BELFAST CITY MARATHON LIMITED

Register to unlock more data on OkredoRegister

BELFAST CITY MARATHON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015767

Incorporation date

30/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marathon Office Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast BT17 9LACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1982)
dot icon23/03/2026
Termination of appointment of Michael Thomas Gallagher as a director on 2026-01-23
dot icon23/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon04/03/2026
Appointment of Mr Dominic Gerard Walsh as a director on 2026-01-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of John Allen as a director on 2025-05-05
dot icon09/04/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon17/02/2025
Termination of appointment of Kerry Woods as a director on 2025-02-05
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/11/2023
Memorandum and Articles of Association
dot icon22/11/2023
Resolutions
dot icon12/07/2023
Resolutions
dot icon12/07/2023
Memorandum and Articles of Association
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2023
Appointment of Mrs Jane Thom as a director on 2022-12-07
dot icon09/01/2023
Appointment of Seamus Oliver Leheny as a director on 2022-12-07
dot icon09/01/2023
Appointment of Paul James Brolly as a director on 2022-12-07
dot icon09/01/2023
Termination of appointment of Anthony Paul Wall as a director on 2022-12-07
dot icon03/11/2022
Appointment of Mr Gerard Copeland as a director on 2022-10-24
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon18/02/2022
Registered office address changed from Belfast City Marathon Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland to Marathon Office Sir Thomas and Lady Dixon Park Upper Malone Road Belfast BT17 9LA on 2022-02-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Registered office address changed from Marathon Office Sir Thomas and Lady Dixon Park Upper Malone Road Belfast BT17 9LA Northern Ireland to Belfast City Marathon Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on 2021-05-10
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon31/03/2021
Notification of a person with significant control statement
dot icon31/03/2021
Cessation of Margaret Mathieson as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of John Allen as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of Kerry Woods as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of Anthony Paul Wall as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of Andrew William Sloan as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of Michael Thomas Gallagher as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of Beverley Roy Corry as a person with significant control on 2021-03-31
dot icon05/10/2020
Director's details changed for Kerry Woods on 2020-10-05
dot icon08/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Termination of appointment of Nicola Mccarthy as a director on 2020-03-12
dot icon16/03/2020
Cessation of Nicola Mccarthy as a person with significant control on 2020-03-12
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon09/03/2020
Notification of Nicola Mccarthy as a person with significant control on 2019-09-17
dot icon09/03/2020
Notification of Kerry Woods as a person with significant control on 2019-05-22
dot icon09/03/2020
Cessation of David Charles Seaton as a person with significant control on 2019-05-22
dot icon27/11/2019
Notification of Margaret Mathieson as a person with significant control on 2019-11-27
dot icon27/11/2019
Appointment of Margaret Mathieson as a director on 2019-11-27
dot icon27/11/2019
Cessation of Joseph Quinn as a person with significant control on 2019-11-27
dot icon27/11/2019
Termination of appointment of Joseph Quinn as a director on 2019-11-27
dot icon17/09/2019
Appointment of Mrs Nicola Mccarthy as a director on 2019-09-17
dot icon17/09/2019
Termination of appointment of David Charles Seaton as a director on 2019-05-22
dot icon17/09/2019
Director's details changed for Kerry Woods on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Andrew William Sloan on 2019-09-17
dot icon17/09/2019
Director's details changed for David Charles Seaton on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Joseph Quinn on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Michael Thomas Gallagher on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Beverley Roy Corry on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr John Allen on 2019-09-17
dot icon17/09/2019
Secretary's details changed for Mr Beverley Roy Corry on 2019-09-17
dot icon17/09/2019
Registered office address changed from 18 Tudor Oaks Banbridge Co Down BT32 4LD to Marathon Office Sir Thomas and Lady Dixon Park Upper Malone Road Belfast BT17 9LA on 2019-09-17
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/05/2019
Appointment of Kerry Woods as a director on 2019-05-22
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/03/2016
Annual return made up to 2016-02-27 no member list
dot icon10/03/2016
Termination of appointment of Daniel George O'connor as a director on 2016-01-02
dot icon04/01/2016
Appointment of Mr Anthony Paul Wall as a director on 2015-11-30
dot icon16/09/2015
Memorandum and Articles of Association
dot icon16/09/2015
Resolutions
dot icon10/09/2015
Appointment of Mr Michael Thomas Gallagher as a director on 2015-05-20
dot icon31/07/2015
Termination of appointment of Guy James Spence as a director on 2015-05-20
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-27 no member list
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Annual return made up to 2014-02-27 no member list
dot icon31/10/2013
Termination of appointment of Seamus Rooney as a director
dot icon15/04/2013
