GROW SOUTH ANTRIM LIMITED - NEWTOWNABBEY


Company Profile Company Filings

Overview

GROW SOUTH ANTRIM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTOWNABBEY and has the status: Dissolved - no longer trading.
GROW SOUTH ANTRIM LIMITED was incorporated 21 years ago on 20/06/2002 and has the registered number: NI043502. The accounts status is MICRO ENTITY.

GROW SOUTH ANTRIM LIMITED - NEWTOWNABBEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
8 / 9 08/09/2022

Registered Office

ANTRIM AND NEWTOWNABBEY BOROUGH COUNCIL
MOSSLEY MILL
NEWTOWNABBEY
COUNTY ANTRIM
BT36 5QA

This Company Originates in : United Kingdom
Previous trading names include:
RURAL ECONOMIC ACTION PARTNERSHIP (REAP) SOUTH ANTRIM (until 23/12/2009)

Confirmation Statements

Last Statement Next Statement Due
20/06/2022 04/07/2023

Map

ANTRIM AND NEWTOWNABBEY BOROUGH COUNCIL

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL MCKENNA Secretary 2022-09-09 CURRENT
WENDY ELAINE KERR Sep 1986 British Director 2015-07-03 CURRENT
ROBERT ADAMS Oct 1947 British Director 2009-09-11 CURRENT
ALDERMAN WILLIAM ALEXANDER FRASER AGNEW Aug 1942 British Director 2019-06-14 CURRENT
COUNCILLOR JEANNIE CATHERINE ARCHIBALD Jan 1997 British Director 2019-06-14 CURRENT
LINDA DIANE CLARKE May 1967 British Director 2015-07-03 CURRENT
MANDY GIRVAN Aug 1964 British Director 2015-07-03 CURRENT
MR DEAN DAVID JOSEPH COULTER Feb 1958 British Director 2022-09-19 CURRENT
MR JAMES HAMILL Nov 1973 British / N.Irish Director 2017-10-12 CURRENT
EAMONN JOYCE Dec 1967 British Director 2015-07-03 CURRENT
COUNCILLOR ANNE-MARIE LOGUE Oct 1970 Irish Director 2019-06-14 CURRENT
MARGARET AGNES MANN Jul 1946 British Director 2011-12-09 CURRENT
COUNCILLOR VERA DOROTHY MCWILLIAM Feb 1947 British Director 2002-06-20 CURRENT
MRS SHIRLEY ORR Oct 1935 British N.Irish Director 2011-12-09 CURRENT
MRS PAMELA TOPPING Jun 1961 British Director 2017-04-07 CURRENT
MRS EMMA LOUISE STUBBS Secretary 2015-07-03 CURRENT
MR ROBERT JOHN KENNEDY Jun 1945 British Director 2009-08-14 CURRENT
CLLR HENRY CUSHINAN Jan 1957 Irish Director 2009-08-14 UNTIL 2015-07-03 RESIGNED
MR ALEXANDER VICTOR HART Jun 1946 British Director 2009-08-14 UNTIL 2015-07-03 RESIGNED
MATTHEW ETHAN MAGILL Sep 1993 British Director 2015-07-03 UNTIL 2019-06-14 RESIGNED
JORDAN QUINN GREER Sep 1993 British Director 2015-07-03 UNTIL 2017-08-11 RESIGNED
MR PATRICK BENEDICT MCCUDDEN Sep 1942 Irish Director 2011-06-10 UNTIL 2015-07-03 RESIGNED
COUNCILLOR JAMES MCLURG Nov 1954 British Director 2002-06-20 UNTIL 2015-07-03 RESIGNED
COUNCILLOR PAUL GIRVAN Jul 1963 British Director 2009-10-01 UNTIL 2015-07-03 RESIGNED
COUNCILLOR GLENN WILLIAM FINLAY Feb 1981 Northern Irish Director 2019-06-14 UNTIL 2022-07-28 RESIGNED
MR WILLIAM JOHN FARR Aug 1966 British Director 2009-08-14 UNTIL 2015-07-03 RESIGNED
MR BERNARD GERARD DUFFIN Nov 1944 Irish Director 2002-06-20 UNTIL 2018-12-14 RESIGNED
MRS ISOBEL EVELYN DAY Oct 1950 British Director 2009-08-14 UNTIL 2015-07-03 RESIGNED
COUNCILLOR MELWYN JONES LUCAS Jun 1962 British Director 2009-09-11 UNTIL 2011-06-10 RESIGNED
IAN FRANCIS KERNOHAN Secretary 2002-06-20 UNTIL 2010-06-11 RESIGNED
MRS KELLI LINDSAY BAGCHUS Secretary 2010-06-11 UNTIL 2015-07-03 RESIGNED
MRS NOREEN PATRICIA MCCLELLAND Sep 1952 Irish Director 2009-08-14 UNTIL 2010-11-24 RESIGNED
MR TIMOTHY GIRVAN Feb 1987 British Director 2014-01-01 UNTIL 2015-07-03 RESIGNED
CLAIRE ELIZABETH HERRON May 1961 British Director 2002-06-20 UNTIL 2003-04-17 RESIGNED
SAMUEL WESLEY STEWART BROWN Feb 1970 British Director 2015-07-03 UNTIL 2019-06-14 RESIGNED
COUNCILLOR THOMAS JAMES BINGHAM Feb 1943 British Director 2009-08-14 UNTIL 2015-07-03 RESIGNED
MRS KELLI LINDSAY BAGCHUS Mar 1974 British Director 2004-09-03 UNTIL 2007-10-05 RESIGNED
MRS KELLI LINDSAY BAGCHUS Mar 1974 British Director 2009-08-14 UNTIL 2015-07-03 RESIGNED
MR EDWARD ADAMSON Jun 1948 British Director 2002-06-20 UNTIL 2015-07-03 RESIGNED
COUNCILLOR EVELYN MARGARET MCCLURG CARSON Feb 1958 British Director 2009-10-07 UNTIL 2011-06-20 RESIGNED
MR DEAN DAVID JOSEPH COULTER Feb 1958 British Director 2010-10-22 UNTIL 2015-07-03 RESIGNED
MR DEAN DAVID JOSEPH COULTER Feb 1958 British Director 2017-10-12 UNTIL 2022-09-19 RESIGNED
MR SAMUEL CROWE Jun 1948 British Director 2002-05-23 UNTIL 2015-07-03 RESIGNED
MS JENNIFER MCWILLIAMS Nov 1971 Irish Director 2007-10-05 UNTIL 2009-08-14 RESIGNED
MR IAN FRANCIS KERNOHAN Aug 1970 British Director 2002-06-20 UNTIL 2010-11-24 RESIGNED
MR NEIL FRANCIS KELLY Aug 1964 British Director 2015-07-03 UNTIL 2018-02-09 RESIGNED
EMMA KEENAN Jun 1978 British Director 2010-10-22 UNTIL 2011-12-09 RESIGNED
MRS UNA MARY BRIDGET JOHNSTON Aug 1959 Irish Director 2015-07-03 UNTIL 2016-10-07 RESIGNED
MELANIE MARY EVA MARGARET HUMPHRY Dec 1961 British Director 2004-01-09 UNTIL 2004-10-01 RESIGNED
MS MELANIE MARY EVA MARGARET HUMPHREY Dec 1961 British Director 2002-06-20 UNTIL 2002-09-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRICKFERGUS ENTERPRISE Active SMALL 82990 - Other business support service activities n.e.c.
VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND BANGOR Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
COMMUNITY PLACES (NI) Active FULL 94990 - Activities of other membership organizations n.e.c.
COMMUNITY TECHNICAL SERVICES LIMITED Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CORRAN INTEGRATED PRIMARY SCHOOL (LARNE) LIMITED LARNE NORTHERN IRELAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BALLYCLARE COMMUNITY CONCERNS COMPANY LIMITED BALLYCLARE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ANTRIM ENTERPRISE AGENCY LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY ADVICE ANTRIM & NEWTOWNABBEY LTD RATHCOOLE Active FULL 63990 - Other information service activities n.e.c.
ANTRIM TOWNS DEVELOPMENT COMPANY LIMITED ANTRIM NORTHERN IRELAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ASPIRE MICRO LOANS FOR BUSINESS LIMITED LIMAVADY Dissolved... SMALL 64929 - Other credit granting n.e.c.
ENTERPRISE NORTHERN IRELAND LTD LIMAVADY Active SMALL 70100 - Activities of head offices
IMPACT NETWORK IN COMMUNITIES NI RANDALSTOWN Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LAGAN LEGACY BELFAST Active MICRO ENTITY 91012 - Archives activities
WOMEN ON THE MOVE LTD BALLYMENA Dissolved... MICRO ENTITY 94110 - Activities of business and employers membership organizations
BELFAST HILLS PARTNERSHIP TRUST BELFAST Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BALLYCLARE COMMUNITY ENTERPRISES LIMITED BALLYCLARE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BOYS & GIRLS CLUBS (NI) BELFAST Active TOTAL EXEMPTION FULL 85600 - Educational support services
K2 POWER LTD BALLYCLARE UNITED KINGDOM Active MICRO ENTITY 35110 - Production of electricity
MID AND EAST ANTRIM LOCAL ACTION GROUP LIMITED BALLYMENA NORTHERN IRELAND Dissolved... DORMANT 84110 - General public administration activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GROW SOUTH ANTRIM LIMITED 2022-09-10 08-09-2022
Micro-entity Accounts - GROW SOUTH ANTRIM LIMITED 2021-12-17 31-03-2021 £1,018 equity
Micro-entity Accounts - GROW SOUTH ANTRIM LIMITED 2020-12-19 31-03-2020 £1,058 equity
Micro-entity Accounts - GROW SOUTH ANTRIM LIMITED 2019-12-21 31-03-2019 £1,486 equity
Micro-entity Accounts - GROW SOUTH ANTRIM LIMITED 2018-12-18 31-03-2018 £1,759 equity
Micro-entity Accounts - GROW SOUTH ANTRIM LIMITED 2017-12-09 31-03-2017 £1,830 equity
Abbreviated Company Accounts - GROW SOUTH ANTRIM LIMITED 2016-12-17 31-03-2016 £1,880 Cash £1,880 equity
Abbreviated Company Accounts - GROW SOUTH ANTRIM LIMITED 2015-12-23 31-03-2015 £2,631 Cash £2,497 equity
Abbreviated Company Accounts - GROW SOUTH ANTRIM LIMITED 2014-12-20 31-03-2014 £1,991 Cash £3,612 equity