Background WavePink WaveYellow Wave

COLERAINE GRAMMAR RUGBY ASSOCIATION LTD (NI712575)

COLERAINE GRAMMAR RUGBY ASSOCIATION LTD (NI712575) is an active UK company. incorporated on 27 March 2024. with registered office in Coleraine. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. COLERAINE GRAMMAR RUGBY ASSOCIATION LTD has been registered for 2 years. Current directors include MCCLEAN, Colin James, NICHOLL, David, NUTT, Susanne and 2 others.

Company Number
NI712575
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2024
Age
2 years
Address
23-33 Castlerock Road, Coleraine, BT51 3LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCCLEAN, Colin James, NICHOLL, David, NUTT, Susanne, TAYLOR, Dennis, TODD, Jonathan Rory David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERAINE GRAMMAR RUGBY ASSOCIATION LTD

COLERAINE GRAMMAR RUGBY ASSOCIATION LTD is an active company incorporated on 27 March 2024 with the registered office located in Coleraine. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. COLERAINE GRAMMAR RUGBY ASSOCIATION LTD was registered 2 years ago.(SIC: 93199)

Status

active

Active since 2 years ago

Company No

NI712575

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 27 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 27 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

23-33 Castlerock Road Coleraine, BT51 3LA,

Timeline

2 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCCLEAN, Colin James

Active
Castlerock Road, ColeraineBT51 3LA
Born July 1979
Director
Appointed 27 Mar 2024

NICHOLL, David

Active
Castlerock Road, ColeraineBT51 3LA
Born September 1969
Director
Appointed 27 Mar 2024

NUTT, Susanne

Active
Castlerock Road, ColeraineBT51 3LA
Born October 1978
Director
Appointed 27 Mar 2024

TAYLOR, Dennis

Active
Castlerock Road, ColeraineBT51 3LA
Born September 1985
Director
Appointed 27 Mar 2024

TODD, Jonathan Rory David

Active
Castlerock Road, ColeraineBT51 3LA
Born May 1982
Director
Appointed 27 Mar 2024

GASTON, William Aaron

Resigned
Castlerock Road, ColeraineBT51 3LA
Born September 1984
Director
Appointed 27 Mar 2024
Resigned 08 Apr 2026

Persons with significant control

6

Jonathan Rory David Todd

Active
Castlerock Road, ColeraineBT51 3LA
Born May 1982

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Mr David Nicholl

Active
Castlerock Road, ColeraineBT51 3LA
Born September 1969

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Colin James Mcclean

Active
Castlerock Road, ColeraineBT51 3LA
Born July 1979

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Susanne Nutt

Active
Castlerock Road, ColeraineBT51 3LA
Born October 1978

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Dennis Taylor

Active
Castlerock Road, ColeraineBT51 3LA
Born September 1985

Nature of Control

Significant influence or control
Notified 27 Mar 2024

William Aaron Gaston

Active
Castlerock Road, ColeraineBT51 3LA
Born September 1984

Nature of Control

Significant influence or control
Notified 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

7

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Incorporation Company
27 March 2024
NEWINCIncorporation