BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED

Register to unlock more data on OkredoRegister

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006905

Incorporation date

20/03/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Newry Road, Banbridge, County Down BT32 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1967)
dot icon25/03/2026
Termination of appointment of Albert Hanna as a director on 2025-07-12
dot icon24/03/2026
Cessation of Albert Hanna as a person with significant control on 2025-07-12
dot icon24/03/2026
Cessation of Edwin Anderson as a person with significant control on 2021-06-25
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Termination of appointment of Edwin Anderson as a director on 2021-06-25
dot icon25/04/2022
Appointment of Mr Samuel Gilmore as a director on 2021-06-25
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon04/12/2018
Cessation of Joseph Kirk as a person with significant control on 2017-02-06
dot icon30/04/2018
Termination of appointment of Joseph Kirk as a director on 2017-02-06
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-31 no member list
dot icon11/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Annual return made up to 2014-10-31 no member list
dot icon06/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Annual return made up to 2013-10-31 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-31 no member list
dot icon15/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-31 no member list
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-31 no member list
dot icon29/10/2010
Registered office address changed from , 17 Newry Street, Banbridge, Co Down, BT32 3EA on 2010-10-29
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-31 no member list
dot icon13/11/2009
Director's details changed for Joseph Kirk on 2009-11-13
dot icon13/11/2009
Director's details changed for Mervyn Hanlon on 2009-11-13
dot icon13/11/2009
Secretary's details changed for John Thomas Griffin on 2009-11-13
dot icon13/11/2009
Director's details changed for John Thomas Giffin on 2009-11-13
dot icon13/11/2009
Director's details changed for Albert Hanna on 2009-11-13
dot icon13/11/2009
Director's details changed for Noel Meeke on 2009-11-13
dot icon13/11/2009
Director's details changed for Robert Bradford on 2009-11-13
dot icon13/11/2009
Director's details changed for Edwin Anderson on 2009-11-13
dot icon13/11/2009
Director's details changed for David Beattie on 2009-11-13
dot icon07/07/2009
31/10/08 annual accts
dot icon03/11/2008
31/10/08 annual return shuttle
dot icon04/09/2008
31/10/07 annual accts
dot icon15/11/2007
31/10/07 annual return shuttle
dot icon15/08/2007
31/10/06 annual accts
dot icon28/11/2006
31/10/06 annual return shuttle
dot icon14/09/2006
31/10/05 annual accts
dot icon11/11/2005
31/10/05 annual return shuttle
dot icon06/09/2005
31/10/04 annual accts
dot icon15/02/2005
31/10/04 annual return shuttle
dot icon03/07/2004
31/10/03 annual accts
dot icon05/11/2003
31/10/03 annual return shuttle
dot icon05/09/2003
31/10/02 annual accts
dot icon04/11/2002
31/10/02 annual return shuttle
dot icon28/08/2002
31/10/01 annual accts
dot icon27/01/2002
31/10/01 annual return shuttle
dot icon22/08/2001
31/10/00 annual accts
dot icon19/12/2000
31/10/00 annual return shuttle
dot icon19/12/2000
Change of dirs/sec
dot icon19/12/2000
Change of dirs/sec
dot icon19/12/2000
Change of dirs/sec
dot icon04/09/2000
31/10/99 annual accts
dot icon20/11/1999
31/10/99 annual return shuttle
dot icon07/09/1999
31/10/98 annual accts
dot icon09/01/1999
31/10/98 annual return shuttle
dot icon15/10/1998
31/10/97 annual accts
dot icon17/01/1998
Change of dirs/sec
dot icon17/01/1998
Change of dirs/sec
dot icon07/11/1997
31/10/97 annual return shuttle
dot icon23/07/1997
31/10/96 annual accts
dot icon23/12/1996
Change of dirs/sec
dot icon11/12/1996
Change of dirs/sec
dot icon04/12/1996
31/10/96 annual return shuttle
dot icon24/07/1996
31/10/95 annual accts
dot icon03/11/1995
31/10/95 annual return shuttle
dot icon03/11/1995
Change of dirs/sec
dot icon03/11/1995
Change of dirs/sec
dot icon03/11/1995
Change of dirs/sec
dot icon03/11/1995
Change of dirs/sec
dot icon18/07/1995
31/10/94 annual accts
dot icon02/11/1994
Change of dirs/sec
dot icon02/11/1994
31/10/94 annual return shuttle
dot icon02/11/1994
Change of dirs/sec
dot icon02/11/1994
Change of dirs/sec
dot icon26/08/1994
31/10/93 annual accts
dot icon10/11/1993
31/10/93 annual return shuttle
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon05/05/1993
31/10/92 annual accts
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
31/10/92 annual return form
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon07/09/1992
31/10/91 annual accts
dot icon19/05/1992
31/10/91 annual return form
dot icon10/04/1991
Change of dirs/sec
dot icon10/04/1991
Change of dirs/sec
dot icon10/04/1991
31/10/90 annual return
dot icon23/03/1991
31/10/90 annual accts
dot icon31/05/1990
Change of dirs/sec
dot icon25/05/1990
31/10/89 annual return
dot icon22/05/1990
31/10/89 annual accts
dot icon10/04/1989
31/10/87 annual accts
dot icon10/04/1989
31/10/88 annual accts
dot icon30/03/1989
Change of dirs/sec
dot icon16/01/1989
31/10/84 annual accts
dot icon16/01/1989
31/10/86 annual accts
dot icon16/01/1989
31/10/85 annual accts
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
31/10/88 annual return
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
31/12/83 annual return
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
31/12/87 annual return
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
31/12/84 annual return
dot icon09/01/1989
31/12/86 annual return
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
Change of dirs/sec
dot icon09/01/1989
Change of dirs/sec
dot icon22/11/1988
Change in sit reg add
dot icon09/01/1988
31/12/85 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/12/1983
31/12/81 annual accts
dot icon28/09/1983
Annual accts
dot icon28/09/1983
Annual accts
dot icon17/05/1983
Notice of ARD
dot icon17/05/1983
31/12/82 annual return
dot icon17/05/1983
Situation of reg office
dot icon17/05/1982
31/12/81 annual return
dot icon02/06/1981
31/12/80 annual return
dot icon20/02/1980
31/12/79 annual return
dot icon20/02/1980
Particulars re directors
dot icon06/04/1979
31/12/78 annual return
dot icon06/04/1979
Particulars re directors
dot icon04/01/1978
31/12/77 annual return
dot icon04/01/1978
Particulars re directors
dot icon02/02/1977
31/12/76 annual return
dot icon02/02/1977
Particulars re directors
dot icon18/12/1975
Particulars re directors
dot icon18/12/1975
31/12/75 annual return
dot icon08/05/1975
31/12/74 annual return
dot icon08/05/1975
Particulars re directors
dot icon09/09/1974
31/12/73 annual return
dot icon09/09/1974
Particulars re directors
dot icon31/08/1973
31/12/72 annual return
dot icon31/08/1973
Particulars re directors
dot icon14/04/1972
Particulars re directors
dot icon14/04/1972
31/12/71 annual return
dot icon31/07/1970
Particulars re directors
dot icon31/07/1970
31/12/69 annual return
dot icon20/01/1970
Particulars re directors
dot icon20/01/1970
Situation of reg office
dot icon20/01/1970
31/12/70 annual return
dot icon19/03/1969
31/12/68 annual return
dot icon19/03/1969
Particulars re directors
dot icon14/02/1969
Particulars re directors
dot icon14/02/1969
31/12/67 annual return
dot icon20/03/1967
Articles
dot icon20/03/1967
Memorandum
dot icon20/03/1967
Decl on compl on incorp
dot icon20/03/1967
Particulars re directors
dot icon20/03/1967
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+15.45 % *

* during past year

Cash in Bank

£5,148.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.96K
-
0.00
2.96K
-
2022
0
3.99K
-
0.00
4.46K
-
2023
0
4.64K
-
0.00
5.15K
-
2023
0
4.64K
-
0.00
5.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.64K £Ascended16.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.15K £Ascended15.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmore, Samuel
Director
25/06/2021 - Present
5
Mr Mervyn Hanlon
Director
07/12/2000 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED is an(a) Active company incorporated on 20/03/1967 with the registered office located at 8 Newry Road, Banbridge, County Down BT32 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED?

toggle

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED is currently Active. It was registered on 20/03/1967 .

Where is BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED located?

toggle

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED is registered at 8 Newry Road, Banbridge, County Down BT32 3HN.

What does BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED do?

toggle

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Albert Hanna as a director on 2025-07-12.