Background WavePink WaveYellow Wave

THE ROYAL YACHTING ASSOCIATION NORTHERN IRELAND (NI051945)

THE ROYAL YACHTING ASSOCIATION NORTHERN IRELAND (NI051945) is an active UK company. incorporated on 4 October 2004. with registered office in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE ROYAL YACHTING ASSOCIATION NORTHERN IRELAND has been registered for 21 years. Current directors include BAKER, Elizabeth Anne, HERON, Jill Lorraine, LEONARD, Colin Gerald and 5 others.

Company Number
NI051945
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 2004
Age
21 years
Address
Ge8, Sketrick House, Newtownards, BT23 4YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BAKER, Elizabeth Anne, HERON, Jill Lorraine, LEONARD, Colin Gerald, MACHUGH, Linda May, MILLIGAN, Robert James Charles, NELSON, Gavin Paul, WATSON, Gavin Taylor, WESTHEAD, Jeremy James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL YACHTING ASSOCIATION NORTHERN IRELAND

THE ROYAL YACHTING ASSOCIATION NORTHERN IRELAND is an active company incorporated on 4 October 2004 with the registered office located in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE ROYAL YACHTING ASSOCIATION NORTHERN IRELAND was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

NI051945

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 4 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Ge8, Sketrick House Jubilee Road Newtownards, BT23 4YH,

Previous Addresses

House of Sport Upper Malone Road Belfast BT9 5LA
From: 4 October 2004To: 9 February 2018
Timeline

58 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAKER, Elizabeth Anne

Active
Jubilee Road, NewtownardsBT23 4YH
Born November 1958
Director
Appointed 25 Oct 2021

HERON, Jill Lorraine

Active
Jubilee Road, NewtownardsBT23 4YH
Born March 1958
Director
Appointed 02 Mar 2020

LEONARD, Colin Gerald

Active
Jubilee Road, NewtownardsBT23 4YH
Born September 1984
Director
Appointed 11 Nov 2023

MACHUGH, Linda May

Active
Jubilee Road, NewtownardsBT23 4YH
Born February 1963
Director
Appointed 18 Sept 2023

MILLIGAN, Robert James Charles

Active
Downshire Road, BangorBT20 3TN
Born November 1968
Director
Appointed 20 Nov 2025

NELSON, Gavin Paul

Active
Jubilee Road, NewtownardsBT23 4YH
Born April 1985
Director
Appointed 17 Aug 2023

WATSON, Gavin Taylor

Active
Jubilee Road, NewtownardsBT23 4YH
Born July 1967
Director
Appointed 24 Oct 2022

WESTHEAD, Jeremy James

Active
High Street, TonbridgeTN12 9DR
Born January 1976
Director
Appointed 20 Nov 2025

ASTON, Irene Isabella

Resigned
1 Marino Station Road, Co DownBT18 OAH
Secretary
Appointed 04 Oct 2006
Resigned 24 Oct 2011

BOYLE, Harold Cameron

Resigned
House Of Sport, BelfastBT9 5LA
Secretary
Appointed 04 Oct 2004
Resigned 12 Oct 2004

BROWNE, Rowland

Resigned
76 Bangor Road, HolywoodBT18 0LW
Secretary
Appointed 12 Oct 2004
Resigned 04 Oct 2006

ADAIR, Norman Stanton Spence

Resigned
62 Ballyholme Road, DownBT20 5LA
Born January 1946
Director
Appointed 04 Oct 2006
Resigned 04 Oct 2009

ASTON, Irene Isabella

Resigned
1 Marino Station Road, Co DownBT18 OAH
Born September 1955
Director
Appointed 04 Oct 2006
Resigned 24 Oct 2011

BELL, Adrian Kennedy

Resigned
1 The Drive, BelfastBT9 5EG
Born February 1945
Director
Appointed 09 Feb 2009
Resigned 06 Oct 2014

BELL, Maeve

Resigned
1 The Drive, BelfastBT9 5LA
Born April 1944
Director
Appointed 04 Oct 2004
Resigned 04 Oct 2006

BOYLE, Harold Cameron

Resigned
59 Malone Hts, N IrelandBT9 5PG
Born December 1942
Director
Appointed 04 Oct 2004
Resigned 12 Oct 2004

BROWNE, Roland Herbert

Resigned
76 Bangor Road, HolywoodBT18 0LW
Born August 1943
Director
Appointed 12 Oct 2004
Resigned 08 Jul 2005

BUNTING, Paul Desmond

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born May 1962
Director
Appointed 12 Oct 2015
Resigned 25 Jul 2019

COLVILLE, Jay

Resigned
House Of Sport, BelfastBT9 5LA
Born July 1958
Director
Appointed 14 Oct 2013
Resigned 12 Oct 2015

COLVILLE, Jay

Resigned
147 Ballycoan Road, Co DownBT8 8LN
Born July 1958
Director
Appointed 06 Nov 2006
Resigned 24 Oct 2011

CORKILL, Andrew David

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born March 1983
Director
Appointed 28 Oct 2019
Resigned 25 Oct 2021

DE COGAN, Edward Newenham

Resigned
House Of Sport, BelfastBT9 5LA
Born July 1944
Director
Appointed 05 Dec 2013
Resigned 06 Oct 2014

DUGGAN, Geraldine Christina

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born January 1963
Director
Appointed 06 Oct 2014
Resigned 28 Oct 2019

ENTWISTLE, Jackie

Resigned
House Of Sport, BelfastBT9 5LA
Born October 1965
Director
Appointed 12 Oct 2015
Resigned 09 Nov 2015

FEKKES, Mark Niels

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born September 1965
Director
Appointed 17 Oct 2016
Resigned 17 Jun 2019

GAULT, Patrick Jason

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born November 1959
Director
Appointed 12 Oct 2015
Resigned 28 Oct 2019

GILMORE, John

Resigned
House Of Sport, BelfastBT9 5LA
Born June 1959
Director
Appointed 13 Oct 2009
Resigned 14 Oct 2013

KENNEDY, Peter Terence, Dr

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born May 1964
Director
Appointed 17 Jun 2019
Resigned 11 Nov 2023

LEWIS, Sheela

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born December 1960
Director
Appointed 24 Oct 2011
Resigned 18 Oct 2018

LYNAS, Oliver

Resigned
22 Ballyrogan Road, NewtownardsBT23 4ST
Born April 1941
Director
Appointed 12 Oct 2004
Resigned 04 Oct 2009

MAGOWAN, John Samuel

Resigned
100 Princetown Rd, DownBT20 3TG
Born May 1944
Director
Appointed 06 Nov 2006
Resigned 12 Oct 2015

MCKNIGHT, Susan Jane

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born February 1962
Director
Appointed 28 Oct 2019
Resigned 20 Nov 2025

MORRIS, Treen Carson Michael, Professor

Resigned
Undercliff 140 Waterloo Rd, Co AntrimBT40 1EF
Born January 1944
Director
Appointed 06 Nov 2006
Resigned 09 Feb 2009

O'HARA, William Patrick Thomas

Resigned
House Of Sport, BelfastBT9 5LA
Born November 1958
Director
Appointed 06 Oct 2014
Resigned 12 Oct 2015

OGG, James

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born September 1949
Director
Appointed 24 Oct 2011
Resigned 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Memorandum Articles
23 September 2024
MAMA
Resolution
23 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Memorandum Articles
22 November 2023
MAMA
Resolution
22 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Resolution
30 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company
28 October 2015
TM01Termination of Director
Termination Director Company
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name Termination Date
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Resolution
29 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2009
AAAnnual Accounts
Legacy
22 September 2009
296(NI)296(NI)
Legacy
7 April 2009
AC(NI)AC(NI)
Legacy
20 November 2008
371S(NI)371S(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
29 November 2007
371S(NI)371S(NI)
Legacy
12 December 2006
371S(NI)371S(NI)
Legacy
8 December 2006
296(NI)296(NI)
Legacy
8 December 2006
296(NI)296(NI)
Legacy
8 December 2006
296(NI)296(NI)
Legacy
8 December 2006
296(NI)296(NI)
Legacy
8 December 2006
296(NI)296(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
27 March 2006
AC(NI)AC(NI)
Legacy
10 March 2006
233(NI)233(NI)
Legacy
1 December 2005
371S(NI)371S(NI)
Legacy
1 December 2005
296(NI)296(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
4 October 2004
MEM(NI)MEM(NI)
Legacy
4 October 2004
ARTS(NI)ARTS(NI)
Legacy
4 October 2004
G21(NI)G21(NI)
Legacy
4 October 2004
G23(NI)G23(NI)
Legacy
4 October 2004
40-5A(NI)40-5A(NI)