Cushendall Sailing And Boating Club Limited CO ANTRIM


Founded in 1976, Cushendall Sailing And Boating Club, classified under reg no. NI011337 is an active company. Currently registered at 68 Coast Road BT44 0QW, Co Antrim the company has been in the business for 48 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 13 directors in the the company, namely Niall M., Ciaran O. and Marc R. and others. In addition one secretary - Gary F. - is with the firm. At the moment 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.

Cushendall Sailing And Boating Club Limited Address / Contact

Office Address 68 Coast Road
Office Address2 Cushendall
Town Co Antrim
Post code BT44 0QW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011337
Date of Incorporation Wed, 2nd Jun 1976
Industry Other sports activities
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Niall M.

Position: Director

Appointed: 15 May 2023

Ciaran O.

Position: Director

Appointed: 15 May 2023

Marc R.

Position: Director

Appointed: 15 May 2023

Joseph M.

Position: Director

Appointed: 15 February 2023

John L.

Position: Director

Appointed: 15 February 2023

Joseph R.

Position: Director

Appointed: 15 February 2023

Breda R.

Position: Director

Appointed: 15 February 2023

Tom M.

Position: Director

Appointed: 15 February 2023

Stephen M.

Position: Director

Appointed: 15 February 2023

Silke M.

Position: Director

Appointed: 15 February 2023

Gary F.

Position: Secretary

Appointed: 07 November 2020

James F.

Position: Director

Appointed: 07 November 2020

Mark O.

Position: Director

Appointed: 07 November 2020

Alastair M.

Position: Director

Appointed: 29 June 2015

Iain T.

Position: Director

Appointed: 15 February 2023

Resigned: 05 May 2023

Fintan M.

Position: Director

Appointed: 19 May 2019

Resigned: 14 February 2022

Thomas M.

Position: Director

Appointed: 01 November 2018

Resigned: 07 November 2020

James M.

Position: Director

Appointed: 29 June 2015

Resigned: 01 November 2018

James M.

Position: Secretary

Appointed: 03 May 2014

Resigned: 01 November 2018

Brona A.

Position: Secretary

Appointed: 31 March 2010

Resigned: 02 May 2014

Brid S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 March 2010

Gary F.

Position: Director

Appointed: 31 March 2008

Resigned: 29 May 2015

Brid S.

Position: Director

Appointed: 31 March 2007

Resigned: 30 March 2010

William O.

Position: Director

Appointed: 02 April 2006

Resigned: 31 March 2007

Thomas M.

Position: Director

Appointed: 15 April 2005

Resigned: 02 April 2006

Mark R.

Position: Director

Appointed: 15 April 2005

Resigned: 29 June 2015

Clare F.

Position: Secretary

Appointed: 15 April 2005

Resigned: 31 March 2008

Richard T.

Position: Director

Appointed: 01 April 2004

Resigned: 15 April 2005

Thomas R.

Position: Director

Appointed: 04 February 2003

Resigned: 01 April 2004

Roland R.

Position: Director

Appointed: 04 February 2003

Resigned: 15 April 2005

James F.

Position: Director

Appointed: 10 March 2001

Resigned: 30 September 2003

William M.

Position: Director

Appointed: 01 December 1999

Resigned: 04 February 2003

Stephen M.

Position: Director

Appointed: 01 December 1999

Resigned: 10 March 2001

Alastair M.

Position: Director

Appointed: 02 June 1976

Resigned: 30 September 2003

Allen M.

Position: Director

Appointed: 02 June 1976

Resigned: 30 November 1999

Rosemary F.

Position: Secretary

Appointed: 02 June 1976

Resigned: 15 April 2005

Patrick M.

Position: Director

Appointed: 02 June 1976

Resigned: 30 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 03831 20621 71916 22427 92760 631
Current Assets28 82740 18533 70926 46840 86975 036
Debtors2 0822 6323 8853 7066 3346 733
Net Assets Liabilities245 478269 330282 917289 891292 318315 643
Other Debtors1 2371 4712 6853 7063 6673 513
Property Plant Equipment320 575314 799311 547283 756273 006262 053
Total Inventories6 7076 3478 1056 5386 6087 672
Other
Accrued Liabilities   8 96217 90315 095
Accumulated Depreciation Impairment Property Plant Equipment260 917268 574285 173316 200326 950341 068
Additions Other Than Through Business Combinations Property Plant Equipment 10 38113 347  3 165
Average Number Employees During Period   1514
Creditors74 53155 12835 4342 72121 55721 446
Deferred Income34 20926 33718 4652 721  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 500    
Disposals Property Plant Equipment -8 500    
Increase From Depreciation Charge For Year Property Plant Equipment 16 15716 599 10 75014 118
Net Current Assets Liabilities-5669 6596 8048 85619 31253 590
Other Creditors6 3189 8138 179   
Other Inventories6 7076 3478 1056 5386 6087 672
Prepayments8451 161400  1 436
Property Plant Equipment Gross Cost581 492583 373596 720599 956599 956603 121
Taxation Social Security Payable 648   2 784
Total Assets Less Current Liabilities320 009324 458318 351292 612292 318 
Total Borrowings40 32228 79116 9694 848  
Trade Creditors Trade Payables11 8298 5356 9043 8023 6543 567
Trade Debtors Trade Receivables  800 2 6671 784

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 5th, June 2023
Free Download (7 pages)

Company search

Advertisements