Background WavePink WaveYellow Wave

TEMPLE MOTOR CYCLE & ATHLETIC CLUB LIMITED (NI004063)

TEMPLE MOTOR CYCLE & ATHLETIC CLUB LIMITED (NI004063) is an active UK company. incorporated on 1 May 1958. with registered office in Lisburn. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TEMPLE MOTOR CYCLE & ATHLETIC CLUB LIMITED has been registered for 67 years. Current directors include GIBSON, David, HARRISON, Mark Derek, MCBRIDE, Jonathan Mark and 5 others.

Company Number
NI004063
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1958
Age
67 years
Address
Lisburn, BT27 4HZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GIBSON, David, HARRISON, Mark Derek, MCBRIDE, Jonathan Mark, MCBRIDE, Samuel Joseph, PRICE, Walter, SCOTT, Robert Ian, SHEPHERD, Jack, SHEPHERD, John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE MOTOR CYCLE & ATHLETIC CLUB LIMITED

TEMPLE MOTOR CYCLE & ATHLETIC CLUB LIMITED is an active company incorporated on 1 May 1958 with the registered office located in Lisburn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TEMPLE MOTOR CYCLE & ATHLETIC CLUB LIMITED was registered 67 years ago.(SIC: 93199)

Status

active

Active since 67 years ago

Company No

NI004063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 1 May 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

50 Kennedy Drive Lisburn, BT27 4HZ,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

GIBSON, David

Active
50 Kennedy Drive, Lisburn
Born January 1954
Director
Appointed N/A

HARRISON, Mark Derek

Active
Cairndore Park, NewtownardsBT23 8RH
Born April 1962
Director
Appointed 08 Oct 2001

MCBRIDE, Jonathan Mark

Active
Saintfield Road, LisburnBT27 6UG
Born April 1972
Director
Appointed 14 Oct 2024

MCBRIDE, Samuel Joseph

Active
Saintfield Road, LisburnBT27 6UH
Born July 1959
Director
Appointed 12 Jan 2026

PRICE, Walter

Active
10 Plantation Road, Co Antrim
Born June 1938
Director
Appointed N/A

SCOTT, Robert Ian

Active
3 Oughley Road, LisburnBT27 6UE
Born December 1953
Director
Appointed 11 Oct 1999

SHEPHERD, Jack

Active
Belfast Road, BallynahinchBT24 7EX
Born May 1997
Director
Appointed 28 Dec 2018

SHEPHERD, John

Active
Belfast Road, BallynahinchBT24 7EX
Born July 1965
Director
Appointed 28 Dec 2018

HARRISON, Mark Derek

Resigned
Lansdowne Drive, NewtownardsBT23 4GL
Secretary
Appointed N/A
Resigned 31 Dec 2005

BIGGERSTAFF, Roy

Resigned
10 Croob Park, Co Down
Born August 1953
Director
Appointed N/A
Resigned 14 Oct 2024

BUCHANAN, Winston

Resigned
Lisbarnet Road, NewtownardsBT23 6DN
Born June 1941
Director
Appointed N/A
Resigned 08 Dec 2025

CLARKE, Albert

Resigned
34 Marlborough Crescent, Belfast
Born September 1941
Director
Appointed N/A
Resigned 08 Dec 2025

CRAY, James

Resigned
122 Carryduff Road, Lisburn
Director
Appointed N/A
Resigned 08 Oct 2001

FLEMING, John

Resigned
8 Seymour Park, Co.Antrim
Born August 1925
Director
Appointed N/A
Resigned 07 Aug 2005

GRAHAM, William

Resigned
Oakdale, NewtownardsBT23 5TS
Born October 1948
Director
Appointed 28 Dec 2018
Resigned 14 Oct 2024

GREGG, Christopher

Resigned
Tullyhubbert Road, NewtownardsBT23 6BY
Born May 1993
Director
Appointed 28 Dec 2018
Resigned 14 Oct 2024

GUNNING, Frank

Resigned
35 Church Road, LisburnBT27 6UP
Born March 1965
Director
Appointed N/A
Resigned 08 Oct 2001

HAMILTON, Derek

Resigned
111 Killynure Road, BelfastBT8 8EB
Born September 1937
Director
Appointed N/A
Resigned 11 Jul 2013

MCBRIDE, Joseph

Resigned
162 Old Ballynahinch Road, LisburnBT27 6TL
Born July 1959
Director
Appointed 11 Oct 1999
Resigned 08 Oct 2012

MCBRIDE, Samuel Joseph

Resigned
Saintfield Road, LisburnBT27 6UH
Born July 1959
Director
Appointed 14 Oct 2024
Resigned 08 Dec 2025

PRICE, Albert

Resigned
26 Beechill Park South, BelfastBT8 6PB
Born January 1936
Director
Appointed 11 Oct 1999
Resigned 31 Jul 2010

PRICE, Harry

Resigned
49 Carr Road, Co Antrim
Born November 1939
Director
Appointed N/A
Resigned 08 Dec 2025

ROBINSON, Robin

Resigned
Langley Road, BallynahinchBT24 8DA
Director
Appointed N/A
Resigned 11 Oct 1999

ROLLINS, Derek

Resigned
Rosevale Park, Lisburn
Born July 1935
Director
Appointed N/A
Resigned 01 Oct 2006

STOKES, Samuel

Resigned
Hillsborough Road, Co Down
Director
Appointed N/A
Resigned 09 Oct 2000
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2014
AR01AR01
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
19 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
23 February 2009
371SR(NI)371SR(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
22 March 2007
AC(NI)AC(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
23 June 2006
AC(NI)AC(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
27 April 2004
AC(NI)AC(NI)
Legacy
31 January 2004
371S(NI)371S(NI)
Legacy
1 April 2003
AC(NI)AC(NI)
Legacy
10 March 2003
371S(NI)371S(NI)
Legacy
27 February 2002
AC(NI)AC(NI)
Legacy
29 January 2002
371S(NI)371S(NI)
Legacy
29 January 2002
296(NI)296(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
14 November 2000
AC(NI)AC(NI)
Legacy
19 July 2000
AC(NI)AC(NI)
Legacy
4 February 2000
371S(NI)371S(NI)
Legacy
4 February 2000
296(NI)296(NI)
Legacy
4 February 2000
296(NI)296(NI)
Legacy
4 February 2000
296(NI)296(NI)
Legacy
4 February 2000
296(NI)296(NI)
Legacy
20 January 1999
371S(NI)371S(NI)
Legacy
26 October 1998
AC(NI)AC(NI)
Legacy
18 January 1998
AC(NI)AC(NI)
Legacy
18 January 1998
371S(NI)371S(NI)
Legacy
18 January 1998
296(NI)296(NI)
Legacy
16 February 1997
AC(NI)AC(NI)
Legacy
28 January 1997
371S(NI)371S(NI)
Legacy
21 February 1996
AC(NI)AC(NI)
Legacy
28 January 1996
371S(NI)371S(NI)
Legacy
28 January 1996
296(NI)296(NI)
Legacy
7 February 1995
AC(NI)AC(NI)
Legacy
20 January 1995
371S(NI)371S(NI)
Legacy
25 January 1994
AC(NI)AC(NI)
Legacy
22 January 1994
371S(NI)371S(NI)
Legacy
22 January 1994
296(NI)296(NI)
Legacy
6 February 1993
AC(NI)AC(NI)
Legacy
6 February 1993
296(NI)296(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
23 January 1993
296(NI)296(NI)
Legacy
23 January 1992
AC(NI)AC(NI)
Legacy
23 January 1992
371A(NI)371A(NI)
Legacy
23 January 1992
296(NI)296(NI)
Legacy
23 January 1992
296(NI)296(NI)
Legacy
19 February 1991
AC(NI)AC(NI)
Legacy
8 January 1991
AR(NI)AR(NI)
Legacy
8 January 1991
296(NI)296(NI)
Legacy
15 January 1990
AC(NI)AC(NI)
Legacy
15 January 1990
AR(NI)AR(NI)
Legacy
15 April 1989
296(NI)296(NI)
Legacy
15 April 1989
296(NI)296(NI)
Legacy
20 February 1989
AR(NI)AR(NI)
Legacy
18 February 1989
AC(NI)AC(NI)
Legacy
15 April 1988
AC(NI)AC(NI)
Legacy
7 April 1988
AR(NI)AR(NI)
Legacy
7 April 1988
296(NI)296(NI)
