Newry And Mourne Co-operative Limited NEWRY


Founded in 1986, Newry And Mourne -operative, classified under reg no. NI020058 is an active company. Currently registered at Win Business Park BT35 6PH, Newry the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Brendan J., Ronan D. and David H. and others. In addition one secretary - Kevin S. - is with the company. As of 28 April 2024, there were 6 ex directors - Geraldine D., Sheila M. and others listed below. There were no ex secretaries.

Newry And Mourne Co-operative Limited Address / Contact

Office Address Win Business Park
Office Address2 Canal Quay
Town Newry
Post code BT35 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020058
Date of Incorporation Fri, 12th Dec 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Brendan J.

Position: Director

Appointed: 10 January 2011

Ronan D.

Position: Director

Appointed: 15 May 2006

David H.

Position: Director

Appointed: 15 May 2006

Kevin M.

Position: Director

Appointed: 15 March 2004

John M.

Position: Director

Appointed: 12 December 1986

Michael H.

Position: Director

Appointed: 12 December 1986

Peter M.

Position: Director

Appointed: 12 December 1986

Kevin S.

Position: Director

Appointed: 12 December 1986

Kevin S.

Position: Secretary

Appointed: 12 December 1986

Geraldine D.

Position: Director

Appointed: 15 May 2006

Resigned: 08 October 2020

Sheila M.

Position: Director

Appointed: 12 December 1986

Resigned: 03 December 2001

Conor P.

Position: Director

Appointed: 12 December 1986

Resigned: 31 March 2011

Jim M.

Position: Director

Appointed: 12 December 1986

Resigned: 04 June 2018

Peter F.

Position: Director

Appointed: 12 December 1986

Resigned: 16 December 2013

Joseph M.

Position: Director

Appointed: 12 December 1986

Resigned: 26 February 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Peter M. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 10 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (16 pages)

Company search

Advertisements