Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ATHLETICS NORTHERN IRELAND (2008)
Company Information for

ATHLETICS NORTHERN IRELAND (2008)

ATHLETICS HOUSE, OLD COACH ROAD, BELFAST, BT9 5PR,
Company Registration Number
NI059740
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Athletics Northern Ireland (2008)
ATHLETICS NORTHERN IRELAND (2008) was founded on 2006-06-13 and has its registered office in Belfast. The organisation's status is listed as "Active". Athletics Northern Ireland (2008) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATHLETICS NORTHERN IRELAND (2008)
 
Legal Registered Office
ATHLETICS HOUSE
OLD COACH ROAD
BELFAST
BT9 5PR
Other companies in BT9
 
Filing Information
Company Number NI059740
Company ID Number NI059740
Date formed 2006-06-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 17:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHLETICS NORTHERN IRELAND (2008)
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 ATHLETICS NORTHERN IRELAND (2008)

Current Directors
Officer Role Date Appointed
BEVERLEY ROY CORRY
Company Secretary 2006-06-13
JOHN ALLEN
Director 2006-06-13
MICHAEL WILLIAM JOHN COOKE
Director 2016-12-07
BEVERLEY ROY CORRY
Director 2007-03-13
EOGHAN FUREY
Director 2013-12-04
ELIZABETH MARY GLOVER
Director 2017-04-26
KIM GODSMAN
Director 2018-06-27
LIAM HENNESSY
Director 2012-06-12
JOSEPH QUINN
Director 2010-11-02
BARBARA SCOTT
Director 2014-04-30
DAVID CHARLES SEATON
Director 2006-06-28
IAN RICHARD TAYLOR
Director 2006-06-28
KATHRYN THERESE ANNE WALLS
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA FAY
Director 2012-04-25 2018-05-02
WENDY GRACE PHILLIPS
Director 2013-07-31 2018-05-02
ROBERT BRODIE
Director 2006-06-28 2017-04-26
RORY FRIEL
Director 2008-12-02 2016-12-07
THOMAS JOHN GLOVER
Director 2013-04-01 2014-04-30
GLADYS ANNETTE GANIEL
Director 2011-06-14 2013-11-14
LISA STURGEON
Director 2012-04-25 2013-04-17
BARRY SCARTH
Director 2010-04-27 2013-04-01
NEIL MARTIN
Director 2008-07-28 2012-05-30
EDWARD BELL
Director 2007-05-02 2010-11-02
THOMAS JOHN GLOVER
Director 2008-05-08 2010-04-27
DAVID MCDOWELL
Director 2006-06-28 2008-12-02
LIAM HENNESSY
Director 2006-06-28 2008-07-28
BRIAN DOWNING
Director 2006-06-23 2008-05-08
ROBERT REA
Director 2006-06-13 2006-11-12
CS DIRECTOR SERVICES LIMITED
Director 2006-06-13 2006-06-13
JOHN ALLEN
Director 2006-06-13 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY ROY CORRY BELFAST CITY MARATHON LIMITED Company Secretary 1982-04-30 CURRENT 1982-04-30 Active
JOHN ALLEN COMMONWEALTH GAMES NORTHERN IRELAND LTD. Director 1998-01-01 CURRENT 1998-01-01 Active
JOHN ALLEN MARY PETERS TRACK LTD Director 1996-07-26 CURRENT 1996-07-26 Active
JOHN ALLEN BELFAST CITY MARATHON LIMITED Director 1982-04-30 CURRENT 1982-04-30 Active
BEVERLEY ROY CORRY MARY PETERS TRACK LTD Director 1996-07-26 CURRENT 1996-07-26 Active
BEVERLEY ROY CORRY BELFAST CITY MARATHON LIMITED Director 1982-04-30 CURRENT 1982-04-30 Active
JOSEPH QUINN BELFAST CITY MARATHON LIMITED Director 2010-11-02 CURRENT 1982-04-30 Active
DAVID CHARLES SEATON MARY PETERS TRACK LTD Director 2007-03-21 CURRENT 1996-07-26 Active
DAVID CHARLES SEATON BELFAST CITY MARATHON LIMITED Director 1982-04-30 CURRENT 1982-04-30 Active
IAN RICHARD TAYLOR BELFAST SOUTH NETWORK COMPANY Director 2010-06-03 CURRENT 2010-06-03 Active
IAN RICHARD TAYLOR YOUTH LINK NI Director 2009-01-26 CURRENT 2009-01-26 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
2025-01-20DIRECTOR APPOINTED MR NIALL BELL
2025-01-20DIRECTOR APPOINTED MISS JOY ALEXANDER
2025-01-20DIRECTOR APPOINTED DR JANET BOYLE
2024-12-18APPOINTMENT TERMINATED, DIRECTOR SHARON-LOUISE MCKAY
2024-12-17APPOINTMENT TERMINATED, DIRECTOR JASON LLOYD SMYTH
2024-12-12DIRECTOR APPOINTED MR PHILLIP HAROLD SNODDY
2024-12-12DIRECTOR APPOINTED MISS WENDY GRACE PHILLIPS
2024-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-27CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD TAYLOR
2024-02-01Director's details changed for Mr Gerald Majella Carson on 2024-02-01
