Bessbrook Development Company Limited NEWRY


Founded in 1993, Bessbrook Development Company, classified under reg no. NI027239 is an active company. Currently registered at River House BT34 2DL, Newry the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 12 directors in the the company, namely Linda M., Katie H. and Amanda C. and others. In addition one secretary - Loraine D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Samuel H. who worked with the the company until 27 June 2019.

Bessbrook Development Company Limited Address / Contact

Office Address River House
Office Address2 Home Avenue
Town Newry
Post code BT34 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027239
Date of Incorporation Tue, 23rd Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Linda M.

Position: Director

Appointed: 06 November 2023

Katie H.

Position: Director

Appointed: 06 November 2023

Amanda C.

Position: Director

Appointed: 06 November 2023

Loraine D.

Position: Director

Appointed: 27 June 2019

Thomas K.

Position: Director

Appointed: 27 June 2019

Patrick M.

Position: Director

Appointed: 27 June 2019

Patrick M.

Position: Director

Appointed: 27 June 2019

Loraine D.

Position: Secretary

Appointed: 27 June 2019

Francis F.

Position: Director

Appointed: 05 May 2015

Richard B.

Position: Director

Appointed: 06 March 2013

Samuel H.

Position: Director

Appointed: 01 January 2007

Kathy W.

Position: Director

Appointed: 12 May 1999

Kathleen M.

Position: Director

Appointed: 23 February 1993

Helen C.

Position: Director

Appointed: 05 May 2015

Resigned: 18 May 2018

Stephen B.

Position: Director

Appointed: 02 May 2007

Resigned: 06 September 2012

Rosemary M.

Position: Director

Appointed: 01 January 2007

Resigned: 06 January 2012

Sean F.

Position: Director

Appointed: 05 May 2005

Resigned: 01 April 2006

Lisa C.

Position: Director

Appointed: 05 May 2004

Resigned: 30 January 2013

Molly M.

Position: Director

Appointed: 01 September 2001

Resigned: 06 January 2012

Martin M.

Position: Director

Appointed: 12 May 1999

Resigned: 06 January 2012

Martin M.

Position: Director

Appointed: 12 May 1999

Resigned: 25 May 2005

Linda M.

Position: Director

Appointed: 06 May 1998

Resigned: 12 May 1999

Danny K.

Position: Director

Appointed: 23 February 1993

Resigned: 25 May 2005

Samuel H.

Position: Director

Appointed: 23 February 1993

Resigned: 06 May 1998

Samuel H.

Position: Secretary

Appointed: 23 February 1993

Resigned: 27 June 2019

Ross C.

Position: Director

Appointed: 23 February 1993

Resigned: 01 July 2019

Wesley L.

Position: Director

Appointed: 23 February 1993

Resigned: 13 March 2019

Michael B.

Position: Director

Appointed: 23 February 1993

Resigned: 01 January 2007

Bram D.

Position: Director

Appointed: 23 February 1993

Resigned: 25 December 2005

Alfred F.

Position: Director

Appointed: 23 February 1993

Resigned: 02 May 2012

Trevor H.

Position: Director

Appointed: 23 February 1993

Resigned: 08 October 2008

Philomena E.

Position: Director

Appointed: 23 February 1993

Resigned: 25 May 2005

Stephen M.

Position: Director

Appointed: 23 February 1993

Resigned: 10 May 2000

Betty M.

Position: Director

Appointed: 23 February 1993

Resigned: 06 January 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Kathleen M. This PSC has significiant influence or control over the company,.

Kathleen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand78 49186 841
Current Assets78 99687 246
Debtors1010
Net Assets Liabilities132 672139 637
Property Plant Equipment355 684345 428
Total Inventories495395
Other
Accumulated Depreciation Impairment Property Plant Equipment222 893233 149
Creditors1 047358
Fixed Assets355 684345 428
Increase From Depreciation Charge For Year Property Plant Equipment 10 256
Net Current Assets Liabilities77 94986 888
Property Plant Equipment Gross Cost578 577578 577
Total Assets Less Current Liabilities433 633432 316

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other
On November 6, 2023 new director was appointed.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements