CASTLEREAGH SUB AQUA CLUB

Register to unlock more data on OkredoRegister

CASTLEREAGH SUB AQUA CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044873

Incorporation date

02/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

85b Castlereagh Road, Belfast BT5 5FECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon02/03/2026
Registered office address changed from 85 Castlereagh Road Belfast BT5 5FE Northern Ireland to 85B Castlereagh Road Belfast BT5 5FE on 2026-03-02
dot icon18/12/2025
Director's details changed for Mr Austyn Finnegan on 2025-12-17
dot icon02/12/2025
Appointment of Ms Claire Mcdyre as a director on 2025-08-21
dot icon29/11/2025
Director's details changed for Mr Christopher Dale Aiken on 2025-11-07
dot icon29/08/2025
Termination of appointment of Stephen Hillocks as a director on 2025-08-21
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/01/2025
Termination of appointment of Karyn Cooke as a director on 2024-08-18
dot icon14/01/2025
Termination of appointment of Gary Lyons as a director on 2024-08-18
dot icon14/01/2025
Appointment of Mr Gary Dodds as a director on 2024-08-22
dot icon14/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/03/2024
Director's details changed for Mr Stephen Hillock on 2024-03-27
dot icon05/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon04/10/2023
Appointment of Mr Gary Lyons as a director on 2023-08-18
dot icon03/10/2023
Termination of appointment of Jonathan Morrow as a director on 2023-08-17
dot icon03/10/2023
Termination of appointment of Mark Gorman as a director on 2023-08-17
dot icon04/04/2023
Micro company accounts made up to 2022-06-30
dot icon07/12/2022
Termination of appointment of Robert Russell as a director on 2022-08-18
dot icon07/12/2022
Termination of appointment of Robert Gault as a director on 2022-08-18
dot icon07/12/2022
Appointment of Ms Karyn Cooke as a director on 2022-09-07
dot icon07/12/2022
Appointment of Mr Thomas Craig Cameron as a director on 2022-08-18
dot icon07/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/08/2022
Termination of appointment of Stephen Willighan as a director on 2022-08-18
dot icon25/08/2022
Termination of appointment of Nicholas Torrens as a director on 2022-08-18
dot icon25/08/2022
Appointment of Jane Holmes as a secretary on 2022-08-18
dot icon25/08/2022
Termination of appointment of Stephen Willighan as a secretary on 2022-08-18
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/03/2022
Termination of appointment of Kenneth Mcclenaghan as a director on 2022-03-07
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/10/2021
Appointment of Mr Austyn Finnegan as a director on 2021-10-25
dot icon22/09/2021
Appointment of Mr Robert Russell as a director on 2021-08-19
dot icon19/09/2021
Appointment of Mr Stephen Hillock as a director on 2021-08-19
dot icon19/09/2021
Appointment of Mr Ralph John Mcbride as a director on 2021-08-19
dot icon19/09/2021
Appointment of Mr Robert Gault as a director on 2021-08-23
dot icon17/09/2021
Appointment of Mr Christopher Dale Aiken as a director on 2021-08-19
dot icon17/09/2021
Termination of appointment of Paul Mcdowell as a director on 2021-08-19
dot icon17/09/2021
Termination of appointment of William George Elliott as a director on 2021-08-19
dot icon17/09/2021
Termination of appointment of Colin Samuel Hill as a director on 2021-08-19
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon15/11/2020
Secretary's details changed for Mr Stephen Willighan on 2020-11-15
dot icon20/10/2020
Resolutions
dot icon20/10/2020
Statement of company's objects
dot icon07/10/2020
Memorandum and Articles of Association
dot icon04/10/2020
Termination of appointment of Laura Louise Reid as a director on 2020-08-13
dot icon18/08/2020
Appointment of Mr Mark Gorman as a director on 2020-08-13
dot icon18/08/2020
Appointment of Mr Kenneth Mcclenaghan as a director on 2020-08-13
dot icon18/08/2020
Appointment of Mr Stephen Willighan as a director on 2020-08-13
dot icon17/08/2020
Termination of appointment of Stephen Willighan as a director on 2020-08-13
dot icon17/08/2020
Termination of appointment of Ralph John Mcbride as a director on 2020-08-13
dot icon17/08/2020
Appointment of Mr Stephen Willighan as a secretary on 2020-08-13
dot icon17/08/2020
Termination of appointment of Laura Louise Reid as a secretary on 2020-08-13
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon25/11/2019
Appointment of Mr Nicholas Torrens as a director on 2019-11-05
dot icon25/11/2019
Termination of appointment of Kenneth Mcclenaghan as a director on 2019-11-25
dot icon14/09/2019
Termination of appointment of Olwen Anne Mcconnell as a director on 2019-08-15
dot icon14/09/2019
Termination of appointment of Robert Thompson as a director on 2019-08-15
dot icon14/09/2019
Registered office address changed from Quince Lodge 44 Scaddy Road Downpatrick Down BT30 9BP to 85 Castlereagh Road Belfast BT5 5FE on 2019-09-14
dot icon14/02/2019
Micro company accounts made up to 2018-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/08/2018
Appointment of Mr Paul Mcdowell as a director on 2018-08-23
dot icon27/08/2018
Appointment of Mr David Daly as a director on 2018-08-23
dot icon27/08/2018
Termination of appointment of Kevin John Harper as a director on 2018-08-23
dot icon27/04/2018
Termination of appointment of Stephen George Campbell as a director on 2018-04-26
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon10/09/2017
Appointment of Miss Laura Louise Reid as a director on 2017-08-17
dot icon10/09/2017
Appointment of Mr Kenneth Mcclenaghan as a director on 2017-08-17
dot icon10/09/2017
Appointment of Mr Kevin John Harper as a director on 2017-08-17
dot icon10/09/2017
Appointment of Miss Laura Louise Reid as a secretary on 2017-08-17
dot icon05/09/2017
Termination of appointment of Jonathan Albert Clarke as a director on 2017-08-17
dot icon05/09/2017
Termination of appointment of Tracey Cameron as a director on 2017-08-17
dot icon05/09/2017
Termination of appointment of Gary Frederick Aiken as a director on 2017-08-17
dot icon05/09/2017
Termination of appointment of Tracey Cameron as a secretary on 2017-08-17
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/11/2016
Appointment of Mr Stephen Willighan as a director on 2016-09-08
dot icon07/11/2016
Appointment of Mrs Tracey Cameron as a director on 2016-09-08
dot icon07/11/2016
Appointment of Mr. Robert Thompson as a director on 2016-09-08
dot icon14/09/2016
Appointment of Mrs. Tracey Cameron as a secretary on 2016-09-08
dot icon14/09/2016
Termination of appointment of Eileen Lara Mcmordie as a secretary on 2016-09-08
dot icon14/09/2016
Termination of appointment of Eileen Lara Mcmordie as a secretary on 2016-09-08
dot icon03/12/2015
Annual return made up to 2015-12-02 no member list
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/10/2015
Appointment of Ms Olwen Anne Mcconnell as a director on 2015-08-21
dot icon06/10/2015
Appointment of Mr Stephen George Campbell as a director on 2015-08-21
dot icon01/09/2015
Appointment of Mr William George Elliott as a director on 2015-08-20
dot icon29/08/2015
Appointment of Miss Eileen Lara Mcmordie as a secretary on 2015-08-20
dot icon29/08/2015
Termination of appointment of Olwen Anne Mcconnell as a director on 2015-08-20
dot icon24/08/2015
Appointment of Mr. Gary Frederick Aiken as a director on 2015-08-20
dot icon24/08/2015
Termination of appointment of James O'brien as a director on 2015-08-20
dot icon24/08/2015
Termination of appointment of Robert Thompson as a director on 2015-08-20
dot icon24/08/2015
Termination of appointment of Robert Andrew Owens as a director on 2015-08-20
dot icon24/08/2015
Termination of appointment of May Holmes as a director on 2015-08-20
dot icon24/08/2015
Termination of appointment of Mary Winnifred Burke as a director on 2015-08-20
dot icon24/08/2015
Termination of appointment of William Frederick Randal Armstrong as a director on 2015-08-20
dot icon04/12/2014
Annual return made up to 2014-12-02 no member list
dot icon04/12/2014
Termination of appointment of Thomas Snowdon as a director on 2014-08-29
dot icon04/12/2014