2024-01-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-31Memorandum articles filed
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JOHN COOKE
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JOY ALEXANDER
2024-01-29DIRECTOR APPOINTED MR GERALD MAJELLA CARSON
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-24CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-08-17Memorandum articles filed
2023-08-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19DIRECTOR APPOINTED MRS HANNAH IRWIN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SEATON
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL WALL
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01DIRECTOR APPOINTED BRENDAN MCDAID
2022-02-01DIRECTOR APPOINTED BRENDAN MCDAID
2022-02-01DIRECTOR APPOINTED JOY ALEXANDER
2022-02-01DIRECTOR APPOINTED JOY ALEXANDER
2022-02-01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCOTT
2022-02-01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCOTT
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCOTT
2022-02-01AP01DIRECTOR APPOINTED BRENDAN MCDAID
2021-07-06AP01DIRECTOR APPOINTED ANTHONY PAUL WALL
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD O'CALLAGHAN
2021-04-07RES01ADOPT ARTICLES 07/04/21
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03AP01DIRECTOR APPOINTED CLARE DUFFIELD
2021-02-02AP03Appointment of Valerie Mcdonough as company secretary on 2021-01-27
2021-02-02TM02Termination of appointment of Kerry Woods on 2021-01-27
2020-09-25PSC08Notification of a person with significant control statement
2020-09-25PSC07CESSATION OF JOHN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-28AP01DIRECTOR APPOINTED MR DAVID JEREMY ABRAHAMS
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LIAM HENNESSY
2020-08-24AP01DIRECTOR APPOINTED MR DAVID LEONARD MARRS
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-01-09AP03Appointment of Kerry Woods as company secretary on 2020-01-09
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-13PSC07CESSATION OF JOSEPH QUINN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KIM GODSMAN
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ROY CORRY
2019-12-09TM02Termination of appointment of Beverley Roy Corry on 2019-12-06
2019-12-09PSC07CESSATION OF BEVERLEY ROY CORRY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17CH01Director's details changed for Dr Eoghan Furey on 2019-09-16
2019-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEVERLEY ROY CORRY on 2019-09-16
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-08AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2018-08-01AP01DIRECTOR APPOINTED MS KATHRYN THERESE ANNE WALLS
2018-08-01AP01DIRECTOR APPOINTED MS KIM GODSMAN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PHILLIPS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR URSULA FAY
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY GLOVER
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM JOHN COOKE
2017-07-27AP01DIRECTOR APPOINTED MICHAEL WILLIAM JOHN COOKE
2017-07-27AP01DIRECTOR APPOINTED ELIZABETH MARY GLOVER
2017-07-27PSC07CESSATION OF RORY FRIEL AS A PSC
2017-07-27PSC07CESSATION OF ROBERT BRODIE AS A PSC
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RORY FRIEL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRODIE
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRODIE
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD TAYLOR
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URSULA FAY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY FRIEL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HENNESSY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ROY CORRY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOGHAN FUREY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA SCOTT
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEN
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH QUINN
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES SEATON
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GRACE PHILLIPS
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-07-02AR0113/06/16 NO MEMBER LIST
2016-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-06-22AR0113/06/15 NO MEMBER LIST
2015-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-06MEM/ARTSARTICLES OF ASSOCIATION
2014-06-24AR0113/06/14 NO MEMBER LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLOVER
2014-05-29AP01DIRECTOR APPOINTED BARBARA SCOTT
2014-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-09AP01DIRECTOR APPOINTED DR EOGHAN FUREY
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS GANIEL
2013-09-10AP01DIRECTOR APPOINTED WENDY GRACE PHILLIPS
2013-08-16AR0113/06/13 NO MEMBER LIST
2013-08-16AP01DIRECTOR APPOINTED THOMAS JOHN GLOVER
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA STURGEON
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCARTH
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-06-20AR0113/06/12 NO MEMBER LIST
2012-06-19AP01DIRECTOR APPOINTED LIAM HENNESSY
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-30AP01DIRECTOR APPOINTED URSULA FAY
2012-04-30AP01DIRECTOR APPOINTED LISA STURGEON
2012-02-29AP01DIRECTOR APPOINTED DR GLADYS ANNETTE GANIEL
2011-07-16AR0113/06/11 NO MEMBER LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD TAYLOR / 13/06/2011
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-15AP01DIRECTOR APPOINTED MR JOSEPH QUINN
2010-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BELL
2010-06-29AR0113/06/10 NO MEMBER LIST
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROY CORRY / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD TAYLOR / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SEATON / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FRIEL / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ROY CORRY / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRODIE / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BELL / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 13/06/2010
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-10AP01DIRECTOR APPOINTED MR BARRY SCARTH
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLOVER
2009-07-26AC(NI)30/09/08 ANNUAL ACCTS
2009-07-09371S(NI)13/06/09 ANNUAL RETURN SHUTTLE
2008-12-16296(NI)CHANGE OF DIRS/SEC
2008-08-08296(NI)CHANGE OF DIRS/SEC
2008-06-25371S(NI)13/06/08 ANNUAL RETURN SHUTTLE
2008-06-04296(NI)CHANGE OF DIRS/SEC
2008-05-14UDM+A(NI)UPDATED MEM AND ARTS
2008-05-07CNRES(NI)RESOLUTION TO CHANGE NAME
2008-05-07CERTC(NI)CERT CHANGE
2008-04-16AC(NI)30/09/07 ANNUAL ACCTS
2007-06-14371S(NI)13/06/07 ANNUAL RETURN SHUTTLE
2007-05-23296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-02-14233(NI)CHANGE OF ARD
2006-09-01296(NI)CHANGE OF DIRS/SEC
2006-08-21296(NI)CHANGE OF DIRS/SEC
2006-08-21296(NI)CHANGE OF DIRS/SEC
2006-08-21296(NI)CHANGE OF DIRS/SEC
2006-08-21296(NI)CHANGE OF DIRS/SEC
2006-08-03296(NI)CHANGE OF DIRS/SEC
2006-06-28296(NI)CHANGE OF DIRS/SEC
2006-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ATHLETICS NORTHERN IRELAND (2008) 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 ATHLETICS NORTHERN IRELAND (2008)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHLETICS NORTHERN IRELAND (2008) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ATHLETICS NORTHERN IRELAND (2008)

Intangible Assets
Patents
We have not found any records of ATHLETICS NORTHERN IRELAND (2008) registering or being granted any patents
Domain Names
We do not have the domain name information for ATHLETICS NORTHERN IRELAND (2008)
Trademarks
We have not found any records of ATHLETICS NORTHERN IRELAND (2008) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHLETICS NORTHERN IRELAND (2008). 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 (93199 - Other sports activities) as ATHLETICS NORTHERN IRELAND (2008) are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where ATHLETICS NORTHERN IRELAND (2008) 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 ATHLETICS NORTHERN IRELAND (2008) 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 ATHLETICS NORTHERN IRELAND (2008) 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.