Gasyard Development Trust LONDONDERRY


Founded in 1996, Gasyard Development Trust, classified under reg no. NI030558 is an active company. Currently registered at Gasyard Development Trust BT48 6NP, Londonderry the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Anne M., Martin C. and Joyce L. and others. In addition one secretary - Martin C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gasyard Development Trust Address / Contact

Office Address Gasyard Development Trust
Office Address2 Lecky Road
Town Londonderry
Post code BT48 6NP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030558
Date of Incorporation Mon, 4th Mar 1996
Industry Operation of arts facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Martin C.

Position: Secretary

Appointed: 21 March 2023

Anne M.

Position: Director

Appointed: 20 March 2020

Martin C.

Position: Director

Appointed: 15 March 2018

Joyce L.

Position: Director

Appointed: 03 April 2013

Sean C.

Position: Director

Appointed: 05 April 2011

Adrian K.

Position: Director

Appointed: 29 September 2009

Anne M.

Position: Director

Appointed: 01 January 2021

Resigned: 01 April 2022

Anne M.

Position: Director

Appointed: 01 December 2020

Resigned: 01 January 2021

Sean C.

Position: Secretary

Appointed: 20 April 2019

Resigned: 21 March 2023

Jim C.

Position: Director

Appointed: 15 March 2018

Resigned: 20 March 2020

Colin K.

Position: Secretary

Appointed: 11 September 2012

Resigned: 01 March 2019

Colin K.

Position: Director

Appointed: 05 April 2011

Resigned: 20 March 2020

Elaine D.

Position: Director

Appointed: 29 September 2009

Resigned: 01 March 2019

Declan G.

Position: Director

Appointed: 29 September 2009

Resigned: 10 March 2015

Eamonn D.

Position: Secretary

Appointed: 05 June 2007

Resigned: 31 August 2012

Patricia L.

Position: Director

Appointed: 10 May 2005

Resigned: 28 July 2005

Seana H.

Position: Director

Appointed: 10 May 2005

Resigned: 28 July 2005

Colum E.

Position: Director

Appointed: 10 May 2005

Resigned: 28 July 2005

Sean C.

Position: Director

Appointed: 28 February 2002

Resigned: 10 May 2005

John K.

Position: Director

Appointed: 27 September 2001

Resigned: 10 May 2005

Christine M.

Position: Director

Appointed: 15 May 2001

Resigned: 18 February 2010

Charles L.

Position: Director

Appointed: 20 June 2000

Resigned: 09 January 2009

Eamon M.

Position: Director

Appointed: 14 June 2000

Resigned: 17 January 2007

Tara H.

Position: Director

Appointed: 03 November 1999

Resigned: 22 February 2001

Damien M.

Position: Director

Appointed: 04 March 1996

Resigned: 01 June 2000

Una M.

Position: Director

Appointed: 04 March 1996

Resigned: 12 October 1999

Jimmy M.

Position: Director

Appointed: 04 March 1996

Resigned: 28 July 2005

Patrick R.

Position: Director

Appointed: 04 March 1996

Resigned: 31 May 2001

John T.

Position: Director

Appointed: 04 March 1996

Resigned: 01 June 2000

Declan K.

Position: Director

Appointed: 04 March 1996

Resigned: 29 May 2007

Bernadine H.

Position: Director

Appointed: 04 March 1996

Resigned: 09 October 2006

Cathal C.

Position: Director

Appointed: 04 March 1996

Resigned: 10 May 2005

Thomas C.

Position: Director

Appointed: 04 March 1996

Resigned: 20 December 2001

Declan K.

Position: Secretary

Appointed: 04 March 1996

Resigned: 29 May 2007

Peter A.

Position: Director

Appointed: 04 March 1996

Resigned: 01 September 2016

Christine W.

Position: Director

Appointed: 04 March 1996

Resigned: 21 March 2023

Patrick D.

Position: Director

Appointed: 04 March 1996

Resigned: 27 September 2001

Anne M.

Position: Director

Appointed: 04 March 1996

Resigned: 01 September 2013

Eamonn M.

Position: Director

Appointed: 04 March 1996

Resigned: 01 June 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Sean C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Christine W. This PSC has significiant influence or control over the company,.

Sean C.

Notified on 21 March 2023
Nature of control: significiant influence or control

Christine W.

Notified on 1 January 2017
Ceased on 21 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand59 92837 512121 676124 959
Current Assets109 866104 480171 124173 909
Debtors49 93866 96849 44848 950
Net Assets Liabilities847 024721 060774 260786 678
Other Debtors49 93866 96849 44848 950
Property Plant Equipment763 724653 051658 055647 128
Other
Charity Funds   786 678
Accrued Liabilities Deferred Income 10 8747 293 
Accumulated Depreciation Impairment Property Plant Equipment2 280 1982 408 2322 439 5822 470 932
Administrative Expenses  340 884466 450
Average Number Employees During Period13131414
Cost Sales296 474288 704309 534 
Creditors26 56636 47154 91934 359
Fixed Assets763 724653 051658 055647 128
Gross Profit Loss12 7492 070394 084478 868
Increase From Depreciation Charge For Year Property Plant Equipment 128 03431 35031 350
Net Current Assets Liabilities83 30068 009116 205139 550
Operating Profit Loss12 7492 07053 20012 418
Other Creditors26 56636 47147 626 
Profit Loss On Ordinary Activities After Tax12 7492 07053 20012 418
Profit Loss On Ordinary Activities Before Tax12 7492 07084 55012 418
Property Plant Equipment Gross Cost3 043 9223 061 2833 097 6373 118 060
Total Additions Including From Business Combinations Property Plant Equipment 17 36136 35420 423
Total Assets Less Current Liabilities847 024721 060774 260786 678
Trade Creditors Trade Payables  54 91934 359
Trade Debtors Trade Receivables 66 96849 448 
Turnover Revenue309 223290 774394 084478 868

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 2nd, January 2024
Free Download (32 pages)

Company search

Advertisements