Background WavePink WaveYellow Wave

INST HOCKEY LIMITED (NI054490)

INST HOCKEY LIMITED (NI054490) is an active UK company. incorporated on 1 April 2005. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. INST HOCKEY LIMITED has been registered for 20 years. Current directors include GOWDY, Colin David, MCDOWELL, William Martin Wallace, RAINEY, David Campbell and 3 others.

Company Number
NI054490
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
R.B.A.I., Belfast, BT1 6DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GOWDY, Colin David, MCDOWELL, William Martin Wallace, RAINEY, David Campbell, REID, Tom, SKILLEN, Nigel, WILSON, William Alan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INST HOCKEY LIMITED

INST HOCKEY LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. INST HOCKEY LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

NI054490

LTD Company

Age

20 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SARCON (NO.182) LIMITED
From: 2 April 2005To: 28 September 2005
Contact
Address

R.B.A.I. College Square East Belfast, BT1 6DL,

Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GOWDY, Colin David

Active
53a Kensington RoadBT5 4HZ
Born February 1945
Director
Appointed 16 Jan 2006

MCDOWELL, William Martin Wallace

Active
R.B.A.I., BelfastBT1 6DL
Born November 1959
Director
Appointed 01 May 2017

RAINEY, David Campbell

Active
14 Stormont ParkBT4 3GX
Born April 1951
Director
Appointed 16 Jan 2006

REID, Tom

Active
Stormont Park, BelfastBT4 3GW
Born August 1945
Director
Appointed 16 Jan 2006

SKILLEN, Nigel

Active
89a Larne Rd, AntrimBT38 7HH
Born June 1970
Director
Appointed 16 Jan 2006

WILSON, William Alan

Active
186a Upper Malone RoadBT17 9JZ
Born November 1947
Director
Appointed 16 Jan 2006

WILSON, Karl James

Resigned
R.B.A.I., BelfastBT1 6DL
Secretary
Appointed 16 Jan 2006
Resigned 30 Apr 2016

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 02 Apr 2005
Resigned 16 Jan 2006

CRAIG, Sharon

Resigned
Murray House, BelfastBT16DN
Born October 1979
Director
Appointed 02 Apr 2005
Resigned 16 Jan 2006

MORROW, Louise

Resigned
Murray House, BelfastBT1 6DN
Born September 1979
Director
Appointed 02 Apr 2005
Resigned 16 Jan 2006

SHANE, Francis John

Resigned
Osborne Park, BelfastBT9 6JP
Born January 1942
Director
Appointed 21 Sept 2009
Resigned 01 May 2017

YARR, William Herbert Bryce

Resigned
9 Abercorn Park, HillsboroughBT26 6HA
Born October 1939
Director
Appointed 16 Jan 2006
Resigned 20 Apr 2009

Persons with significant control

2

The Royal Belfast Academical Institution

Active
College Square East, BelfastBT1 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Instonians Club

Active
Milltown Road, BelfastBT8 7XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

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