Annual return made up to 2013-02-27 no member list
dot icon15/04/2013
Director's details changed for John Allen on 2013-02-27
dot icon05/04/2013
Appointment of Councillor Guy James Spence as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Termination of appointment of Máirtín Ó'muilleoir as a director
dot icon16/08/2012
Appointment of Máirtín Ó'muilleoir as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-02-27 no member list
dot icon18/04/2012
Termination of appointment of Christopher Stalford as a director
dot icon18/04/2012
Termination of appointment of Michael Browne as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-27 no member list
dot icon15/11/2010
Appointment of Mr Joseph Quinn as a director
dot icon14/11/2010
Termination of appointment of Edward Bell as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2010-02-27 no member list
dot icon08/03/2010
Director's details changed
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Director's details changed for Michael Cllr Browne on 2010-03-07
dot icon08/03/2010
Director's details changed for John Allen on 2010-03-07
dot icon08/03/2010
Director's details changed for Andrew William Sloan on 2010-03-07
dot icon08/03/2010
Director's details changed for Seamus Rooney on 2010-03-07
dot icon08/03/2010
Director's details changed for Beverley Roy Corry on 2010-03-07
dot icon08/03/2010
Director's details changed for Christopher David Matthew Stalford on 2010-03-07
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Edward Bell on 2010-03-07
dot icon08/03/2010
Secretary's details changed for Mr Beverley Roy Corry on 2010-03-07
dot icon15/10/2009
Termination of appointment of Nicholas Harkness as a director
dot icon15/10/2009
Appointment of Andrew William Sloan as a director
dot icon18/03/2009
30/09/08 annual accts
dot icon26/02/2009
27/02/09 annual return shuttle
dot icon09/07/2008
30/09/07 annual accts
dot icon11/03/2008
27/02/08 annual return shuttle
dot icon27/11/2007
Change of dirs/sec
dot icon18/10/2007
Change of dirs/sec
dot icon18/10/2007
Change of dirs/sec
dot icon04/05/2007
30/09/06 annual accts
dot icon27/03/2007
27/02/07 annual return shuttle
dot icon24/03/2006
27/02/06 annual return shuttle
dot icon17/02/2006
30/09/05 annual accts
dot icon03/12/2005
Change of dirs/sec
dot icon03/12/2005
Change of dirs/sec
dot icon22/02/2005
30/09/04 annual accts
dot icon18/08/2004
Change of dirs/sec
dot icon30/04/2004
30/09/03 annual accts
dot icon18/12/2003
Change of dirs/sec
dot icon28/05/2003
30/09/02 annual accts
dot icon12/03/2003
Change of dirs/sec
dot icon01/08/2002
Change of dirs/sec
dot icon02/05/2002
30/09/01 annual accts
dot icon24/10/2001
Change of dirs/sec
dot icon19/10/2001
Change of dirs/sec
dot icon19/10/2001
Change of dirs/sec
dot icon19/10/2001
Change of dirs/sec
dot icon03/07/2001
30/09/00 annual accts
dot icon22/02/2001
Change of dirs/sec
dot icon02/08/2000
30/09/99 annual accts
dot icon14/03/2000
Change of dirs/sec
dot icon14/03/2000
Change of dirs/sec
dot icon14/03/2000
Change of dirs/sec
dot icon14/03/2000
Change of dirs/sec
dot icon14/03/2000
Change of dirs/sec
dot icon14/10/1999
27/02/99 annual return shuttle
dot icon14/10/1999
27/02/98 annual return shuttle
dot icon25/07/1999
30/09/98 annual accts
dot icon31/07/1998
30/09/97 annual accts
dot icon20/03/1997
26/02/97 annual return shuttle
dot icon12/03/1997
30/09/96 annual accts
dot icon26/07/1996
30/09/95 annual accts
dot icon01/04/1996
13/03/96 annual return shuttle
dot icon17/03/1996
Change in sit reg add
dot icon04/03/1996
Change of dirs/sec
dot icon28/01/1996
Change of dirs/sec
dot icon20/07/1995
30/09/94 annual accts
dot icon18/07/1995
Change of dirs/sec
dot icon18/07/1995
Change of dirs/sec
dot icon18/07/1995
Change of dirs/sec
dot icon13/04/1995
Change of dirs/sec
dot icon13/04/1995
Change of dirs/sec
dot icon13/04/1995
13/03/95 annual return shuttle
dot icon13/04/1995
Change of dirs/sec
dot icon26/07/1994
30/09/93 annual accts
dot icon12/04/1994
Change of dirs/sec
dot icon12/04/1994
Change of dirs/sec
dot icon12/04/1994
13/03/94 annual return shuttle
dot icon23/06/1993
30/09/92 annual accts
dot icon29/03/1993
Change of dirs/sec
dot icon29/03/1993
Change of dirs/sec
dot icon19/03/1993
13/03/93 annual return shuttle
dot icon07/10/1992
30/09/91 annual accts
dot icon26/05/1992
Change of dirs/sec
dot icon26/05/1992
Change of dirs/sec
dot icon26/05/1992
Change of dirs/sec
dot icon26/03/1992
13/03/92 annual return form
dot icon26/03/1992
Change of dirs/sec
dot icon26/03/1992
Change of dirs/sec
dot icon26/03/1992
Change of dirs/sec
dot icon25/11/1991
30/09/90 annual accts
dot icon25/02/1991
30/09/90 annual return
dot icon07/08/1990
30/09/89 annual return
dot icon06/08/1990
30/09/89 annual accts
dot icon16/05/1989
Change of dirs/sec
dot icon11/05/1989
30/09/88 annual accts
dot icon14/02/1989
30/09/88 annual return
dot icon09/07/1988
Change in sit reg add
dot icon09/07/1988
Change of dirs/sec
dot icon29/03/1988
30/09/87 annual accts
dot icon28/03/1988
30/09/87 annual return
dot icon24/03/1987
30/09/86 annual return
dot icon13/02/1987
30/09/86 annual accts
dot icon22/05/1986
30/09/85 annual return
dot icon29/04/1986
Change of dirs/sec
dot icon29/04/1986
30/09/85 annual accts
dot icon11/04/1986
30/09/84 annual return
dot icon13/03/1986
Change of dirs/sec
dot icon13/03/1986
Change in sit reg office
dot icon10/03/1986
30/09/84 annual accts
dot icon27/06/1984
30/09/83 annual accts
dot icon22/03/1984
Change of dirs/sec
dot icon22/03/1984
Change of dirs/sec
dot icon31/05/1983
Notice of ARD
dot icon18/10/1982
Particulars re directors
dot icon06/10/1982
Particulars re directors
dot icon30/04/1982
Decl on compl on incorp
dot icon30/04/1982
Articles
dot icon30/04/1982
Pars re dirs/sit reg offi
dot icon30/04/1982
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-73.73 % *

