Banbridge Hotels Ltd NEWRY


Founded in 2015, Banbridge Hotels, classified under reg no. NI632722 is an active company. Currently registered at Crobane Enterprise Park BT34 2LJ, Newry the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Walter R., Jane R.. Of them, Walter R., Jane R. have been with the company the longest, being appointed on 3 November 2023. As of 29 March 2024, there were 4 ex directors - Barry C., William D. and others listed below. There were no ex secretaries.

Banbridge Hotels Ltd Address / Contact

Office Address Crobane Enterprise Park
Office Address2 25 Hilltown Road
Town Newry
Post code BT34 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632722
Date of Incorporation Fri, 31st Jul 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Walter R.

Position: Director

Appointed: 03 November 2023

Jane R.

Position: Director

Appointed: 03 November 2023

Barry C.

Position: Director

Appointed: 18 February 2021

Resigned: 03 November 2023

William D.

Position: Director

Appointed: 18 February 2021

Resigned: 03 November 2023

John M.

Position: Director

Appointed: 04 August 2015

Resigned: 13 November 2015

Ivan W.

Position: Director

Appointed: 31 July 2015

Resigned: 03 November 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Omaha (Fermanagh) Limited from Banbridge, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jeeves Hospitality Ltd that put Newry, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Omaha (Fermanagh) Limited

45 Barrack Hill, Banbridge, BT32 4HE, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni634269
Notified on 3 November 2023
Nature of control: 75,01-100% shares

Jeeves Hospitality Ltd

25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni614185
Notified on 30 July 2016
Ceased on 3 November 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-12-31
Net Worth13 24884 732     
Balance Sheet
Current Assets56 00394 483137 83475 49045 636246 574204 112
Net Assets Liabilities 84 732145 870204 327235 885297 615229 645
Cash Bank In Hand40 670      
Debtors15 333      
Intangible Fixed Assets360 000      
Net Assets Liabilities Including Pension Asset Liability13 24884 732     
Tangible Fixed Assets708 900      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve13 148      
Shareholder Funds13 24884 732     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6501 650    
Creditors 104 381116 783140 835152 22097 931108 992
Fixed Assets1 068 900992 812926 990866 332809 806756 585689 149
Net Current Assets Liabilities-50 080-9 89821 05165 345106 584148 64395 120
Total Assets Less Current Liabilities1 017 020982 914946 390800 987703 222905 228784 269
Accruals Deferred Income1 8001 650     
Creditors Due After One Year990 486896 532     
Creditors Due Within One Year107 883104 381     
Intangible Fixed Assets Additions400 000      
Intangible Fixed Assets Aggregate Amortisation Impairment40 000      
Intangible Fixed Assets Amortisation Charged In Period40 000      
Intangible Fixed Assets Cost Or Valuation400 000      
Number Shares Allotted100      
Par Value Share1      
Provisions For Liabilities Charges13 286      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions741 350      
Tangible Fixed Assets Cost Or Valuation741 350      
Tangible Fixed Assets Depreciation32 450      
Tangible Fixed Assets Depreciation Charged In Period32 450      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements