ARDS FOOTBALL CLUB, LIMITED

Register to unlock more data on OkredoRegister

ARDS FOOTBALL CLUB, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007201

Incorporation date

22/02/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 Belfast Road, Newtownards BT23 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1968)
dot icon01/04/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon31/03/2026
Termination of appointment of Gary Anderson as a director on 2026-03-31
dot icon23/03/2026
Termination of appointment of Warren Patton as a director on 2026-03-23
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Appointment of Mr John Wilton as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Stephen John Wilton as a director on 2024-09-12
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon15/08/2023
Appointment of Mr Alan Graham as a director on 2023-08-05
dot icon06/08/2023
Termination of appointment of John Godfray Heron as a secretary on 2023-08-05
dot icon06/08/2023
Termination of appointment of Timothy Clarke as a director on 2023-08-05
dot icon06/08/2023
Appointment of Mr Brian Francis Adams as a director on 2023-07-24
dot icon06/08/2023
Termination of appointment of John Heron as a director on 2023-08-05
dot icon06/08/2023
Termination of appointment of Andrew Macrory as a director on 2023-08-05
dot icon06/08/2023
Appointment of Mr Brian Francis Adams as a secretary on 2023-07-24
dot icon06/08/2023
Registered office address changed from 10 Roseville Park Bangor Down BT19 1BY Northern Ireland to 111 Belfast Road Newtownards BT23 4TS on 2023-08-06
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/11/2021
Appointment of Mr Andrew Macrory as a director on 2021-11-18
dot icon16/08/2021
Termination of appointment of David Armstrong as a director on 2021-08-16
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/02/2021
Second filing for the appointment of Mr John Godfray Heron as a director
dot icon15/02/2021
Director's details changed for Mr. John Godfray Heron on 2021-02-15
dot icon15/02/2021
Director's details changed for Mr. John Heron on 2021-02-15
dot icon31/12/2020
Appointment of Mr David Armstrong as a director on 2020-11-16
dot icon28/12/2020
Appointment of Mr Gary Anderson as a director on 2020-11-16
dot icon28/12/2020
Appointment of Mr Timothy Clarke as a director on 2020-11-16
dot icon28/12/2020
Registered office address changed from 111 Belfast Road Newtownards Co.Down Belfast Road Newtownards County Down BT23 4TS to 10 Roseville Park Bangor Down BT19 1BY on 2020-12-28
dot icon28/12/2020
Appointment of Mr John Godfray Heron as a secretary on 2020-07-18
dot icon17/12/2020
Director's details changed for Mr. John Herron on 2020-12-17
dot icon22/07/2020
Termination of appointment of Brian Francis Adams as a director on 2020-07-15
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon16/01/2020
Termination of appointment of Timothy Clarke as a director on 2020-01-09
dot icon16/01/2020
Termination of appointment of David Armstrong as a director on 2020-01-09
dot icon28/10/2019
Appointment of Mr Warren Patton as a director on 2019-10-25
dot icon21/10/2019
Termination of appointment of Warren Patton as a director on 2019-10-14
dot icon21/10/2019
Appointment of Mr David Armstrong as a director on 2019-10-14
dot icon21/10/2019
Appointment of Mr. John Herron as a director on 2019-10-14
dot icon21/10/2019
Termination of appointment of Gary Anderson as a director on 2019-10-15
dot icon28/08/2019
Termination of appointment of Ivor Edgar as a director on 2019-08-26
dot icon28/08/2019
Termination of appointment of James Murray as a secretary on 2019-08-26
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon02/08/2017
Appointment of Mr. Ronald Stuart Dellow as a director on 2017-07-27
dot icon30/03/2017
Second filing of Confirmation Statement dated 15/02/2017
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
15/02/17 Statement of Capital gbp 16226
dot icon12/12/2016
Appointment of Mr Stephen John Wilton as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of Jonathan Samuel Ernest Mallon as a director on 2016-12-04
dot icon14/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Appointment of Mr James Murray as a secretary on 2015-11-09
dot icon02/12/2015
Appointment of Mr. Jonathan Samuel Ernest Mallon as a director on 2015-11-09
dot icon02/12/2015
Termination of appointment of Mark Kravetz as a director on 2015-11-10
dot icon24/11/2015
Appointment of Mr. Warren Patton as a director on 2014-06-12
dot icon24/11/2015
Termination of appointment of Lawrence Brown as a director on 2015-08-01
dot icon20/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon20/07/2015
Appointment of Mr. Gary Anderson as a director on 2015-06-22
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/01/2015
Termination of appointment of Judith Potts as a secretary on 2015-01-01
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon25/06/2014
Registered office address changed from , 31 Newtownards Road, Bangor, County Down, BT20 4BX, Northern Ireland on 2014-06-25
dot icon13/06/2014
Appointment of Miss Judith Potts as a secretary on 2014-06-12
dot icon13/06/2014
Termination of appointment of Robert Wallace Bailie as a director on 2014-06-12
dot icon13/06/2014
Termination of appointment of Barry Sidney Davison as a secretary on 2014-06-12
dot icon13/06/2014
Registered office address changed from , 6 Seahill, Donaghadee, County Down, BT21 0SH, Northern Ireland on 2014-06-13
dot icon19/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon18/08/2013
Appointment of Mr Warren Patton as a director on 2013-07-03
dot icon15/08/2013
Appointment of Mr Mark Kravetz as a director on 2013-07-03
dot icon14/08/2013
Appointment of Mr Lawrence Brown as a director on 2013-07-03
dot icon14/08/2013
Termination of appointment of Thomas Beggs as a director on 2013-06-30
dot icon14/08/2013
Termination of appointment of Thomas Beggs as a director on 2013-06-30
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/08/2012
Secretary's details changed for Mr. Barry Sidney Davison on 2012-06-28
dot icon30/08/2012
Registered office address changed from , C/O Thompsons Solicitors, 39 Frances Street, Newtownards, Belfast, BT23 7DW on 2012-08-30
dot icon29/08/2012
Appointment of Mr. Barry Sidney Davison as a secretary on 2012-06-28
dot icon29/08/2012
Termination of appointment of Mark Jackson as a secretary on 2012-06-28
dot icon29/08/2012
Termination of appointment of Thomas Hamilton Graham as a director on 2012-06-23
dot icon27/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/09/2011
Secretary's details changed for Mark Jackson on 2011-09-12
dot icon12/09/2011
Director's details changed for Thomas Hamilton Graham on 2011-09-12
dot icon12/09/2011
Director's details changed for Timothy Clarke on 2011-09-12
dot icon12/09/2011
Director's details changed for Ivor Edgar on 2011-09-12
dot icon12/09/2011
Director's details changed for Robert Wallace Bailie on 2011-09-12
dot icon12/09/2011
Director's details changed for Thomas Beggs on 2011-09-12
dot icon12/09/2011
Director's details changed for Brian Francis Adams on 2011-09-12
dot icon12/09/2011
Director's details changed for James Bailie on 2011-09-12
dot icon09/02/2011
Annual return made up to 2010-07-11 with full list of shareholders
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/11/2010
First Gazette notice for compulsory strike-off
dot icon26/09/2009
30/04/09 annual accts
dot icon17/09/2009
11/07/09 annual return shuttle
dot icon17/09/2009
11/07/08 annual return shuttle
dot icon15/09/2009
Change of dirs/sec
dot icon15/09/2009
Change of dirs/sec
dot icon08/09/2009
Change of dirs/sec
dot icon28/02/2009
30/04/08 annual accts
dot icon01/03/2008
30/04/07 annual accts
dot icon12/09/2007
11/07/07 annual return shuttle
dot icon22/02/2007
30/04/06 annual accts
dot icon21/09/2006
11/07/06 annual return shuttle
dot icon14/09/2006
Change of dirs/sec
dot icon14/09/2006
Change of dirs/sec
dot icon04/04/2006
30/04/05 annual accts
dot icon26/11/2005
Change of dirs/sec
dot icon18/05/2005
Change in sit reg add
dot icon07/05/2005
Resolutions
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change of dirs/sec
dot icon14/03/2005
30/04/04 annual accts
dot icon01/10/2004
Change of dirs/sec
dot icon10/05/2004
