Brookshire Holdings Ltd NEWRY


Founded in 2017, Brookshire Holdings, classified under reg no. NI644541 is an active company. Currently registered at 14 Jade Business Park BT35 8JP, Newry the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Cailam Q., Coilin M.. Of them, Coilin M. has been with the company the longest, being appointed on 14 March 2017 and Cailam Q. has been with the company for the least time - from 29 September 2017. As of 6 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Brookshire Holdings Ltd Address / Contact

Office Address 14 Jade Business Park
Office Address2 Jonesborough
Town Newry
Post code BT35 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI644541
Date of Incorporation Tue, 14th Mar 2017
Industry Development of building projects
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Cailam Q.

Position: Director

Appointed: 29 September 2017

Coilin M.

Position: Director

Appointed: 14 March 2017

Stephen M.

Position: Director

Appointed: 14 March 2017

Resigned: 29 September 2017

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is Martina S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adrian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cailam Q., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martina S.

Notified on 21 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adrian B.

Notified on 21 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cailam Q.

Notified on 21 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Coilin M.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen M.

Notified on 14 March 2017
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  173 473   
Current Assets 858 725706 249499 365483 456436 078
Debtors 858 72584 000   
Net Assets Liabilities-39 650195 595195 537271 428265 000269 161
Property Plant Equipment 193 728    
Total Inventories  448 776   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-900-71 750-85 430   
Average Number Employees During Period 22222
Creditors538 750588 000238 40049 11840 24429 596
Fixed Assets651 228193 728    
Net Current Assets Liabilities-151 228661 617519 367   
Total Assets Less Current Liabilities500 000855 345519 367320 546305 244298 757

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, November 2023
Free Download (3 pages)

Company search