Background WavePink WaveYellow Wave

BALLINDERRY RIVERS TRUST (NI605894)

BALLINDERRY RIVERS TRUST (NI605894) is an active UK company. incorporated on 25 January 2011. with registered office in Cookstown. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 3 other business activities. BALLINDERRY RIVERS TRUST has been registered for 15 years. Current directors include CASSIDY, Leo J, FAWTHROP, Laverne Jayne, FERGUSON, Denis and 5 others.

Company Number
NI605894
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2011
Age
15 years
Address
231a Orritor Road, Cookstown, BT80 9NB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
CASSIDY, Leo J, FAWTHROP, Laverne Jayne, FERGUSON, Denis, GRAHAM, Richard, GRAHAM, Victoria Rebecca, MAC NIA, Seáinín, MELLON, Matthew Conor, MELLON, Rory
SIC Codes
03120, 03220, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLINDERRY RIVERS TRUST

BALLINDERRY RIVERS TRUST is an active company incorporated on 25 January 2011 with the registered office located in Cookstown. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 3 other business activities. BALLINDERRY RIVERS TRUST was registered 15 years ago.(SIC: 03120, 03220, 85590, 94990)

Status

active

Active since 15 years ago

Company No

NI605894

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

Age

15 Years

Incorporated 25 January 2011

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BALLINDERRY RIVER ENHANCEMENT ASSOCIATION
From: 25 January 2011To: 2 October 2012
Contact
Address

231a Orritor Road Cookstown, BT80 9NB,

Previous Addresses

, C/O Mark Horton, 231a Orritor Road, Cookstown, County Tyrone, BT80 9NB, Northern Ireland
From: 20 February 2014To: 20 February 2014
, Ballinderry Rivers Trust 231a Orritor Road, Cookstown, Co. Tyrone, BT80 9nd, Northern Ireland
From: 28 February 2013To: 20 February 2014
, Ballinderry River Enhancement Association 231a Orritor Road, Cookstown, County Tyrone, BT80 9nd, Northern Ireland
From: 7 February 2012To: 28 February 2013
, Brea Orritor Road, Cookstown, County Tyrone, BT80 9nd, Northern Ireland
From: 31 January 2011To: 7 February 2012
, 2 Downpatrick St, Rathfriland, Newry, Down, BT34 5DG
From: 25 January 2011To: 31 January 2011
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Feb 14
Director Left
Feb 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Dec 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

HORTON, Mark Philip

Active
Orritor Road, CookstownBT80 9NB
Secretary
Appointed 25 Jan 2011

CASSIDY, Leo J

Active
Orritor Road, CookstownBT80 9NB
Born October 1953
Director
Appointed 31 Jan 2011

FAWTHROP, Laverne Jayne

Active
Orritor Road, CookstownBT80 9NB
Born October 1978
Director
Appointed 18 Jun 2016

FERGUSON, Denis

Active
Orritor Road, CookstownBT80 9NB
Born December 1947
Director
Appointed 31 Jan 2011

GRAHAM, Richard

Active
Orritor Road, CookstownBT80 9NB
Born February 1966
Director
Appointed 31 Jan 2011

GRAHAM, Victoria Rebecca

Active
Orritor Road, CookstownBT80 9NB
Born June 1991
Director
Appointed 18 Jun 2016

MAC NIA, Seáinín

Active
Tullagh Road, CookstownBT80 8DF
Born December 1982
Director
Appointed 02 Dec 2023

MELLON, Matthew Conor

Active
Orritor Road, CookstownBT80 9NB
Born April 1993
Director
Appointed 02 Dec 2023

MELLON, Rory

Active
Orritor Road, CookstownBT80 9NB
Born September 1962
Director
Appointed 31 Jan 2011

ASPINALL, Stanley

Resigned
Orritor Road, CookstownBT80 9NB
Born September 1947
Director
Appointed 31 Jan 2011
Resigned 28 Oct 2025

ATKINSON, Sophie

Resigned
Orritor Road, CookstownBT80 9NB
Born November 1983
Director
Appointed 25 Oct 2017
Resigned 15 Feb 2023

BLACK, Edward

Resigned
Orritor Road, CookstownBT80 9NB
Born August 1975
Director
Appointed 31 Jan 2011
Resigned 25 Jun 2014

BOOTH, Brian

Resigned
Orritor Road, CookstownBT80 9ND
Born August 1938
Director
Appointed 31 Jan 2011
Resigned 09 Jan 2012

CAMPBELL, Pauline

Resigned
Bryansford Meadow, BangorBT20 3NX
Born December 1967
Director
Appointed 16 Jun 2021
Resigned 20 Nov 2024

CULLEN, Eamon

Resigned
Orritor Road, CookstownBT80 9NB
Born December 1961
Director
Appointed 31 Jan 2011
Resigned 12 Dec 2018

DEVLIN, James

Resigned
Orritor Road, CookstownBT80 9NB
Born December 1950
Director
Appointed 31 Jan 2011
Resigned 11 Feb 2018

GRAHAM, Sebastian Fredrick Jools

Resigned
Orritor Road, CookstownBT80 9NB
Born July 1991
Director
Appointed 25 Oct 2017
Resigned 16 Jun 2021

HAGAN, John

Resigned
Orritor Road, CookstownBT80 9NB
Born May 1968
Director
Appointed 31 Jan 2011
Resigned 16 Jun 2021

IRVINE, William James

Resigned
Orritor Road, CookstownBT80 9NB
Born January 1941
Director
Appointed 05 Apr 2012
Resigned 18 Jan 2016

JOHNSTON, Joseph Kevin

Resigned
Orritor Road, CookstownBT80 9NB
Born December 1944
Director
Appointed 05 Apr 2012
Resigned 25 Oct 2017

MAC CANA, Pól Séamas, Dr

Resigned
Hatton Drive, BelfastBT6 9BD
Born October 1976
Director
Appointed 16 Jun 2021
Resigned 12 Nov 2025

MURESAN, Bernadette Noeleen

Resigned
Downpatrick Street, NewryBT34 5DG
Born December 1958
Director
Appointed 25 Jan 2011
Resigned 31 Jan 2011

STERLING, Thomas

Resigned
Orritor Road, CookstownBT80 9NB
Born December 1952
Director
Appointed 31 Jan 2011
Resigned 20 Nov 2013
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 March 2017
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Memorandum Articles
1 May 2014
MEM/ARTSMEM/ARTS
Resolution
1 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Memorandum Articles
2 October 2012
MEM/ARTSMEM/ARTS
Resolution
2 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 October 2012
MISCMISC
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Incorporation Company
25 January 2011
NEWINCIncorporation