Background WavePink WaveYellow Wave

DONIBRISTLE TRUST (NI038400)

DONIBRISTLE TRUST (NI038400) is an active UK company. incorporated on 18 April 2000. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DONIBRISTLE TRUST has been registered for 25 years. Current directors include JENKINS, Cheryl Victoria, MACCORKELL, Colin Victor, MACCORKELL, Heather Vera Susanne and 1 others.

Company Number
NI038400
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2000
Age
25 years
Address
Unit 4 Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JENKINS, Cheryl Victoria, MACCORKELL, Colin Victor, MACCORKELL, Heather Vera Susanne, MACCORKELL, Ian James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONIBRISTLE TRUST

DONIBRISTLE TRUST is an active company incorporated on 18 April 2000 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DONIBRISTLE TRUST was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

NI038400

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

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 31 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Unit 4 Garvey Studios Longstone Street Lisburn, BT28 1TP,

Previous Addresses

8-10 Maccorkell Legal & Commercial 8-10 Longstone Street Lisburn BT28 1TP Northern Ireland
From: 8 June 2023To: 15 June 2023
The Gatelodge 1 Eglantine Demesne Road Hillsborough BT26 6GX Northern Ireland
From: 8 June 2023To: 8 June 2023
Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP
From: 18 April 2000To: 8 June 2023
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Loan Cleared
Aug 14
Loan Cleared
Aug 17
Director Left
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

JENKINS, Cheryl Victoria

Active
Longstone Street, LisburnBT28 1TP
Secretary
Appointed 18 Apr 2000

JENKINS, Cheryl Victoria

Active
Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 27 May 2002

MACCORKELL, Colin Victor

Active
Longstone Street, LisburnBT28 1TP
Born December 1956
Director
Appointed 01 Oct 2007

MACCORKELL, Heather Vera Susanne

Active
Longstone Street, LisburnBT28 1TP
Born February 1969
Director
Appointed 18 Apr 2000

MACCORKELL, Ian James

Active
Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 18 Apr 2000

PATTON, Robert Jonathan Samuel

Resigned
Brankinstown Road, Co Antrim
Born July 1963
Director
Appointed 18 Apr 2000
Resigned 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
6 May 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 February 2009
402R(NI)402R(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
15 October 2007
296(NI)296(NI)
Legacy
20 September 2007
295(NI)295(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
7 March 2007
AC(NI)AC(NI)
Legacy
22 February 2007
296(NI)296(NI)
Legacy
19 May 2006
371S(NI)371S(NI)
Legacy
17 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 November 2005
402(NI)402(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
18 May 2004
371S(NI)371S(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
11 April 2003
371S(NI)371S(NI)
Legacy
27 February 2003
AC(NI)AC(NI)
Legacy
20 November 2002
AC(NI)AC(NI)
Legacy
16 October 2002
295(NI)295(NI)
Legacy
7 June 2002
296(NI)296(NI)
Legacy
16 May 2002
295(NI)295(NI)
Legacy
20 April 2002
295(NI)295(NI)
Legacy
20 April 2002
371S(NI)371S(NI)
Legacy
4 July 2001
371S(NI)371S(NI)
Legacy
18 April 2000
MEM(NI)MEM(NI)
Legacy
18 April 2000
ARTS(NI)ARTS(NI)
Legacy
18 April 2000
G21(NI)G21(NI)
Legacy
18 April 2000
G23(NI)G23(NI)
Legacy
18 April 2000
40-5A(NI)40-5A(NI)