COLERAINE ANGLERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COLERAINE ANGLERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI616288

Incorporation date

11/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Altmore Park, Coleraine BT51 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/01/2026
Termination of appointment of Tim Conway as a director on 2026-01-10
dot icon10/01/2026
Termination of appointment of Mark Duncan as a director on 2026-01-10
dot icon10/01/2026
Termination of appointment of James Black as a director on 2026-01-10
dot icon10/01/2026
Termination of appointment of Paul Nash as a director on 2026-01-10
dot icon10/01/2026
Termination of appointment of Joseph Mcmullan as a director on 2026-01-10
dot icon29/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Termination of appointment of William John Swann as a director on 2025-01-21
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Appointment of Mr Mark Duncan as a director on 2024-03-18
dot icon05/03/2024
Appointment of Mr William John Swann as a director on 2024-02-27
dot icon01/03/2024
Termination of appointment of Peter Mcmullan as a director on 2024-02-27
dot icon01/03/2024
Appointment of Mr Tim Conway as a director on 2024-02-27
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon23/11/2023
Termination of appointment of William Loughrey as a director on 2023-11-14
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/02/2023
Registered office address changed from 4 Queens Park Coleraine BT51 3JT Northern Ireland to 8 Altmore Park Coleraine BT51 3EN on 2023-02-18
dot icon17/02/2023
Director's details changed for Mr James Black on 2023-02-18
dot icon17/02/2023
Director's details changed for David Gault on 2023-02-18
dot icon17/02/2023
Director's details changed for David Arthur Harkness on 2023-02-18
dot icon17/02/2023
Director's details changed for Dr Mark Edmund Henderson on 2023-02-18
dot icon17/02/2023
Director's details changed for Joseph Mcmullan on 2023-02-18
dot icon17/02/2023
Director's details changed for Peter Mcmullan on 2023-02-18
dot icon17/02/2023
Director's details changed for Alan Andrew Morrow on 2023-02-18
dot icon17/02/2023
Director's details changed for Mr Paul Nash on 2023-02-18
dot icon17/02/2023
Termination of appointment of Malcolm Wilson as a director on 2023-02-16
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/02/2020
Appointment of Mr Brendan O’Hara as a director on 2020-02-17
dot icon22/02/2020
Termination of appointment of Terence Austin as a director on 2020-02-17
dot icon22/02/2020
Termination of appointment of Reggie Crozier as a director on 2020-02-17
dot icon22/02/2020
Termination of appointment of Kenneth Hutchinson as a director on 2020-02-17
dot icon22/02/2020
Termination of appointment of Karl Moore as a director on 2020-02-17
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/01/2020
Registered office address changed from 23 Ballyleagry Road Limavady Co Londonderry BT49 0NJ to 4 Queens Park Coleraine BT51 3JT on 2020-01-13
dot icon04/11/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon25/03/2019
Appointment of Mr Reggie Crozier as a director on 2019-03-25
dot icon28/02/2019
Appointment of Mr Kenneth Hutchinson as a director on 2019-02-19
dot icon21/02/2019
Termination of appointment of David Mclaughlin as a director on 2019-02-19
dot icon21/02/2019
Termination of appointment of Robert Armstrong as a director on 2019-02-19
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/10/2018
Termination of appointment of William Mervyn Norris as a director on 2018-09-25
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/02/2018
Appointment of Mr Karl Moore as a director on 2018-02-13
dot icon16/02/2018
Termination of appointment of Terence Patrick Simpson as a director on 2018-02-13
dot icon16/02/2018
Termination of appointment of Lexie Doey as a director on 2018-02-13
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/10/2017
Appointment of Mr Terence Austin as a director on 2017-10-02
dot icon22/02/2017
Appointment of Mr Robert Armstrong as a director on 2017-02-13
dot icon21/02/2017
Appointment of Mr Paul Nash as a director on 2017-02-13
dot icon21/02/2017
Appointment of Mr Allan Swann as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Stephen Alexander Mitchell as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Kenneth Hutchinson as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Daniel Fleming as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Ray Donaldson as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Terence Austin as a director on 2017-02-13
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/05/2016
Appointment of Mr Stephen Mitchell as a director on 2016-02-09
dot icon18/02/2016
Appointment of Mr Malcolm Wilson as a director on 2016-02-09
dot icon19/01/2016
Annual return made up to 2016-01-11 no member list
dot icon04/08/2015
Appointment of Mr Ray Donaldson as a director on 2015-02-24
dot icon21/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/05/2015
Appointment of Mr Terence Austin as a director on 2015-02-24
dot icon10/05/2015
Appointment of Mr David Mclaughlin as a director on 2015-02-24
dot icon04/03/2015
Termination of appointment of James Garry Stewart as a director on 2015-01-29
dot icon21/01/2015
Annual return made up to 2015-01-11 no member list
dot icon09/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/06/2014
Termination of appointment of Aaron Watton as a director
dot icon25/06/2014
Termination of appointment of George Moffatt as a director
dot icon21/01/2014
Annual return made up to 2014-01-11 no member list
dot icon20/01/2014
Director's details changed for Daniel Fleming on 2014-01-11
dot icon11/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.83K
-
0.00
13.83K
-
2022
1
13.52K
-
0.00
13.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, James
Director
11/01/2013 - 10/01/2026
3
Brendan Gerard O'hara
Director
17/02/2020 - Present
1
Duncan, Mark
Director
18/03/2024 - 10/01/2026
1
Wilson, Malcolm
Director
08/02/2016 - 15/02/2023
-
Swann, Allan
Director
13/02/2017 - Present
-

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 COLERAINE ANGLERS ASSOCIATION LIMITED

COLERAINE ANGLERS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/01/2013 with the registered office located at 8 Altmore Park, Coleraine BT51 3EN. 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 COLERAINE ANGLERS ASSOCIATION LIMITED?

toggle

COLERAINE ANGLERS ASSOCIATION LIMITED is currently Active. It was registered on 11/01/2013 .

Where is COLERAINE ANGLERS ASSOCIATION LIMITED located?

toggle

COLERAINE ANGLERS ASSOCIATION LIMITED is registered at 8 Altmore Park, Coleraine BT51 3EN.

What does COLERAINE ANGLERS ASSOCIATION LIMITED do?

toggle

COLERAINE ANGLERS ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for COLERAINE ANGLERS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with no updates.