Background WavePink WaveYellow Wave

UNITED MOLASSES TRADING LIMITED (NI605353)

UNITED MOLASSES TRADING LIMITED (NI605353) is an active UK company. incorporated on 2 December 2010. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. UNITED MOLASSES TRADING LIMITED has been registered for 15 years. Current directors include HERON, Claudine Jane, JACKSON, Dean Robert, MACER, James Benjamin and 2 others.

Company Number
NI605353
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Clarendon House, Belfast, BT1 3BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
HERON, Claudine Jane, JACKSON, Dean Robert, MACER, James Benjamin, POTTER, Brian Damian, VELLA, Sebastian Benedict Ethelwald
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED MOLASSES TRADING LIMITED

UNITED MOLASSES TRADING LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. UNITED MOLASSES TRADING LIMITED was registered 15 years ago.(SIC: 46110)

Status

active

Active since 15 years ago

Company No

NI605353

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

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

Clarendon House 23 Clarendon Road Belfast, BT1 3BG,

Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
May 12
Funding Round
Jan 13
Director Left
Aug 13
Loan Secured
Nov 16
Loan Cleared
Apr 18
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 24
Director Joined
May 24
Loan Secured
Nov 25
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HERON, Claudine Jane

Active
23 Clarendon Road, BelfastBT1 3BG
Born August 1975
Director
Appointed 08 Jan 2021

JACKSON, Dean Robert

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1977
Director
Appointed 24 Apr 2024

MACER, James Benjamin

Active
23 Clarendon Road, BelfastBT1 3BG
Born June 1969
Director
Appointed 08 Jan 2021

POTTER, Brian Damian

Active
23 Clarendon Road, BelfastBT1 3BG
Born July 1970
Director
Appointed 20 Apr 2012

VELLA, Sebastian Benedict Ethelwald

Active
23 Clarendon Road, BelfastBT1 3BG
Born August 1980
Director
Appointed 08 Jan 2021

JORDAN, Geoffrey William

Resigned
23 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Dec 2010
Resigned 16 Mar 2021

BARNETT, William Bingham

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born November 1976
Director
Appointed 03 Dec 2010
Resigned 08 Jan 2021

CASSIA, Sean Francis

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born December 1979
Director
Appointed 24 Apr 2024
Resigned 10 Mar 2026

MCAREE, Michael Joseph

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born May 1953
Director
Appointed 02 Dec 2010
Resigned 31 Jul 2013

MCDONNELL, Neillus Bernard

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born October 1959
Director
Appointed 03 Dec 2010
Resigned 08 Jan 2021

ROBERTS, Christopher Finch

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born May 1962
Director
Appointed 03 Dec 2010
Resigned 09 Dec 2020

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 April 2025
AAMDAAMD
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Memorandum Articles
13 April 2012
MEM/ARTSMEM/ARTS
Resolution
13 April 2012
RESOLUTIONSResolutions
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 November 2011
AA01Change of Accounting Reference Date
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Incorporation Company
2 December 2010
NEWINCIncorporation