Background WavePink WaveYellow Wave

CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED (NI034550)

CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED (NI034550) is an active UK company. incorporated on 28 July 1998. with registered office in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED has been registered for 27 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI034550
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED

CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED is an active company incorporated on 28 July 1998 with the registered office located in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

NI034550

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

2 Ashtree Enterprise Park Rathfriland Road Newry Co Down BT34 1BY
From: 28 July 1998To: 1 April 2019
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Oct 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 29 Mar 2019

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 29 Mar 2019

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 01 Apr 2019

SHAW, Trevor William

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 29 Mar 2019

CAMPBELL, Carolyn

Resigned
Castlerock House, CastlerockBT51 4XA
Secretary
Appointed 28 Jul 1998
Resigned 31 Mar 2008

DINSMORE, James Francis

Resigned
25 Main Avenue, NewryBT33 6EY
Secretary
Appointed 01 Apr 2008
Resigned 29 Mar 2019

BLANEY, Richard Michael

Resigned
12 Horner's Lane, Co DownBT34 3EJ
Born July 1964
Director
Appointed 01 Apr 2008
Resigned 29 Mar 2019

CAMPBELL, James Ivan Ramage

Resigned
10 Circular Road, DerryBT41 4XA
Born June 1947
Director
Appointed 24 Aug 1998
Resigned 31 Mar 2008

CURRIE, Caroline Eleanor

Resigned
Governors Place, CarrickfergusBT38 7BN
Born June 1959
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2022

GIBBONS, Julie

Resigned
Governors Place, CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2022

PALMER, Robert Desmond

Resigned
31 Kilmane Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 28 Jul 1998
Resigned 15 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Ashtree Enterprise Park, NewryBT34 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 25 Jul 2017

Mr Richard Michael Blaney

Ceased
Ashtree Enterprise Park, NewryBT34 1BY
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2017
Ashtree Enterprise Park, NewryBT34 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
19 August 2019
AUDAUD
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2017
AR01AR01
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
25 July 2017
AR01AR01
Dissolution Withdrawal Application Strike Off Company
22 June 2017
DS02DS02
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Gazette Notice Voluntary
9 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 April 2017
DS01DS01
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
15 September 2010
MG02MG02
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2009
AR01AR01
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
11 August 2008
371S(NI)371S(NI)
Legacy
10 July 2008
1656A(NI)1656A(NI)
Legacy
30 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
30 June 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
13 June 2008
402(NI)402(NI)
Legacy
18 April 2008
233(NI)233(NI)
Legacy
15 April 2008
295(NI)295(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
14 December 2007
AC(NI)AC(NI)
Legacy
5 September 2007
371SR(NI)371SR(NI)
Legacy
5 December 2006
AC(NI)AC(NI)
Legacy
12 September 2006
371S(NI)371S(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
13 August 2005
371S(NI)371S(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
19 August 2004
371S(NI)371S(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
14 September 2003
371S(NI)371S(NI)
Legacy
9 July 2003
AC(NI)AC(NI)
Legacy
7 October 2002
371S(NI)371S(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
16 August 2001
371S(NI)371S(NI)
Legacy
18 May 2001
AC(NI)AC(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
10 June 2000
233(NI)233(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
29 November 1999
296(NI)296(NI)
Legacy
2 October 1998
295(NI)295(NI)
Legacy
28 July 1998
MEM(NI)MEM(NI)
Legacy
28 July 1998
ARTS(NI)ARTS(NI)
Miscellaneous
28 July 1998
MISCMISC
Legacy
28 July 1998
G21(NI)G21(NI)
Legacy
28 July 1998
G23(NI)G23(NI)