Background WavePink WaveYellow Wave

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED (NI006905)

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED (NI006905) is an active UK company. incorporated on 20 March 1967. with registered office in Banbridge. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED has been registered for 59 years. Current directors include BEATTIE, David, BRADFORD, Robert, GIFFIN, John Thomas and 3 others.

Company Number
NI006905
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1967
Age
59 years
Address
8 Newry Road, Banbridge, BT32 3HN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEATTIE, David, BRADFORD, Robert, GIFFIN, John Thomas, GILMORE, Samuel, HANLON, Mervyn, MEEKE, Noel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED

BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED is an active company incorporated on 20 March 1967 with the registered office located in Banbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BANBRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED was registered 59 years ago.(SIC: 94990)

Status

active

Active since 59 years ago

Company No

NI006905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 20 March 1967

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

8 Newry Road Banbridge, BT32 3HN,

Previous Addresses

, 17 Newry Street, Banbridge, Co Down, BT32 3EA
From: 20 March 1967To: 29 October 2010
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Apr 18
Owner Exit
Dec 18
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GRIFFIN, John Thomas

Active
Chinauley Park, BanbridgeBT32 4JL
Secretary
Appointed N/A

BEATTIE, David

Active
Old Mill Lane, BanbridgeBT32 4JT
Born September 1937
Director
Appointed N/A

BRADFORD, Robert

Active
13 John Street, Co DownBT34 5QH
Born August 1932
Director
Appointed N/A

GIFFIN, John Thomas

Active
Chinauley Park, Co DownBT32 4JL
Born December 1953
Director
Appointed N/A

GILMORE, Samuel

Active
Kells, BallymenaBT42 3JF
Born November 1953
Director
Appointed 25 Jun 2021

HANLON, Mervyn

Active
92 Banbridge Road, Co DownBT66 7RU
Born November 1961
Director
Appointed 07 Dec 2000

MEEKE, Noel

Active
Hillsborough Road, DromoreBT25 1DE
Born December 1940
Director
Appointed N/A

ANDERSON, Edwin

Resigned
Rathfriland Road, Co DownBT32 3RN
Born November 1937
Director
Appointed N/A
Resigned 25 Jun 2021

HANNA, Albert

Resigned
4 Brookmount Road, LisburnBT28 2TD
Born March 1943
Director
Appointed N/A
Resigned 12 Jul 2025

KIRK, Joseph

Resigned
Ballymoney Road, BanbridgeBT32 4DX
Born June 1936
Director
Appointed N/A
Resigned 06 Feb 2017

KIRK, Pearl

Resigned
Ballymoney Road, BanbridgeBT32 4DX
Born October 1936
Director
Appointed N/A
Resigned 07 Dec 2000

RINGLAND, John

Resigned
49 Ardbrin Road, BanbridgeBT32 5LJ
Born April 1941
Director
Appointed N/A
Resigned 07 Dec 2000