* during past year

Cash in Bank

£127,224.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
198.07K
-
0.00
484.38K
-
2022
4
80.61K
-
0.00
127.22K
-
2022
4
80.61K
-
0.00
127.22K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

80.61K £Descended-59.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.22K £Descended-73.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, John
Director
30/04/1982 - 05/05/2025
5
Mathieson, Margaret
Director
27/11/2019 - Present
-
Woods, Kerry
Director
22/05/2019 - 05/02/2025
-
Corry, Beverley Roy
Director
30/04/1982 - Present
3
Wall, Anthony Paul
Director
30/11/2015 - 07/12/2022
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELFAST CITY MARATHON LIMITED

BELFAST CITY MARATHON LIMITED is an(a) Active company incorporated on 30/04/1982 with the registered office located at Marathon Office Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast BT17 9LA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CITY MARATHON LIMITED?

toggle

BELFAST CITY MARATHON LIMITED is currently Active. It was registered on 30/04/1982 .

Where is BELFAST CITY MARATHON LIMITED located?

toggle

BELFAST CITY MARATHON LIMITED is registered at Marathon Office Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast BT17 9LA.

What does BELFAST CITY MARATHON LIMITED do?

toggle

BELFAST CITY MARATHON LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BELFAST CITY MARATHON LIMITED have?

toggle

BELFAST CITY MARATHON LIMITED had 4 employees in 2022.

What is the latest filing for BELFAST CITY MARATHON LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Michael Thomas Gallagher as a director on 2026-01-23.