Background WavePink WaveYellow Wave

PATHFINDER HERITAGE TRUST LIMITED (NI634769)

PATHFINDER HERITAGE TRUST LIMITED (NI634769) is an active UK company. incorporated on 11 November 2015. with registered office in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. PATHFINDER HERITAGE TRUST LIMITED has been registered for 10 years. Current directors include MAHON, David Albert, MAHON, Elizabeth.

Company Number
NI634769
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2015
Age
10 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
MAHON, David Albert, MAHON, Elizabeth
SIC Codes
91020, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER HERITAGE TRUST LIMITED

PATHFINDER HERITAGE TRUST LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. PATHFINDER HERITAGE TRUST LIMITED was registered 10 years ago.(SIC: 91020, 96090)

Status

active

Active since 10 years ago

Company No

NI634769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

Unit 2 M12 Business Park Portadown Craigavon BT63 5WQ Northern Ireland
From: 22 February 2023To: 6 March 2024
Unit 2 M12 Business Park Portadown Craigavon BT63 5WQ Northern Ireland
From: 22 February 2023To: 22 February 2023
Unit 9a the Workshop the Linen Green Dungannon County Tyrone BT71 7HB United Kingdom
From: 4 May 2018To: 22 February 2023
Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
From: 11 November 2015To: 4 May 2018
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 18
Director Joined
May 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAHON, David Albert

Active
Main Street, EnniskillenBT93 1TF
Born March 1956
Director
Appointed 31 Jan 2024

MAHON, Elizabeth

Active
Main Street, EnniskillenBT93 1TF
Born June 1960
Director
Appointed 31 Jan 2024

BOYD, Creighton William Harrison

Resigned
M12 Business Park, CraigavonBT63 5WQ
Born August 1978
Director
Appointed 01 May 2018
Resigned 22 Feb 2023

CONNOLLY, Caroline

Resigned
M12 Business Park, CraigavonBT63 5WQ
Born February 1983
Director
Appointed 01 Feb 2022
Resigned 31 Jan 2024

HARPER, Andrew Richard John

Resigned
M12 Business Park, CraigavonBT63 5WQ
Born August 1984
Director
Appointed 05 Jul 2021
Resigned 22 Feb 2023

HEFFRON, Patrick Mark Creighton

Resigned
The Workshop, DungannonBT71 7HB
Born August 1977
Director
Appointed 11 Nov 2015
Resigned 22 Feb 2023

JARVIE, John Douglas

Resigned
The Workshop, DungannonBT71 7HB
Born December 1965
Director
Appointed 01 May 2018
Resigned 05 Jul 2021

Persons with significant control

5

1 Active
4 Ceased

Mr David Mahon

Active
Main Street, EnniskillenBT93 1TF
Born March 1956

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2024

Miss Caroline Connolly

Ceased
M12 Business Park, CraigavonBT63 5WQ
Born February 1983

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Feb 2023
Ceased 31 Jan 2024

Mr Creighton William Harrison Boyd

Ceased
M12 Business Park, CraigavonBT63 5WQ
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 01 Feb 2022

Mr John Douglas Jarvie

Ceased
The Workshop, DungannonBT71 7HB
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 05 Jul 2021

Mr Patrick Mark Creighton Heffron

Ceased
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Memorandum Articles
7 May 2019
MAMA
Resolution
26 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2019
CC04CC04
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Incorporation Company
11 November 2015
NEWINCIncorporation