Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ARDS FOOTBALL CLUB, LIMITED
Company Information for

ARDS FOOTBALL CLUB, LIMITED

111 Belfast Road, Newtownards, BT23 4TS,
Company Registration Number
NI007201
Private Limited Company
Active

Company Overview

About Ards Football Club, Ltd
ARDS FOOTBALL CLUB, LIMITED was founded on 1968-02-22 and has its registered office in Newtownards. The organisation's status is listed as "Active". Ards Football Club, Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDS FOOTBALL CLUB, LIMITED
 
Legal Registered Office
111 Belfast Road
Newtownards
BT23 4TS
Other companies in BT23
 
Filing Information
Company Number NI007201
Company ID Number NI007201
Date formed 1968-02-22
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-30
Return next due 2025-02-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB434210048  
Last Datalog update: 2024-05-23 10:10:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDS FOOTBALL CLUB, LIMITED

Current Directors
Officer Role Date Appointed
JAMES MURRAY
Company Secretary 2015-11-09
BRIAN FRANCIS ADAMS
Director 2005-04-12
GARY ANDERSON
Director 2015-06-22
JAMES BAILIE
Director 2005-04-12
TIMOTHY CLARKE
Director 2008-04-10
RONALD STUART DELLOW
Director 2017-07-27
IVOR EDGAR
Director 2008-02-04
WARREN PATTON
Director 2014-06-12
WARREN PATTON
Director 2013-07-03
STEPHEN JOHN WILTON
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SAMUEL ERNEST MALLON
Director 2015-11-09 2016-12-04
MARK KRAVETZ
Director 2013-07-03 2015-11-10
LAWRENCE BROWN
Director 2013-07-03 2015-08-01
JUDITH POTTS
Company Secretary 2014-06-12 2015-01-01
BARRY SIDNEY DAVISON
Company Secretary 2012-06-28 2014-06-12
ROBERT WALLACE BAILIE
Director 2005-04-12 2014-06-12
THOMAS BEGGS
Director 2005-04-12 2013-06-30
MARK JACKSON
Company Secretary 2005-08-03 2012-06-28
THOMAS HAMILTON GRAHAM
Director 2005-04-12 2012-06-23
JENNIFER ANNE GRAHAM
Director 2005-04-12 2008-05-26
WILLIAM MCCULLY
Director 2005-04-12 2006-07-31
ALFRED ERNEST MULHOLLAND
Director 2005-04-12 2006-03-01
RONALD THOMAS FERGUSON
Director 1999-10-22 2004-04-01
JOSEPH RICE
Director 1999-11-01 2002-01-05
NORMAN JOSEPH CARMICHAEL
Director 1999-10-22 2000-01-10
WILLIAM JOHN IRWIN
Director 1999-10-22 2000-01-10
GEORGE ENNIS
Director 1999-10-22 1999-11-18
DAVID GORDON SCOTT
Company Secretary 1968-02-22 1999-09-21
ROBERT SAMUEL BOYLE
Director 1968-02-22 1999-06-01
KENNETH LOWRY
Director 1968-02-22 1999-06-01
WINSTON MC CULLOUGH
Director 1968-02-22 1999-06-01
ISAAC CREIGHTON REID
Director 1968-02-22 1999-06-01
GEDDIS DUNN
Director 1968-02-22 1999-05-20
DAVID F MORWOOD
Director 1968-02-22 1999-05-20
HUGH OWENS
Director 1968-02-22 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FRANCIS ADAMS THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MR ALAN GRAHAM
2023-08-06Termination of appointment of John Godfray Heron on 2023-08-05
2023-08-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE
2023-08-06DIRECTOR APPOINTED MR BRIAN FRANCIS ADAMS
2023-08-06APPOINTMENT TERMINATED, DIRECTOR JOHN HERON
2023-08-06APPOINTMENT TERMINATED, DIRECTOR ANDREW MACRORY
2023-08-06Appointment of Mr Brian Francis Adams as company secretary on 2023-07-24
2023-08-06REGISTERED OFFICE CHANGED ON 06/08/23 FROM 10 Roseville Park Bangor Down BT19 1BY Northern Ireland
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-05-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MR ANDREW MACRORY
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-17RP04AP01Second filing of director appointment of Mr John Godfray Heron
2021-02-15CH01Director's details changed for Mr. John Heron on 2021-02-15
2020-12-31AP01DIRECTOR APPOINTED MR DAVID ARMSTRONG
2020-12-28AP01DIRECTOR APPOINTED MR TIMOTHY CLARKE
2020-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/20 FROM 111 Belfast Road Newtownards Co.Down Belfast Road Newtownards County Down BT23 4TS
2020-12-28AP03Appointment of Mr John Godfray Heron as company secretary on 2020-07-18
2020-12-17CH01Director's details changed for Mr. John Herron on 2020-12-17
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCIS ADAMS
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2019-10-28AP01DIRECTOR APPOINTED MR WARREN PATTON
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDERSON
2019-10-21AP01DIRECTOR APPOINTED MR. JOHN HERRON
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR EDGAR
2019-08-28TM02Termination of appointment of James Murray on 2019-08-26
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED MR. RONALD STUART DELLOW
2017-03-30RP04CS01Second filing of Confirmation Statement dated 15/02/2017
2017-02-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 13661
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-15LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 16226
2017-02-15CS0115/02/17 STATEMENT OF CAPITAL GBP 16226
2016-12-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILTON
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL ERNEST MALLON
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 13661
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP03Appointment of Mr James Murray as company secretary on 2015-11-09
2015-12-02AP01DIRECTOR APPOINTED MR. JONATHAN SAMUEL ERNEST MALLON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KRAVETZ
2015-11-24AP01DIRECTOR APPOINTED MR. WARREN PATTON
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BROWN
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 13661
2015-07-20AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR. GARY ANDERSON
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18TM02Termination of appointment of Judith Potts on 2015-01-01
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 13661
2014-08-13AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 31 NEWTOWNARDS ROAD BANGOR COUNTY DOWN BT20 4BX NORTHERN IRELAND
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM, 31 NEWTOWNARDS ROAD, BANGOR, COUNTY DOWN, BT20 4BX, NORTHERN IRELAND
2014-06-13AP03Appointment of Miss Judith Potts as company secretary on 2014-06-12
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILIE
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY BARRY DAVISON
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 6 SEAHILL DONAGHADEE COUNTY DOWN BT21 0SH NORTHERN IRELAND
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 6 SEAHILL, DONAGHADEE, COUNTY DOWN, BT21 0SH, NORTHERN IRELAND
2013-08-19AR0111/07/13 FULL LIST
2013-08-18AP01DIRECTOR APPOINTED MR WARREN PATTON
2013-08-15AP01DIRECTOR APPOINTED MR MARK KRAVETZ
2013-08-14AP01DIRECTOR APPOINTED MR LAWRENCE BROWN
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEGGS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEGGS
2013-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-07AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-08-30AR0111/07/12 FULL LIST
2012-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. BARRY SIDNEY DAVISON / 28/06/2012
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O THOMPSONS SOLICITORS 39 FRANCES STREET NEWTOWNARDS BELFAST BT23 7DW
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM, C/O THOMPSONS SOLICITORS, 39 FRANCES STREET, NEWTOWNARDS, BELFAST, BT23 7DW
2012-08-29AP03SECRETARY APPOINTED MR. BARRY SIDNEY DAVISON
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY MARK JACKSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM
2012-02-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-13AR0111/07/11 FULL LIST
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JACKSON / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAMILTON GRAHAM / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR EDGAR / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARKE / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEGGS / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE BAILIE / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAILIE / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS ADAMS / 12/09/2011
2011-02-09AR0111/07/10 FULL LIST
2011-01-26DISS40DISS40 (DISS40(SOAD))
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-12GAZ1FIRST GAZETTE
2009-09-26AC(NI)30/04/09 ANNUAL ACCTS
2009-09-17371S(NI)11/07/09 ANNUAL RETURN SHUTTLE
2009-09-17371S(NI)11/07/08 ANNUAL RETURN SHUTTLE
2009-09-15296(NI)CHANGE OF DIRS/SEC
2009-09-15296(NI)CHANGE OF DIRS/SEC
2009-09-08296(NI)CHANGE OF DIRS/SEC
2009-02-28AC(NI)30/04/08 ANNUAL ACCTS
2008-03-01AC(NI)30/04/07 ANNUAL ACCTS
2007-09-12371S(NI)11/07/07 ANNUAL RETURN SHUTTLE
2007-02-22AC(NI)30/04/06 ANNUAL ACCTS
2006-09-21371S(NI)11/07/06 ANNUAL RETURN SHUTTLE
2006-09-14296(NI)CHANGE OF DIRS/SEC
2006-09-14296(NI)CHANGE OF DIRS/SEC
2006-04-04AC(NI)30/04/05 ANNUAL ACCTS
2005-11-26296(NI)CHANGE OF DIRS/SEC
2005-05-18295(NI)CHANGE IN SIT REG ADD
2005-05-07RES(NI)SPECIAL/EXTRA RESOLUTION
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
2005-05-06296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ARDS FOOTBALL CLUB, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-12
Fines / Sanctions
No fines or sanctions have been issued against ARDS FOOTBALL CLUB, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1976-12-20 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDS FOOTBALL CLUB, LIMITED

Intangible Assets
Patents
We have not found any records of ARDS FOOTBALL CLUB, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDS FOOTBALL CLUB, LIMITED
Trademarks
We have not found any records of ARDS FOOTBALL CLUB, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDS FOOTBALL CLUB, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as ARDS FOOTBALL CLUB, LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where ARDS FOOTBALL CLUB, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARDS FOOTBALL CLUB, LIMITEDEvent Date2010-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDS FOOTBALL CLUB, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDS FOOTBALL CLUB, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.