Change of dirs/sec
dot icon26/11/2003
Notice of discharge of Administration Order
dot icon27/01/2003
Notice of completion of voluntary arrangement
dot icon24/01/2003
Administrator's abstract of receipts and payments
dot icon25/11/2002
Mortgage satisfaction
dot icon25/11/2002
Mortgage satisfaction
dot icon04/10/2002
Mortgage satisfaction
dot icon06/09/2002
Administrator's abstract of receipts and payments
dot icon01/08/2002
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon14/03/2002
Administrator's abstract of receipts and payments
dot icon10/09/2001
Administrator's abstract of receipts and payments
dot icon16/07/2001
Notice to Registrar of voluntary arrangement taking effect
dot icon22/03/2001
Administrator's abstract of receipts and payments
dot icon20/10/2000
Statement of administrator's proposal
dot icon25/09/2000
Administrator's abstract of receipts and payments
dot icon04/04/2000
Change in sit reg add
dot icon04/04/2000
Not of admin ord
dot icon04/04/2000
Admin ord
dot icon04/03/2000
Court order
dot icon02/03/2000
30/04/98 annual accts
dot icon25/01/2000
Change of dirs/sec
dot icon25/01/2000
Change of dirs/sec
dot icon07/12/1999
Change of dirs/sec
dot icon22/11/1999
Change of dirs/sec
dot icon22/11/1999
Change of dirs/sec
dot icon22/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon14/10/1999
Particulars of a mortgage charge
dot icon14/10/1999
Particulars of a mortgage charge
dot icon08/09/1999
Change of dirs/sec
dot icon23/08/1999
11/07/99 annual return shuttle
dot icon24/03/1999
30/04/98 annual accts
dot icon04/09/1998
Change of dirs/sec
dot icon04/09/1998
Return of allot of shares
dot icon27/08/1998
11/07/98 annual return shuttle
dot icon17/07/1998
Mortgage satisfaction
dot icon17/07/1998
Mortgage satisfaction
dot icon02/07/1998
Resolutions
dot icon10/06/1998
Change of dirs/sec
dot icon10/06/1998
Change of dirs/sec
dot icon10/06/1998
Change of dirs/sec
dot icon10/06/1998
Change of dirs/sec
dot icon04/03/1998
30/04/97 annual accts
dot icon29/01/1998
Updated mem and arts
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Not of incr in nom cap
dot icon19/01/1998
Return of allot of shares
dot icon15/12/1997
11/07/97 annual return shuttle
dot icon17/10/1997
Change of dirs/sec
dot icon25/06/1997
Change of dirs/sec
dot icon17/06/1997
Change of dirs/sec
dot icon29/01/1997
Change of dirs/sec
dot icon16/10/1996
30/04/96 annual accts
dot icon16/09/1996
Return of allot of shares
dot icon29/08/1996
11/07/96 annual return shuttle
dot icon15/08/1996
30/04/95 annual accts
dot icon28/05/1996
Change of dirs/sec
dot icon28/05/1996
Change of dirs/sec
dot icon28/05/1996
Change of dirs/sec
dot icon28/05/1996
Change of dirs/sec
dot icon28/05/1996
Change of dirs/sec
dot icon28/05/1996
Change of dirs/sec
dot icon04/03/1996
Ext for accs filing
dot icon13/10/1995
Return of allot of shares
dot icon16/08/1995
11/07/95 annual return shuttle
dot icon01/03/1995
30/04/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
11/07/94 annual return shuttle
dot icon26/02/1994
30/04/93 annual accts
dot icon20/10/1993
Return of allot of shares
dot icon06/10/1993
11/07/93 annual return shuttle
dot icon11/03/1993
30/04/92 annual accts
dot icon23/09/1992
Return of allot of shares
dot icon23/09/1992
11/07/92 annual return form
dot icon25/06/1992
Mortgage satisfaction
dot icon18/06/1992
Particulars of a mortgage charge
dot icon15/05/1992
30/04/91 annual accts
dot icon28/01/1992
Change of dirs/sec
dot icon21/08/1991
Return of allot of shares
dot icon21/08/1991
Return of allot of shares
dot icon17/07/1991
12/07/90 annual return
dot icon17/07/1991
11/07/91 annual return
dot icon31/05/1991
30/04/90 annual accts
dot icon21/06/1990
Return of allot of shares
dot icon25/05/1990
13/07/89 annual return
dot icon27/04/1990
30/04/89 annual accts
dot icon19/06/1989
Change of dirs/sec
dot icon22/11/1988
Allotment (cash)
dot icon22/11/1988
Change of dirs/sec
dot icon18/10/1988
14/07/88 annual return
dot icon18/10/1988
Change of dirs/sec
dot icon10/09/1988
30/04/88 annual accts
dot icon15/09/1987
30/04/87 annual accts
dot icon09/09/1987
Change of dirs/sec
dot icon09/09/1987
