Background WavePink WaveYellow Wave

EGLINTON FLYING CLUB LIMITED (NI021811)

EGLINTON FLYING CLUB LIMITED (NI021811) is an active UK company. incorporated on 4 August 1988. with registered office in Bready. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EGLINTON FLYING CLUB LIMITED has been registered for 37 years. Current directors include HUNTER, Russell, IRWIN, John Taylor Mckee, MCCLELLAN, Andrew and 3 others.

Company Number
NI021811
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1988
Age
37 years
Address
Burgess Consultancy, Bready, BT82 0DW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HUNTER, Russell, IRWIN, John Taylor Mckee, MCCLELLAN, Andrew, O'HARA, George Anthony, PAYNE, Alastair, WALSH, John Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGLINTON FLYING CLUB LIMITED

EGLINTON FLYING CLUB LIMITED is an active company incorporated on 4 August 1988 with the registered office located in Bready. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EGLINTON FLYING CLUB LIMITED was registered 37 years ago.(SIC: 94990)

Status

active

Active since 37 years ago

Company No

NI021811

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 4 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Burgess Consultancy 52 Dunnalong Road Bready, BT82 0DW,

Timeline

38 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WARD, Dominic

Active
Burgess Consultancy, BreadyBT82 0DW
Secretary
Appointed 14 Sept 2023

HUNTER, Russell

Active
Artidillon Road, CastlerockBT51 4SX
Born October 1961
Director
Appointed 01 Dec 2011

IRWIN, John Taylor Mckee

Active
Burgess Consultancy, BreadyBT82 0DW
Born September 1973
Director
Appointed 25 Oct 2022

MCCLELLAN, Andrew

Active
Greencastle, Lifford
Born July 1971
Director
Appointed 19 Sept 2019

O'HARA, George Anthony

Active
Burgess Consultancy, BreadyBT82 0DW
Born December 1968
Director
Appointed 25 Oct 2022

PAYNE, Alastair

Active
Airfield Road, LondonderryBT47 3PZ
Born April 1962
Director
Appointed 21 May 2015

WALSH, John Paul

Active
Burgess Consultancy, BreadyBT82 0DW
Born December 1972
Director
Appointed 25 Oct 2022

FORBES, Robert James

Resigned
91 Melmount Road, Co.TyroneBT82 9PX
Secretary
Appointed 08 Nov 1999
Resigned 08 Nov 2006

HUNTER, Russell

Resigned
Airfield Road, LondonderryBT47 3PZ
Secretary
Appointed 21 May 2015
Resigned 14 Sept 2023

MCDAID, Joseph

Resigned
Burgess Consultancy, BreadyBT82 0DW
Secretary
Appointed 08 Nov 2006
Resigned 21 May 2015

BISHOP, David

Resigned
Meadowfield Court, AghaleeBT67 0EL
Born October 1968
Director
Appointed 29 Oct 2009
Resigned 03 Apr 2014

BRADLEY, John

Resigned
40 Shanlongford Road, ColeraineBT51 4HU
Born October 1954
Director
Appointed 27 Oct 2004
Resigned 31 Jul 2011

BRADLEY, Owen

Resigned
Dunderg Road, Coleraine
Born November 1949
Director
Appointed 03 Apr 2014
Resigned 19 Sept 2019

BRADLEY, Owen Charles

Resigned
Airfield Road, EglintonBT47 3PZ
Born November 1949
Director
Appointed 03 Apr 2014
Resigned 19 Sept 2019

BRADLEY, Owen

Resigned
55 Dunderg Road, Co LondonderryBT51 4NE
Born November 1949
Director
Appointed 04 Aug 1988
Resigned 01 Apr 2011

BROWN, Nicholas

Resigned
Largy Road, BallymenaBT44 0JJ
Born August 1953
Director
Appointed 19 Sept 2019
Resigned 18 Sept 2022

DANTON, Albert Frederick

Resigned
Raspberry-Hill Farm, Co DerryBT47 3ST
Born March 1931
Director
Appointed 04 Aug 1988
Resigned 31 May 2011

DONNELLY, Peter Joseph

Resigned
19 Coleraine RoadBT46 5BN
Born September 1958
Director
Appointed 04 Aug 1988
Resigned 14 Nov 2007

FEENEY, Terence Hugo

Resigned
25 Brisland Road, Co.Londonderry
Born February 1950
Director
Appointed 04 Aug 1988
Resigned 31 Jan 2012

FLANAGAN, Francis

Resigned
FallagloonBT46 5JP
Born March 1957
Director
Appointed 04 Aug 1988
Resigned 14 Nov 2007

FORBES, Florence Christina

Resigned
91 Melmount RoadBT82 9PX
Born February 1946
Director
Appointed 27 Oct 1999
Resigned 01 Jun 2011

FORBES, Robert J

Resigned
91 Melmount Road, Co TyroneBT82 9PX
Born November 1932
Director
Appointed 04 Aug 1988
Resigned 08 Nov 2006

GOLIGHER, John Thomas

Resigned
2 Coolafinny Road, Londonderry
Born February 1918
Director
Appointed 04 Aug 1988
Resigned 08 Jan 2000

MC GLINCHEY, Jude

Resigned
The View, EglintonBT47 3MS
Born November 1969
Director
Appointed 04 Aug 1988
Resigned 08 Nov 2000

