Background WavePink WaveYellow Wave

GLARRYFORD FARMERS' HALL LIMITED (NI647881)

GLARRYFORD FARMERS' HALL LIMITED (NI647881) is an active UK company. incorporated on 7 September 2017. with registered office in Ballymena. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. GLARRYFORD FARMERS' HALL LIMITED has been registered for 8 years. Current directors include ALEXANDER, Peter Stanley, ARMSTRONG, Catherine Rose, CALDERWOOD, Richard and 6 others.

Company Number
NI647881
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2017
Age
8 years
Address
21 Killycowan Road, Ballymena, BT44 9HL
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ALEXANDER, Peter Stanley, ARMSTRONG, Catherine Rose, CALDERWOOD, Richard, DICKEY, Mervyn, ERNEST, O'Hara, GREGG, Wallace Stewart, MCCULLOUGH, Lynda Jane, MILLAR, Katherine Anne, STEWART, Dawn Elizabeth
SIC Codes
85510, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLARRYFORD FARMERS' HALL LIMITED

GLARRYFORD FARMERS' HALL LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Ballymena. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. GLARRYFORD FARMERS' HALL LIMITED was registered 8 years ago.(SIC: 85510, 90020, 90030)

Status

active

Active since 8 years ago

Company No

NI647881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

21 Killycowan Road Glarryford Ballymena, BT44 9HL,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Mar 18
Director Left
Sept 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

REID, Gillian

Active
Killycowan Road, BallymenaBT44 9HL
Secretary
Appointed 07 Sept 2017

ALEXANDER, Peter Stanley

Active
Killycowan Road, BallymenaBT44 9HL
Born April 1990
Director
Appointed 24 Apr 2023

ARMSTRONG, Catherine Rose

Active
Killycowan Road, BallymenaBT44 9HL
Born June 1991
Director
Appointed 30 Apr 2024

CALDERWOOD, Richard

Active
Killycowan Road, BallymenaBT44 9HL
Born April 1971
Director
Appointed 07 Sept 2017

DICKEY, Mervyn

Active
Killycowan Road, BallymenaBT44 9HL
Born August 1965
Director
Appointed 07 Sept 2017

ERNEST, O'Hara

Active
Killycowan Road, BallymenaBT44 9HL
Born October 1935
Director
Appointed 07 Sept 2017

GREGG, Wallace Stewart

Active
Killycowan Road, BallymenaBT44 9HL
Born March 1970
Director
Appointed 07 Sept 2017

MCCULLOUGH, Lynda Jane

Active
Killycowan Road, BallymenaBT44 9HL
Born October 1986
Director
Appointed 26 May 2021

MILLAR, Katherine Anne

Active
Killycowan Road, BallymenaBT44 9HL
Born November 1977
Director
Appointed 26 May 2021

STEWART, Dawn Elizabeth

Active
Killycowan Road, BallymenaBT44 9HL
Born June 1966
Director
Appointed 30 Apr 2024

CHERRY, Robin

Resigned
Killycowan Road, BallymenaBT44 9HL
Born July 1940
Director
Appointed 07 Sept 2017
Resigned 21 May 2025

MCWHIRTER, Robert Douglas

Resigned
Killycowan Road, BallymenaBT44 9HL
Born December 1946
Director
Appointed 07 Sept 2017
Resigned 10 Sept 2019

MILLER, Hugh

Resigned
Killycowan Road, BallymenaBT44 9HL
Born March 1942
Director
Appointed 07 Sept 2017
Resigned 30 Apr 2024

SIMPSON, Robert

Resigned
Killycowan Road, BallymenaBT44 9HL
Born July 1954
Director
Appointed 07 Sept 2017
Resigned 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Incorporation Company
7 September 2017
NEWINCIncorporation