COLERAINE FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

COLERAINE FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057618

Incorporation date

19/12/2005

Size

Small

Contacts

Registered address

Registered address

The Showgrounds, Ballycastle Road, Coleraine, County Londonderry BT52 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-03-28
dot icon18/03/2026
Termination of appointment of Laura Lagan as a secretary on 2026-02-28
dot icon25/01/2026
Director's details changed for Mr Henry James Ross on 2025-04-24
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Simon Magee as a director on 2025-04-04
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon19/11/2024
Appointment of Mr Henry James Ross as a director on 2024-11-12
dot icon14/11/2024
Termination of appointment of Bryan Mcneill as a director on 2024-11-01
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon14/03/2024
Cessation of John Baird Mairs as a person with significant control on 2024-02-16
dot icon14/03/2024
Notification of Bannsiders Holdings Ltd as a person with significant control on 2024-02-16
dot icon22/02/2024
Resolutions
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon29/01/2024
Termination of appointment of John Barnett Boyd Mcilwaine as a director on 2024-01-29
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon23/11/2023
Satisfaction of charge 1 in full
dot icon18/04/2023
Accounts for a small company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon06/07/2022
Appointment of Mr John Barnett Boyd Mcilwaine as a director on 2021-06-24
dot icon21/06/2022
Accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Appointment of Mr Christopher Fillis as a director on 2022-04-15
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon16/11/2021
Appointment of Mrs Laura Lagan as a secretary on 2021-11-05
dot icon02/11/2021
Termination of appointment of Stephen William Boyd Mccann as a secretary on 2021-11-02
dot icon29/04/2021
Accounts for a small company made up to 2020-12-31
dot icon26/01/2021
Termination of appointment of Andrew Bell Magowan as a director on 2021-01-26
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon15/04/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Termination of appointment of Richard John Greig Mcafee as a director on 2019-11-01
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Stephen William Boyd Mccann as a secretary on 2019-06-15
dot icon15/06/2019
Director's details changed for Mr Bryan Mcneill on 2019-06-15
dot icon13/06/2019
Appointment of Mr Mark Kane as a director on 2019-06-13
dot icon13/06/2019
Appointment of Mr Bryan Mcneill as a director on 2019-06-13
dot icon24/05/2019
Termination of appointment of Greg Alexander Calvin as a director on 2019-05-24
dot icon21/05/2019
Termination of appointment of Hunter Mcclelland as a secretary on 2019-05-21
dot icon21/05/2019
Termination of appointment of Ivan Frederick Kyle as a director on 2019-05-21
dot icon21/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/01/2018
Director's details changed for Mr Ivan Frederick Kyke on 2018-01-19
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon25/08/2017
Appointment of Mr Ivan Frederick Kyke as a director on 2017-08-14
dot icon24/08/2017
Appointment of Mr Greg Alexander Calvin as a director on 2017-08-14
dot icon24/08/2017
Appointment of Mr Simon Magee as a director on 2017-08-14
dot icon28/06/2017
Appointment of Mr Richard Mcfetridge as a director on 2017-06-21
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Appointment of Mr Richard John Greig Mcafee as a director on 2017-03-20
dot icon31/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon18/07/2016
Termination of appointment of Fred Crawford as a director on 2016-07-04
dot icon08/07/2016
Auditor's resignation
dot icon06/06/2016
Accounts for a small company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of John Baird Mairs as a director on 2015-07-02
dot icon02/07/2015
Termination of appointment of Andy John Alcorn as a director on 2015-07-02
dot icon01/05/2015
Termination of appointment of Ivan Kyle as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of James Boyce as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of James Boyce as a director on 2015-04-30
dot icon07/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/12/2014
Appointment of Mr John Baird Mairs as a director on 2014-12-01
dot icon02/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Appointment of Mr Andy John Alcorn as a director
dot icon01/05/2014
Appointment of Mr Hunter Mcclelland as a secretary
dot icon01/05/2014
Termination of appointment of Desmond Brown as a secretary
dot icon01/05/2014
Termination of appointment of John Brown as a director
dot icon07/03/2014
Appointment of Mr Allister James Kyle as a director
dot icon04/03/2014
Termination of appointment of James Oliver as a director
dot icon31/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Hugh Wade as a director
dot icon04/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of Basil Killough as a director
dot icon10/07/2013
Termination of appointment of William Mcnabb as a director
dot icon24/05/2013
Termination of appointment of William Huey as a director
dot icon23/04/2013
Termination of appointment of William Mcclelland as a director
dot icon23/04/2013
Termination of appointment of William Harte as a director
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon04/12/2012
Termination of appointment of John Pollock as a director
dot icon24/09/2012
Appointment of Mr William Ainsley Harte as a director
dot icon03/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/08/2011
Appointment of Mr William Michael Mcnabb as a director
dot icon10/07/2011
Termination of appointment of Stephen Lennon as a director
dot icon23/03/2011
Appointment of Mr John Desmond Brown as a director
dot icon23/03/2011
Secretary's details changed for Mr Desmond Brown on 2011-03-22
dot icon23/01/2011
Termination of appointment of Samuel Turtle as a director
dot icon02/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon09/10/2010
Appointment of Mr Raymond William James Smyth as a director
dot icon04/08/2010
Appointment of Mr Basil James Killough as a director
dot icon30/07/2010
Appointment of Mr William Huey as a director
dot icon30/07/2010
Appointment of Mr Ivan Kyle as a director
dot icon27/07/2010
Appointment of Mr Samuel Turtle as a director
dot icon26/07/2010
Appointment of Mr Andrew Bell Magowan as a director
dot icon26/07/2010
Appointment of Mr Colin Thomas Mckendry as a director
dot icon24/07/2010
Appointment of Mr James Boyce as a director
dot icon24/07/2010
Appointment of Mr John Raymond Cochrane Pollock as a director
dot icon24/07/2010
Appointment of Mr Hugh Richardson Wade as a director
dot icon24/07/2010
Appointment of Mr William Hunter Mcclelland as a director
dot icon24/07/2010
Appointment of Mr Fred Crawford as a director
dot icon20/07/2010
Appointment of Mr James Nevin Oliver as a director
dot icon16/07/2010
Termination of appointment of John Mairs as a director
dot icon16/07/2010
Appointment of Mr Stephen David Lennon as a director
dot icon16/07/2010
Registered office address changed from John Mairs 20 Gransden Park Coleraine BT52 1WA on 2010-07-16
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for John Mairs on 2009-12-19
dot icon12/01/2010
Secretary's details changed for Desmond Brown on 2009-12-19
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Change of ARD
dot icon03/02/2009
31/05/08 annual accts
dot icon16/12/2008
19/12/08 annual return shuttle
dot icon19/01/2008
19/12/07
dot icon15/08/2007
31/05/07 annual accts
dot icon01/03/2007
19/12/06 annual return shuttle
dot icon22/08/2006
Change in sit reg add
dot icon14/08/2006
Change of ARD
dot icon14/08/2006
31/05/06 annual accts
dot icon29/06/2006
Change of dirs/sec
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Change of dirs/sec
dot icon29/06/2006
Change of dirs/sec
dot icon29/06/2006
Change in sit reg add
dot icon29/06/2006
Updated mem and arts
dot icon07/06/2006
Cert change
dot icon07/06/2006
Resolution to change name
dot icon19/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

