ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Ireland Grain Trade Association Limited

Northern Ireland Grain Trade Association Limited is an active company incorporated on 29 March 1966 with the registered office located in Belfast, County Down. Northern Ireland Grain Trade Association Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
NI006665
Private limited by guarantee without share capital
Northern Ireland Company
Age
59 years
Incorporated 29 March 1966
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 5 Ormeau House
91-97 Ormeau Road
Belfast
BT7 1SH
Northern Ireland
Address changed on 6 Mar 2025 (6 months ago)
Previous address was 86 Donnybrewer Road Eglinton Londonderry BT47 3PD Northern Ireland
Telephone
02892611044
Email
Available in Endole App
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • Commodity Trader • British • Lives in Northern Ireland • Born in Sep 1971
Director • Chief Executive • British • Lives in Northern Ireland • Born in Dec 1965
Director • Ceo • Irish • Lives in Northern Ireland • Born in Aug 1972
Director • Irish • Lives in Northern Ireland • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Food Fortress Limited
David Peter O'Connor, Declan George Billington, and 1 more are mutual people.
Active
Northern Ireland Eggs, Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Bocm Silcock (N.I.) Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Ulster Farm Feeds Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Richlea Eggs Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Ulster Eggs Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Antrim Feeds Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Thompson Farm Feeds Limited
Gordon Samuel Donaldson and Declan George Billington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£64.23K
Decreased by £2.74K (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£102.3K
Decreased by £893 (-1%)
Total Liabilities
-£37.54K
Decreased by £10.81K (-22%)
Net Assets
£64.76K
Increased by £9.92K (+18%)
Debt Ratio (%)
37%
Decreased by 10.16% (-22%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Small Accounts Submitted
5 Months Ago on 29 Mar 2025
Mr David Peter O'connor Details Changed
6 Months Ago on 6 Mar 2025
Mr David Peter O'connor Details Changed
6 Months Ago on 6 Mar 2025
Mr Niall O'donnell Details Changed
6 Months Ago on 6 Mar 2025
Mr Anthony Richard Mcivor Details Changed
6 Months Ago on 6 Mar 2025
Mr Michael James Mcaree Details Changed
6 Months Ago on 6 Mar 2025
Ryan Morton Mc Auley Details Changed
6 Months Ago on 6 Mar 2025
Mr Garth Mitchell Nicholas Boyd Details Changed
6 Months Ago on 6 Mar 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Get Credit Report
Discover Northern Ireland Grain Trade Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 4 Apr 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Mar 2025
Director's details changed for Mr David Peter O'connor on 6 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr David Peter O'connor on 6 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr Michael James Mcaree on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Niall O'donnell on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Anthony Richard Mcivor on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Garth Mitchell Nicholas Boyd on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from 86 Donnybrewer Road Eglinton Londonderry BT47 3PD Northern Ireland to 91-97 Ormeau Road Ormeau House Belfast BT7 1SH on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Ryan Morton Mc Auley on 6 March 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year