COLERAINE OLD BOYS ROWING ASSOCIATION - THE

Register to unlock more data on OkredoRegister

COLERAINE OLD BOYS ROWING ASSOCIATION - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045083

Incorporation date

08/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Newbridge Park, Coleraine BT52 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon08/01/2025
Registered office address changed from 53 53 Newbridge Park Coleraine BT52 1PJ Northern Ireland to 53 Newbridge Park Coleraine BT52 1PJ on 2025-01-08
dot icon08/01/2025
Termination of appointment of Calum John Mcburney as a director on 2024-12-27
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/01/2025
Registered office address changed from 135 Ballymena Road Doagh Ballyclare BT39 0TN Northern Ireland to 53 53 Newbridge Park Coleraine BT52 1PJ on 2025-01-03
dot icon03/01/2025
Appointment of Miss Gemma Quigg as a director on 2024-12-27
dot icon03/01/2025
Appointment of Miss Kirsty Ruth Dalzell as a secretary on 2024-12-27
dot icon03/01/2025
Termination of appointment of Calum John Mcburney as a secretary on 2024-12-27
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Termination of appointment of Alex Humphrey as a director on 2023-12-27
dot icon23/01/2024
Appointment of Mr James Connor Marshall Campbell as a director on 2023-12-27
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/01/2023
Appointment of Mr Alan John Anderson as a director on 2022-12-19
dot icon22/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon15/01/2023
Termination of appointment of Philip John Hamill as a director on 2022-10-18
dot icon06/06/2022
Registered office address changed from 6 Pandora Street Belfast BT12 5PR to 135 Ballymena Road Doagh Ballyclare BT39 0TN on 2022-06-06
dot icon17/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/10/2021
Appointment of Miss Kirsty Ruth Dalzell as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of William Thomas Wright as a director on 2021-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon10/01/2018
Appointment of Mr Jamie Arnold Gibson as a director on 2017-12-27
dot icon10/01/2018
Termination of appointment of Steven Joseph Samuel Archibald as a director on 2017-12-27
dot icon06/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon01/07/2016
Resolutions
dot icon24/06/2016
Memorandum and Articles of Association
dot icon24/06/2016
Statement of company's objects
dot icon03/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-08 no member list
dot icon09/01/2016
Registered office address changed from 11 Bannvale Coleraine Londonderry BT51 3JB to 6 Pandora Street Belfast BT12 5PR on 2016-01-09
dot icon04/01/2016
Appointment of Mr Mark Charles Mcmullan as a director on 2015-12-28
dot icon04/01/2016
Appointment of Mr Ross James Cochrane as a director on 2015-12-28
dot icon04/01/2016
Termination of appointment of Andrew Hugh Wright as a director on 2015-12-28
dot icon04/01/2016
Termination of appointment of Richard Neal Archibald as a director on 2015-12-28
dot icon04/01/2016
Termination of appointment of Richard Neal Archibald as a secretary on 2015-12-28
dot icon04/01/2016
Appointment of Mr Calum John Mcburney as a secretary on 2015-12-28
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2015-01-08 no member list
dot icon15/01/2015
Director's details changed for Mr Philip John Hamill on 2014-12-01
dot icon15/01/2015
Director's details changed for Richard Neal Archibald on 2014-02-01
dot icon03/01/2015
Appointment of Mr Calum John Mcburney as a director on 2014-12-27
dot icon03/01/2015
Termination of appointment of Jason Taggart as a director on 2014-10-14
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2014-01-08 no member list
dot icon14/01/2014
Director's details changed for Dr William Thomas Wright on 2014-01-14
dot icon14/01/2014
Director's details changed for Jason Taggart on 2014-01-14
dot icon17/01/2013
Annual return made up to 2013-01-08 no member list
dot icon17/01/2013
Director's details changed for Dr William Thomas Wright on 2012-02-01
dot icon16/01/2013
Termination of appointment of Jonathan Coulter as a director
dot icon16/01/2013
Appointment of Mr Alex Humphrey as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2012-01-08 no member list
dot icon08/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2011-01-08 no member list
dot icon17/08/2010
Appointment of Mr Philip John Hamill as a director
dot icon17/08/2010
Termination of appointment of Brian Dickson as a director
dot icon19/01/2010
Annual return made up to 2010-01-08 no member list
dot icon18/01/2010
Director's details changed for Andrew Hugh Wright on 2010-01-01
dot icon18/01/2010
Director's details changed for Richard Neal Archibald on 2010-01-01
dot icon18/01/2010
Director's details changed for William Thomas Wright on 2010-01-01
dot icon18/01/2010
Director's details changed for Brian Henry Dickson on 2010-01-01
dot icon18/01/2010
Secretary's details changed for Richard Neal Archibald on 2010-01-01
dot icon18/01/2010
Director's details changed for Steven Joseph Samuel Archibald on 2010-01-01
dot icon18/01/2010
Director's details changed for Jason Taggart on 2010-01-01
dot icon18/01/2010
Director's details changed for Jonathan Thomas Coulter on 2010-01-01
dot icon28/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
08/01/09
dot icon12/11/2008
30/06/08 annual accts
dot icon04/02/2008
Change of dirs/sec
dot icon04/02/2008
Change of dirs/sec
dot icon29/01/2008
08/01/08 annual return shuttle
dot icon19/01/2008
30/06/07 annual accts
dot icon17/01/2008
Change of dirs/sec
dot icon16/01/2007
30/06/06 annual accts
dot icon12/01/2007
08/01/07 annual return shuttle
dot icon09/02/2006
30/06/05 annual accts
dot icon07/02/2006
08/01/06 annual return shuttle
dot icon07/11/2004
30/06/04 annual accts
dot icon21/05/2004
Change of dirs/sec
dot icon01/02/2004
08/01/04 annual return shuttle
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Updated mem and arts
dot icon21/02/2003
Change of ARD
dot icon08/01/2003
Memorandum
dot icon08/01/2003
Decln complnce reg new co
dot icon08/01/2003
Pars re dirs/sit reg off
dot icon08/01/2003
Decln reg co exempt LTD
dot icon08/01/2003
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Campbell, James Connor Marshall
Director
27/12/2023 - Present
11
Hamill, Philip John
Director
26/07/2010 - 17/10/2022
2
Anderson, Alan John
Director
19/12/2022 - Present
-
Humphrey, Alex
Director
27/12/2012 - 27/12/2023
-
Dalzell, Kirsty Ruth
Director
30/09/2021 - 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 OLD BOYS ROWING ASSOCIATION - THE

COLERAINE OLD BOYS ROWING ASSOCIATION - THE is an(a) Active company incorporated on 08/01/2003 with the registered office located at 53 Newbridge Park, Coleraine BT52 1PJ. There are currently 8 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 OLD BOYS ROWING ASSOCIATION - THE?

toggle

COLERAINE OLD BOYS ROWING ASSOCIATION - THE is currently Active. It was registered on 08/01/2003 .

Where is COLERAINE OLD BOYS ROWING ASSOCIATION - THE located?

toggle

COLERAINE OLD BOYS ROWING ASSOCIATION - THE is registered at 53 Newbridge Park, Coleraine BT52 1PJ.

What does COLERAINE OLD BOYS ROWING ASSOCIATION - THE do?

toggle

COLERAINE OLD BOYS ROWING ASSOCIATION - THE operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COLERAINE OLD BOYS ROWING ASSOCIATION - THE?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-03 with no updates.