Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DOWNPATRICK RACE CLUB
Company Information for

DOWNPATRICK RACE CLUB

24 BALLYDUGAN ROAD, DOWNPATRICK, CO DOWN, BT30 6TE,
Company Registration Number
NI002634
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Downpatrick Race Club
DOWNPATRICK RACE CLUB was founded on 1949-02-17 and has its registered office in Downpatrick. The organisation's status is listed as "Active". Downpatrick Race Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
DOWNPATRICK RACE CLUB
 
Legal Registered Office
24 BALLYDUGAN ROAD
DOWNPATRICK
CO DOWN
BT30 6TE
Other companies in BT30
 
Filing Information
Company Number NI002634
Company ID Number NI002634
Date formed 1949-02-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB254968124  
Last Datalog update: 2024-01-08 08:07:40
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 DOWNPATRICK RACE CLUB

Current Directors
Officer Role Date Appointed
MEL MCGINLEY
Company Secretary 2010-05-10
NOEL THOMAS CHANCE
Director 2015-12-01
THOMAS LESLIE CRAWFORD
Director 2001-11-29
GERRY DONNELLY
Director 2010-03-09
BRIAN HENRY DUNLEATH
Director 2002-11-19
STEPHEN MAGEE
Director 2014-09-22
PETER JOHN MAGILL
Director 2011-02-28
RAYMOND MARTIN
Director 1993-03-26
JENNIFER MAXWELL
Director 1980-12-31
JEREMY MAXWELL
Director 1978-10-20
HENRY RUSSELL MCNABB
Director 1995-01-17
COMGALL MILLIGAN
Director 2007-10-01
BRIAN COLVILLE NICHOLL
Director 2002-02-01
ROBERT NIXON
Director 2007-06-25
JAMES NORWOOD
Director 2000-04-20
ADELE REA
Director 1992-01-11
PETER GERARD STEWART
Director 2010-01-01
GARY TOAL
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE SHILLINGTON
Director 1977-02-15 2015-04-30
RAYMOND EDMOND MCBRIERTY
Director 2002-02-01 2012-02-01
BRIAN POLLY
Director 1978-10-20 2012-01-11
FRANCIS OWEN TURLEY
Director 1978-10-20 2011-08-31
PATRICK V. MCGINLEY
Director 1949-02-17 2010-08-25
JAMES NORWOOD
Company Secretary 1949-02-17 2010-05-10
J O T HUGHES
Director 1949-02-17 2006-11-21
BERNARD JOSEPH FITZSIMONS
Director 1949-02-17 2002-11-11
WILLIAM PATRICK MAGILL
Director 1949-02-17 2000-04-01
RICHARD KENNETH STITT
Director 1949-02-17 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LESLIE CRAWFORD WILLOWBANK FARM LIMITED Director 2004-08-17 CURRENT 1967-11-27 Active
PETER JOHN MAGILL W.&C. GLAZING CONTRACTORS LIMITED Director 2007-04-01 CURRENT 1980-05-21 Active
COMGALL MILLIGAN STRANGFORD FUELS LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
COMGALL MILLIGAN C & O MILLIGAN (N.I.) LIMITED Director 1998-05-19 CURRENT 1998-05-19 Active
PETER GERARD STEWART DOWNPATRICK PROPERTY TRUST LIMITED Director 1993-03-09 CURRENT 1993-03-09 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
2023-12-07CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-08-15Audited abridged accounts made up to 2022-12-31
2022-12-19APPOINTMENT TERMINATED, DIRECTOR HENRY RUSSELL MCNABB
2022-12-19CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-09-26Audited abridged accounts made up to 2021-12-31
2022-05-17AP01DIRECTOR APPOINTED MR CHRIS MCEVOY
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORWOOD
2021-12-21CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-05TM02Termination of appointment of Mel Mcginley on 2019-12-05
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE SHILLINGTON
2015-12-29AP01DIRECTOR APPOINTED MR NOEL THOMAS CHANCE
2015-12-12AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0026340004
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-16AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / J F C MAXWELL / 16/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NAGEE / 16/12/2014
2014-12-16AP01DIRECTOR APPOINTED MR STEPHEN NAGEE
2014-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-19AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0121/11/12 ANNUAL RETURN FULL LIST
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN POLLY
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCBRIERTY
2011-12-15AR0121/11/11 ANNUAL RETURN FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS TURLEY
2011-12-15AP01DIRECTOR APPOINTED MR PETER MAGILL
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-16AR0121/11/10 NO MEMBER LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGINLEY
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-20AP03SECRETARY APPOINTED MISS MEL MCGINLEY
2010-05-13AP01DIRECTOR APPOINTED MR PETER STEWART
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES NORWOOD
2010-04-20AP01DIRECTOR APPOINTED MR GERRY DONNELLY
2010-04-13AP01DIRECTOR APPOINTED MR GARY TOAL
2010-01-21AR0121/11/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OWEN TURLEY / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE SHILLINGTON / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE REA / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POLLY / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORWOOD / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIXON / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLVILLE NICHOLL / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COMGALL MILLIGAN / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY RUSSELL MCNABB / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDMOND MCBRIERTY / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MAXWELL / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARTIN / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY DUNLEATH / 21/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE CRAWFORD / 21/11/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES NORWOOD / 21/11/2009
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM DOWNPATRICK RACE COURSE DOWNPATRICK CO.DOWN
2009-08-02AC(NI)31/12/08 ANNUAL ACCTS
2008-11-21371S(NI)21/11/08 ANNUAL RETURN SHUTTLE
2008-10-29AC(NI)31/12/07 ANNUAL ACCTS
2008-01-22AC(NI)31/12/06 ANNUAL ACCTS
2008-01-18296(NI)CHANGE OF DIRS/SEC
2008-01-18296(NI)CHANGE OF DIRS/SEC
2008-01-18371S(NI)21/11/07 ANNUAL RETURN SHUTTLE
2007-01-15371S(NI)21/11/06 ANNUAL RETURN SHUTTLE
2006-08-31AC(NI)31/12/05 ANNUAL ACCTS
2006-01-15371S(NI)21/11/05 ANNUAL RETURN SHUTTLE
2005-11-07AC(NI)31/12/04 ANNUAL ACCTS
2005-01-12371S(NI)21/11/04 ANNUAL RETURN SHUTTLE
2004-10-20AC(NI)31/12/03 ANNUAL ACCTS
2004-05-05296(NI)CHANGE OF DIRS/SEC
2003-12-11371S(NI)21/11/03 ANNUAL RETURN SHUTTLE
2003-08-28AC(NI)31/12/02 ANNUAL ACCTS
2003-02-28296(NI)CHANGE OF DIRS/SEC
2003-01-03371S(NI)21/11/02 ANNUAL RETURN SHUTTLE
2002-11-04AC(NI)31/12/01 ANNUAL ACCTS
2002-10-21296(NI)CHANGE OF DIRS/SEC
2002-01-23402(NI)PARS RE MORTAGE
2002-01-23402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93191 - Activities of racehorse owners




Licences & Regulatory approval
We could not find any licences issued to DOWNPATRICK RACE CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNPATRICK RACE CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding NORTHERN BANK LIMITED
MORTGAGE 2011-03-07 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2002-01-23 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-01-23 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOWNPATRICK RACE CLUB

Intangible Assets
Patents
We have not found any records of DOWNPATRICK RACE CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNPATRICK RACE CLUB
Trademarks
We have not found any records of DOWNPATRICK RACE CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNPATRICK RACE CLUB. 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 (93191 - Activities of racehorse owners) as DOWNPATRICK RACE CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNPATRICK RACE CLUB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNPATRICK RACE CLUB 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 DOWNPATRICK RACE CLUB 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.