Background WavePink WaveYellow Wave

NORTHERN IRELAND HOTELS FEDERATION (NI035865)

NORTHERN IRELAND HOTELS FEDERATION (NI035865) is an active UK company. incorporated on 26 March 1999. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORTHERN IRELAND HOTELS FEDERATION has been registered for 27 years. Current directors include CARROLL, Gavin, CASSIDY, Nicholas Anthony, CRILLY, Maeve Bridget and 9 others.

Company Number
NI035865
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1999
Age
27 years
Address
The Mccune Building, Belfast, BT15 3PG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CARROLL, Gavin, CASSIDY, Nicholas Anthony, CRILLY, Maeve Bridget, FRIEL, Conor Michael, GATT, Michael, GREEN, Victoria Louise, MCCAFFERTY, John Paul, MCKEEVER, Edward, MCNEILL, Andrew Thomas, MELDRUM, Stephen, TRUSCOTT, Paul Kenneth, WALLS, Alan
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND HOTELS FEDERATION

NORTHERN IRELAND HOTELS FEDERATION is an active company incorporated on 26 March 1999 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NORTHERN IRELAND HOTELS FEDERATION was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

NI035865

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

Age

27 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

N.I. HOTELS FEDERATION LIMITED
From: 26 March 1999To: 25 April 2003
Contact
Address

The Mccune Building 1 Shore Road Belfast, BT15 3PG,

Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GAULT, Janice

Active
The Mccune Building, BelfastBT15 3PG
Secretary
Appointed 26 Mar 1999

CARROLL, Gavin

Active
The Mccune Building, BelfastBT15 3PG
Born January 1975
Director
Appointed 20 Oct 2010

CASSIDY, Nicholas Anthony

Active
The Mccune Building, BelfastBT15 3PG
Born November 1978
Director
Appointed 17 Oct 2017

CRILLY, Maeve Bridget

Active
The Mccune Building, BelfastBT15 3PG
Born April 1985
Director
Appointed 14 Oct 2025

FRIEL, Conor Michael

Active
The Mccune Building, BelfastBT15 3PG
Born January 1977
Director
Appointed 11 Oct 2022

GATT, Michael

Active
Brunswick Street, BelfastBT2 7GE
Born February 1965
Director
Appointed 16 Oct 2018

GREEN, Victoria Louise

Active
The Mccune Building, BelfastBT15 3PG
Born August 1977
Director
Appointed 18 Oct 2016

MCCAFFERTY, John Paul

Active
The Mccune Building, BelfastBT15 3PG
Born June 1985
Director
Appointed 14 Oct 2025

MCKEEVER, Edward

Active
The Mccune Building, BelfastBT15 3PG
Born April 1983
Director
Appointed 14 Oct 2015

MCNEILL, Andrew Thomas

Active
The Mccune Building, BelfastBT15 3PG
Born March 1982
Director
Appointed 15 Oct 2024

MELDRUM, Stephen

Active
The Mccune Building, BelfastBT15 3PG
Born January 1977
Director
Appointed 14 Oct 2015

TRUSCOTT, Paul Kenneth

Active
The Mccune Building, BelfastBT15 3PG
Born November 1972
Director
Appointed 14 Oct 2025

WALLS, Alan

Active
The Mccune Building, BelfastBT15 3PG
Born March 1983
Director
Appointed 17 Oct 2017

AKKARI, Kem, Mr.

Resigned
Milltown Road, BelfastBT8 7XP
Born April 1958
Director
Appointed 20 Oct 2010
Resigned 02 Mar 2012

BOLTON, Roy

Resigned
335 Whitepark Road, County AntrimBT57 9SL
Born October 1946
Director
Appointed 15 Oct 2003
Resigned 17 Oct 2007

CAMPBELL, Peter

Resigned
18 Sunningdale ParkBT14 6RU
Born November 1955
Director
Appointed 15 Oct 2003
Resigned 23 Nov 2005

CLAYTON, Ben

Resigned
Queens Road, BelfastBT3 9FB
Born October 1980
Director
Appointed 16 Oct 2013
Resigned 09 Mar 2015

COOPER, Rory

Resigned
The Mccune Building, BelfastBT15 3PG
Born September 1983
Director
Appointed 17 Oct 2023
Resigned 14 Oct 2025

FOODY, Jason

Resigned
The Mccune Building, BelfastBT15 3PG
Born May 1976
Director
Appointed 12 Oct 2021
Resigned 15 Oct 2024

GAULT, Janice

Resigned
87 Rushfield AvenueBT7 3FQ
Born June 1963
Director
Appointed 13 May 2002
Resigned 13 May 2002

GOOD, Alastair

Resigned
9 Osborne Park, Co DownBT20 3DJ
Born May 1955
Director
Appointed 26 Mar 1999
Resigned 14 Jun 2002

