Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CAUSEWAY COAST VINEYARD CHURCH
Company Information for

CAUSEWAY COAST VINEYARD CHURCH

CAUSEWAY COAST VINEYARD, 10 HILLMANS WAY, BALLYCASTLE ROAD, COLERAINE, COUNTY LONDONDERRY, BT52 2ED,
Company Registration Number
NI068677
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Causeway Coast Vineyard Church
CAUSEWAY COAST VINEYARD CHURCH was founded on 2008-04-01 and has its registered office in Coleraine. The organisation's status is listed as "Active". Causeway Coast Vineyard Church 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 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
CAUSEWAY COAST VINEYARD CHURCH
 
Legal Registered Office
CAUSEWAY COAST VINEYARD
10 HILLMANS WAY
BALLYCASTLE ROAD
COLERAINE
COUNTY LONDONDERRY
BT52 2ED
Other companies in BT52
 
Filing Information
Company Number NI068677
Company ID Number NI068677
Date formed 2008-04-01
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 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:42:19
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 CAUSEWAY COAST VINEYARD CHURCH

Current Directors
Officer Role Date Appointed
PETER ROBERT LYNAS
Company Secretary 2010-10-07
KARISE CHARLOTTE HUTCHINSON
Director 2018-06-18
RUSSELL JAMES KELLY
Director 2008-05-26
ANDREW RICHARD LYNAS
Director 2008-05-26
PETER ROBERT LYNAS
Director 2012-03-30
STEPHEN JAMES MCCAMMON
Director 2009-04-03
DAVID PHILIP WRIGHT
Director 2008-05-26
NEIL ANDREW WILLIAM YOUNG
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SCOTT
Director 2008-04-03 2017-06-13
ALAN PETER SCOTT
Company Secretary 2010-07-28 2010-10-07
KAREN MURRAY
Company Secretary 2008-04-03 2010-07-28
HCS SECRETARIAL LIMITED
Company Secretary 2008-04-01 2009-04-08
HANOVER DIRECTORS LIMITED
Director 2008-04-01 2009-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARISE CHARLOTTE HUTCHINSON VINEYARD COMPASSION Director 2018-06-18 CURRENT 2012-08-01 Active
ANDREW RICHARD LYNAS ALMONRY LIMITED Director 2017-09-13 CURRENT 1993-08-02 Active
ANDREW RICHARD LYNAS AEROBLUE SOFTWARE LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
ANDREW RICHARD LYNAS SARCON (NO. 388) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
ANDREW RICHARD LYNAS VINEYARD COMPASSION Director 2012-08-01 CURRENT 2012-08-01 Active
ANDREW RICHARD LYNAS CATERFORCE LIMITED Director 2007-10-03 CURRENT 1992-01-14 Active
ANDREW RICHARD LYNAS LYNAS FOODSERVICE Director 2005-12-20 CURRENT 1978-01-13 Active
ANDREW RICHARD LYNAS LYNAS FOODS Director 2005-01-07 CURRENT 2004-11-11 Active
ANDREW RICHARD LYNAS PADLY LIMITED Director 2001-05-21 CURRENT 1998-04-01 Active
PETER ROBERT LYNAS J33 TRUST Director 2016-03-10 CURRENT 2016-03-10 Active
PETER ROBERT LYNAS EXODUS TRUST Director 2016-02-29 CURRENT 2007-08-06 Active
PETER ROBERT LYNAS VINEYARD COMPASSION Director 2012-08-01 CURRENT 2012-08-01 Active
PETER ROBERT LYNAS LYNAS FOODS Director 2005-01-04 CURRENT 2004-11-11 Active
PETER ROBERT LYNAS PADLY LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active
STEPHEN JAMES MCCAMMON ASSOCIATED INDEPENDENT STORES LIMITED Director 2018-04-23 CURRENT 1967-08-08 Active
STEPHEN JAMES MCCAMMON VINEYARD COMPASSION Director 2012-08-01 CURRENT 2012-08-01 Active
STEPHEN JAMES MCCAMMON MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
STEPHEN JAMES MCCAMMON TEMPEST RETAIL LIMITED Director 2006-01-24 CURRENT 2005-12-13 Dissolved 2015-06-19
STEPHEN JAMES MCCAMMON MENARYS RETAIL LIMITED Director 2006-01-24 CURRENT 2005-12-13 Active
STEPHEN JAMES MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
STEPHEN JAMES MCCAMMON J A P (SUTTON) LIMITED Director 2003-04-09 CURRENT 2003-10-14 Liquidation
STEPHEN JAMES MCCAMMON J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
STEPHEN JAMES MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
DAVID PHILIP WRIGHT VINEYARD COMPASSION Director 2012-08-01 CURRENT 2012-08-01 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-11RES13Resolutions passed:
  • Other company business 30/03/2020
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-18CH01Director's details changed for Mr Andrew Richard Lynas on 2020-09-08
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCCAMMON
2019-11-22MEM/ARTSARTICLES OF ASSOCIATION
2019-11-22RES01ADOPT ARTICLES 22/11/19
2019-11-13CC04Statement of company's objects
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP01DIRECTOR APPOINTED DR KARISE CHARLOTTE HUTCHINSON
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-18RP04TM01SECOND FILING OF TM01 FOR ALAN SCOTT
2017-09-18ANNOTATIONClarification
2017-09-18RP04TM01SECOND FILING OF TM01 FOR ALAN SCOTT
2017-06-26CH01Director's details changed for Mr Russell James Kelly on 2017-06-26
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES KELLY / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WILLIAM RENWICK / 12/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCCAMMON / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP WRIGHT / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LYNAS / 22/06/2017
2017-06-22AP01DIRECTOR APPOINTED MR NEIL ANDREW WILLIAM RENWICK
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17AR0101/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0101/04/13 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-23AP01DIRECTOR APPOINTED MR PETER ROBERT LYNAS
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0101/04/11 NO MEMBER LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP WRIGHT / 01/04/2010
2010-10-07AP03SECRETARY APPOINTED MR PETER ROBERT LYNAS
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY ALAN SCOTT
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY KAREN MURRAY
2010-07-28AP03SECRETARY APPOINTED MR ALAN PETER SCOTT
2010-07-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM THE VINEYARD CENTRE 12-14 THE DIAMOND PORTSTEWART CO LONDONDERRY BT55 7AA
2010-05-12AR0101/04/10
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23296(NI)CHANGE OF DIRS/SEC
2009-04-23296(NI)CHANGE OF DIRS/SEC
2009-04-21371S(NI)01/04/09 ANNUAL RETURN SHUTTLE
2009-04-10296(NI)CHANGE OF DIRS/SEC
2008-10-16296(NI)CHANGE OF DIRS/SEC
2008-09-08296(NI)CHANGE OF DIRS/SEC
2008-07-30233(NI)CHANGE OF ARD
2008-07-18296(NI)CHANGE OF DIRS/SEC
2008-06-05295(NI)CHANGE IN SIT REG ADD
2008-06-05296(NI)CHANGE OF DIRS/SEC
2008-06-05296(NI)CHANGE OF DIRS/SEC
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to CAUSEWAY COAST VINEYARD CHURCH 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 CAUSEWAY COAST VINEYARD CHURCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-04-23 Outstanding NORTHERN BANK
FLOATING CHARGE 2010-03-26 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CAUSEWAY COAST VINEYARD CHURCH

Intangible Assets
Patents
We have not found any records of CAUSEWAY COAST VINEYARD CHURCH registering or being granted any patents
Domain Names
We do not have the domain name information for CAUSEWAY COAST VINEYARD CHURCH
Trademarks
We have not found any records of CAUSEWAY COAST VINEYARD CHURCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUSEWAY COAST VINEYARD CHURCH. 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 (94910 - Activities of religious organizations) as CAUSEWAY COAST VINEYARD CHURCH are:

Outgoings
Business Rates/Property Tax
No properties were found where CAUSEWAY COAST VINEYARD CHURCH 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 CAUSEWAY COAST VINEYARD CHURCH 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 CAUSEWAY COAST VINEYARD CHURCH 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.
    Other companies at postcode BT52 2ED