Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COLIN GLEN TRUST
Company Information for

COLIN GLEN TRUST

163 STEWARTSTOWN ROAD, DUNMURRY, BELFAST, BT17 0HW,
Company Registration Number
NI026146
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Colin Glen Trust
COLIN GLEN TRUST was founded on 1991-11-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Colin Glen Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLIN GLEN TRUST
 
Legal Registered Office
163 STEWARTSTOWN ROAD
DUNMURRY
BELFAST
BT17 0HW
Other companies in BT17
 
Telephone02890614115
 
Filing Information
Company Number NI026146
Company ID Number NI026146
Date formed 1991-11-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB575530724  GB662459809  
Last Datalog update: 2024-03-07 01:27:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLIN GLEN TRUST
The following companies were found which have the same name as COLIN GLEN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLIN GLEN COMPOST LIMITED 91 MOY ROAD PORTADOWN PORTADOWN CO ARMAGH BT62 1QW Dissolved Company formed on the 2005-06-24
COLIN GLEN LANDSCAPES LIMITED 163 STEWARTSTOWN ROAD BELFAST CO ANTRIM BT17 0HW Active Company formed on the 2003-09-05
COLIN GLEN LEISURE LIMITED 163 STEWARTSTOWN ROAD BELFAST BT17 0HN Active Company formed on the 1994-11-29
COLIN GLEN PTY LTD Strike-off action in progress Company formed on the 1989-01-24
COLIN GLENN & ASSOCIATES PTY LTD NSW 2545 Active Company formed on the 1996-06-18
COLIN GLEN LIMITED 55 HORNS ROAD STROUD GLOUCESTERSHIRE GL5 1EB Active Company formed on the 2017-07-28
COLIN GLEN FRAMING CONTRACTORS LTD British Columbia Active Company formed on the 2019-08-29

Company Officers of COLIN GLEN TRUST

Current Directors
Officer Role Date Appointed
TIM REX ATTWOOD
Director 2011-12-12
SINEAD CAVANAGH
Director 2015-09-28
DEREK MCCALLEN
Director 2001-06-01
JOHN GRAHAM NEILL
Director 2017-01-23
CHARLENE MARIE O'HARA
Director 2008-07-28
JENNIFER PALMER
Director 2008-04-28
DAVID JAMES RAYMOND
Director 1995-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MC CLUGGAGE
Director 2009-05-20 2015-01-05
COLIN O'NEILL
Director 2010-12-01 2013-11-26
TIMOTHY DUFFY
Director 2010-12-01 2013-11-25
MATTHEW MCDERMOTT
Director 2008-07-28 2011-06-06
TIMOTHY DUFFY
Company Secretary 1991-11-27 2010-12-01
BARRY BURNS
Director 2005-09-11 2009-02-17
PAUL MC ERLEAN
Director 2003-06-06 2008-01-28
WILLIAM BRADSHAW BELL
Director 1999-12-08 2007-01-19
PATRICIA AGNES LEWSLEY
Director 2003-12-17 2007-01-19
MICHAEL FERGUSON
Director 2001-06-12 2006-09-19
BARRY CHRISTOPHER GILLIGAN
Director 1991-11-27 2006-06-19
BEN SIMON
Director 2001-09-18 2004-09-19
GILLIAN GIBSON
Director 2001-06-06 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM REX ATTWOOD WEST BELFAST PARTNERSHIP BOARD Director 2018-01-08 CURRENT 1998-02-16 Active
TIM REX ATTWOOD FCT BELFAST (NI) LTD Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
TIM REX ATTWOOD COLIN GLEN LEISURE LIMITED Director 2011-12-12 CURRENT 1994-11-29 Active
TIM REX ATTWOOD COLIN GLEN LANDSCAPES LIMITED Director 2011-12-12 CURRENT 2003-09-05 Active
SINEAD CAVANAGH COLIN GLEN LEISURE LIMITED Director 2015-09-28 CURRENT 1994-11-29 Active
SINEAD CAVANAGH COLIN GLEN LANDSCAPES LIMITED Director 2015-09-28 CURRENT 2003-09-05 Active
JOHN GRAHAM NEILL TOWNSEND ENTERPRISE PARK LIMITED Director 2017-02-20 CURRENT 1987-03-23 Active
JOHN GRAHAM NEILL COLIN GLEN LEISURE LIMITED Director 2017-01-23 CURRENT 1994-11-29 Active
JOHN GRAHAM NEILL COLIN GLEN LANDSCAPES LIMITED Director 2017-01-23 CURRENT 2003-09-05 Active
JENNIFER PALMER LISBURN CITY CENTRE MANAGEMENT Director 2010-09-08 CURRENT 1996-03-28 Dissolved 2017-11-21
JENNIFER PALMER COLIN GLEN LEISURE LIMITED Director 2008-04-28 CURRENT 1994-11-29 Active
JENNIFER PALMER COLIN GLEN LANDSCAPES LIMITED Director 2008-04-28 CURRENT 2003-09-05 Active
DAVID JAMES RAYMOND COLIN GLEN LANDSCAPES LIMITED Director 2011-09-30 CURRENT 2003-09-05 Active
DAVID JAMES RAYMOND COLIN GLEN LEISURE LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-01DIRECTOR APPOINTED MR TERRENCE O'HARA
2023-06-01DIRECTOR APPOINTED MR MANUS PETER MAGILL
2023-04-27DIRECTOR APPOINTED DR JIM BRADLEY
2023-04-27APPOINTMENT TERMINATED, DIRECTOR TIM REX ATTWOOD
2023-04-27DIRECTOR APPOINTED MR PATRICK MARTIN WALLS
2023-04-27DIRECTOR APPOINTED MR PAUL CUNNINGHAM
2023-04-27DIRECTOR APPOINTED MR MATTHEW MCDERMOTT
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-06DIRECTOR APPOINTED MR PETER RICHARD RAYMOND
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RAYMOND
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PALMER
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM NEILL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE MARIE O'HARA
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR JOHN GRAHAM NEILL
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RAYMOND / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RAYMOND / 16/01/2017
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MRS SINEAD CAVANAGH
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MC CLUGGAGE
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O'NEILL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUFFY
2013-12-12CH01Director's details changed for Mrs Charlene Marie O'hara on 2013-11-25
2013-12-04MISCStatement of auditors on ceasing to hold office
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-23AP01DIRECTOR APPOINTED TIM ATTWOOD
2012-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-22AR0131/10/11 NO MEMBER LIST
2011-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCDERMOTT
2011-05-13AP01DIRECTOR APPOINTED MR TIMOTHY DUFFY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY DUFFY
2011-05-13AP01DIRECTOR APPOINTED MR COLIN O'NEILL
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-08AR0131/10/10 NO MEMBER LIST
2010-04-15AR0131/10/09 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCCALLEN / 31/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND / 31/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY PALMER / 31/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE MARIE O'HARA / 31/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCDERMOTT / 31/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MC CLUGGAGE / 31/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DUFFY / 31/10/2009
2010-04-15AP01DIRECTOR APPOINTED MS JENNY PALMER
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BURNS
2009-06-16296(NI)CHANGE OF DIRS/SEC
2009-02-21AC(NI)31/03/08 ANNUAL ACCTS
2008-10-30371S(NI)31/10/08 ANNUAL RETURN SHUTTLE
2008-09-16296(NI)CHANGE OF DIRS/SEC
2008-08-26296(NI)CHANGE OF DIRS/SEC
2008-04-01296(NI)CHANGE OF DIRS/SEC
2008-02-10AC(NI)31/03/07 ANNUAL ACCTS
2007-12-19371S(NI)31/10/07 ANNUAL RETURN SHUTTLE
2007-03-15296(NI)CHANGE OF DIRS/SEC
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-11-25371S(NI)31/10/06 ANNUAL RETURN SHUTTLE
2006-03-07AC(NI)31/03/05 ANNUAL ACCTS
2006-02-16371S(NI)31/10/05 ANNUAL RETURN SHUTTLE
2005-01-28AC(NI)31/03/04 ANNUAL ACCTS
2004-11-11371S(NI)31/10/04 ANNUAL RETURN SHUTTLE
2004-02-10296(NI)CHANGE OF DIRS/SEC
2004-02-03AC(NI)31/03/03 ANNUAL ACCTS
2003-11-11371S(NI)31/10/03 ANNUAL RETURN SHUTTLE
2003-06-19296(NI)CHANGE OF DIRS/SEC
2003-01-09AC(NI)31/03/02 ANNUAL ACCTS
2003-01-03371S(NI)31/10/02 ANNUAL RETURN SHUTTLE
2001-12-03AC(NI)31/03/01 ANNUAL ACCTS
2001-11-23371S(NI)31/10/01 ANNUAL RETURN SHUTTLE
2001-11-23371S(NI)31/10/00 ANNUAL RETURN SHUTTLE
2001-10-15296(NI)CHANGE OF DIRS/SEC
2001-07-17296(NI)CHANGE OF DIRS/SEC
2000-12-28371S(NI)31/10/99 ANNUAL RETURN SHUTTLE
2000-10-10233(NI)CHANGE OF ARD
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to COLIN GLEN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLIN GLEN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEDICATION 2011-11-14 Outstanding THE SPORTS COUNCIL FOR NORTHERN IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLIN GLEN TRUST

Intangible Assets
Patents
We have not found any records of COLIN GLEN TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COLIN GLEN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLIN GLEN TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as COLIN GLEN TRUST are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where COLIN GLEN TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLIN GLEN TRUST
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2015-04-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLIN GLEN TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLIN GLEN TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT17 0HW