Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GLENTORAN RECREATION COMPANY, LIMITED

THE OVAL, PARKGATE DRIVE, BELFAST, BT4 1EW,
Company Registration Number
R0000263
Private Limited Company
Active

Company Overview

About Glentoran Recreation Company, Ltd
GLENTORAN RECREATION COMPANY, LIMITED was founded on 1902-03-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Glentoran Recreation Company, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLENTORAN RECREATION COMPANY, LIMITED
 
Legal Registered Office
THE OVAL
PARKGATE DRIVE
BELFAST
BT4 1EW
Other companies in BT4
 
Filing Information
Company Number R0000263
Company ID Number R0000263
Date formed 1902-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:50:32
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 GLENTORAN RECREATION COMPANY, LIMITED

Current Directors
Officer Role Date Appointed
NORMAN TERNAHAN
Company Secretary 2012-08-14
IAN RICHARD CLARKE
Director 2015-09-01
STEPHEN BRYAN MARK HENDERSON
Director 2008-01-29
GRAHAME RONALD JENKINS
Director 2012-01-10
COLIN ALEXANDER JESS
Director 2016-12-27
BILL MANSON
Director 2012-01-10
RICHARD JAMES MCGUINNESS
Director 2014-08-12
KEVIN JOHN MILHENCH
Director 2013-01-13
JOHN MOORE
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM KERR
Director 2008-08-06 2018-07-27
SIMON KITCHEN
Director 2014-07-01 2017-08-28
AUBRY RALPH
Director 2001-02-08 2015-06-23
TERENCE HUGH BRANNIGAN
Director 2011-01-12 2014-05-05
BRIAN GILLILAND
Company Secretary 2009-10-01 2012-07-31
BRIAN GILLILAND
Director 2009-10-01 2012-07-31
DAVID GEORGE RUSSELL
Director 2011-01-12 2011-03-01
STAFFORD HENRY REYNOLDS
Director 2003-12-05 2010-12-22
ALBERT BRIAN GILLILAND
Company Secretary 2008-08-06 2010-10-26
JAMES RODGERS
Director 2003-08-30 2010-10-26
ALBERT BRIAN GILLILAND
Director 2009-05-21 2010-10-25
MAURA MULDOON
Director 2008-01-29 2010-01-28
ALISON BROWNLEE
Company Secretary 2007-05-16 2008-08-06
CECIL MC KEAG
Company Secretary 2001-08-30 2007-08-01
CECIL MC KEAG
Director 2006-03-09 2007-08-01
ROBERT WILLIAM CARSON
Director 2005-01-12 2007-01-01
THOMAS HENRY NEILL
Director 2004-05-31 2006-01-01
JOHN SINCLAIR PARKINSON
Director 1998-03-01 2006-01-01
RONALD RUTHERFORD
Director 1925-02-27 2005-01-01
THOMAS CAIRNS
Director 1998-10-15 2001-08-30
EDWARD JOHN BROWNLEE
Director 1925-02-27 2001-05-01
PHILIP RUSSELL
Director 1925-02-27 2001-05-01
WILLIAM STEPHENS
Director 1925-02-27 2001-03-08
FRANK VICTOR KERR
Director 1925-02-27 2001-02-08
DAVID CHICK
Director 1925-02-27 1997-10-01
PAUL MILLAR
Director 1925-02-27 1997-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRYAN MARK HENDERSON GLENTORAN SOCIAL PARTNERSHIP Director 2013-12-19 CURRENT 2013-12-19 Active
GRAHAME RONALD JENKINS TEE TO GREEN MEDIA LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active - Proposal to Strike off
GRAHAME RONALD JENKINS DOLPHIN MEDIA LIMITED Director 2018-03-01 CURRENT 2016-08-25 Active
COLIN ALEXANDER JESS WOMEN IN BUSINESS NI LTD Director 2015-04-28 CURRENT 2005-04-15 Active
BILL MANSON MANAGEMENT AND LEADERSHIP NETWORK LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
KEVIN JOHN MILHENCH GLENTORAN SOCIAL PARTNERSHIP Director 2013-12-19 CURRENT 2013-12-19 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
2023-10-12APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM KERR
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYAN MARK HENDERSON
2023-03-10DIRECTOR APPOINTED MR COLIN DAVIDSON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GRAHAME RONALD JENKINS
2022-08-31DIRECTOR APPOINTED MR COLIN ALEXANDER JESS
2022-08-31DIRECTOR APPOINTED MS RUTH MCCREERY
2022-05-24AP01DIRECTOR APPOINTED MR IAN WILLIAM KERR
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD CLARKE
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-04-26AUDAUDITOR'S RESIGNATION
2021-04-26AUDAUDITOR'S RESIGNATION
2021-04-08TM02Termination of appointment of Gordon David Davidson on 2021-03-31
2021-04-08TM02Termination of appointment of Gordon David Davidson on 2021-03-31
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE R00002630012
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE R00002630012
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR IAN RICHARD CLARKE
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MCGUINNESS
2019-09-18AP03Appointment of Mr Gordon David Davidson as company secretary on 2019-09-17
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-23RP04SH01Second filing of capital allotment of shares GBP41,980
2019-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-11RES01ADOPT ARTICLES 11/07/19
2019-07-09PSC02Notification of East (No1) Limited as a person with significant control on 2019-07-05
2019-07-08PSC09Withdrawal of a person with significant control statement on 2019-07-08
2019-07-08AP01DIRECTOR APPOINTED ALI SHAMS MOHAMMAD POUR
2019-07-08TM02Termination of appointment of Norman Ternahan on 2019-07-05
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MILHENCH
2019-07-08SH0105/07/19 STATEMENT OF CAPITAL GBP 41980
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-05-15SH0115/05/19 STATEMENT OF CAPITAL GBP 6297
2019-03-15AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 6061
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2017-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KITCHEN
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 5785
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR COLIN ALEXANDER JESS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 5767
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-22RES01ALTER ARTICLES 15/12/2015
2016-01-22MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07AP01DIRECTOR APPOINTED MR IAN RICHARD CLARKE
2015-08-16LATEST SOC16/08/15 STATEMENT OF CAPITAL;GBP 5741
2015-08-16AR0108/08/15 FULL LIST
2015-08-16TM01APPOINTMENT TERMINATED, DIRECTOR AUBRY RALPH
2015-08-16TM01APPOINTMENT TERMINATED, DIRECTOR AUBRY RALPH
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5675
2014-08-28AR0108/08/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR RICHARD JAMES MCGUINNESS
2014-07-11AP01DIRECTOR APPOINTED MR SIMON KITCHEN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANNIGAN
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-08-09AR0108/08/13 FULL LIST
2013-08-09AP01DIRECTOR APPOINTED MR KEVIN JOHN MILHENCH
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-15AR0111/07/12 FULL LIST
2012-08-14AP03SECRETARY APPOINTED MR NORMAN TERNAHAN
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GILLILAND
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY BRIAN GILLILAND
2012-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-27AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-20AP01DIRECTOR APPOINTED MR GRAHAME JENKINS
2012-01-20AP01DIRECTOR APPOINTED MR BILL MANSON
2011-07-26AR0111/07/11 FULL LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-03-28AP01DIRECTOR APPOINTED MR TERENCE HUGH BRANNIGAN
2011-03-09AP01DIRECTOR APPOINTED MR DAVID GEORGE RUSSELL
2011-01-18RES01ALTER ARTICLES 12/01/2011
2011-01-18AP03SECRETARY APPOINTED DR BRIAN GILLILAND
2011-01-18AP01DIRECTOR APPOINTED DR BRIAN GILLILAND
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STAFFORD REYNOLDS
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RODGERS
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GILLILAND
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY ALBERT GILLILAND
2010-07-20AR0111/07/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR JOHN MOORE
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BRIAN GILLILAND / 11/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODGERS / 11/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD HENRY REYNOLDS / 11/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUBRY RALPH / 11/07/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MAURA MULDOON
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KERR / 11/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN MARK HENDERSON / 11/07/2010
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-22AR0111/07/08 NO CHANGES
2010-02-22AR0111/07/06 NO CHANGES
2010-02-18MISCFORM OF STATUTORY DECLARATION
2010-02-18SH0101/11/02 STATEMENT OF CAPITAL GBP 3383
2010-01-19AR0111/07/09 FULL LIST
2009-12-02AP01DIRECTOR APPOINTED ALBERT BRIAN GILLILAND
2009-06-05AC(NI)31/05/08 ANNUAL ACCTS
2008-09-17296(NI)CHANGE OF DIRS/SEC
2008-09-17296(NI)CHANGE OF DIRS/SEC
2008-09-17371S(NI)11/07/07 ANNUAL RETURN SHUTTLE
2008-08-14AC(NI)31/05/07 ANNUAL ACCTS
2008-06-09296(NI)CHANGE OF DIRS/SEC
2008-06-09296(NI)CHANGE OF DIRS/SEC
2008-06-09296(NI)CHANGE OF DIRS/SEC
2008-06-09296(NI)CHANGE OF DIRS/SEC
2008-06-09296(NI)CHANGE OF DIRS/SEC
2008-03-31AC(NI)31/05/06 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to GLENTORAN RECREATION COMPANY, LIMITED 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 GLENTORAN RECREATION COMPANY, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2012-02-16 Outstanding OTHER
DEED OF PRIORITIES 2011-06-23 Outstanding AIB (GROUP) UK PLC (TRADING AS FIRST TRUST BANK)
INDENTURE OF MORTGAGE/CHARGE 2011-06-23 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
MORTGAGE OR CHARGE 2003-07-07 Outstanding BELFAST
MORTGAGE OR CHARGE 1996-02-01 Outstanding AIB GROUP (UK) PLC
DEED OF COVENANT AND CHARGE 1980-09-15 Outstanding THE DEPARTMENT OF EDUCATION FOR NORTHERN IRELAND
MORTGAGE 1971-02-02 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 GLENTORAN RECREATION COMPANY, LIMITED

