Craigavon Industrial Development Organisation PORTADOWN


Founded in 1984, Craigavon Industrial Development Organisation, classified under reg no. NI017745 is an active company. Currently registered at I2 Cido Innovation Centre BT63 5PP, Portadown the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 10 directors, namely Gordon A., John A. and Jonathan M. and others. Of them, John H. has been with the company the longest, being appointed on 29 August 1984 and Gordon A. has been with the company for the least time - from 25 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James S. who worked with the the company until 31 July 2011.

Craigavon Industrial Development Organisation Address / Contact

Office Address I2 Cido Innovation Centre
Office Address2 73 Charlestown Road
Town Portadown
Post code BT63 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017745
Date of Incorporation Wed, 29th Aug 1984
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 40 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, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Gordon A.

Position: Director

Appointed: 25 August 2022

John A.

Position: Director

Appointed: 19 May 2022

Jonathan M.

Position: Director

Appointed: 24 October 2019

Arlene M.

Position: Director

Appointed: 15 June 2016

Elixabeth M.

Position: Director

Appointed: 22 February 2016

James B.

Position: Director

Appointed: 04 October 2006

Charles N.

Position: Director

Appointed: 04 October 2006

Arnold H.

Position: Director

Appointed: 03 October 2005

Malcolm B.

Position: Director

Appointed: 13 June 2001

John H.

Position: Director

Appointed: 29 August 1984

Emma G.

Position: Director

Appointed: 24 October 2019

Resigned: 25 December 2021

Sam R.

Position: Director

Appointed: 24 October 2019

Resigned: 21 October 2021

Herbie S.

Position: Director

Appointed: 19 January 2017

Resigned: 13 September 2020

James N.

Position: Director

Appointed: 24 April 2015

Resigned: 10 December 2019

James N.

Position: Director

Appointed: 25 May 2011

Resigned: 09 October 2014

Mark B.

Position: Director

Appointed: 25 May 2011

Resigned: 31 March 2015

Liam M.

Position: Director

Appointed: 25 May 2011

Resigned: 03 March 2015

Michael B.

Position: Director

Appointed: 19 November 2009

Resigned: 14 October 2015

John M.

Position: Director

Appointed: 04 October 2006

Resigned: 01 April 2014

Ian M.

Position: Director

Appointed: 04 October 2006

Resigned: 09 October 2014

James C.

Position: Director

Appointed: 04 October 2006

Resigned: 31 July 2007

Terence L.

Position: Director

Appointed: 04 October 2006

Resigned: 22 November 2008

Patrick M.

Position: Director

Appointed: 04 October 2006

Resigned: 15 October 2008

Herbie S.

Position: Director

Appointed: 04 October 2006

Resigned: 01 April 2014

Philip W.

Position: Director

Appointed: 03 October 2005

Resigned: 25 May 2011

Maurice M.

Position: Director

Appointed: 03 October 2005

Resigned: 25 May 2011

David S.

Position: Director

Appointed: 27 June 2001

Resigned: 09 May 2005

Kevin O.

Position: Director

Appointed: 13 June 2001

Resigned: 27 May 2023

James H.

Position: Director

Appointed: 13 June 2001

Resigned: 31 July 2013

Mary M.

Position: Director

Appointed: 22 June 2000

Resigned: 31 December 2010

Leo C.

Position: Director

Appointed: 01 June 1999

Resigned: 05 January 2012

Samuel G.

Position: Director

Appointed: 29 August 1984

Resigned: 08 December 2016

Charles W.

Position: Director

Appointed: 29 August 1984

Resigned: 04 October 2006

Sydney C.

Position: Director

Appointed: 29 August 1984

Resigned: 09 May 2005

Arlene M.

Position: Director

Appointed: 29 August 1984

Resigned: 06 November 2015

Charles G.

Position: Director

Appointed: 29 August 1984

Resigned: 08 December 2016

James S.

Position: Secretary

Appointed: 29 August 1984

Resigned: 31 July 2011

James S.

Position: Director

Appointed: 29 August 1984

Resigned: 31 July 2011

Samuel F.

Position: Director

Appointed: 29 August 1984

Resigned: 23 June 2023

Elizabeth M.

Position: Director

Appointed: 29 August 1984

Resigned: 16 March 2015

Mary G.

Position: Director

Appointed: 29 August 1984

Resigned: 31 January 1999

Samuel M.

Position: Director

Appointed: 29 August 1984

Resigned: 04 October 2004

Kieran M.

Position: Director

Appointed: 29 August 1984

Resigned: 31 July 2000

Mark N.

Position: Director

Appointed: 29 August 1984

Resigned: 27 June 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is James B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is James B. This PSC has significiant influence or control over the company,.

James B.

Notified on 1 October 2018
Nature of control: significiant influence or control

James B.

Notified on 28 September 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 8th, November 2023
Free Download (31 pages)

Company search

Advertisements