CATHOLIC WORKING MENS CLUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHOLIC WORKING MENS CLUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

R0000128

Incorporation date

10/02/1886

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Hill Street, Newry BT34 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1921)
dot icon19/12/2025
Termination of appointment of Michael Joseph Dillon as a director on 2025-11-26
dot icon19/12/2025
Termination of appointment of Sean Tremer as a director on 2025-11-26
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/06/2025
Current accounting period extended from 2025-09-29 to 2025-09-30
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Termination of appointment of Martin Quinn as a director on 2024-11-27
dot icon28/01/2025
Termination of appointment of John Larkin as a director on 2024-11-27
dot icon23/01/2025
Appointment of Miss Aine Mckevitt as a director on 2024-11-27
dot icon23/01/2025
Appointment of Mr Kieran Mcmahon as a director on 2024-11-27
dot icon25/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Appointment of Mr Martin Quinn as a director on 2024-09-12
dot icon16/09/2024
Appointment of Mr Kevin Kane as a director on 2023-11-22
dot icon16/09/2024
Termination of appointment of Malachy Oliver Henry Mckevitt as a director on 2023-11-22
dot icon25/07/2024
Memorandum and Articles of Association
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-29
dot icon26/10/2023
Director's details changed for Mr Sean Tremers on 2023-10-26
dot icon26/10/2023
Termination of appointment of Dominick Mccartan as a director on 2022-10-19
dot icon26/10/2023
Appointment of Mr Malachy Oliver Henry Mckevitt as a director on 2022-10-19
dot icon26/10/2023
Secretary's details changed for Mr Malachy Oliver Henry Mc Kevitt on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Thomas Rooney on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Seamus Tierney on 2023-10-26
dot icon17/10/2023
Appointment of Mr John Ohare as a director on 2023-05-31
dot icon17/10/2023
Termination of appointment of Thomas Patrick Mccoy as a director on 2022-10-19
dot icon17/10/2023
Termination of appointment of Kieran Mcmahon as a director on 2022-10-19
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-09-29
dot icon17/12/2022
Micro company accounts made up to 2021-09-29
dot icon01/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/09/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon12/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon11/11/2020
Termination of appointment of Jerome White as a director on 2019-11-20
dot icon10/11/2020
Appointment of Mr Kieran Mcmahon as a director on 2019-11-20
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/11/2018
Appointment of Mr Dominick Mccartan as a director on 2018-11-21
dot icon27/11/2018
Termination of appointment of Malachy Oliver Henry Mckevitt as a director on 2018-11-21
dot icon14/11/2018
Appointment of Mr Jerome White as a director on 2017-11-22
dot icon13/11/2018
Termination of appointment of Dominick Mccartan as a director on 2017-11-22
dot icon04/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon15/06/2017
Registered office address changed from , 36 Hill Street, Newry, Co Down, BT34 9XX to 36 Hill Street Newry BT34 1AR on 2017-06-15
dot icon07/12/2016
Appointment of Mr Sean Tremers as a director on 2016-11-23
dot icon06/12/2016
Appointment of Mr Dominick Mccartan as a director on 2016-11-23
dot icon06/12/2016
Termination of appointment of Kevin Myles Mckevitt as a director on 2016-11-23
dot icon06/12/2016
Termination of appointment of Kieran Mcdonnell as a director on 2016-11-23
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/10/2016
Appointment of Mr Brian Mcsorley as a director on 2015-11-25
dot icon20/10/2016
Appointment of Mr Thomas Patrick Mccoy as a director on 2015-11-25
dot icon20/10/2016
Termination of appointment of Kieran Desmond Mcmahon as a director on 2015-11-25
dot icon20/10/2016
Termination of appointment of Thomas Grant as a director on 2015-11-25
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Appointment of Mr Gerard Michael Mccoy as a director
dot icon29/11/2013
Termination of appointment of Kieran Cunningham as a director
dot icon29/11/2013
Appointment of Mr John Larkin as a director
dot icon29/11/2013
Termination of appointment of John O'hare as a director
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/02/2012
Appointment of Mr Thomas Grant as a director
dot icon06/02/2012
Appointment of Mr Kieran Mcdonnell as a director
dot icon06/02/2012
Termination of appointment of Martin Quinn as a director
dot icon06/02/2012
Termination of appointment of Gerard Mccoy as a director
dot icon09/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Appointment of Mr Gerard Mccoy as a director
dot icon28/01/2011
Termination of appointment of Gerard Mccoy as a director
dot icon27/01/2011
Appointment of Mr Kieran Desmond Mcmahon as a director
dot icon26/01/2011
Appointment of Mr Gerard Mccoy as a director
dot icon26/01/2011
Appointment of Mr Kieran Hugh Cunningham as a director
dot icon26/01/2011
Termination of appointment of Kieran Mcdonnell as a director
dot icon26/01/2011
Termination of appointment of Michael Connolly as a director
dot icon23/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/11/2010
Director's details changed for Seamus Tierney on 2010-09-30
dot icon23/11/2010
Director's details changed for Malachy Oliver Henry Mckevitt on 2010-09-30
dot icon23/11/2010
Director's details changed for Mr Michael Connolly on 2010-09-30
dot icon23/11/2010
Director's details changed for Martin Quinn on 2010-09-30
dot icon23/11/2010
Director's details changed for Thomas Rooney on 2010-09-30
dot icon23/11/2010
Director's details changed for Kevin Myles Mckevitt on 2010-09-30
dot icon23/11/2010
Secretary's details changed for Malachy Oliver Henry Mc Kevitt on 2010-09-30
dot icon14/10/2010
Appointment of Mr Michael Joseph Dillon as a director
dot icon14/10/2010
Appointment of Mr John Joseph O'hare as a director
dot icon14/10/2010
Termination of appointment of Patrick Keighery as a director
dot icon14/10/2010
Termination of appointment of Mccoy Gerard as a director
dot icon14/10/2010
Termination of appointment of Maria Caughey as a director
dot icon14/10/2010
Termination of appointment of Una Mcgivern as a director
dot icon14/10/2010
Termination of appointment of Michael Mcgivern as a director
dot icon03/09/2010
Appointment of Kieran Mcdonnell as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-30
dot icon18/09/2009
Change of dirs/sec
dot icon18/09/2009
Change of dirs/sec
dot icon18/09/2009
Change of dirs/sec
dot icon18/09/2009
Change of dirs/sec
dot icon02/08/2009
30/09/08 annual accts
dot icon22/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon01/10/2008
30/09/07 annual accts
dot icon03/08/2007
30/09/06 annual accts
dot icon28/03/2007
Change of dirs/sec
dot icon10/11/2006
30/09/06 annual return shuttle
dot icon23/08/2006
30/09/05 annual accts
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon09/10/2005
30/09/04 annual accts
dot icon30/07/2005
Change of dirs/sec
dot icon30/07/2005
Change of dirs/sec
dot icon30/07/2005
Change of dirs/sec
dot icon29/06/2005
30/09/04 annual return shuttle
dot icon29/06/2005
Change of dirs/sec
dot icon29/06/2005
Change of dirs/sec
dot icon29/06/2005
Change of dirs/sec
dot icon29/06/2005
Change of dirs/sec
dot icon17/08/2004
30/09/03 annual accts
dot icon01/08/2003
30/09/02 annual accts
dot icon15/01/2003
30/09/02 annual return shuttle
dot icon12/09/2002
30/09/01 annual accts
dot icon23/01/2002
30/09/01 annual return shuttle
dot icon08/09/2001
30/09/00 annual accts
dot icon21/07/2001
Change of dirs/sec
dot icon12/06/2001
30/09/99 annual return shuttle
dot icon12/06/2001
30/09/00 annual return shuttle
dot icon24/08/2000
30/09/99 annual accts
dot icon18/08/1999
30/09/98 annual accts
dot icon09/01/1999
30/09/98 annual return shuttle
dot icon31/07/1998
Change of dirs/sec
dot icon31/07/1998
Change of dirs/sec
dot icon31/07/1998
30/09/97 annual accts
dot icon08/12/1997
30/09/97 annual accts
dot icon01/12/1997
30/09/97 annual return shuttle
dot icon20/08/1997
30/09/96 annual accts
dot icon08/11/1996
30/09/96 annual return shuttle
dot icon06/08/1996
30/09/95 annual accts
dot icon01/11/1995
30/09/95 annual return shuttle
dot icon01/08/1995
30/09/94 annual accts
dot icon10/11/1994
30/09/94 annual return shuttle
dot icon16/05/1994
30/09/93 annual accts
dot icon12/11/1993
Change of dirs/sec
dot icon03/11/1993
30/09/93 annual return shuttle
dot icon26/07/1993
30/09/92 annual accts
dot icon22/12/1992
Change of dirs/sec
dot icon22/12/1992
Change of dirs/sec
dot icon22/12/1992
Change of dirs/sec
dot icon08/12/1992
30/09/92 annual return form
dot icon04/03/1992
Change of dirs/sec
dot icon28/02/1992
30/09/91 annual accts
dot icon28/02/1992
30/09/91 annual return
dot icon08/11/1991
Particulars of a mortgage charge
dot icon25/01/1991
30/09/90 annual return
dot icon29/10/1990
30/09/90 annual accts
dot icon17/02/1990
Change of dirs/sec
dot icon17/02/1990
30/09/89 annual return
dot icon17/02/1990
Change of dirs/sec
dot icon09/11/1989
30/09/89 annual accts
dot icon07/11/1989
30/09/88 annual accts
dot icon25/02/1989
Change of dirs/sec
dot icon25/02/1989
Change of dirs/sec
dot icon04/02/1989
Change of dirs/sec
dot icon04/02/1989
Change of dirs/sec
dot icon04/02/1989
30/09/88 annual return
dot icon04/02/1989
Change of dirs/sec
dot icon05/10/1988
30/09/87 annual accts
dot icon06/08/1988
28/11/87 annual return
dot icon02/06/1987
26/11/86 annual return
dot icon06/01/1987
30/09/86 annual accts
dot icon10/09/1986
26/11/85 annual return
dot icon02/09/1986
Change of dirs/sec
dot icon01/08/1986
30/09/85 annual accts
dot icon25/10/1985
Change of dirs/sec
dot icon03/10/1985
31/12/84 annual return
dot icon03/10/1985
Change of dirs/sec
dot icon02/09/1985
30/09/84 annual accts
dot icon27/01/1984
Particulars re directors
dot icon09/12/1983
31/12/83 annual return
dot icon21/01/1983
31/12/82 annual return
dot icon04/07/1982
Notice of ARD
dot icon15/12/1981
Particulars re directors
dot icon15/12/1981
Memorandum and articles
dot icon15/12/1981
Particulars re directors
dot icon15/12/1981
31/12/81 annual return
dot icon29/01/1981
Particulars re directors
dot icon21/01/1981
31/12/80 annual return
dot icon18/01/1980
31/12/79 annual return
dot icon02/02/1979
31/12/78 annual return
dot icon17/01/1978
31/12/77 annual return
dot icon18/01/1977
31/12/76 annual return
dot icon06/01/1977
Particulars re directors
dot icon30/01/1976
Particulars re directors
dot icon16/01/1976
31/12/75 annual return
dot icon25/02/1975
Notice of resignation of liquidator compulsory
dot icon25/02/1975
31/12/74 annual return
dot icon29/05/1974
31/12/73 annual return
dot icon15/05/1974
Particulars re directors
dot icon15/01/1973
31/12/72 annual return
dot icon15/01/1973
Particulars re directors
dot icon18/01/1972
31/12/71 annual return
dot icon18/01/1972
Particulars re directors
dot icon26/03/1971
31/12/70 annual return
dot icon26/03/1971
Particulars re directors
dot icon01/04/1970
Return of allots (cash)
dot icon13/03/1970
31/12/69 annual return
dot icon03/02/1970
Particulars re directors
dot icon04/02/1969
31/12/68 annual return
dot icon27/01/1969
Particulars re directors
dot icon11/06/1968
Particulars re directors
dot icon09/02/1968
Particulars re directors
dot icon09/02/1968
31/12/67 annual return
dot icon09/03/1967
31/12/66 annual return
dot icon18/03/1966
31/12/65 annual return
dot icon22/03/1965
31/12/64 annual return
dot icon20/03/1964
31/12/63 annual return
dot icon20/03/1964
Particulars re directors
dot icon27/03/1962
31/12/62 annual return
dot icon22/03/1962
31/12/61 annual return
dot icon13/03/1961
31/12/60 annual return
dot icon04/04/1960
31/12/59 annual return
dot icon16/03/1959
31/12/58 annual return
dot icon16/03/1959
Particulars re directors
dot icon11/03/1958
31/12/57 annual return
dot icon26/03/1957
31/12/56 annual return
dot icon27/03/1956
31/12/55 annual return
dot icon05/04/1955
31/12/54 annual return
dot icon13/04/1954
31/12/53 annual return
dot icon31/03/1953
31/12/52 annual return
dot icon31/03/1953
Particulars re directors
dot icon08/07/1952
Particulars re directors
dot icon08/07/1952
31/12/51 annual return
dot icon07/09/1951
Particulars re directors
dot icon28/06/1951
Return of allots (cash)
dot icon26/06/1951
31/12/50 annual return
dot icon06/09/1950
Return of allots (cash)
dot icon31/07/1950
31/12/49 annual return
dot icon22/09/1949
Resolutions
dot icon02/06/1949
31/12/48 annual return
dot icon05/07/1948
31/12/47 annual return
dot icon16/09/1947
31/12/46 annual return
dot icon25/09/1946
Particulars re directors
dot icon25/09/1946
31/12/45 annual return
dot icon28/08/1945
31/12/44 annual return
dot icon12/04/1944
Particulars re directors
dot icon12/04/1944
31/12/43 annual return
dot icon01/04/1943
31/12/42 annual return
dot icon28/04/1942
31/12/41 annual return
dot icon29/04/1941
31/12/40 annual return
dot icon17/05/1940
31/12/39 annual return
dot icon21/04/1939
31/12/38 annual return
dot icon10/05/1938
31/12/37 annual return
dot icon27/04/1937
31/12/36 annual return
dot icon21/05/1936
31/12/35 annual return
dot icon07/05/1935
31/12/34 annual return
dot icon07/05/1935
Particulars re directors
dot icon03/05/1934
31/12/33 annual return
dot icon20/06/1933
Particulars re directors
dot icon20/06/1933
31/12/32 annual return
dot icon16/04/1932
Particulars re directors
dot icon16/04/1932
31/12/31 annual return
dot icon30/03/1931
31/12/30 annual return
dot icon28/02/1930
31/12/29 annual return
dot icon19/02/1930
Particulars re directors
dot icon02/04/1929
31/12/28 annual return
dot icon07/04/1928
Situation of reg office
dot icon02/03/1928
31/12/27 annual return
dot icon29/03/1927
Return of allots (cash)
dot icon01/03/1927
31/12/26 annual return
dot icon22/02/1927
Particulars re directors
dot icon08/03/1926
31/12/25 annual return
dot icon11/12/1925
Particulars of a mortgage charge
dot icon18/05/1925
Resolutions
dot icon27/02/1925
Particulars re directors
dot icon21/02/1925
31/12/24 annual return
dot icon11/06/1924
Particulars re directors
dot icon26/05/1924
Memorandum
dot icon26/05/1924
Stat pars of co on recons
dot icon26/05/1924
Articles
dot icon22/05/1924
31/12/23 annual return
dot icon01/05/1923
Particulars re directors
dot icon29/03/1923
31/12/21 annual return
dot icon22/02/1923
31/12/22 annual return
dot icon07/09/1921
Return of allots (cash)
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
456.51K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoy, Thomas Patrick
Director
25/11/2015 - 19/10/2022
2
Ohare, John
Director
31/05/2023 - Present
-
Mcmahon, Kieran
Director
20/11/2019 - 19/10/2022
-
Mcmahon, Kieran
Director
27/11/2024 - Present
-
Tremer, Sean
Director
23/11/2016 - 26/11/2025
-

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 CATHOLIC WORKING MENS CLUB COMPANY LIMITED

CATHOLIC WORKING MENS CLUB COMPANY LIMITED is an(a) Active company incorporated on 10/02/1886 with the registered office located at 36 Hill Street, Newry BT34 1AR. 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 CATHOLIC WORKING MENS CLUB COMPANY LIMITED?

toggle

CATHOLIC WORKING MENS CLUB COMPANY LIMITED is currently Active. It was registered on 10/02/1886 .

Where is CATHOLIC WORKING MENS CLUB COMPANY LIMITED located?

toggle

CATHOLIC WORKING MENS CLUB COMPANY LIMITED is registered at 36 Hill Street, Newry BT34 1AR.

What does CATHOLIC WORKING MENS CLUB COMPANY LIMITED do?

toggle

CATHOLIC WORKING MENS CLUB COMPANY LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CATHOLIC WORKING MENS CLUB COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Michael Joseph Dillon as a director on 2025-11-26.