Background WavePink WaveYellow Wave

HANWOOD TRUST COMPANY LIMITED (NI042978)

HANWOOD TRUST COMPANY LIMITED (NI042978) is an active UK company. incorporated on 16 April 2002. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HANWOOD TRUST COMPANY LIMITED has been registered for 23 years. Current directors include BIRCH, Caroline, BIRCH, James, CARLAND, Paul and 3 others.

Company Number
NI042978
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2002
Age
23 years
Address
Hanwood Centre Kinross Avenue, Belfast, BT5 7GE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BIRCH, Caroline, BIRCH, James, CARLAND, Paul, DORRIAN, George Thomas, DOUGLAS, Samuel, FLYNN, Henry Killiner Dickey
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANWOOD TRUST COMPANY LIMITED

HANWOOD TRUST COMPANY LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HANWOOD TRUST COMPANY LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

NI042978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Hanwood Centre Kinross Avenue Tullycarnet Belfast, BT5 7GE,

Previous Addresses

Chartered Accountants 1St Floor 34 B-D Main Street Moira Co. Armagh BT67 0LE United Kingdom
From: 8 May 2013To: 3 December 2013
C/O Lynn, Drake & Co 40 Main Street Moira County Armagh Bt67 Ol2
From: 16 April 2002To: 8 May 2013
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Jun 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BIRCH, Caroline

Active
Kinross Avenue, BelfastBT5 7GE
Secretary
Appointed 27 May 2011

BIRCH, Caroline

Active
Kinross Avenue, BelfastBT5 7GE
Born March 1975
Director
Appointed 20 Aug 2010

BIRCH, James

Active
Kinross Avenue, BelfastBT5 7GF
Born January 1970
Director
Appointed 01 Mar 2013

CARLAND, Paul

Active
Kinross Avenue, BelfastBT5 7GE
Born April 1954
Director
Appointed 16 Apr 2002

DORRIAN, George Thomas

Active
Kinross Avenue, BelfastBT5 7GE
Born February 1977
Director
Appointed 09 May 2024

DOUGLAS, Samuel

Active
Kinross Avenue, BelfastBT5 7GE
Born February 1953
Director
Appointed 25 Jun 2008

FLYNN, Henry Killiner Dickey

Active
Kinross Avenue, BelfastBT5 7GE
Born November 1949
Director
Appointed 14 Aug 2006

ROBINSON, Colin Campbell

Resigned
12 White Cherry Lane, Co DownBT23 6QZ
Secretary
Appointed 16 Apr 2002
Resigned 14 Aug 2006

ROBINSON, Gareth Andrew

Resigned
52 Leathem Square, DundonaldBT16 2QL
Secretary
Appointed 14 Aug 2006
Resigned 27 May 2011

DRYSDALE, David Hugh

Resigned
4 Old Forge Lane, Co DownBT23 8GF
Born September 1954
Director
Appointed 16 Apr 2002
Resigned 01 Apr 2015

ENNIS, Claire Victoria

Resigned
216 Donaghadee Road, Co DownBT23 7QP
Born May 1980
Director
Appointed 27 Sept 2002
Resigned 14 May 2005

GALLAGHER, Francis James

Resigned
Leven Crescent, DundonaldBT5 7DZ
Born April 1957
Director
Appointed 16 Apr 2002
Resigned 01 Mar 2013

HASSARD, David Wesley Jason

Resigned
154 Carryduff Rd, LisburnBT27 6YQ
Born June 1960
Director
Appointed 16 Apr 2002
Resigned 11 Feb 2011

JEFFERS, Thomas (Tommy), Councillor

Resigned
Dunleady Park, DundonaldBT16 0JX
Born June 1942
Director
Appointed 25 Feb 2011
Resigned 01 Apr 2015

LAPPIN, Margaret Ann

Resigned
12 White Cherry Lane, Co DownBT23 6QZ
Born March 1960
Director
Appointed 16 Apr 2002
Resigned 30 Sept 2008

MARTIN, Margaret Ann

Resigned
12 Whitecherry Lane, KillincyBT23 6GZ
Born March 1960
Director
Appointed 24 Aug 2006
Resigned 29 Oct 2009

NEILL, Colin George

Resigned
13 Alford ParkBT5 7FW
Born December 1962
Director
Appointed 07 Jun 2002
Resigned 08 Oct 2009

NORRIS, John Samuel

Resigned
19 Stirling Avenue, Co AntrimBT6 9LQ
Born November 1934
Director
Appointed 19 Jun 2008
Resigned 24 Feb 2011

REA, Brian

Resigned
Kinross Avenue, BelfastBT5 7GE
Born April 1944
Director
Appointed 16 Apr 2002
Resigned 10 Jul 2025

REID, Deborah

Resigned
Kinross Avenue, BelfastBT5 7GF
Born July 1971
Director
Appointed 20 Aug 2010
Resigned 13 Nov 2015

ROBINSON, Colin Campbell

Resigned
12 White Cherry Lane, Co DownBT23 6QZ
Born August 1962
Director
Appointed 16 Apr 2002
Resigned 01 Apr 2015

ROBINSON, David Peter

Resigned
51 Gransha Road, Co DownBT16 2HB
Born December 1948
Director
Appointed 16 Apr 2002
Resigned 25 Jun 2007

ROBINSON, Gareth Andrew

Resigned
Gransha Road, DundonaldBT16 2HB
Born December 1978
Director
Appointed 14 Aug 2006
Resigned 01 Feb 2013

SKILLEN, Sharon Lyndsay

Resigned
Kinross Ave, BelfastBT5 7GE
Born June 1986
Director
Appointed 01 Mar 2013
Resigned 01 Apr 2015

TAYLOR, Thomas

Resigned
10 Croft Court, BelfastBT5 7FN
Born February 1966
Director
Appointed 14 Aug 2006
Resigned 28 May 2010

TOSH, Charles

Resigned
24 Brerton Cres N'BredaBT8 6QD
Born April 1940
Director
Appointed 24 Apr 2007
Resigned 19 Jun 2008

WHITE, Jim

Resigned
5 Wanstead Drive, Co DownBT16 2EY
Born August 1941
Director
Appointed 19 Jun 2008
Resigned 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

119

Memorandum Articles
12 November 2025
MAMA
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Resolution
6 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Memorandum Articles
18 July 2017
MAMA
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Resolution
18 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
12 October 2009
MG01MG01
Particulars Of A Mortgage Charge
18 September 2009
402(NI)402(NI)
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
30 April 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 January 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 November 2008
402R(NI)402R(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
3 October 2008
296(NI)296(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Legacy
9 September 2008
371SR(NI)371SR(NI)
Legacy
9 September 2008
296(NI)296(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
25 January 2007
AC(NI)AC(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
4 August 2006
295(NI)295(NI)
Legacy
27 June 2006
371S(NI)371S(NI)
Legacy
15 June 2006
AC(NI)AC(NI)
Legacy
9 December 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
14 October 2003
AC(NI)AC(NI)
Legacy
26 August 2003
233(NI)233(NI)
Legacy
24 July 2003
371S(NI)371S(NI)
Legacy
11 October 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
16 April 2002
ARTS(NI)ARTS(NI)
Legacy
16 April 2002
MEM(NI)MEM(NI)
Incorporation Company
16 April 2002
NEWINCIncorporation
Legacy
16 April 2002
G23(NI)G23(NI)
Legacy
16 April 2002
G21(NI)G21(NI)