Background WavePink WaveYellow Wave

BELFAST ORANGEFEST (NI063330)

BELFAST ORANGEFEST (NI063330) is an active UK company. incorporated on 27 February 2007. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education. BELFAST ORANGEFEST has been registered for 19 years. Current directors include BEATTIE, Spencer, BISHOP, Herbert Mervyn, GIBSON, Mervyn, Reverend and 5 others.

Company Number
NI063330
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2007
Age
19 years
Address
177 Shankill Road, Belfast, BT13 1FP
Industry Sector
Education
Business Activity
Cultural education
Directors
BEATTIE, Spencer, BISHOP, Herbert Mervyn, GIBSON, Mervyn, Reverend, HUGHES, William John, MAWHINNEY, William John, MCMICHAEL, Raymond Paul, PATTERSON, John, SPIERS, Raymond Samuel
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST ORANGEFEST

BELFAST ORANGEFEST is an active company incorporated on 27 February 2007 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education. BELFAST ORANGEFEST was registered 19 years ago.(SIC: 85520)

Status

active

Active since 19 years ago

Company No

NI063330

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

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

177 Shankill Road Belfast, BT13 1FP,

Previous Addresses

7 Brookmount Street Belfast Antrim BT13 3AP
From: 4 January 2012To: 12 March 2025
342-344 Shankill Road Belfast BT13 3AB
From: 27 February 2007To: 4 January 2012
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

MAWHINNEY, William John

Active
Ainsworth Avenue, BelfastBT13 3EP
Secretary
Appointed 01 Jan 2024

BEATTIE, Spencer

Active
Shankill Road, BelfastBT13 1FP
Born November 1949
Director
Appointed 01 Dec 2012

BISHOP, Herbert Mervyn

Active
6 Roddans ParkBT5 7JG
Born August 1944
Director
Appointed 27 Feb 2007

GIBSON, Mervyn, Reverend

Active
145 Templemore AvenueBT5 4FQ
Born February 1958
Director
Appointed 27 Feb 2007

HUGHES, William John

Active
Shankill Road, BelfastBT13 1FP
Born November 1957
Director
Appointed 27 Nov 2019

MAWHINNEY, William John

Active
Ainsworth Avenue, BelfastBT13 3EP
Born March 1947
Director
Appointed 01 Jan 2024

MCMICHAEL, Raymond Paul

Active
Hanwood Heights, BelfastBT16 1XU
Born July 1966
Director
Appointed 01 Dec 2025

PATTERSON, John

Active
Shankill Road, BelfastBT13 1FP
Born September 1970
Director
Appointed 01 Dec 2025

SPIERS, Raymond Samuel

Active
Shankill Road, BelfastBT13 1FP
Born December 1957
Director
Appointed 01 Dec 2012

LAIRD, James Dunn

Resigned
74 Ballyclare Road, Co. AntrimBT39 0PF
Secretary
Appointed 01 Mar 2007
Resigned 01 Jan 2024

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 27 Feb 2007
Resigned 01 Jan 2009

BAILIE, Dawson

Resigned
57 William Street, Co Down
Born November 1937
Director
Appointed 27 Feb 2007
Resigned 02 Aug 2019

FINLAY, Wilson Moreland

Resigned
5 Stratford Court, Co DownBT19 6ZJ
Born May 1949
Director
Appointed 27 Feb 2007
Resigned 27 Feb 2026

HAIRE, Thomas Robert, Councillor

Resigned
49 Inverary AvenueBT4 1RN
Born December 1946
Director
Appointed 27 Feb 2007
Resigned 01 Mar 2020

HUMPHREY, William Joseph

Resigned
30 Ainsworth Pass, BelfastBT13 3FQ
Born October 1967
Director
Appointed 27 Feb 2007
Resigned 01 Dec 2012

LAIRD, James Dunn

Resigned
74 Ballyclare Road, Co AntrimBT39 0PF
Born August 1938
Director
Appointed 27 Feb 2007
Resigned 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
16 February 2009
296(NI)296(NI)
Legacy
9 January 2009
AC(NI)AC(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Incorporation Company
27 February 2007
NEWINCIncorporation