NEWCASTLE YACHT CLUB LIMITED - CASTLEWELLAN


Company Profile Company Filings

Overview

NEWCASTLE YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CASTLEWELLAN and has the status: Active.
NEWCASTLE YACHT CLUB LIMITED was incorporated 47 years ago on 02/02/1977 and has the registered number: NI011780. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

NEWCASTLE YACHT CLUB LIMITED - CASTLEWELLAN

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

82 DUNDRINNE ROAD
CASTLEWELLAN
COUNTY DOWN
BT31 9EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CAIRNDUFF Jul 1958 Northern Irish Director 2013-03-21 CURRENT
MR STEPHEN FOSTER Oct 1963 British Director 2021-04-13 CURRENT
MR JOHN RILEY Jan 1964 British Director 2022-05-16 CURRENT
MR DEREK ROONEY Mar 1964 British Director 1977-02-02 CURRENT
MS CLARE SHERRARD Apr 1979 Irish Director 2022-05-16 CURRENT
MISS VICTORIA LENA RUTH SINGER Oct 1978 Irish Director 2020-07-28 CURRENT
DR JAMES PATTON TAYLOR Jun 1951 British Director 2001-04-01 CURRENT
MR DAVID MARTIN WADDELL Mar 1972 British Director 2017-04-30 CURRENT
MRS NOREEN FOSTER Apr 1968 British Director 2023-05-10 CURRENT
MISS MARY ELIZABETH TAYLOR Secretary 2014-03-20 CURRENT
MRS HELENA KAREN LAW Sep 1960 British Director 1977-02-02 UNTIL 2004-03-28 RESIGNED
MR DONAL MAGEEAN Nov 1955 Irish Director 2000-03-26 UNTIL 2003-03-23 RESIGNED
GARY CAMPBELL LAW Jul 1961 British Director 1977-02-02 UNTIL 2005-03-30 RESIGNED
PETER JEFFERY HUGH LAW May 1957 British Director 2005-03-03 UNTIL 2007-03-31 RESIGNED
JONATHAN LINDEN Dec 1976 N.Irish Director 2005-03-30 UNTIL 2009-04-09 RESIGNED
MR GERARD LENNON May 1957 Director 2002-05-27 UNTIL 2007-03-31 RESIGNED
MR BRIAN WILLIAM GRAINGER Nov 1947 British Director 1977-02-02 UNTIL 2001-04-01 RESIGNED
MRS LESLEY CAIRNDUFF Oct 1960 Northern Irish Director 2009-04-09 UNTIL 2010-06-20 RESIGNED
ROBERT BAWN MAGEE Jan 1948 British Director 2008-05-01 UNTIL 2008-11-15 RESIGNED
MR SIMON MCILWAINE Nov 1963 British Director 2008-05-01 UNTIL 2018-04-01 RESIGNED
MR CHRISOPHER LAW Oct 1989 British Director 2012-03-21 UNTIL 2014-03-20 RESIGNED
MR JOHN KELLY Jul 1962 British Director 2008-05-01 UNTIL 2011-05-01 RESIGNED
MR STEPHEN PATRICK KEENAN Apr 1961 British Director 2004-03-28 UNTIL 2006-01-01 RESIGNED
MR DAVID MALCOLM IMRIE Apr 1930 British Director 1977-02-02 UNTIL 1999-03-28 RESIGNED
MR RODNEY HOWES Jan 1948 British Director 2004-03-28 UNTIL 2007-03-31 RESIGNED
MR CAIRAN HEANEY Nov 1967 Northern Irish Director 2018-04-01 UNTIL 2022-02-27 RESIGNED
MR GERARD LENNON May 1957 Director 2009-04-09 UNTIL 2011-05-01 RESIGNED
LESLEY MACKIE Secretary 1977-02-02 UNTIL 2009-04-09 RESIGNED
MR GERARD LENNON May 1957 Secretary 2009-04-09 UNTIL 2013-03-29 RESIGNED
MR FRANK DANIEL CAMPBELL Secretary 2013-03-21 UNTIL 2014-03-20 RESIGNED
MR SAMUEL GILMOUR BANFORD Aug 1956 British Director 1977-02-02 UNTIL 2001-04-01 RESIGNED
MR ANTONY DICKINSON Apr 1921 British Director 1977-02-02 UNTIL 2003-03-23 RESIGNED
BERNARD ALEXANDER DAVEY Mar 1943 British Director 1977-02-02 UNTIL 2002-03-24 RESIGNED
MR RICKY COLE Feb 1949 British Director 2010-06-20 UNTIL 2013-04-01 RESIGNED
MR CLIVE WILLIAM JAMES COFFEY Oct 1964 Irish Director 2005-11-07 UNTIL 2018-04-01 RESIGNED
MR FRANCIS DANIEL CAMPBELL Jan 1967 Northern Irish Director 2003-03-23 UNTIL 2016-03-20 RESIGNED
MRS LESLEY CAIRNDUFF Oct 1960 Northern Irish Director 2011-06-01 UNTIL 2017-04-30 RESIGNED
MRS LESLEY CAIRNDUFF Oct 1960 Northern Irish Director 2018-04-01 UNTIL 2020-07-01 RESIGNED
MR RONAN BOYLE Jul 1970 Irish Director 2012-03-21 UNTIL 2013-04-01 RESIGNED
MR WILLIAM DENNIS BELL Apr 1928 British Director 1977-02-02 UNTIL 2000-03-26 RESIGNED
WILLIAM MCALLEN Sep 1940 British Director 2005-11-07 UNTIL 2007-03-31 RESIGNED
MR ROSS ADAMSON AIKEN Jan 1958 British Director 2001-04-01 UNTIL 2003-03-23 RESIGNED
SAMUEL GILMOUR BANFORD Aug 1956 British Director 2005-03-30 UNTIL 2007-03-31 RESIGNED
MR JAMES C GIBSON Jan 1919 British Director 1977-02-02 UNTIL 2008-05-01 RESIGNED
MR DESMOND PETER COLM FEENAN Nov 1973 British Director 2016-03-20 UNTIL 2018-06-06 RESIGNED
MRS SUSAN MARY HAYES May 1965 Irish Director 2017-04-30 UNTIL 2018-06-06 RESIGNED
MR SIMON MCILWAINE Nov 1963 British Director 1999-03-28 UNTIL 2003-03-23 RESIGNED
MR LUKE MACKEY MCILWAINE Jun 2000 British Director 2020-07-28 UNTIL 2021-03-30 RESIGNED
LESLEY MCDONALD Oct 1960 British Director 2000-04-04 UNTIL 2008-05-01 RESIGNED
MISS ORLA GERALDINE MCATEER Jul 1998 Irish Director 2020-07-28 UNTIL 2022-02-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM JAMES MCCORMICK & SONS LIMITED BELFAST NORTHERN IRELAND Dissolved... SMALL 08990 - Other mining and quarrying n.e.c.
ABBEYFIELD BELFAST SOCIETY LIMITED THE BELFAST NORTHERN IRELAND Active GROUP 87900 - Other residential care activities n.e.c.
GRENT TRUST LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
NORTH DOWN & ARDS WOMEN'S AID CO DOWN Active FULL 87900 - Other residential care activities n.e.c.
CLARENDON AGRICARE LIMITED CO ARMAGH Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
CONTACQ LTD BELFAST Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NIAGRO LIMITED CRAIGAVON Active TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
PACE SYSTEMS (N.I.) LTD NEWCASTLE NORTHERN IRELAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
GARBHAIG LIMITED BANBRIDGE NORTHERN IRELAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LMC PET FOODS LTD LISBURN NORTHERN IRELAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
CODON PROPERTY LIMITED CRAIGAVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RANTAVAN LIMITED BANBRIDGE NORTHERN IRELAND Active NO ACCOUNTS FILED 64304 - Activities of open-ended investment companies
LAMONT HOLDINGS PLC ORCHARD BRAE ... GROUP 7415 - Holding Companies including Head Offices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2023-09-28 31-12-2022 £114,695 equity
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2022-08-25 31-12-2021 £109,225 equity
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2021-09-25 31-12-2020 £108,807 equity
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2020-09-17 31-12-2019 £108,746 equity
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2019-04-26 31-12-2018 £110,094 equity
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2018-06-05 31-12-2017 £107,887 equity
Micro-entity Accounts - NEWCASTLE YACHT CLUB LIMITED 2017-04-21 31-12-2016 £9,198 Cash £111,528 equity
Abbreviated Company Accounts - NEWCASTLE YACHT CLUB LIMITED 2016-04-20 31-12-2015 £9,390 Cash £111,516 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENDEAVOUR INFORMATION SOLUTIONS LIMITED Active DORMANT 62012 - Business and domestic software development
HOLIMUN, LTD CASTLEWELLAN NORTHERN IRELAND Active DORMANT 70229 - Management consultancy activities other than financial management
ENDEAVOUR 365 LIMITED CASTLEWELLAN NORTHERN IRELAND Active DORMANT 62012 - Business and domestic software development
GLENGORMLEY CHIROPRACTIC CLINIC LIMITED CASTLEWELLAN NORTHERN IRELAND Active DORMANT 86900 - Other human health activities
MOURNE SPORT & LEISURE LTD CASTLEWELLAN NORTHERN IRELAND Active MICRO ENTITY 93199 - Other sports activities
GNP GROUNDWORKS LTD CASTLEWELLAN NORTHERN IRELAND Active NO ACCOUNTS FILED 42990 - Construction of other civil engineering projects n.e.c.