CAUSEWAY COAST VINEYARD CHURCH

Register to unlock more data on OkredoRegister

CAUSEWAY COAST VINEYARD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI068677

Incorporation date

01/04/2008

Size

Full

Contacts

Registered address

Registered address

C/O CAUSEWAY COAST VINEYARD, 10 Hillmans Way, Ballycastle Road, Coleraine, County Londonderry BT52 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon12/12/2025
Secretary's details changed for Mr David Mccracken on 2025-12-05
dot icon12/12/2025
Termination of appointment of Peter Robert Lynas as a director on 2025-12-05
dot icon11/12/2025
Termination of appointment of Peter Robert Lynas as a secretary on 2025-12-05
dot icon11/12/2025
Appointment of Mr David Mccracken as a secretary on 2025-12-05
dot icon30/09/2025
Termination of appointment of David Philip Wright as a director on 2025-09-16
dot icon30/09/2025
Appointment of Mr Stephen William Chestnutt as a director on 2025-09-18
dot icon30/09/2025
Appointment of Mr Daniel Nathan Butler as a director on 2025-09-18
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon14/01/2025
Appointment of Mrs Laura Grace Bell as a director on 2025-01-12
dot icon11/10/2024
Appointment of Mr David Mcmullan as a director on 2024-10-04
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon03/11/2023
Termination of appointment of Russell James Kelly as a director on 2023-10-20
dot icon03/11/2023
Termination of appointment of Neil Andrew William Young as a director on 2023-10-29
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon11/11/2020
Resolutions
dot icon25/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Director's details changed for Mr Andrew Richard Lynas on 2020-09-08
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon14/02/2020
Termination of appointment of Stephen James Mccammon as a director on 2020-02-07
dot icon22/11/2019
Memorandum and Articles of Association
dot icon22/11/2019
Resolutions
dot icon13/11/2019
Statement of company's objects
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Dr Karise Charlotte Hutchinson as a director on 2018-06-18
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/09/2017
Second filing for the termination of Alan Scott as a director
dot icon26/06/2017
Director's details changed for Mr Russell James Kelly on 2017-06-26
dot icon26/06/2017
Termination of appointment of Alan Scott as a director on 2016-06-13
dot icon22/06/2017
Director's details changed for Mr Russell James Kelly on 2017-06-22
dot icon22/06/2017
Director's details changed for Mr Neil Andrew William Renwick on 2017-06-12
dot icon22/06/2017
Director's details changed for Mr Stephen James Mccammon on 2017-06-22
dot icon22/06/2017
Director's details changed for David Philip Wright on 2017-06-22
dot icon22/06/2017
Director's details changed for Mr Andrew Richard Lynas on 2017-06-22
dot icon22/06/2017
Appointment of Mr Neil Andrew William Renwick as a director on 2017-06-12
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-01 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-01 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-01 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-01 no member list
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-01 no member list
dot icon23/04/2012
Appointment of Mr Peter Robert Lynas as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-01 no member list
dot icon28/04/2011
Director's details changed for David Philip Wright on 2010-04-01
dot icon07/10/2010
Appointment of Mr Peter Robert Lynas as a secretary
dot icon07/10/2010
Termination of appointment of Alan Scott as a secretary
dot icon04/08/2010
Termination of appointment of Karen Murray as a secretary
dot icon28/07/2010
Appointment of Mr Alan Peter Scott as a secretary
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Registered office address changed from the Vineyard Centre 12-14 the Diamond Portstewart Co Londonderry BT55 7AA on 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-04-01
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/04/2009
Change of dirs/sec
dot icon23/04/2009
Change of dirs/sec
dot icon21/04/2009
01/04/09 annual return shuttle
dot icon10/04/2009
Change of dirs/sec
dot icon16/10/2008
Change of dirs/sec
dot icon08/09/2008
Change of dirs/sec
dot icon30/07/2008
Change of ARD
dot icon18/07/2008
Change of dirs/sec
dot icon05/06/2008
Change in sit reg add
dot icon05/06/2008
Change of dirs/sec
dot icon05/06/2008
Change of dirs/sec
dot icon01/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynas, Andrew
Director
26/05/2008 - Present
-
Mcmullan, David
Director
04/10/2024 - Present
3
Mr Stephen William Chestnutt
Director
18/09/2025 - Present
7
Lynas, Peter Robert
Director
30/03/2012 - 05/12/2025
9
Kelly, Russell James
Director
26/05/2008 - 20/10/2023
8

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 CAUSEWAY COAST VINEYARD CHURCH

CAUSEWAY COAST VINEYARD CHURCH is an(a) Active company incorporated on 01/04/2008 with the registered office located at C/O CAUSEWAY COAST VINEYARD, 10 Hillmans Way, Ballycastle Road, Coleraine, County Londonderry BT52 2ED. There are currently 7 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 CAUSEWAY COAST VINEYARD CHURCH?

toggle

CAUSEWAY COAST VINEYARD CHURCH is currently Active. It was registered on 01/04/2008 .

Where is CAUSEWAY COAST VINEYARD CHURCH located?

toggle

CAUSEWAY COAST VINEYARD CHURCH is registered at C/O CAUSEWAY COAST VINEYARD, 10 Hillmans Way, Ballycastle Road, Coleraine, County Londonderry BT52 2ED.

What does CAUSEWAY COAST VINEYARD CHURCH do?

toggle

CAUSEWAY COAST VINEYARD CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CAUSEWAY COAST VINEYARD CHURCH?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.