Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dundonald Angling Club Limited
Dundonald Angling Club Limited is an active company incorporated on 25 January 1999 with the registered office located in Belfast, County Down. Dundonald Angling Club Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI035496
Private limited by guarantee without share capital
Northern Ireland Company
Age
27 years
Incorporated
25 January 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(1 year ago)
Next confirmation dated
25 January 2026
Was due on
8 February 2026
(2 days ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(8 months remaining)
Learn more about Dundonald Angling Club Limited
Contact
Update Details
Address
13 Cherryhill Drive
Dundonald
Belfast
BT16 0JG
Same address since
incorporation
Companies in BT16 0JG
Telephone
02890486895
Email
Unreported
Website
Nidirect.gov.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Brendan McKernan
Director • Irish • Lives in Northern Ireland • Born in May 1959
James Cleland
Director • Sales • British • Lives in Northern Ireland • Born in Oct 1952
Jeffrey Colin Gouk
Director • Financial Adviser • Irish • Lives in UK • Born in Aug 1955
Thomas Kane McClure
Director • British • Lives in Northern Ireland • Born in Oct 1944
Robert David Phillips
Director • British • Lives in Northern Ireland • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glenwin Hardy Ltd
Jeffrey Colin Gouk is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.87K
Decreased by £746 (-3%)
Total Liabilities
£0
Same as previous period
Net Assets
£21.87K
Decreased by £746 (-3%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Brendan Mckernan Details Changed
14 Days Ago on 27 Jan 2026
Mr Peter Grahame Details Changed
14 Days Ago on 27 Jan 2026
David Phillips Details Changed
14 Days Ago on 27 Jan 2026
Mr Thomas Mcclure Details Changed
14 Days Ago on 27 Jan 2026
Alexander Gourley Details Changed
14 Days Ago on 27 Jan 2026
Mr Leonard Dowie Details Changed
14 Days Ago on 27 Jan 2026
Mr Peter Grahame Details Changed
14 Days Ago on 27 Jan 2026
George Andrew Legge Resigned
7 Months Ago on 17 Jun 2025
Micro Accounts Submitted
10 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year Ago on 31 Jan 2025
Get Alerts
Get Credit Report
Discover Dundonald Angling Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Brendan Mckernan on 27 January 2026
Submitted on 27 Jan 2026
Secretary's details changed for Mr Peter Grahame on 27 January 2026
Submitted on 27 Jan 2026
Director's details changed for David Phillips on 27 January 2026
Submitted on 27 Jan 2026
Director's details changed for Mr Thomas Mcclure on 27 January 2026
Submitted on 27 Jan 2026
Director's details changed for Alexander Gourley on 27 January 2026
Submitted on 27 Jan 2026
Director's details changed for Mr Leonard Dowie on 27 January 2026
Submitted on 27 Jan 2026
Director's details changed for Mr Peter Grahame on 27 January 2026
Submitted on 27 Jan 2026
Termination of appointment of George Andrew Legge as a director on 17 June 2025
Submitted on 16 Sep 2025
Micro company accounts made up to 31 January 2025
Submitted on 21 Mar 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs