Coleraine Football Club Limited COLERAINE


Coleraine Football Club started in year 2005 as Private Limited Company with registration number NI057618. The Coleraine Football Club company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Coleraine at The Showgrounds. Postal code: BT52 2DY.

Currently there are 8 directors in the the company, namely Christopher F., Mark K. and Bryan M. and others. In addition one secretary - Laura L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coleraine Football Club Limited Address / Contact

Office Address The Showgrounds
Office Address2 Ballycastle Road
Town Coleraine
Post code BT52 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI057618
Date of Incorporation Mon, 19th Dec 2005
Industry Activities of sport clubs
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Christopher F.

Position: Director

Appointed: 15 April 2022

Laura L.

Position: Secretary

Appointed: 05 November 2021

Mark K.

Position: Director

Appointed: 13 June 2019

Bryan M.

Position: Director

Appointed: 13 June 2019

Simon M.

Position: Director

Appointed: 14 August 2017

Richard M.

Position: Director

Appointed: 21 June 2017

Allister K.

Position: Director

Appointed: 20 January 2014

Raymond S.

Position: Director

Appointed: 20 September 2010

Colin M.

Position: Director

Appointed: 30 June 2010

John M.

Position: Director

Appointed: 24 June 2021

Resigned: 29 January 2024

Stephen M.

Position: Secretary

Appointed: 15 June 2019

Resigned: 02 November 2021

Ivan K.

Position: Director

Appointed: 14 August 2017

Resigned: 21 May 2019

Greg C.

Position: Director

Appointed: 14 August 2017

Resigned: 24 May 2019

Richard M.

Position: Director

Appointed: 20 March 2017

Resigned: 01 November 2019

John M.

Position: Director

Appointed: 01 December 2014

Resigned: 02 July 2015

Hunter M.

Position: Secretary

Appointed: 01 May 2014

Resigned: 21 May 2019

Andrew A.

Position: Director

Appointed: 29 April 2014

Resigned: 02 July 2015

William H.

Position: Director

Appointed: 10 September 2012

Resigned: 11 April 2013

William M.

Position: Director

Appointed: 03 August 2011

Resigned: 18 June 2013

John B.

Position: Director

Appointed: 22 March 2011

Resigned: 30 April 2014

Ivan K.

Position: Director

Appointed: 30 June 2010

Resigned: 30 April 2015

Andrew M.

Position: Director

Appointed: 30 June 2010

Resigned: 26 January 2021

Fred C.

Position: Director

Appointed: 30 June 2010

Resigned: 04 July 2016

James B.

Position: Director

Appointed: 30 June 2010

Resigned: 30 April 2015

William H.

Position: Director

Appointed: 30 June 2010

Resigned: 08 May 2013

Basil K.

Position: Director

Appointed: 30 June 2010

Resigned: 25 June 2013

Stephen L.

Position: Director

Appointed: 30 June 2010

Resigned: 05 July 2011

William M.

Position: Director

Appointed: 30 June 2010

Resigned: 11 April 2013

James O.

Position: Director

Appointed: 30 June 2010

Resigned: 19 December 2013

John P.

Position: Director

Appointed: 30 June 2010

Resigned: 09 May 2012

Samuel T.

Position: Director

Appointed: 30 June 2010

Resigned: 11 January 2011

Hugh W.

Position: Director

Appointed: 30 June 2010

Resigned: 22 October 2013

John M.

Position: Director

Appointed: 30 May 2006

Resigned: 30 June 2010

Dorothy K.

Position: Director

Appointed: 19 December 2005

Resigned: 30 May 2006

Malcolm H.

Position: Director

Appointed: 19 December 2005

Resigned: 30 May 2006

Dorothy K.

Position: Secretary

Appointed: 19 December 2005

Resigned: 30 May 2006

Desmond B.

Position: Secretary

Appointed: 30 May 2005

Resigned: 30 April 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Bannsiders Holdings Ltd from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John M. This PSC owns 75,01-100% shares.

Bannsiders Holdings Ltd

42-46 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

Legal authority Companies Law
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni707309
Notified on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 1 October 2016
Ceased on 16 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 338152 344238 144133 794747 494248 639181 514
Current Assets61 780201 144297 710213 866783 114451 250491 284
Debtors17 37219 59046 76164 72026 883177 608264 375
Net Assets Liabilities21 86528 58630 9788 997276 072658 474489 537
Other Debtors17 37219 59042 59064 72026 883164 774199 728
Property Plant Equipment98 553147 410108 899224 013180 749683 925702 877
Total Inventories10 07029 21012 80515 3528 73725 00345 395
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     7 6423 821
Accumulated Amortisation Impairment Intangible Assets 250250250250250 
Accumulated Depreciation Impairment Property Plant Equipment338 944383 281435 141466 061514 386592 419701 697
Additions Other Than Through Business Combinations Property Plant Equipment      128 231
Average Number Employees During Period 444243414152
Bank Borrowings Overdrafts   65751 6139 45323 926
Comprehensive Income Expense6 0786 719     
Corporation Tax Payable1 5132 4007 970 57 967  
Corporation Tax Recoverable     42 32534 355
Creditors48 394264 513354 793379 993646 014306 796286 426
Depreciation Rate Used For Property Plant Equipment 1010101025 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 333 
Disposals Property Plant Equipment     10 040 
Fixed Assets98 553147 410108 899224 013180 749683 925 
Government Grant Income34 61834 61834 61824 659366 827231 748 
Government Grants Payable90 07355 45520 83715 28411 4637 642 
Increase From Depreciation Charge For Year Property Plant Equipment 44 33751 86016 88748 32483 365109 278
Intangible Assets Gross Cost 250250250250250 
Net Current Assets Liabilities13 386-63 369-57 083-166 128137 100144 454187 118
Other Creditors32 819121 325159 836279 101403 232146 936262 500
Other Taxation Social Security Payable14 06223 38114 76021 42364 53910 20338 083
Par Value Share 11111 
Profit Loss6 0786 719     
Property Plant Equipment Gross Cost437 497530 691544 040690 074695 1341 276 3431 404 574
Provisions For Liabilities Balance Sheet Subtotal90 07455 45520 83848 88841 777134 285110 211
Total Additions Including From Business Combinations Property Plant Equipment   58 8435 060591 249 
Total Assets Less Current Liabilities111 93984 04151 81657 885317 849828 379889 995
Trade Creditors Trade Payables 117 407172 22778 81368 663140 204147 384
Trade Debtors Trade Receivables  4 171  12 83430 292
Advances Credits Directors10 0008 0008 000    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Monday 29th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements