Bushmills Hydro-electric Company Limited COLERAINE


Founded in 2007, Bushmills Hydro-electric Company, classified under reg no. NI065598 is an active company. Currently registered at 32 Lodge Road BT52 1NB, Coleraine the company has been in the business for 17 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 6 directors, namely Alison E., Edward M. and David M. and others. Of them, Diana E., Malcolm M. have been with the company the longest, being appointed on 16 July 2007 and Alison E. has been with the company for the least time - from 19 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bushmills Hydro-electric Company Limited Address / Contact

Office Address 32 Lodge Road
Town Coleraine
Post code BT52 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI065598
Date of Incorporation Mon, 16th Jul 2007
Industry Production of electricity
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Alison E.

Position: Director

Appointed: 19 November 2020

Edward M.

Position: Director

Appointed: 01 November 2015

David M.

Position: Director

Appointed: 01 November 2015

Jane M.

Position: Director

Appointed: 01 November 2015

Diana E.

Position: Director

Appointed: 16 July 2007

Malcolm M.

Position: Director

Appointed: 16 July 2007

Antony M.

Position: Director

Appointed: 16 July 2007

Resigned: 13 October 2011

Andrew F.

Position: Secretary

Appointed: 16 July 2007

Resigned: 01 August 2017

Charles M.

Position: Director

Appointed: 16 July 2007

Resigned: 06 January 2023

Dorothy K.

Position: Secretary

Appointed: 16 July 2007

Resigned: 16 July 2007

Patrick M.

Position: Director

Appointed: 16 July 2007

Resigned: 22 August 2007

Yvonne M.

Position: Director

Appointed: 16 July 2007

Resigned: 07 December 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Malcolm M. This PSC and has 25-50% shares.

Malcolm M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11992 0921 281 569      
Balance Sheet
Current Assets158 377165 067700 44668 802243 578220 304169 308187 173210 629261 373
Net Assets Liabilities   1 281 5691 429 7751 524 5631 539 7871 525 3801 529 402 
Cash Bank In Hand  677 484       
Debtors158 377165 06722 962       
Net Assets Liabilities Including Pension Asset Liability11992 0921 281 569      
Tangible Fixed Assets  585 458       
Reserves/Capital
Called Up Share Capital111 000 000       
Profit Loss Account Reserve  -7 908       
Shareholder Funds11992 0921 281 569      
Other
Creditors    276 542141 95046 37447 33636 43771 276
Fixed Assets  585 4581 481 3581 462 7391 446 2091 416 8531 385 5431 355 2101 324 877
Net Current Assets Liabilities11406 634-199 789-32 96478 354122 934139 837174 192 
Total Assets Less Current Liabilities11992 0921 281 5691 429 7751 524 5631 539 7871 525 3801 529 402 
Creditors Due Within One Year158 376165 066293 812268 591      
Tangible Fixed Assets Additions  585 458       
Tangible Fixed Assets Cost Or Valuation  585 458       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements