Colin Glen Leisure Limited


Founded in 1994, Colin Glen Leisure, classified under reg no. NI028995 is an active company. Currently registered at 163 Stewartstown Road BT17 0HN, the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 9 directors, namely Terrence O., Manus M. and Paul C. and others. Of them, Colin O. has been with the company the longest, being appointed on 1 December 2010 and Terrence O. and Manus M. have been with the company for the least time - from 27 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy D. who worked with the the firm until 1 October 2009.

Colin Glen Leisure Limited Address / Contact

Office Address 163 Stewartstown Road
Office Address2 Belfast
Town
Post code BT17 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028995
Date of Incorporation Tue, 29th Nov 1994
Industry Other sports activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Terrence O.

Position: Director

Appointed: 27 April 2023

Manus M.

Position: Director

Appointed: 27 April 2023

Paul C.

Position: Director

Appointed: 28 March 2023

Patrick W.

Position: Director

Appointed: 28 March 2023

Jim B.

Position: Director

Appointed: 28 March 2023

Matthew M.

Position: Director

Appointed: 28 March 2023

Peter R.

Position: Director

Appointed: 28 March 2023

Sinead C.

Position: Director

Appointed: 28 September 2015

Colin O.

Position: Director

Appointed: 01 December 2010

John N.

Position: Director

Appointed: 23 January 2017

Resigned: 09 December 2019

Tim A.

Position: Director

Appointed: 12 December 2011

Resigned: 28 March 2023

Jonathan M.

Position: Director

Appointed: 20 May 2009

Resigned: 05 January 2015

Matthew M.

Position: Director

Appointed: 28 July 2008

Resigned: 06 June 2011

Jennifer P.

Position: Director

Appointed: 28 April 2008

Resigned: 02 December 2020

Derek M.

Position: Director

Appointed: 01 June 2001

Resigned: 09 December 2019

Timothy D.

Position: Secretary

Appointed: 29 November 1994

Resigned: 01 October 2009

Timothy D.

Position: Director

Appointed: 29 November 1994

Resigned: 25 November 2013

Barry G.

Position: Director

Appointed: 29 November 1994

Resigned: 11 September 2005

David R.

Position: Director

Appointed: 29 November 1994

Resigned: 08 October 2022

Charlene O.

Position: Director

Appointed: 28 July 1994

Resigned: 11 November 2019

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Colin Glen Trust from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Colin Glen Trust

163 Stewartstown Road Stewartstown Road, Dunmurry, Belfast, BT17 0HW, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 18510 317
Current Assets19 01947 823
Debtors12 77236 626
Net Assets Liabilities-17 69019 958
Other Debtors12 772 
Property Plant Equipment928 525989 731
Total Inventories1 062880
Other
Accumulated Depreciation Impairment Property Plant Equipment296 527322 461
Administrative Expenses118 577292 517
Amounts Owed By Group Undertakings Participating Interests 30 454
Amounts Owed To Group Undertakings Participating Interests71 083118 680
Average Number Employees During Period1010
Cost Sales241 481294 459
Creditors120 079173 046
Depreciation Expense Property Plant Equipment24 04925 934
Fixed Assets928 525989 731
Government Grants Payable845 155844 550
Gross Profit Loss196 937330 163
Increase From Depreciation Charge For Year Property Plant Equipment 25 934
Net Current Assets Liabilities-101 060-125 223
Operating Profit Loss78 36037 646
Other Creditors21 5037 333
Other Taxation Social Security Payable3 90910 881
Profit Loss78 36037 646
Profit Loss On Ordinary Activities Before Tax78 36037 646
Property Plant Equipment Gross Cost1 225 0521 312 192
Total Additions Including From Business Combinations Property Plant Equipment 87 140
Total Assets Less Current Liabilities827 465864 508
Trade Creditors Trade Payables23 58436 152
Trade Debtors Trade Receivables 6 172
Turnover Revenue438 418624 622

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 4th, January 2024
Free Download (18 pages)

Company search

Advertisements