Background WavePink WaveYellow Wave

GFC 1882 LIMITED (NI660213)

GFC 1882 LIMITED (NI660213) is an active UK company. incorporated on 1 April 2019. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GFC 1882 LIMITED has been registered for 7 years. Current directors include BROWN, Matthew, CLARKE, Ian Richard, DAVIDSON, Colin and 5 others.

Company Number
NI660213
Status
active
Type
ltd
Incorporated
1 April 2019
Age
7 years
Address
The Oval, Belfast, BT4 1EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWN, Matthew, CLARKE, Ian Richard, DAVIDSON, Colin, JESS, Colin Alexander, MCCREERY, Ruth, MEADOWS, Paul, MILLER, Nichola, REID, Jacqueline Irene Anne
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFC 1882 LIMITED

GFC 1882 LIMITED is an active company incorporated on 1 April 2019 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GFC 1882 LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

NI660213

LTD Company

Age

7 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (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

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GRANGE BELFAST LIMITED
From: 1 April 2019To: 8 July 2019
Contact
Address

The Oval Parkgate Drive Belfast, BT4 1EW,

Previous Addresses

C/O a&L Goodbody 42-46 Fountain Street Belfast BT1 5EF United Kingdom
From: 1 April 2019To: 8 July 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Apr 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Aug 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

TERNAHAN, Norman

Active
Parkgate Drive, BelfastBT4 1EW
Secretary
Appointed 05 Jul 2019

BROWN, Matthew

Active
Parkgate Drive, BelfastBT4 1EW
Born November 1991
Director
Appointed 10 Jun 2024

CLARKE, Ian Richard

Active
Parkgate Drive, BelfastBT4 1EW
Born September 1961
Director
Appointed 05 Jul 2019

DAVIDSON, Colin

Active
Parkgate Drive, BelfastBT4 1EW
Born July 1976
Director
Appointed 21 Apr 2020

JESS, Colin Alexander

Active
Parkgate Drive, BelfastBT4 1EW
Born September 1959
Director
Appointed 05 Jul 2019

MCCREERY, Ruth

Active
Parkgate Drive, BelfastBT4 1EW
Born May 1968
Director
Appointed 23 Nov 2020

MEADOWS, Paul

Active
Parkgate Drive, BelfastBT4 1EW
Born April 1956
Director
Appointed 23 Nov 2020

MILLER, Nichola

Active
Parkgate Drive, BelfastBT4 1EW
Born October 1969
Director
Appointed 10 Sept 2024

REID, Jacqueline Irene Anne

Active
Parkgate Drive, BelfastBT4 1EW
Born September 1968
Director
Appointed 06 Feb 2023

HENDERSON, Stephen Bryan Mark

Resigned
Parkgate Drive, BelfastBT4 1EW
Born December 1972
Director
Appointed 05 Jul 2019
Resigned 13 May 2024

JENKINS, Grahame Ronald

Resigned
Parkgate Drive, BelfastBT4 1EW
Born February 1964
Director
Appointed 05 Jul 2019
Resigned 14 May 2022

MANSON, Bill

Resigned
Parkgate Drive, BelfastBT4 1EW
Born May 1953
Director
Appointed 05 Jul 2019
Resigned 01 Aug 2022

MCGUINNESS, Richard

Resigned
Parkgate Drive, BelfastBT4 1EW
Born December 1978
Director
Appointed 05 Jul 2019
Resigned 13 Mar 2020

MOORE, John

Resigned
Parkgate Drive, BelfastBT4 1EW
Born September 1959
Director
Appointed 05 Jul 2019
Resigned 12 Aug 2025

REDMOND, Gail

Resigned
Parkgate Drive, BelfastBT4 1EW
Born March 1979
Director
Appointed 23 Nov 2020
Resigned 08 Apr 2023

THOMPSON, Jason Mark

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Born November 1967
Director
Appointed 01 Apr 2019
Resigned 05 Jul 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Jason Mark Thompson

Ceased
42-46 Fountain Street, BelfastBT1 5EF
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2019
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
24 July 2019
RP04SH01RP04SH01
Resolution
11 July 2019
RESOLUTIONSResolutions
Resolution
8 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 July 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Incorporation Company
1 April 2019
NEWINCIncorporation