MCCLOSKEY, Joseph

Resigned
5 Sycamore Drive, MagheraBT46 5HE
Born August 1947
Director
Appointed 27 Oct 2004
Resigned 01 Jun 2011

MCCUNE, Ken

Resigned
41a Vale RoadBT47 3EE
Born January 1965
Director
Appointed 14 Nov 2007
Resigned 31 Jul 2011

MCDAID, Joseph

Resigned
Kilyclug, Letterkenny
Born February 1975
Director
Appointed 01 Dec 2011
Resigned 21 May 2015

MCELREA, Miller

Resigned
Bunderg Road, NewtonstewartBT78 4NQ
Born August 1973
Director
Appointed 29 Oct 2009
Resigned 01 Jun 2011

MCGUIGAN, James Joseph

Resigned
1 Crawfordsburn Drive, Co LondonderryBT46 5AJ
Born September 1923
Director
Appointed 04 Aug 1988
Resigned 01 Jun 2011

MCSHANE, Eugene

Resigned
112 Urney Rd, Co. TyroneBT82 9RU
Born August 1951
Director
Appointed 22 Oct 2003
Resigned 03 Apr 2014

MURPHY, Kenneth

Resigned
69 Killane Road, LondonderryBT49 ODJ
Director
Appointed 04 Aug 1988
Resigned 27 Oct 1999

O'KANE, Barry

Resigned
Moneysallin Road, ColeraineBT51 5TQ
Born August 1990
Director
Appointed 03 Apr 2014
Resigned 21 May 2015

O'KANE, Eamonn Barry

Resigned
17a Airfield Road, EglintonBT47 3PZ
Born August 1990
Director
Appointed 03 Apr 2014
Resigned 21 May 2015

PORTER, Jason John Ernest

Resigned
Glenedon Court, ColeraineBT52 1TJ
Born April 1982
Director
Appointed 01 Dec 2011
Resigned 06 May 2012

QUIGLEY, Samuel David

Resigned
Foyleview, LondonderryBT48 8JL
Born November 1959
Director
Appointed 04 Aug 1988
Resigned 27 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Hunter

Active
Burgess Consultancy, BreadyBT82 0DW
Born October 1961

Nature of Control

Significant influence or control
Notified 19 Sept 2019

Mr Owen Bradley

Ceased
Burgess Consultancy, BreadyBT82 0DW
Born November 1949

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date
4 October 2011
AR01AR01
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
29 November 2007
296(NI)296(NI)
Legacy
29 November 2007
296(NI)296(NI)
Legacy
29 November 2007
296(NI)296(NI)
Legacy
16 November 2007
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
24 November 2006
296(NI)296(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
29 April 2005
371S(NI)371S(NI)
Legacy
18 November 2004
296(NI)296(NI)
Legacy
18 November 2004
296(NI)296(NI)
Legacy
18 November 2004
296(NI)296(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
4 June 2004
371S(NI)371S(NI)
Legacy
14 January 2004
296(NI)296(NI)
Legacy
11 January 2004
296(NI)296(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
15 May 2003
371S(NI)371S(NI)
Legacy
7 October 2002
AC(NI)AC(NI)
Legacy
23 May 2002
371S(NI)371S(NI)
Legacy
11 November 2001
AC(NI)AC(NI)
Legacy
19 May 2001
371S(NI)371S(NI)
Legacy
27 October 2000
AC(NI)AC(NI)
Legacy
19 July 2000
371S(NI)371S(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Legacy
1 December 1999
296(NI)296(NI)
Legacy
29 June 1999
371S(NI)371S(NI)
Legacy
12 October 1998
AC(NI)AC(NI)
Legacy
25 June 1998
371S(NI)371S(NI)
Legacy
9 October 1997
AC(NI)AC(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
24 October 1996
AC(NI)AC(NI)
Legacy
4 July 1996
371S(NI)371S(NI)
Legacy
9 August 1995
AC(NI)AC(NI)
Legacy
16 May 1995
371S(NI)371S(NI)
Legacy
12 August 1994
AC(NI)AC(NI)
Legacy
17 May 1994
371S(NI)371S(NI)
Legacy
17 May 1994
296(NI)296(NI)
Legacy
17 May 1994
296(NI)296(NI)
Legacy
17 May 1994
296(NI)296(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
10 June 1993
371S(NI)371S(NI)
Legacy
10 June 1993
296(NI)296(NI)
Legacy
10 June 1993
296(NI)296(NI)
Legacy
13 October 1992
AC(NI)AC(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
24 October 1991
296(NI)296(NI)
Legacy
24 October 1991
296(NI)296(NI)
Legacy
20 August 1991
AC(NI)AC(NI)
Legacy
20 August 1991
AR(NI)AR(NI)
Legacy
29 July 1991
295(NI)295(NI)
Legacy
31 July 1990
AR(NI)AR(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
17 May 1990
AC(NI)AC(NI)
Legacy
17 November 1989
296(NI)296(NI)
Legacy
17 November 1989
296(NI)296(NI)
Legacy
17 November 1989
296(NI)296(NI)
Legacy
22 February 1989
232(NI)232(NI)
Legacy
14 September 1988
296(NI)296(NI)
Legacy
4 August 1988
ARTS(NI)ARTS(NI)
Legacy
4 August 1988
MEM(NI)MEM(NI)
Miscellaneous
4 August 1988
MISCMISC
Legacy
4 August 1988
G21(NI)G21(NI)
Legacy
4 August 1988
G23(NI)G23(NI)