10/07/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Allotment (cash)
dot icon26/09/1986
30/04/86 annual accts
dot icon23/09/1986
10/07/86 annual return
dot icon03/09/1986
Change of dirs/sec
dot icon30/10/1985
30/04/85 annual accts
dot icon06/10/1985
Change of dirs/sec
dot icon29/09/1985
Particulars of a mortgage charge
dot icon18/09/1985
Resolutions
dot icon18/09/1985
Not of incr in nom cap
dot icon23/08/1985
Allotment (cash)
dot icon07/08/1985
04/07/85 annual return
dot icon25/06/1985
Allotment (cash)
dot icon12/06/1985
05/07/84 annual return
dot icon06/02/1985
App by PLC to comm bus
dot icon30/06/1984
30/06/84 annual accts
dot icon29/06/1984
Resolutions
dot icon29/06/1984
Not of incr in nom cap
dot icon15/05/1984
07/07/83 annual return
dot icon15/07/1983
30/04/83 annual accts
dot icon14/07/1983
Change of dirs/sec
dot icon06/05/1983
Sit of register of mems
dot icon18/02/1983
17/06/82 annual return
dot icon18/02/1983
Change of dirs/sec
dot icon26/09/1982
Notice of ARD
dot icon21/04/1982
09/07/81 annual return
dot icon23/03/1981
Allotment (cash)
dot icon29/01/1981
Change of dirs/sec
dot icon26/01/1981
10/07/80 annual return
dot icon15/05/1980
Particulars of a mortgage charge
dot icon30/04/1980
Allotment (cash)
dot icon25/04/1980
12/07/79 annual return
dot icon12/04/1979
Allotment (cash)
dot icon21/02/1979
Change of dirs/sec
dot icon21/02/1979
13/07/78 annual return
dot icon04/04/1978
Change of dirs/sec
dot icon20/02/1978
Allotment (cash)
dot icon28/03/1977
Change in sit reg office
dot icon28/03/1977
Change of dirs/sec
dot icon21/02/1977
Annual return
dot icon14/02/1977
30/06/77 annual return
dot icon20/12/1976
Particulars of a mortgage charge
dot icon28/10/1976
Allotment (cash)
dot icon14/10/1976
Resolutions
dot icon23/03/1976
Notice of resignation of liquidator compulsory
dot icon23/03/1976
14/07/75 annual return
dot icon04/11/1975
30/04/73 annual accts
dot icon25/04/1975
11/07/74 annual return
dot icon19/02/1975
Return of allots
dot icon31/10/1974
09/07/73 annual return
dot icon24/09/1973
Return of allots
dot icon13/09/1973
30/04/72 annual return
dot icon13/09/1973
Change of dirs/sec
dot icon01/05/1973
Allotment (cash)
dot icon01/05/1973
Change of dirs/sec
dot icon07/06/1972
30/04/71 annual return
dot icon07/06/1972
Return of allots
dot icon17/08/1971
13/07/70 annual return
dot icon17/08/1971
Return of allots
dot icon01/01/1970
Sit of register of mems
dot icon16/12/1969
Return of allots
dot icon16/12/1969
30/06/69 annual return
dot icon25/07/1968
Change of dirs/sec
dot icon25/07/1968
Notice of resignation of liquidator compulsory
dot icon25/07/1968
Return of allots
dot icon25/07/1968
Return of allots
dot icon25/07/1968
Return of allots
dot icon23/02/1968
Stat in lieu of prospectu
dot icon23/02/1968
Decl of compl S106(2)(b)
dot icon22/02/1968
Miscellaneous
dot icon22/02/1968
Articles
dot icon22/02/1968
Memorandum
dot icon22/02/1968
Particulars re directors
dot icon22/02/1968
Decl on compl on incorp
dot icon22/02/1968
Statement of nominal cap
dot icon22/02/1968
Particulars re directors
dot icon22/02/1968
Situation of reg office
dot icon22/02/1968
Sp.res.t/e/to soc.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Timothy
Director
10/04/2008 - 09/01/2020
2
Clarke, Timothy
Director
16/11/2020 - 05/08/2023
2
Patton, Warren
Director
12/06/2014 - 14/10/2019
-
Patton, Warren
Director
03/07/2013 - Present
-
Patton, Warren
Director
25/10/2019 - 23/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDS FOOTBALL CLUB, LIMITED

ARDS FOOTBALL CLUB, LIMITED is an(a) Active company incorporated on 22/02/1968 with the registered office located at 111 Belfast Road, Newtownards BT23 4TS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDS FOOTBALL CLUB, LIMITED?

toggle

ARDS FOOTBALL CLUB, LIMITED is currently Active. It was registered on 22/02/1968 .

Where is ARDS FOOTBALL CLUB, LIMITED located?

toggle

ARDS FOOTBALL CLUB, LIMITED is registered at 111 Belfast Road, Newtownards BT23 4TS.

What does ARDS FOOTBALL CLUB, LIMITED do?

toggle

ARDS FOOTBALL CLUB, LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ARDS FOOTBALL CLUB, LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-30 with no updates.