52
2022
change arrow icon-27.00 % *

* during past year

Cash in Bank

£181,514.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
40
658.47K
-
0.00
248.64K
-
2022
52
489.54K
-
0.00
181.51K
-
2022
52
489.54K
-
0.00
181.51K
-

Employees

2022

Employees

52 Ascended30 % *

Net Assets(GBP)

489.54K £Descended-25.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.51K £Descended-27.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcilwaine, John Barnett Boyd
Director
24/06/2021 - 29/01/2024
5
Mckendry, Colin Thomas
Director
30/06/2010 - Present
6
Kane, Mark
Director
13/06/2019 - Present
-
Ross, Henry James
Director
12/11/2024 - Present
3
Mcneill, Bryan
Director
13/06/2019 - 01/11/2024
-

Persons with Significant Control

3
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 FOOTBALL CLUB LIMITED

COLERAINE FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 19/12/2005 with the registered office located at The Showgrounds, Ballycastle Road, Coleraine, County Londonderry BT52 2DY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of COLERAINE FOOTBALL CLUB LIMITED?

toggle

COLERAINE FOOTBALL CLUB LIMITED is currently Active. It was registered on 19/12/2005 .

Where is COLERAINE FOOTBALL CLUB LIMITED located?

toggle

COLERAINE FOOTBALL CLUB LIMITED is registered at The Showgrounds, Ballycastle Road, Coleraine, County Londonderry BT52 2DY.

What does COLERAINE FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does COLERAINE FOOTBALL CLUB LIMITED have?

toggle

COLERAINE FOOTBALL CLUB LIMITED had 52 employees in 2022.

What is the latest filing for COLERAINE FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 30/03/2026: Statement of capital following an allotment of shares on 2026-03-28.