GRAHAM, Robert George

Resigned
Milltown Road, BelfastBT8 7XP
Born August 1961
Director
Appointed 19 Oct 2011
Resigned 17 Oct 2017

GRAY, Raymond

Resigned
Peninsula Hotel, PortrushBT51 8DX
Born November 1955
Director
Appointed 17 Oct 2001
Resigned 16 Oct 2005

HASTINGS, Howard James

Resigned
Annery Lodge The Lane, CraigavadBT18 OBP
Born July 1962
Director
Appointed 10 Nov 1999
Resigned 15 Oct 2003

HENRY, Olga

Resigned
Culmore Road, LondonderryBT48 8JB
Born June 1969
Director
Appointed 15 Oct 2019
Resigned 17 Apr 2024

HORSHI, Issam

Resigned
10 Broomhill Court, LondonderryBT47 6WP
Born September 1952
Director
Appointed 15 Oct 2003
Resigned 19 Oct 2011

JOHNSTON, Colin William

Resigned
Fenaghy Road, BallymenaBT42 1EA
Born April 1981
Director
Appointed 15 Oct 2014
Resigned 30 Nov 2022

KELLY, Charles

Resigned
Keef Halla Country House, Nutts CornerBT29 4SW
Born February 1958
Director
Appointed 10 Nov 1999
Resigned 05 Oct 2005

LANDERS, Cian Patrick

Resigned
Great Victoria Street, BelfastBT2 7BQ
Born February 1967
Director
Appointed 18 Oct 2016
Resigned 11 Oct 2022

MACLACHLAN, Calum

Resigned
Burnside Road, AntrimBT41 2HZ
Born January 1967
Director
Appointed 16 Oct 2002
Resigned 09 Jan 2004

MC CARTNEY, Terry Blakely

Resigned
18 Castle Wood, Co FermanaghBT74 6BF
Born January 1971
Director
Appointed 05 Oct 2005
Resigned 17 Oct 2017

MC KEEVER, Eugene

Resigned
117 Crosskeys Road, Co AntrimBT41 3QA
Born August 1953
Director
Appointed 06 Oct 2004
Resigned 16 Oct 2013

MCGINN, James Anthony

Resigned
1a Knocklofty Park, BelfastBT4 3NA
Born January 1966
Director
Appointed 15 Oct 2003
Resigned 14 Oct 2015

MCLAUGHLIN, Adrian Daniel

Resigned
BT41
Born February 1971
Director
Appointed 16 Oct 2001
Resigned 20 Oct 2010

MILLIKEN, Dick

Resigned
Maralin Avenue, BangorBT20 4RQ
Born September 1950
Director
Appointed 01 Jun 2009
Resigned 02 Jun 2009
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
28 October 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Auditors Resignation Company
7 August 2019
AUDAUD
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
28 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name Date
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2014
TM01Termination of Director
Accounts With Accounts Type
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name Date
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Accounts With Accounts Type
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type
24 November 2009
AAAnnual Accounts
Legacy
29 April 2009
371S(NI)371S(NI)
Legacy
29 April 2009
296(NI)296(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
25 February 2008
AC(NI)AC(NI)
Legacy
18 February 2008
295(NI)295(NI)
Legacy
18 February 2008
296(NI)296(NI)
Legacy
16 February 2008
296(NI)296(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
3 January 2007
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
4 April 2006
AC(NI)AC(NI)
Legacy
19 February 2006
371S(NI)371S(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
17 May 2004
UDM+A(NI)UDM+A(NI)
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
296(NI)296(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
25 April 2003
CNRES(NI)CNRES(NI)
Legacy
25 April 2003
40-5C(NI)40-5C(NI)
Legacy
8 April 2003
295(NI)295(NI)
Legacy
8 April 2003
371S(NI)371S(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
11 June 2002
371S(NI)371S(NI)
Legacy
11 June 2002
296(NI)296(NI)
Legacy
11 June 2002
296(NI)296(NI)
Legacy
16 May 2002
AC(NI)AC(NI)
Legacy
25 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
18 December 2001
296(NI)296(NI)
Legacy
2 April 2001
371S(NI)371S(NI)
Legacy
3 February 2001
233(NI)233(NI)
Legacy
3 February 2001
AC(NI)AC(NI)
Legacy
15 September 2000
233(NI)233(NI)
Legacy
17 April 2000
371S(NI)371S(NI)
Legacy
9 January 2000
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
7 April 1999
296(NI)296(NI)
Legacy
26 March 1999
MEM(NI)MEM(NI)
Legacy
26 March 1999
ARTS(NI)ARTS(NI)
Legacy
26 March 1999
G23(NI)G23(NI)
Legacy
26 March 1999
G21(NI)G21(NI)