BALLYMENA UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BALLYMENA UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028649

Incorporation date

29/07/1994

Size

Full

Contacts

Registered address

Registered address

Dt Carson & Co Accountants, 51-53 Thomas Street, Ballymena, Antrim BT43 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon20/03/2026
Withdrawal of a person with significant control statement on 2026-03-20
dot icon20/03/2026
Notification of Norman Derek Mcburney as a person with significant control on 2025-12-30
dot icon31/12/2025
Appointment of Mr Philip David Kyle as a director on 2025-12-23
dot icon17/12/2025
Appointment of Mr Liam Desmond Wilson as a director on 2025-12-15
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Miss Emma Russell as a director on 2025-07-20
dot icon21/07/2025
Termination of appointment of Alan Francey as a director on 2025-07-18
dot icon05/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon14/04/2025
Termination of appointment of Andrew Mcdowell as a director on 2025-04-12
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Appointment of Mr John Anderson as a director on 2024-09-17
dot icon05/07/2024
Appointment of Mr Alan Francey as a director on 2024-07-01
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/05/2024
Termination of appointment of Matthew Armstrong as a director on 2024-05-06
dot icon05/03/2024
Termination of appointment of Philip Simpson as a director on 2024-03-04
dot icon06/02/2024
Appointment of Mr Ronald Mcdowell as a director on 2024-02-01
dot icon23/08/2023
Appointment of Mr Gary Mcconnell as a director on 2023-08-22
dot icon23/08/2023
Appointment of Mr Andrew Mcdowell as a director on 2023-08-22
dot icon27/06/2023
Termination of appointment of John Alexander Murray as a director on 2023-06-24
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon23/05/2023
Termination of appointment of David Blair as a director on 2023-05-08
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon22/11/2022
Appointment of Mr Ivan Russell as a director on 2022-11-01
dot icon21/11/2022
Appointment of Mr Matthew Armstrong as a director on 2022-11-01
dot icon21/11/2022
Appointment of Mr Philip Simpson as a director on 2022-11-01
dot icon15/11/2022
Termination of appointment of John Thomas Taggart as a director on 2022-11-01
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Termination of appointment of Don Stirling as a director on 2022-09-07
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon07/10/2021
Resolutions
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon02/11/2020
Appointment of Mr Christopher Andre Selwood as a director on 2020-10-01
dot icon07/09/2020
Termination of appointment of Nigel Robert Mcilrath as a director on 2020-09-02
dot icon12/06/2020
Termination of appointment of Ronnie Gordon Mcdowell as a director on 2020-06-12
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon07/05/2020
Full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Registered office address changed from 4 Ballymoney Road Ballymena Co.Antrim BT43 5BP to Dt Carson & Co Accountants 51-53 Thomas Street Ballymena Antrim BT43 6AZ on 2018-03-27
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Alan Alexander Francey as a director on 2016-06-22
dot icon06/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon29/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/06/2015
Resolutions
dot icon12/06/2015
Appointment of Mr Samul John Torrington as a secretary on 2015-06-01
dot icon17/05/2015
Termination of appointment of George Anthony Dillon as a secretary on 2015-04-30
dot icon22/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon24/06/2014
Appointment of Mr Don Stirling as a director
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Ronnie Gordon Mcdowell as a director
dot icon23/06/2014
Appointment of Mr David Blair as a director
dot icon23/06/2014
Appointment of Mr Alan Alexander Francey as a director
dot icon23/06/2014
Appointment of Mr John Alexander Murray as a director
dot icon20/06/2014
Appointment of Mr John Thomas Taggart as a director
dot icon20/06/2014
Appointment of Mr Nigel Robert Mcilrath as a director
dot icon20/06/2014
Termination of appointment of Maurice Smyth as a director
dot icon20/06/2014
Termination of appointment of Robert Cupples as a director
dot icon19/03/2014
Appointment of Mr George Anthony Dillon as a secretary
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon22/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon19/02/2013
Secretary's details changed for Neil Coleman on 2013-01-22
dot icon19/02/2013
Termination of appointment of Neil Coleman as a secretary
dot icon25/10/2012
Termination of appointment of Noel Millar as a director
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon06/10/2011
Register(s) moved to registered office address
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2010-07-29 with full list of shareholders
dot icon09/08/2011
Director's details changed for Robert Cupples on 2010-07-29
dot icon09/08/2011
Director's details changed for Maurice Smyth on 2010-07-29
dot icon09/08/2011
Director's details changed for Noel Millar on 2010-07-29
dot icon09/08/2011
Register(s) moved to registered inspection location
dot icon09/08/2011
Register inspection address has been changed
dot icon04/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon28/09/2010
Appointment of Neil Coleman as a secretary
dot icon28/09/2010
Termination of appointment of Kenneth Whitbread as a secretary
dot icon28/09/2010
Termination of appointment of a director
dot icon15/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2010
Termination of appointment of Henry Mcconnell as a director
dot icon18/12/2009
Resolutions
dot icon16/10/2009
Annual return made up to 2009-07-29 with full list of shareholders
dot icon11/05/2009
30/04/08 annual accts
dot icon08/05/2009
Change of ARD
dot icon15/08/2008
29/07/08 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon30/08/2007
29/07/07 annual return shuttle
dot icon12/01/2007
30/04/06 annual accts
dot icon12/10/2006
29/07/05 annual return shuttle
dot icon09/10/2006
29/07/06 annual return shuttle
dot icon27/03/2006
30/04/05 annual accts
dot icon07/06/2005
30/04/04 annual accts
dot icon23/09/2004
29/07/04 annual return shuttle
dot icon10/06/2004
30/04/03 annual accts
dot icon09/08/2003
29/07/03 annual return shuttle
dot icon07/07/2003
Change of dirs/sec
dot icon26/02/2003
30/04/02 annual accts
dot icon22/08/2002
29/07/02 annual return shuttle
dot icon09/07/2002
Change of dirs/sec
dot icon12/03/2002
30/04/01 annual accts
dot icon01/03/2002
Change of dirs/sec
dot icon14/08/2001
29/07/01 annual return shuttle
dot icon06/06/2001
Change of ARD
dot icon06/06/2001
30/04/00 annual accts
dot icon25/09/2000
Change of dirs/sec
dot icon25/09/2000
29/07/00 annual return shuttle
dot icon25/09/2000
Change of dirs/sec
dot icon25/09/2000
Change of dirs/sec
dot icon06/06/2000
31/07/99 annual accts
dot icon14/10/1999
29/07/99 annual return shuttle
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
31/07/98 annual accts
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
Return of allot of shares
dot icon04/11/1998
29/07/98 annual return shuttle
dot icon06/07/1998
29/07/97 annual return shuttle
dot icon25/06/1998
31/07/97 annual accts
dot icon09/09/1997
31/07/96 annual accts
dot icon12/05/1997
29/07/96 annual return shuttle
dot icon29/10/1996
31/07/95 annual accts
dot icon24/10/1995
29/07/95 annual return shuttle
dot icon05/10/1995
Return of allot of shares
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon04/08/1994
Change of dirs/sec
dot icon29/07/1994
Incorporation
dot icon29/07/1994
Pars re dirs/sit reg off
dot icon29/07/1994
Memorandum
dot icon29/07/1994
Articles
dot icon29/07/1994
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

60
2022
change arrow icon-56.49 % *

* during past year

Cash in Bank

£200,809.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
444.91K
-
0.00
461.55K
-
2022
60
169.66K
-
437.31K
200.81K
-
2022
60
169.66K
-
437.31K
200.81K
-

Employees

2022

Employees

60 Descended-9 % *

Net Assets(GBP)

169.66K £Descended-61.87 % *

Total Assets(GBP)

-

Turnover(GBP)

437.31K £Ascended- *

Cash in Bank(GBP)

200.81K £Descended-56.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Burney, Norman
Director
29/07/1994 - 30/11/1999
-
Blair, David
Director
29/07/1994 - 31/10/1998
3
Blair, David
Director
18/06/2014 - 08/05/2023
3
Anderson, John
Director
17/09/2024 - Present
9
Selwood, Christopher Andre
Director
01/10/2020 - Present
29

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYMENA UNITED FOOTBALL CLUB LIMITED

BALLYMENA UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at Dt Carson & Co Accountants, 51-53 Thomas Street, Ballymena, Antrim BT43 6AZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMENA UNITED FOOTBALL CLUB LIMITED?

toggle

BALLYMENA UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 29/07/1994 .

Where is BALLYMENA UNITED FOOTBALL CLUB LIMITED located?

toggle

BALLYMENA UNITED FOOTBALL CLUB LIMITED is registered at Dt Carson & Co Accountants, 51-53 Thomas Street, Ballymena, Antrim BT43 6AZ.

What does BALLYMENA UNITED FOOTBALL CLUB LIMITED do?

toggle

BALLYMENA UNITED FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BALLYMENA UNITED FOOTBALL CLUB LIMITED have?

toggle

BALLYMENA UNITED FOOTBALL CLUB LIMITED had 60 employees in 2022.

What is the latest filing for BALLYMENA UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 20/03/2026: Withdrawal of a person with significant control statement on 2026-03-20.