Bairnsdale Developments Limited LISBURN


Founded in 2008, Bairnsdale Developments, classified under reg no. NI069082 is an active company. Currently registered at 69 Queensway BT27 4QN, Lisburn the company has been in the business for 16 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Gareth A., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 14 August 2008 and Gareth A. has been with the company for the least time - from 1 May 2022. At the moment 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.

Bairnsdale Developments Limited Address / Contact

Office Address 69 Queensway
Office Address2 Dunmurry
Town Lisburn
Post code BT27 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI069082
Date of Incorporation Mon, 28th Apr 2008
Industry Other building completion and finishing
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Gareth A.

Position: Director

Appointed: 01 May 2022

Martin M.

Position: Director

Appointed: 14 August 2008

Kieran M.

Position: Director

Appointed: 06 February 2012

Resigned: 04 March 2016

Sorcha M.

Position: Director

Appointed: 22 January 2010

Resigned: 06 February 2012

Patrick B.

Position: Director

Appointed: 01 October 2008

Resigned: 22 January 2010

Patrick B.

Position: Secretary

Appointed: 14 August 2008

Resigned: 22 January 2010

Malcolm H.

Position: Director

Appointed: 28 April 2008

Resigned: 14 August 2008

Dorothy K.

Position: Secretary

Appointed: 28 April 2008

Resigned: 14 August 2008

Dorothy K.

Position: Director

Appointed: 28 April 2008

Resigned: 14 August 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Martin M. The abovementioned PSC and has 75,01-100% shares.

Martin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth47 78295 114      
Balance Sheet
Cash Bank On Hand 69 056185 966162 03283 403197 001283 816122 642
Current Assets157 975247 818507 990499 301460 499305 755434 312723 083
Debtors43 242175 662318 924161 669373 99673 754115 496459 441
Net Assets Liabilities   140 29348 010   
Other Debtors    1 3696 5061975 273
Property Plant Equipment 43 910115 137106 000101 98487 67784 48965 873
Total Inventories 3 1003 100175 6003 10035 00035 000141 000
Cash Bank In Hand36 25569 056      
Net Assets Liabilities Including Pension Asset Liability47 78295 114      
Stocks Inventory78 4783 100      
Tangible Fixed Assets46 69243 910      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve47 78095 112      
Shareholder Funds47 78295 114      
Other
Accrued Liabilities Deferred Income    10 83610 2358 25213 805
Accumulated Depreciation Impairment Property Plant Equipment 30 12162 06090 955118 511141 297161 275164 746
Additions Other Than Through Business Combinations Property Plant Equipment  103 16619 758 8 47923 769650
Average Number Employees During Period   2226181818
Bank Borrowings Overdrafts     50 00047 62837 550
Corporation Tax Payable       19 203
Creditors 196 614493 574465 008514 473340 685486 790700 569
Finance Lease Liabilities Present Value Total    47 29427 9368 569 
Fixed Assets46 69243 910 106 000101 984   
Increase From Depreciation Charge For Year Property Plant Equipment  31 93928 89527 55622 78621 72315 519
Net Current Assets Liabilities1 09051 20414 416499 301460 499-34 930-52 47822 514
Number Shares Issued Fully Paid  2     
Other Creditors    8 1822 104  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 74512 048
Other Disposals Property Plant Equipment      6 97915 795
Other Taxation Social Security Payable    121 951112 876167 024265 359
Par Value Share 11     
Property Plant Equipment Gross Cost 74 031177 197196 955220 495228 974245 764230 619
Total Additions Including From Business Combinations Property Plant Equipment    23 540   
Total Assets Less Current Liabilities47 78295 114129 553605 301562 48352 74732 01188 387
Trade Creditors Trade Payables    326 210137 534255 317364 652
Trade Debtors Trade Receivables    372 62767 248115 299454 168
Creditors Due Within One Year156 885196 614      
Number Shares Allotted 2      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 5 415      
Tangible Fixed Assets Cost Or Valuation68 61674 031      
Tangible Fixed Assets Depreciation21 92430 121      
Tangible Fixed Assets Depreciation Charged In Period 8 197      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023-04-28
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements