Background WavePink WaveYellow Wave

IRISH GROUSE CONSERVATION TRUST - THE (NI061855)

IRISH GROUSE CONSERVATION TRUST - THE (NI061855) is an active UK company. incorporated on 20 November 2006. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. IRISH GROUSE CONSERVATION TRUST - THE has been registered for 19 years. Current directors include CRAWFORD, Gilbert Jonathan, CUNNINGHAM, David Gordon, MACKIE, Peter Thomas Watts and 2 others.

Company Number
NI061855
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2006
Age
19 years
Address
Donegall House, Belfast, BT1 5GB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CRAWFORD, Gilbert Jonathan, CUNNINGHAM, David Gordon, MACKIE, Peter Thomas Watts, MCKAY, Martin Andrew Kerr, O'NEILL, The Hon Shane Sebastian Clanaboy
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH GROUSE CONSERVATION TRUST - THE

IRISH GROUSE CONSERVATION TRUST - THE is an active company incorporated on 20 November 2006 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. IRISH GROUSE CONSERVATION TRUST - THE was registered 19 years ago.(SIC: 91040)

Status

active

Active since 19 years ago

Company No

NI061855

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

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Donegall House 7 Donegall Square North Belfast, BT1 5GB,

Previous Addresses

2 Castle Lane Glenarm Ballymena Co Antrim BT44 0BQ
From: 20 November 2006To: 21 January 2011
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Jun 14
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HAMILTON, Judith

Active
7 Donegall Square North, BelfastBT1 5GB
Secretary
Appointed 01 Jul 2024

CRAWFORD, Gilbert Jonathan

Active
Main Street, MagheraBT46 5AE
Born April 1977
Director
Appointed 28 Feb 2020

CUNNINGHAM, David Gordon

Active
7 Donegall Square North, BelfastBT1 5GB
Born April 1970
Director
Appointed 29 Oct 2020

MACKIE, Peter Thomas Watts

Active
Lissanoure, Co AntrimBT44 9JP
Born March 1963
Director
Appointed 20 Nov 2006

MCKAY, Martin Andrew Kerr

Active
Lisleen Road East, BelfastBT5 7TQ
Born May 1970
Director
Appointed 10 Jun 2022

O'NEILL, The Hon Shane Sebastian Clanaboy

Active
Shanes Castle Estates Co Ltd, AntrimBT41 4NE
Born July 1965
Director
Appointed 20 Nov 2006

INGLIS, Kerry Marie

Resigned
24 Springhill, BallymenaBT44 0BQ
Secretary
Appointed 14 Nov 2007
Resigned 20 Nov 2010

MCCULLOUGH, Arlene

Resigned
Moorfields Road, BallymenaBT42 3HJ
Secretary
Appointed 20 Nov 2010
Resigned 01 Oct 2017

O'NEILL, Evelyn

Resigned
7 Donegall Square North, BelfastBT1 5GB
Secretary
Appointed 01 Oct 2017
Resigned 31 Jul 2024

CYPHER SERVICES LIMITED

Resigned
50 Bedford StreetBT2 7FW
Corporate secretary
Appointed 20 Nov 2006
Resigned 14 Nov 2007

CUNNINGHAM, John Edward

Resigned
7 Donegall Square North, BelfastBT1 5GB
Born January 1944
Director
Appointed 03 Jun 2016
Resigned 01 Jun 2024

DAY, Frederick Nicholas Delacherois

Resigned
PO BOX 21, Laikipia20321
Born December 1951
Director
Appointed 20 Nov 2006
Resigned 14 Mar 2011

LAMB, Noel

Resigned
7 Donegall Square North, BelfastBT1 5GB
Born December 1955
Director
Appointed 23 Oct 2009
Resigned 01 Nov 2020

MCBARNET, William John

Resigned
Lismenary Road, BallyclareBT39 9UE
Born June 1965
Director
Appointed 26 Apr 2010
Resigned 06 Aug 2010

MCCAUSLAND, Connolly Patrick

Resigned
Drenagh, Co LondonderryBT49 0AP
Born February 1964
Director
Appointed 20 Nov 2006
Resigned 12 Mar 2010

MCCORKELL, David William

Resigned
Castle Lane, BallymenaBT44 0BQ
Born February 1955
Director
Appointed 31 Aug 2012
Resigned 01 Nov 2020

MCDOWELL, John Charles Kenneth

Resigned
Beltoy Road, CarrickfergusBT38 9BZ
Born May 1941
Director
Appointed 26 Oct 2015
Resigned 10 Jun 2022

MORROW, Adrian David

Resigned
69 Munie Road, BallymenaBT44 0BQ
Born August 1964
Director
Appointed 20 Nov 2006
Resigned 01 Jun 2024

SHAW, Brian Arnold

Resigned
9 The Adam Yard, TemplepatrickBT39 0BE
Born October 1941
Director
Appointed 14 Dec 2006
Resigned 03 Jun 2016

VISCOUNT DUNLUCE MCDONNELL, Randal Alexander St John

Resigned
5 Carthew VillasW6 0BS
Born July 1967
Director
Appointed 20 Nov 2006
Resigned 27 Oct 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Adrian David Morrow

Ceased
7 Donegall Square North, BelfastBT1 5GB
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
2 April 2009
AC(NI)AC(NI)
Legacy
20 March 2009
233(NI)233(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
29 November 2007
371S(NI)371S(NI)
Legacy
29 November 2007
296(NI)296(NI)
Legacy
8 January 2007
296(NI)296(NI)
Incorporation Company
20 November 2006
NEWINCIncorporation