Bushmills Trust - The BUSHMILLS


Founded in 2000, Bushmills Trust - The, classified under reg no. NI039041 is an active company. Currently registered at 4 Bushfort Road BT57 8RR, Bushmills the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 9 directors in the the company, namely Robert H., Gary S. and Esther D. and others. In addition one secretary - Kerrie L. - is with the firm. As of 19 April 2024, there were 18 ex directors - Alan M., Lynne B. and others listed below. There were no ex secretaries.

Bushmills Trust - The Address / Contact

Office Address 4 Bushfort Road
Office Address2 Portballintrae
Town Bushmills
Post code BT57 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039041
Date of Incorporation Tue, 1st Aug 2000
Industry Other letting and operating of own or leased real estate
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 22 September 2018

Gary S.

Position: Director

Appointed: 22 September 2018

Esther D.

Position: Director

Appointed: 22 September 2018

Derwyn B.

Position: Director

Appointed: 20 January 2008

Robert M.

Position: Director

Appointed: 31 August 2000

Martin M.

Position: Director

Appointed: 01 August 2000

Roy B.

Position: Director

Appointed: 01 August 2000

Kerrie L.

Position: Director

Appointed: 01 August 2000

Kerrie L.

Position: Secretary

Appointed: 01 August 2000

George M.

Position: Director

Appointed: 01 August 2000

Alan M.

Position: Director

Appointed: 16 September 2021

Resigned: 15 June 2023

Lynne B.

Position: Director

Appointed: 24 September 2015

Resigned: 18 March 2021

Gordon D.

Position: Director

Appointed: 01 February 2008

Resigned: 13 June 2013

John D.

Position: Director

Appointed: 01 November 2004

Resigned: 06 November 2006

Pearl L.

Position: Director

Appointed: 03 March 2003

Resigned: 05 February 2007

Samuel T.

Position: Director

Appointed: 18 September 2000

Resigned: 17 June 2021

Richard M.

Position: Director

Appointed: 31 August 2000

Resigned: 02 April 2007

Charles M.

Position: Director

Appointed: 31 August 2000

Resigned: 01 March 2005

William G.

Position: Director

Appointed: 31 August 2000

Resigned: 04 February 2008

Edith T.

Position: Director

Appointed: 31 August 2000

Resigned: 13 June 2013

Archibald W.

Position: Director

Appointed: 31 August 2000

Resigned: 31 May 2003

Sheelagh C.

Position: Director

Appointed: 31 August 2000

Resigned: 01 November 2004

Andrew M.

Position: Director

Appointed: 31 August 2000

Resigned: 14 March 2019

James M.

Position: Director

Appointed: 31 August 2000

Resigned: 17 September 2020

David P.

Position: Director

Appointed: 31 August 2000

Resigned: 15 January 2003

George H.

Position: Director

Appointed: 31 August 2000

Resigned: 01 October 2014

David M.

Position: Director

Appointed: 31 August 2000

Resigned: 04 February 2008

Dennis H.

Position: Director

Appointed: 01 August 2000

Resigned: 01 September 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Roy B. This PSC has significiant influence or control over the company,.

Roy B.

Notified on 31 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (17 pages)

Company search

Advertisements