Persons with significant control

8

5 Active
3 Ceased

Mr Albert Hanna

Ceased
Newry Road, BanbridgeBT32 3HN
Born March 1943

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 12 Jul 2025

Mr Edwin Anderson

Ceased
Newry Road, BanbridgeBT32 3HN
Born November 1937

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 25 Jun 2021

Mr Joseph Kirk

Ceased
Newry Road, BanbridgeBT32 3HN
Born June 1936

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 06 Feb 2017

Mr David Beattie

Active
Newry Road, BanbridgeBT32 3HN
Born September 1937

Nature of Control

Significant influence or control
Notified 31 Oct 2016

Mr Robert Bradford

Active
Newry Road, BanbridgeBT32 3HN
Born August 1932

Nature of Control

Significant influence or control
Notified 31 Oct 2016

Mr Noel Meeke

Active
Newry Road, BanbridgeBT32 3HN
Born December 1940

Nature of Control

Significant influence or control
Notified 31 Oct 2016

Mr John Thomas Griffin

Active
Newry Road, BanbridgeBT32 3HN
Born December 1953

Nature of Control

Significant influence or control
Notified 31 Oct 2016

Mr Mervyn Hanlon

Active
Newry Road, BanbridgeBT32 3HN
Born November 1961

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
3 November 2008
371S(NI)371S(NI)
Legacy
4 September 2008
AC(NI)AC(NI)
Legacy
15 November 2007
371S(NI)371S(NI)
Legacy
15 August 2007
AC(NI)AC(NI)
Legacy
28 November 2006
371S(NI)371S(NI)
Legacy
14 September 2006
AC(NI)AC(NI)
Legacy
11 November 2005
371S(NI)371S(NI)
Legacy
6 September 2005
AC(NI)AC(NI)
Legacy
15 February 2005
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
5 November 2003
371S(NI)371S(NI)
Legacy
5 September 2003
AC(NI)AC(NI)
Legacy
4 November 2002
371S(NI)371S(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
22 August 2001
AC(NI)AC(NI)
Legacy
19 December 2000
371S(NI)371S(NI)
Legacy
19 December 2000
296(NI)296(NI)
Legacy
19 December 2000
296(NI)296(NI)
Legacy
19 December 2000
296(NI)296(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
7 September 1999
AC(NI)AC(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
15 October 1998
AC(NI)AC(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
23 July 1997
AC(NI)AC(NI)
Legacy
23 December 1996
296(NI)296(NI)
Legacy
11 December 1996
296(NI)296(NI)
Legacy
4 December 1996
371S(NI)371S(NI)
Legacy
24 July 1996
AC(NI)AC(NI)
Legacy
3 November 1995
371S(NI)371S(NI)
Legacy
3 November 1995
296(NI)296(NI)
Legacy
3 November 1995
296(NI)296(NI)
Legacy
3 November 1995
296(NI)296(NI)
Legacy
3 November 1995
296(NI)296(NI)
Legacy
18 July 1995
AC(NI)AC(NI)
Legacy
2 November 1994
371S(NI)371S(NI)
Legacy
2 November 1994
296(NI)296(NI)
Legacy
2 November 1994
296(NI)296(NI)
Legacy
2 November 1994
296(NI)296(NI)
Legacy
26 August 1994
AC(NI)AC(NI)
Legacy
10 November 1993
371S(NI)371S(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
5 May 1993
AC(NI)AC(NI)
Legacy
6 January 1993
371A(NI)371A(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
6 January 1993
296(NI)296(NI)
Legacy
7 September 1992
AC(NI)AC(NI)
Legacy
19 May 1992
371A(NI)371A(NI)
Legacy
10 April 1991
AR(NI)AR(NI)
Legacy
10 April 1991
296(NI)296(NI)
Legacy
10 April 1991
296(NI)296(NI)
Legacy
23 March 1991
AC(NI)AC(NI)
Legacy
31 May 1990
296(NI)296(NI)
Legacy
25 May 1990
AR(NI)AR(NI)
Legacy
22 May 1990
AC(NI)AC(NI)
Legacy
10 April 1989
AC(NI)AC(NI)
Legacy
10 April 1989
AC(NI)AC(NI)
Legacy
30 March 1989
296(NI)296(NI)
Legacy
16 January 1989
AC(NI)AC(NI)
Legacy
16 January 1989
AC(NI)AC(NI)
Legacy
16 January 1989
AC(NI)AC(NI)
Legacy
9 January 1989
AR(NI)AR(NI)
Legacy
9 January 1989
AR(NI)AR(NI)
Legacy
9 January 1989
AR(NI)AR(NI)
Legacy
9 January 1989
AR(NI)AR(NI)
Legacy
9 January 1989
AR(NI)AR(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
9 January 1989
296(NI)296(NI)
Legacy
22 November 1988
295(NI)295(NI)
Legacy
9 January 1988
AR(NI)AR(NI)
Legacy
14 December 1983
AC(NI)AC(NI)
Legacy
28 September 1983
AC(NI)AC(NI)
Legacy
28 September 1983
AC(NI)AC(NI)
Legacy
17 May 1983
A2(NI)A2(NI)
Legacy
17 May 1983
SRO(NI)SRO(NI)
Legacy
17 May 1983
AR(NI)AR(NI)
Legacy
17 May 1982
AR(NI)AR(NI)
Legacy
2 June 1981
AR(NI)AR(NI)
Legacy
20 February 1980
AR(NI)AR(NI)
Legacy
20 February 1980
DIRS(NI)DIRS(NI)
Legacy
6 April 1979
AR(NI)AR(NI)
Legacy
6 April 1979
DIRS(NI)DIRS(NI)
Legacy
4 January 1978
AR(NI)AR(NI)
Legacy
4 January 1978
DIRS(NI)DIRS(NI)
Legacy
2 February 1977
AR(NI)AR(NI)
Legacy
2 February 1977
DIRS(NI)DIRS(NI)
Legacy
18 December 1975
AR(NI)AR(NI)
Legacy
18 December 1975
DIRS(NI)DIRS(NI)
Legacy
8 May 1975
AR(NI)AR(NI)
Legacy
8 May 1975
DIRS(NI)DIRS(NI)
Legacy
9 September 1974
AR(NI)AR(NI)
Legacy
9 September 1974
DIRS(NI)DIRS(NI)
Legacy
31 August 1973
AR(NI)AR(NI)
Legacy
31 August 1973
DIRS(NI)DIRS(NI)
Legacy
14 April 1972
AR(NI)AR(NI)
Legacy
14 April 1972
DIRS(NI)DIRS(NI)
Legacy
31 July 1970
AR(NI)AR(NI)
Legacy
31 July 1970
DIRS(NI)DIRS(NI)
Legacy
20 January 1970
SRO(NI)SRO(NI)
Legacy
20 January 1970
AR(NI)AR(NI)
Legacy
20 January 1970
DIRS(NI)DIRS(NI)
Legacy
19 March 1969
AR(NI)AR(NI)
Legacy
19 March 1969
DIRS(NI)DIRS(NI)
Legacy
14 February 1969
AR(NI)AR(NI)
Legacy
14 February 1969
DIRS(NI)DIRS(NI)
Legacy
20 March 1967
SRO(NI)SRO(NI)
Legacy
20 March 1967
ARTS(NI)ARTS(NI)
Legacy
20 March 1967
MEM(NI)MEM(NI)
Legacy
20 March 1967
DECL(NI)DECL(NI)
Legacy
20 March 1967
DIRS(NI)DIRS(NI)