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

IRISH FOOTBALL ASSOCIATION LIMITED

THE NATIONAL FOOTBALL STADIUM, DONEGALL AVENUE, BELFAST, NORTHERN IRELAND, BT12 6LW,
Company Registration Number
R0000327
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Irish Football Association Ltd
IRISH FOOTBALL ASSOCIATION LIMITED was founded on 1909-01-08 and has its registered office in Belfast. The organisation's status is listed as "Active". Irish Football Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IRISH FOOTBALL ASSOCIATION LIMITED
 
Legal Registered Office
THE NATIONAL FOOTBALL STADIUM
DONEGALL AVENUE
BELFAST
NORTHERN IRELAND
BT12 6LW
Other companies in BT9
 
Telephone02890669458
 
Filing Information
Company Number R0000327
Company ID Number R0000327
Date formed 1909-01-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2049
Return next due 
Type of accounts GROUP
VAT Number /Sales tax ID GB192834089  
Last Datalog update: 2024-12-05 10:17:31
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 IRISH FOOTBALL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ANTHONY NELSON
Company Secretary 2011-08-25
CHARLES JOHN (JACK) GRUNDIE
Director 2013-09-02
ROBERT JOHN HAWORTH
Director 2011-10-17
NEIL JOHN JARDINE
Director 2014-03-10
HELEN KIRKPATRICK
Director 2017-08-23
CONRAD WILLIAM KIRKWOOD
Director 2013-12-16
GERARD JOSEPH LAWLOR
Director 2017-03-11
GERRY MALLON
Director 2014-08-04
DAVID JOSEPH MARTIN
Director 2013-09-02
NORMAN MCKEOWN
Director 2016-12-19
ALAN WILLIS
Director 2011-10-17
CRAWFORD WILSON
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE CAUL
Director 2007-07-01 2017-08-22
TREVOR ANNON
Director 2007-01-02 2014-01-07
MORRIS CORRIN
Company Secretary 2008-10-13 2011-08-25
HOWARD JC WELLS
Company Secretary 2005-01-01 2008-10-13
ROY CATHCART
Director 2007-07-01 2008-06-30
JAMES RICHARD WESLEY BOYCE
Director 1909-01-08 2007-06-30
JAMES BLACK
Director 2004-11-08 2006-09-08
DAVID CRAWFORD
Director 1909-01-08 2006-06-01
BRIAN ADAMS
Director 1909-01-08 2005-10-31
SAMUEL JOHN BROWN
Director 1909-01-08 2005-10-31
DAVID WINSTON CHICK
Director 1909-01-08 2005-10-31
MERVYN CONNOR
Director 1909-01-08 2005-10-31
NIGEL COOKE
Director 2004-09-20 2005-10-31
ROBERT CUPPLES
Director 2000-09-18 2005-10-31
SYDNEY CURRY
Director 1909-01-08 2005-10-31
FREDERICK W DUKE
Director 1909-01-08 2005-10-31
DAVID IRVINE BOWEN
Company Secretary 1909-01-08 2004-12-31
HUGH DAVID ALBERT CAMERON
Director 1961-10-15 2003-05-30
JOEY BURKE
Director 1909-01-08 2002-09-16
MARSHALL BEATTIE
Director 1909-01-08 2002-05-23
DEREK COLL
Director 1999-09-20 2001-11-19
NORMAN JOSEPH CARMICHAEL
Director 1999-05-31 2000-03-20
NEIL BOYLE
Director 1909-01-08 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOHN JARDINE BALLYSILLAN ROAD LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
NEIL JOHN JARDINE CRICHTON LOAN SOCIETY LIMITED Director 2007-02-05 CURRENT 1926-03-19 Active
NEIL JOHN JARDINE ENNISKILLEN INTEGRATED PRIMARY SCHOOL Director 2003-11-10 CURRENT 1989-02-28 Active
HELEN KIRKPATRICK DISPLAYNOTE TECHNOLOGIES LIMITED Director 2017-07-27 CURRENT 2011-12-07 Active
HELEN KIRKPATRICK QUBIS LIMITED Director 2016-06-27 CURRENT 1984-10-11 Active
HELEN KIRKPATRICK DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
HELEN KIRKPATRICK DALE FARM LIMITED Director 2014-04-01 CURRENT 1991-03-14 Active
DAVID JOSEPH MARTIN TRI-SPORT TROPHIES LIMITED Director 2003-12-23 CURRENT 1980-03-05 Active
NORMAN MCKEOWN VALLEY RADIO LIMITED Director 2011-12-31 CURRENT 1995-04-28 Dissolved 2013-12-24
NORMAN MCKEOWN STRATHEARN SCHOOL BELFAST Director 2000-12-06 CURRENT 1987-06-22 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
2024-11-19CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES
2024-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-26Memorandum articles filed
2023-07-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-10Memorandum articles filed
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR MICHAEL DOMINIC MEZZA
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00003270008
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR SAMUEL DENNISON
2021-11-22AP03Appointment of Mrs Rebekah Jocelynne Shearer as company secretary on 2021-11-19
2021-11-22TM02Termination of appointment of Patrick Anthony Nelson on 2021-11-19
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOSEPH LAWLOR
2021-09-03CH01Director's details changed for Mr Norman Mckeown on 2021-09-02
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14AP01DIRECTOR APPOINTED MR CONRAD WILLIAM KIRKWOOD
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN (JACK) GRUNDIE
2021-03-16AP01DIRECTOR APPOINTED MS CHERYL LAMONT
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN JARDINE
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE R00003270008
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-30RES01ADOPT ARTICLES 30/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HAWORTH
2020-09-18MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-17RES01ADOPT ARTICLES 17/09/20
2020-08-05AP01DIRECTOR APPOINTED MR STEPHEN MARTIN
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MALLON
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19AP01DIRECTOR APPOINTED MR MICHAEL WILSON
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD WILLIAM KIRKWOOD
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY MALLON / 16/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN JARDINE / 16/01/2018
2018-01-17CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK ANTHONY NELSON on 2018-01-16
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED MISS HELEN KIRKPATRICK
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CAUL
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-03-20AP01DIRECTOR APPOINTED MR GERARD JOSEPH LAWLOR
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PAUL MURPHY
2017-03-01RES01ADOPT ARTICLES 01/03/17
2017-01-04AP01DIRECTOR APPOINTED MR NORMAN MCKEOWN
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MR CRAWFORD WILSON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SHAW
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSTON
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 20 Windsor Avenue Belfast BT9 6EG
2016-01-11AR0118/11/15 NO MEMBER LIST
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-21AR0118/11/14 NO MEMBER LIST
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-07AP01DIRECTOR APPOINTED MR GERRY MALLON
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27RES01ADOPT ARTICLES 17/06/2014
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE R00003270006
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE R00003270007
2014-04-29AP01DIRECTOR APPOINTED NEIL JOHN JARDINE
2014-04-23AP01DIRECTOR APPOINTED MR CONRAD WILLIAM KIRKWOOD
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANNON
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0118/11/13 NO MEMBER LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WADE
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD KIRKWOOD
2013-10-16AP01DIRECTOR APPOINTED MR CHARLES JOHN (JACK) GRUNDIE
2013-10-03AP01DIRECTOR APPOINTED MR DAVID JOSEPH MARTIN
2013-10-02AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-09-10RES01ADOPT ARTICLES 26/06/2013
2013-08-02MEM/ARTSARTICLES OF ASSOCIATION
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE CAUL / 03/07/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARDSON WADE / 03/07/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES SHAW / 03/07/2013
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCCE PATEMAN
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-03AR0118/11/12 NO MEMBER LIST
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05AP01DIRECTOR APPOINTED MR WILLIAM MAURICE JOHNSTON
2012-02-15AR0118/11/11
2012-01-05RES01ADOPT ARTICLES 29/06/2011
2011-11-02AP01DIRECTOR APPOINTED ALAN WILLIS
2011-11-02AP01DIRECTOR APPOINTED ROBERT JOHN HAWORTH
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRUNDIE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JARDINE
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY MORRIS CORRIN
2011-10-26AP03SECRETARY APPOINTED PATRICK ANTHONY NELSON
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MCKINSTRY
2011-03-29AP01DIRECTOR APPOINTED AIDAN PAUL MURPHY
2010-12-16AR0118/11/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNEDY
2010-12-09AP01DIRECTOR APPOINTED CONRAD WILLIAM KIRKWOOD
2010-12-09AP01DIRECTOR APPOINTED NEIL JOHN JARDINE
2010-12-09AP01DIRECTOR APPOINTED TERENCCE EDWARD PATEMAN
2010-12-09AP01DIRECTOR APPOINTED SAMUEL JAMES SHAW
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JARDINE
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY MCKNIGHT
2010-03-29AR0121/10/09
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN MURPHY
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MAURA MULDOON
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10402R(NI)0000
2009-07-06296(NI)CHANGE OF DIRS/SEC
2009-02-05AC(NI)31/03/08 ANNUAL ACCTS
2008-12-04371S(NI)21/10/08 ANNUAL RETURN SHUTTLE
2008-12-04371S(NI)21/10/05 ANNUAL RETURN SHUTTLE
2008-11-21296(NI)CHANGE OF DIRS/SEC
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 IRISH FOOTBALL ASSOCIATION 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 IRISH FOOTBALL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding DEPARTMENT OF CULTURE, ARTS AND LEISURE (DCAL)
2014-05-13 Outstanding DEPARTMENT OF CULTURE, ARTS AND LEISURE (“DCAL”)
MORTGAGE AND CHARGE 2013-02-04 Satisfied THE DEPARTMENT OF CULTURE,ARTS AND LEISURE
MORTGAGE OR CHARGE 2009-07-10 Outstanding SPORT NORTHERN IRELAND
DEED OF COVENANT AND CHARGE 1986-12-10 Satisfied THE DEPARTMENT OF EDUCATION FOR NORTHERN IRELAND
DEED OF COVENANT AND CHARGE 1985-02-04 Satisfied THE DEPARTMENT OF EDUCATION FOR NORTHERN IRELAND
CHARGE 1980-06-09 Satisfied THE DEPARTMENT OF EDUCATION FOR NORTHERN IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

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 IRISH FOOTBALL ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of IRISH FOOTBALL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IRISH FOOTBALL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRISH FOOTBALL ASSOCIATION 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 IRISH FOOTBALL ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IRISH FOOTBALL ASSOCIATION 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.
Import/Export of Goods
Goods imported/exported by IRISH FOOTBALL ASSOCIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0149119900Printed matter, n.e.s.
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149111010Commercial catalogues
2010-01-0162031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRISH FOOTBALL ASSOCIATION 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 IRISH FOOTBALL ASSOCIATION 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.