Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TRACTION ENGINE CLUB OF ULSTER LIMITED
Company Information for

TRACTION ENGINE CLUB OF ULSTER LIMITED

4 STEEPLE GREEN, ANTRIM, BT41 1BP,
Company Registration Number
NI022925
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Traction Engine Club Of Ulster Ltd
TRACTION ENGINE CLUB OF ULSTER LIMITED was founded on 1989-07-18 and has its registered office in Antrim. The organisation's status is listed as "Active". Traction Engine Club Of Ulster Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRACTION ENGINE CLUB OF ULSTER LIMITED
 
Legal Registered Office
4 STEEPLE GREEN
ANTRIM
BT41 1BP
Other companies in BT51
 
Filing Information
Company Number NI022925
Company ID Number NI022925
Date formed 1989-07-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:50:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRACTION ENGINE CLUB OF ULSTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAIG HEATLEY
Company Secretary 2018-01-09
RONALD TREVOR BEATTIE
Director 2018-01-09
JONATHAN CALDERWOOD
Director 2013-11-27
WILLIAM JOHN CALDERWOOD
Director 2015-11-25
CAROLINE RUTH FERGUSON
Director 2011-01-08
ROBERT ANDERSON HAMILTON
Director 1998-10-28
DAVID CRAIG HEATLEY
Director 2014-11-26
GEOFFREY MARK
Director 2002-10-30
IVAN MARK
Director 2009-11-28
ALAN MCATEER
Director 2005-10-26
PATRICK G MCKENDRY
Director 1989-07-18
RODNEY GEARLD MCKENDRY
Director 2008-11-26
JOHN MCKIBBIN
Director 2013-11-27
ROBERT MCKIBBIN
Director 2012-11-28
JAMES PATTERSON
Director 1989-07-18
DAVID PERCY
Director 1989-07-18
WILLIAM SIMPSON
Director 2015-11-25
JOHN STEELE
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE RUTH FERGUSON
Company Secretary 2011-01-08 2018-01-09
MARGARET DUNLOP
Director 2013-11-27 2017-07-10
DAVID BAILIE
Director 2006-10-25 2015-11-25
WILLIAM ALISTAIR CAMPBELL
Director 2007-11-28 2014-11-26
ROBERT MORRISON FOSTER
Director 1989-07-18 2013-01-01
CAROL RUTH ALLEN
Company Secretary 2008-11-26 2010-11-24
CAROL RUTH ALLEN
Director 2007-11-28 2010-11-24
ROBERTA BARR
Director 2007-11-28 2009-11-28
ROBERT HARRIS
Director 2005-10-26 2009-11-28
DEREK JOHN PATTERSON
Company Secretary 1989-07-18 2008-11-26
RODNEY GETTY
Director 2000-08-09 2008-11-26
SAMUEL MERVYN GETTY
Director 2003-10-29 2007-11-28
WILLIAM CAMPBELL
Director 1998-10-28 2005-10-26
SAMUEL FERGUSON DUNLOP
Director 1989-07-18 2003-10-29
BRENDAN GRIBBEN
Director 2000-08-09 2002-10-30
MATTHEW HULL
Director 1989-07-18 2000-02-09
IAN DUFF
Director 1989-07-18 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRAIG HEATLEY BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD Director 2013-03-07 CURRENT 1991-08-09 Active
DAVID CRAIG HEATLEY AUTISM CONSULTANCY & TRAINING (ACT) LIMITED Director 2012-04-05 CURRENT 2008-04-02 Active
DAVID CRAIG HEATLEY MODEL ENGINEERS' SOCIETY (N.I.) LIMITED Director 2012-03-01 CURRENT 1997-11-21 Active - Proposal to Strike off
DAVID CRAIG HEATLEY AUTISM ULSTER LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
DAVID CRAIG HEATLEY AUTISM IRELAND LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
DAVID CRAIG HEATLEY AUTISM NI (PAPA) Director 2006-03-21 CURRENT 2006-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-17APPOINTMENT TERMINATED, DIRECTOR PATRICK G MCKENDRY
2023-01-19CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-03-30AP01DIRECTOR APPOINTED MR MARTIN BEATTIE
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY GERARLD MCKENDRY
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-23CH01Director's details changed for Mr William John Calderwood on 2021-11-22
2021-11-19CH01Director's details changed for Mr Ronald Trevor Beattie on 2021-11-19
2021-11-17CH01Director's details changed for Mr Jonathan Calderwood on 2021-11-17
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RUTH FERGUSON
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-09AP03Appointment of Mr David Craig Heatley as company secretary on 2018-01-09
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FERGUSON
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FERGUSON
2018-01-09AP01DIRECTOR APPOINTED MR RONALD TREVOR BEATTIE
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 58 Seskin Road Straid Ballyclare County Antrim BT39 9NG Northern Ireland
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH PATTERSON / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH PATTERSON / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH PATTERSON / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE RUTH PATTERSON / 13/09/2017
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM C/O Caroline Patterson 63 Lisnagrot Road Kilrea Coleraine County Londonderry BT51 5SG
2017-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS CAROLINE RUTH FERGUSON on 2017-07-10
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNLOP
2017-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS CAROLINE RUTH PATTERSON on 2017-07-10
2017-07-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILIE
2016-01-11AP01DIRECTOR APPOINTED MR WILLIAM SIMPSON
2016-01-11AP01DIRECTOR APPOINTED MR WILLIAM JOHN CALDERWOOD
2015-05-19AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-03AR0118/12/14 NO MEMBER LIST
2015-01-03AP01DIRECTOR APPOINTED MR DAVID CRAIG HEATLEY
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-19AR0118/12/13 NO MEMBER LIST
2013-12-18AP01DIRECTOR APPOINTED MR JOHN MCKIBBIN
2013-12-18AP01DIRECTOR APPOINTED MISS MARGARET DUNLOP
2013-12-18AP01DIRECTOR APPOINTED MR JONATHAN CALDERWOOD
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RORY WOOLF
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2013-02-27AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-12AR0108/01/13 NO MEMBER LIST
2013-01-11AP01DIRECTOR APPOINTED MR ROBERT MCKIBBIN
2013-01-11AP01DIRECTOR APPOINTED MR JOHN STEELE
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PATTERSON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2012-01-16AR0108/01/12 NO MEMBER LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY / 13/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 13/01/2012
2012-01-13AP01DIRECTOR APPOINTED MR ROBERT MURRAY
2011-12-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-02-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-10AR0108/01/11 NO MEMBER LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK G MCKENDRY / 08/01/2011
2011-01-08AP03SECRETARY APPOINTED MISS CAROLINE RUTH PATTERSON
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY WOOLF / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATTERSON / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PATTERSON / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GEARLD MCKENDRY / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCATEER / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON HAMILTON / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRISON FOSTER / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALISTAIR CAMPBELL / 08/01/2011
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILIE / 08/01/2011
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN
2011-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 6 MOUNTHILL AVENUE CLOUGHMILLS BALLYMENA CO. ANTRIM BT44 9QS
2011-01-08TM02APPOINTMENT TERMINATED, SECRETARY CAROL ALLEN
2011-01-08AP01DIRECTOR APPOINTED MISS CAROLINE RUTH PATTERSON
2010-05-10AR0118/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA BARR
2010-03-10AP01DIRECTOR APPOINTED IVAN MARK
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2009-11-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-02-12AC(NI)31/08/08 ANNUAL ACCTS
2009-01-22371S(NI)18/12/08 ANNUAL RETURN SHUTTLE
2009-01-22296(NI)CHANGE OF DIRS/SEC
2009-01-22296(NI)CHANGE OF DIRS/SEC
2008-06-06AC(NI)31/08/07 ANNUAL ACCTS
2008-02-14296(NI)CHANGE OF DIRS/SEC
2008-02-14296(NI)CHANGE OF DIRS/SEC
2008-02-14296(NI)CHANGE OF DIRS/SEC
2008-01-24371S(NI)18/12/07 ANNUAL RETURN SHUTTLE
2007-01-06296(NI)CHANGE OF DIRS/SEC
2007-01-06296(NI)CHANGE OF DIRS/SEC
2007-01-06371S(NI)18/12/06 ANNUAL RETURN SHUTTLE
2006-11-10AC(NI)31/08/06 ANNUAL ACCTS
2006-09-05RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-05UDM+A(NI)UPDATED MEM AND ARTS
2006-03-08296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRACTION ENGINE CLUB OF ULSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACTION ENGINE CLUB OF ULSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRACTION ENGINE CLUB OF ULSTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACTION ENGINE CLUB OF ULSTER LIMITED

Intangible Assets
Patents
We have not found any records of TRACTION ENGINE CLUB OF ULSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACTION ENGINE CLUB OF ULSTER LIMITED
Trademarks
We have not found any records of TRACTION ENGINE CLUB OF ULSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACTION ENGINE CLUB OF ULSTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as TRACTION ENGINE CLUB OF ULSTER LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TRACTION ENGINE CLUB OF ULSTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACTION ENGINE CLUB OF ULSTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACTION ENGINE CLUB OF ULSTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.