Legacy
17 November 2006
371S(NI)371S(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
2 August 2006
295(NI)295(NI)
Legacy
22 December 2005
371S(NI)371S(NI)
Legacy
8 October 2005
295(NI)295(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
31 December 2004
371S(NI)371S(NI)
Legacy
6 October 2003
371S(NI)371S(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
14 November 2002
371S(NI)371S(NI)
Legacy
23 October 2002
AC(NI)AC(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
12 April 2002
296(NI)296(NI)
Legacy
12 April 2002
296(NI)296(NI)
Legacy
12 December 2001
296(NI)296(NI)
Legacy
15 November 2001
371S(NI)371S(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
15 November 2000
371S(NI)371S(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
2 August 2000
AC(NI)AC(NI)
Legacy
7 November 1999
371S(NI)371S(NI)
Legacy
1 August 1999
AC(NI)AC(NI)
Legacy
12 October 1998
371S(NI)371S(NI)
Legacy
12 October 1998
296(NI)296(NI)
Legacy
3 August 1998
AC(NI)AC(NI)
Legacy
24 October 1997
371S(NI)371S(NI)
Legacy
3 July 1997
AC(NI)AC(NI)
Legacy
26 June 1997
AC(NI)AC(NI)
Legacy
6 November 1996
371S(NI)371S(NI)
Legacy
1 August 1996
AC(NI)AC(NI)
Legacy
16 October 1995
371S(NI)371S(NI)
Legacy
27 April 1995
AC(NI)AC(NI)
Legacy
26 October 1994
371S(NI)371S(NI)
Legacy
21 April 1994
AC(NI)AC(NI)
Legacy
16 October 1993
371S(NI)371S(NI)
Legacy
4 August 1993
AC(NI)AC(NI)
Legacy
24 November 1992
233-1(NI)233-1(NI)
Legacy
24 November 1992
AC(NI)AC(NI)
Legacy
27 October 1992
296(NI)296(NI)
Legacy
22 October 1992
371A(NI)371A(NI)
Legacy
21 October 1992
295(NI)295(NI)
Legacy
4 June 1991
296(NI)296(NI)
Legacy
26 October 1990
MEM(NI)MEM(NI)
Legacy
26 October 1990
ARTS(NI)ARTS(NI)
Legacy
26 October 1990
G23(NI)G23(NI)
Legacy
26 October 1990
G21(NI)G21(NI)
Legacy
26 October 1990
40-5A(NI)40-5A(NI)