Downpatrick & District Anglers Association Limited BALLYCLARE


Downpatrick & District Anglers Association started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI627241. The Downpatrick & District Anglers Association company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ballyclare at 3 Langtry Lodge Langtry Lodge. Postal code: BT39 0LL.

Currently there are 2 directors in the the company, namely David S. and Ryan G.. In addition 2 active secretaries, Alan R. and Terry B. were appointed. 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.

Downpatrick & District Anglers Association Limited Address / Contact

Office Address 3 Langtry Lodge Langtry Lodge
Office Address2 Parkgate
Town Ballyclare
Post code BT39 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627241
Date of Incorporation Tue, 14th Oct 2014
Industry Other sports activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Alan R.

Position: Secretary

Appointed: 10 October 2023

Terry B.

Position: Secretary

Appointed: 01 September 2023

David S.

Position: Director

Appointed: 07 December 2021

Ryan G.

Position: Director

Appointed: 14 February 2017

Peter B.

Position: Director

Appointed: 14 February 2017

Resigned: 05 December 2017

David L.

Position: Director

Appointed: 14 February 2017

Resigned: 31 January 2023

Ryan G.

Position: Secretary

Appointed: 14 February 2017

Resigned: 10 October 2023

Samuel H.

Position: Director

Appointed: 14 February 2017

Resigned: 05 December 2017

Raymond C.

Position: Director

Appointed: 14 February 2017

Resigned: 05 December 2017

Thomas M.

Position: Director

Appointed: 21 January 2016

Resigned: 05 December 2017

David S.

Position: Director

Appointed: 21 January 2016

Resigned: 05 December 2017

Ronnie R.

Position: Director

Appointed: 01 February 2015

Resigned: 05 December 2017

Noel T.

Position: Secretary

Appointed: 01 February 2015

Resigned: 14 February 2017

Jim F.

Position: Director

Appointed: 01 February 2015

Resigned: 10 October 2017

George F.

Position: Director

Appointed: 01 February 2015

Resigned: 05 December 2017

Noel T.

Position: Director

Appointed: 14 October 2014

Resigned: 14 February 2017

Lawrence T.

Position: Director

Appointed: 14 October 2014

Resigned: 21 January 2016

Anthony C.

Position: Director

Appointed: 14 October 2014

Resigned: 14 February 2017

John H.

Position: Director

Appointed: 14 October 2014

Resigned: 14 February 2017

Paul H.

Position: Director

Appointed: 14 October 2014

Resigned: 05 December 2017

George M.

Position: Director

Appointed: 14 October 2014

Resigned: 12 October 2017

Edward O.

Position: Director

Appointed: 14 October 2014

Resigned: 07 December 2021

Colin R.

Position: Director

Appointed: 14 October 2014

Resigned: 21 January 2016

David W.

Position: Director

Appointed: 14 October 2014

Resigned: 14 February 2017

Anthony C.

Position: Secretary

Appointed: 14 October 2014

Resigned: 01 February 2015

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we established, there is Ryan G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. The third one is Edward O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ryan G.

Notified on 14 February 2017
Nature of control: significiant influence or control

David S.

Notified on 7 December 2021
Nature of control: significiant influence or control

Edward O.

Notified on 6 April 2016
Ceased on 7 December 2021
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

George M.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: significiant influence or control

Noel T.

Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth55 31355 99360 679     
Balance Sheet
Current Assets11 00912 68017 05821 73022 74226 08326 80627 152
Net Assets Liabilities  60 67964 08767 46872 36978 79280 814
Cash Bank In Hand11 00912 68017 058     
Net Assets Liabilities Including Pension Asset Liability55 31355 99360 679     
Tangible Fixed Assets44 70443 76344 071     
Reserves/Capital
Profit Loss Account Reserve-1 82755 99360 679     
Shareholder Funds55 31355 99360 679     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  450900500500500500
Fixed Assets44 70443 76344 07143 25745 22646 78652 48654 162
Net Current Assets Liabilities10 60912 23016 60821 73022 74226 08326 80627 152
Total Assets Less Current Liabilities55 31355 99360 67964 98767 96872 86979 29281 314
Creditors Due Within One Year400450450     
Other Aggregate Reserves57 14057 140      
Tangible Fixed Assets Additions45 880 1 550     
Tangible Fixed Assets Cost Or Valuation45 88045 88047 080     
Tangible Fixed Assets Depreciation1 1762 1173 009     
Tangible Fixed Assets Depreciation Charged In Period1 1769411 018     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  126     
Tangible Fixed Assets Disposals  350     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 3 Langtry Lodge Langtry Lodge Parkgate Ballyclare BT39 0LL. Change occurred on Thursday 12th October 2023. Company's previous address: 28 Mount Eden Mount Eden Park Belfast BT9 6RB Northern Ireland.
filed on: 12th, October 2023
Free Download (1 page)

Company search