Legacy
14 February 1987
AR(NI)AR(NI)
Legacy
14 February 1987
296(NI)296(NI)
Legacy
5 February 1987
AC(NI)AC(NI)
Legacy
16 April 1986
296(NI)296(NI)
Legacy
26 March 1986
AR(NI)AR(NI)
Legacy
4 March 1986
AC(NI)AC(NI)
Legacy
12 February 1985
AC(NI)AC(NI)
Legacy
12 February 1985
AR(NI)AR(NI)
Legacy
12 February 1985
296(NI)296(NI)
Legacy
31 May 1984
AC(NI)AC(NI)
Legacy
31 May 1984
AR(NI)AR(NI)
Legacy
31 May 1984
DIRS(NI)DIRS(NI)
Legacy
28 April 1983
AR(NI)AR(NI)
Legacy
28 April 1983
DIRS(NI)DIRS(NI)
Legacy
28 April 1983
DIRS(NI)DIRS(NI)
Legacy
28 April 1983
DIRS(NI)DIRS(NI)
Legacy
28 April 1983
DIRS(NI)DIRS(NI)
Legacy
7 April 1983
A2(NI)A2(NI)
Legacy
9 August 1982
AR(NI)AR(NI)
Legacy
26 February 1982
DIRS(NI)DIRS(NI)
Legacy
14 May 1981
DIRS(NI)DIRS(NI)
Legacy
9 April 1981
AR(NI)AR(NI)
Legacy
9 April 1981
DIRS(NI)DIRS(NI)
Legacy
11 March 1980
AR(NI)AR(NI)
Legacy
11 March 1980
DIRS(NI)DIRS(NI)
Legacy
27 February 1979
DIRS(NI)DIRS(NI)
Legacy
29 January 1979
AR(NI)AR(NI)
Legacy
29 January 1979
DIRS(NI)DIRS(NI)
Legacy
13 February 1978
AR(NI)AR(NI)
Legacy
13 February 1978
DIRS(NI)DIRS(NI)
Legacy
7 March 1977
DIRS(NI)DIRS(NI)
Legacy
14 February 1977
AR(NI)AR(NI)
Legacy
14 February 1977
DIRS(NI)DIRS(NI)
Legacy
9 March 1976
DIRS(NI)DIRS(NI)
Legacy
10 February 1976
AR(NI)AR(NI)
Legacy
10 February 1976
DIRS(NI)DIRS(NI)
Legacy
19 March 1975
AR(NI)AR(NI)
Legacy
19 March 1975
DIRS(NI)DIRS(NI)
Legacy
12 June 1974
DIRS(NI)DIRS(NI)
Legacy
14 May 1974
AR(NI)AR(NI)
Legacy
14 May 1974
DIRS(NI)DIRS(NI)
Legacy
28 March 1973
AR(NI)AR(NI)
Legacy
28 March 1973
DIRS(NI)DIRS(NI)
Legacy
31 May 1972
SRO(NI)SRO(NI)
Legacy
16 May 1972
AR(NI)AR(NI)
Legacy
16 May 1972
DIRS(NI)DIRS(NI)
Legacy
9 March 1971
AR(NI)AR(NI)
Legacy
9 March 1971
DIRS(NI)DIRS(NI)
Legacy
14 January 1970
AR(NI)AR(NI)
Legacy
14 January 1970
DIRS(NI)DIRS(NI)
Legacy
12 February 1969
AR(NI)AR(NI)
Legacy
12 February 1969
DIRS(NI)DIRS(NI)
Legacy
23 January 1968
AR(NI)AR(NI)
Legacy
23 January 1968
DIRS(NI)DIRS(NI)
Legacy
24 January 1967
SRO(NI)SRO(NI)
Legacy
18 January 1967
AR(NI)AR(NI)
Legacy
18 January 1967
DIRS(NI)DIRS(NI)
Legacy
20 April 1966
SRO(NI)SRO(NI)
Legacy
11 February 1966
AR(NI)AR(NI)
Legacy
11 February 1966
DIRS(NI)DIRS(NI)
Legacy
3 March 1965
AR(NI)AR(NI)
Legacy
3 March 1965
DIRS(NI)DIRS(NI)
Legacy
8 June 1964
361(NI)361(NI)
Legacy
8 June 1964
DIRS(NI)DIRS(NI)
Legacy
6 May 1964
AR(NI)AR(NI)
Legacy
10 April 1963
AR(NI)AR(NI)
Legacy
10 April 1963
DIRS(NI)DIRS(NI)
Legacy
23 August 1961
AR(NI)AR(NI)
Legacy
23 August 1961
DIRS(NI)DIRS(NI)
Legacy
2 June 1960
DIRS(NI)DIRS(NI)
Legacy
3 May 1960
AR(NI)AR(NI)
Legacy
17 February 1959
AR(NI)AR(NI)
Legacy
6 June 1958
SRO(NI)SRO(NI)
Legacy
1 May 1958
PUC1(NI)PUC1(NI)
Legacy
1 May 1958
MEM(NI)MEM(NI)
Legacy
1 May 1958
DECL(NI)DECL(NI)
Legacy
1 May 1958
ARTS(NI)ARTS(NI)
Miscellaneous
1 May 1958
MISCMISC