Background WavePink WaveYellow Wave

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED (NI044143)

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED (NI044143) is an active UK company. incorporated on 20 September 2002. with registered office in Co Tyrone. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED has been registered for 23 years. Current directors include BLACK, Godfrey, DILLON, John, HARLAND, Catherine and 2 others.

Company Number
NI044143
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2002
Age
23 years
Address
28 Union Street, Co Tyrone, BT80 8NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLACK, Godfrey, DILLON, John, HARLAND, Catherine, STERLING, Caroline, YOUNG, George Edward
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED is an active company incorporated on 20 September 2002 with the registered office located in Co Tyrone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

NI044143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 September 2002

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 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

28 Union Street Cookstown Co Tyrone, BT80 8NN,

Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BLACK, Godfrey

Active
28 Union Street, Co TyroneBT80 8NN
Born October 1950
Director
Appointed 31 Oct 2022

DILLON, John

Active
28 Union Street, Co TyroneBT80 8NN
Born August 1981
Director
Appointed 30 Sept 2017

HARLAND, Catherine

Active
Coole Park, NewtownabbeyBT36 6JH
Born November 1975
Director
Appointed 31 Jan 2020

STERLING, Caroline

Active
28 Union Street, Co TyroneBT80 8NN
Born July 1981
Director
Appointed 31 Oct 2022

YOUNG, George Edward

Active
28 Union Street, Co TyroneBT80 8NN
Born August 1952
Director
Appointed 01 Jan 2020

ARCHIBALD, David Lowry

Resigned
5 Leck Lane
Secretary
Appointed 20 Sept 2002
Resigned 07 Oct 2006

MCCOMB, Maureen Elizabeth

Resigned
88 Stewart Avenue
Secretary
Appointed 07 Oct 2006
Resigned 16 Oct 2012

STERLING, Caroline

Resigned
28 Union Street, Co TyroneBT80 8NN
Secretary
Appointed 16 Oct 2012
Resigned 31 Jan 2020

ARCHIBALD, David Lowry

Resigned
5 Leck Lane
Born March 1969
Director
Appointed 02 Nov 2002
Resigned 07 Oct 2006

CROOKS, Norman Alexander

Resigned
27 Castle Villas
Born October 1946
Director
Appointed 02 Nov 2002
Resigned 17 Nov 2022

GREER, Kenny

Resigned
28 Union Street, Co TyroneBT80 8NN
Born October 1958
Director
Appointed 17 Oct 2018
Resigned 31 Jan 2020

LOUGHRIN, Robert James Kenneth

Resigned
223 Orritor Road
Born October 1949
Director
Appointed 02 Nov 2002
Resigned 31 Oct 2022

MCCOMB, Maureen Elizabeth

Resigned
88 Stewart Ave
Born January 1955
Director
Appointed 02 Nov 2002
Resigned 28 Feb 2016

MCCOMB, Robert John

Resigned
88 Stewart Ave
Born February 1954
Director
Appointed 02 Nov 2002
Resigned 28 Feb 2016

YOUNG, George Edward

Resigned
1 Chambre Park
Born August 1952
Director
Appointed 02 Nov 2002
Resigned 07 Oct 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 20 Sept 2002
Resigned 02 Nov 2002
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
22 September 2008
371S(NI)371S(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
1 October 2007
371S(NI)371S(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
18 October 2006
AC(NI)AC(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
28 September 2005
371S(NI)371S(NI)
Legacy
26 January 2005
AC(NI)AC(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
20 January 2004
AC(NI)AC(NI)
Legacy
20 November 2003
UDM+A(NI)UDM+A(NI)
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
11 November 2002
295(NI)295(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
20 September 2002
MEM(NI)MEM(NI)
Legacy
20 September 2002
ARTS(NI)ARTS(NI)
Incorporation Company
20 September 2002
NEWINCIncorporation
Legacy
20 September 2002
G21(NI)G21(NI)
Legacy
20 September 2002
G23(NI)G23(NI)