Intangible Assets
Patents
We have not found any records of GLENTORAN RECREATION COMPANY, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENTORAN RECREATION COMPANY, LIMITED
Trademarks
We have not found any records of GLENTORAN RECREATION COMPANY, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENTORAN RECREATION COMPANY, 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 (93110 - Operation of sports facilities) as GLENTORAN RECREATION COMPANY, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENTORAN RECREATION COMPANY, 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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2012-02-17
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 008565 of 2012 In the Matter of (Company Number R0000263) And in the Matter of Insolvency Act 1986 A petition to wind up the above-named company of The Oval, Parkgate Drive, Belfast, BT4 1EW presented on 20 January 2012 by BJM Chartered Accountants, of 31-31 a Gordon Street, Belfast, BT1 2LG Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF, Date Thursday 8 March 2012, Time 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.016 by 16.00 hours on 7 March 2012. The Petitioners Solicitors: Hart & Co Solicitors , 4th Floor Causeway Tower, 9 James Street South, Belfast BT2 8DN, Tel: 02890323545, Fax: 02890245005, martin@hartandcosolicitors.com (Reference Number: CJ/3522Lit.) 13 February 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENTORAN RECREATION COMPANY, 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 GLENTORAN RECREATION COMPANY, 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.
    Other companies at postcode BT4 1EW