Termination of appointment of Timothy Edward Reeve as a director on 2014-08-29
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Appointment of Mr. Jonathan Albert Clarke as a director on 2014-10-06
dot icon13/10/2014
Appointment of Mr. Robert Andrew Owens as a director on 2014-08-29
dot icon13/10/2014
Termination of appointment of Gary Frederick Aiken as a director on 2014-08-29
dot icon13/10/2014
Termination of appointment of Christopher Dale Aiken as a director on 2014-08-29
dot icon17/03/2014
Termination of appointment of Jason Park as a director
dot icon10/12/2013
Annual return made up to 2013-12-02 no member list
dot icon10/12/2013
Director's details changed for Mr. James O'brien on 2013-12-10
dot icon01/12/2013
Appointment of Mr. Jason Park as a director
dot icon10/09/2013
Appointment of Mr. Robert Thompson as a director
dot icon10/09/2013
Appointment of Mr. Robert Thompson as a director
dot icon10/09/2013
Appointment of Mr. Mark Mckee as a director
dot icon10/09/2013
Appointment of Mr. Jonathan Morrow as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/09/2013
Termination of appointment of John Mcdermott as a director
dot icon01/09/2013
Termination of appointment of Gary Mccausland as a director
dot icon09/05/2013
Termination of appointment of Eugene Davey as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-12-02 no member list
dot icon12/11/2012
Appointment of Mr. Christopher Dale Aiken as a director
dot icon25/10/2012
Appointment of Mr. Gary Frederick Aiken as a director
dot icon23/10/2012
Appointment of Mr. James O'brien as a director
dot icon22/10/2012
Appointment of Mr. Timothy Edward Reeve as a director
dot icon22/10/2012
Appointment of Mr. William Frederick Randal Armstrong as a director
dot icon01/10/2012
Appointment of Miss May Holmes as a director
dot icon26/09/2012
Termination of appointment of Mark Mc Kee as a director
dot icon26/09/2012
Termination of appointment of Robert Owens as a director
dot icon17/09/2012
Termination of appointment of Roma Creese as a director
dot icon12/09/2012
Registered office address changed from 7 Knock Eden Grove Belfast BT6 0GH on 2012-09-12
dot icon11/09/2012
Termination of appointment of Stephen Willighan as a secretary
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/12/2011
Annual return made up to 2011-12-02 no member list
dot icon18/12/2011
Termination of appointment of Tom Thompson as a director
dot icon18/12/2011
Termination of appointment of Mark Armstrong as a director
dot icon13/12/2011
Appointment of Mr John Andrew Mcdermott as a director
dot icon12/12/2011
Appointment of Ms Olwen Anne Mcconnell as a director
dot icon11/12/2011
Termination of appointment of Roisin Quinn as a director
dot icon11/12/2011
Termination of appointment of Wendy Kirkpatrick as a director
dot icon11/12/2011
Termination of appointment of Kyle Cully as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-12-02 no member list
dot icon13/12/2010
Appointment of Mr Kyle William David Cully as a director
dot icon11/12/2010
Termination of appointment of Kevin Harper as a director
dot icon11/12/2010
Appointment of Mr Thomas Snowdon as a director
dot icon11/12/2010
Director's details changed for Mary Winnifred Thomson on 2010-12-11
dot icon10/12/2010
Appointment of Mr Mark Armstrong as a director
dot icon10/12/2010
Appointment of Miss Roisin Quinn as a director
dot icon10/12/2010
Termination of appointment of Stephen Willighan as a director
dot icon10/12/2010
Termination of appointment of Stephen Willighan as a director
dot icon10/12/2010
Termination of appointment of Philip Smith as a director
dot icon08/12/2010
Termination of appointment of May Holmes as a director
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2009-12-02 no member list
dot icon11/03/2010
Director's details changed for Stephen Willighan on 2010-03-05
dot icon11/03/2010
Director's details changed for Tom Thompson on 2010-03-05
dot icon11/03/2010
Director's details changed for Mary Winnifred Thomson on 2010-03-05
dot icon11/03/2010
Director's details changed for Stephen Willighan on 2010-03-05
dot icon11/03/2010
Director's details changed for Philip Smith on 2010-03-05
dot icon11/03/2010
Director's details changed for Wendy Kirkpatrick on 2010-03-05
dot icon11/03/2010
Director's details changed for Gary Mccausland on 2010-03-05
dot icon11/03/2010
Director's details changed for Robert Andrew Owens on 2010-03-05
dot icon11/03/2010
Director's details changed for Ralph John Mcbride on 2010-03-05
dot icon11/03/2010
Director's details changed for May Holmes on 2010-03-05
dot icon11/03/2010
Director's details changed for Mark Mc Kee on 2010-03-05
dot icon11/03/2010
Director's details changed for Kevin John Harper on 2010-03-05
dot icon11/03/2010
Director's details changed for Colin Samuel Hill on 2010-03-05
dot icon11/03/2010
Director's details changed for Roma Oscar Creese on 2010-03-05
dot icon11/03/2010
Director's details changed for Eugene Davey on 2010-03-05
dot icon24/02/2010
Appointment of Tom Thompson as a director
dot icon24/02/2010
Appointment of May Holmes as a director
dot icon24/02/2010
Appointment of Wendy Kirkpatrick as a director
dot icon24/02/2010
Appointment of Philip Smith as a director
dot icon24/02/2010
Appointment of Robert Andrew Owens as a director
dot icon24/02/2010
Termination of appointment of Ronald Graham as a director
dot icon24/02/2010
Termination of appointment of William Armstrong as a director
dot icon24/02/2010
Termination of appointment of Darran Jennings as a director
dot icon24/02/2010
Termination of appointment of Michael Montgomery as a director
dot icon24/02/2010
Termination of appointment of Paul Doig as a director
dot icon25/03/2009
02/12/08
dot icon25/03/2009
Change of dirs/sec
dot icon21/02/2009
Change of dirs/sec
dot icon21/02/2009
Change of dirs/sec
dot icon19/11/2008
30/06/08 annual accts
dot icon19/09/2008
Change of dirs/sec
dot icon20/01/2008
02/12/07 annual return shuttle
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon01/11/2007
30/06/07 annual accts
dot icon22/12/2006
02/12/06 annual return shuttle
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon22/12/2006
Change of dirs/sec
dot icon17/09/2006
30/06/06 annual accts
dot icon21/01/2006
02/12/05 annual return shuttle
dot icon02/11/2005
30/06/05 annual accts
dot icon14/12/2004
30/06/04 annual accts
dot icon14/12/2004
Change of ARD
dot icon02/02/2004
31/07/03 annual accts
dot icon02/12/2003
02/12/03 annual return shuttle
dot icon02/12/2003
Change of dirs/sec
dot icon02/12/2003
Change of dirs/sec
dot icon25/11/2003
Change of ARD
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change in sit reg add
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon27/01/2003
Change of dirs/sec
dot icon02/12/2002
Memorandum
dot icon02/12/2002
Articles
dot icon02/12/2002
Decln complnce reg new co
dot icon02/12/2002
Pars re dirs/sit reg off
dot icon02/12/2002
Decln reg co exempt LTD
dot icon02/12/2002
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
53.15K
-
0.00
-
-
2022
9
52.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

87
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, David
Director
23/08/2018 - Present
2
Smith, Philip
Director
20/08/2009 - 26/08/2010
-
Park, Jason
Director
22/08/2013 - 16/03/2014
-
Mr Robert Russell
Director
19/08/2021 - 18/08/2022
4
CS DIRECTOR SERVICES LIMITED
Corporate Director
02/12/2002 - 02/12/2002
3187

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 CASTLEREAGH SUB AQUA CLUB

CASTLEREAGH SUB AQUA CLUB is an(a) Active company incorporated on 02/12/2002 with the registered office located at 85b Castlereagh Road, Belfast BT5 5FE. There are currently 9 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 CASTLEREAGH SUB AQUA CLUB?

toggle

CASTLEREAGH SUB AQUA CLUB is currently Active. It was registered on 02/12/2002 .

Where is CASTLEREAGH SUB AQUA CLUB located?

toggle

CASTLEREAGH SUB AQUA CLUB is registered at 85b Castlereagh Road, Belfast BT5 5FE.

What does CASTLEREAGH SUB AQUA CLUB do?

toggle

CASTLEREAGH SUB AQUA CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CASTLEREAGH SUB AQUA CLUB?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.