Milligan Bros. Ltd EDERNEY


Founded in 2004, Milligan Bros, classified under reg no. NI050311 is an active company. Currently registered at 110 Edenamohill Road BT93 0BA, Ederney the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Raymond M. and Ronnie M.. In addition one secretary - Ronnie M. - is with the firm. As of 16 June 2024, there were 4 ex directors - Richard M., Victor M. and others listed below. There were no ex secretaries.

This company operates within the BT93 0BA postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1114756 . It is located at Lack Road, Ederney, Fermanagh with a total of 9 carsand 9 trailers.

Milligan Bros. Ltd Address / Contact

Office Address 110 Edenamohill Road
Office Address2 Edenamohill Under
Town Ederney
Post code BT93 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050311
Date of Incorporation Fri, 16th Apr 2004
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Ronnie M.

Position: Secretary

Appointed: 16 April 2004

Raymond M.

Position: Director

Appointed: 16 April 2004

Ronnie M.

Position: Director

Appointed: 16 April 2004

Richard M.

Position: Director

Appointed: 01 April 2007

Resigned: 28 July 2017

Victor M.

Position: Director

Appointed: 16 April 2004

Resigned: 28 July 2017

Hazel M.

Position: Director

Appointed: 16 April 2004

Resigned: 28 July 2017

John M.

Position: Director

Appointed: 16 April 2004

Resigned: 28 July 2017

Cs Director Services Limited

Position: Corporate Director

Appointed: 16 April 2004

Resigned: 16 April 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Coldrum Holdings Ltd from Enniskillen, Northern Ireland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Raymond M. This PSC owns 25-50% shares. Moving on, there is Ronnie M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Coldrum Holdings Ltd

110 Edenamohill Road, Ederney, Enniskillen, BT93 0BA, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni684351
Notified on 1 June 2022
Nature of control: 75,01-100% shares

Raymond M.

Notified on 16 April 2021
Ceased on 1 June 2022
Nature of control: 25-50% shares

Ronnie M.

Notified on 16 April 2021
Ceased on 1 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand620 450752 004734 176185 596358 014
Current Assets1 040 9271 192 0041 211 993775 6101 176 765
Debtors233 454276 089254 120317 514618 751
Net Assets Liabilities930 3851 015 4161 164 987670 292583 843
Other Debtors5 99238 2534 41735 89866 031
Property Plant Equipment275 907297 821316 113293 713274 891
Total Inventories187 023163 911223 697272 500200 000
Other
Accumulated Amortisation Impairment Intangible Assets164 500175 000185 500196 000206 500
Accumulated Depreciation Impairment Property Plant Equipment404 727427 60015 833486 449536 607
Amounts Recoverable On Contracts    252 573
Average Number Employees During Period3331353637
Bank Borrowings Overdrafts 50 00023 69617 56110 634
Creditors24 25966 97374 10270 04831 578
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 97551 45266 63337 734
Disposals Property Plant Equipment 112 55372 213120 58881 374
Finance Lease Liabilities Present Value Total19 1397 103836836 
Fixed Assets321 407332 821340 613307 713278 391
Increase From Amortisation Charge For Year Intangible Assets 10 50010 50010 50010 500
Increase From Depreciation Charge For Year Property Plant Equipment 72 84886 62190 31387 892
Intangible Assets45 50035 00024 50014 0003 500
Intangible Assets Gross Cost210 000210 000210 000210 000 
Net Current Assets Liabilities685 659806 154982 246506 055405 753
Other Creditors5 12059 87049 57052 48720 944
Other Taxation Social Security Payable163 690163 98498 007104 919159 690
Property Plant Equipment Gross Cost680 634725 421778 88225 775811 498
Provisions For Liabilities Balance Sheet Subtotal52 42256 58683 77073 42868 723
Total Additions Including From Business Combinations Property Plant Equipment 157 340125 674121 868112 710
Total Assets Less Current Liabilities1 007 0661 138 9751 322 859813 768684 144
Trade Creditors Trade Payables145 778151 189104 521141 220176 242
Trade Debtors Trade Receivables227 462237 836249 703281 616300 147
Increase Decrease In Property Plant Equipment 25 775   

Transport Operator Data

Lack Road
Address Ederney
City Fermanagh
Post code BT93 0BA
Vehicles 9
Trailers 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
On 2023-06-28 secretary's details were changed
filed on: 28th, June 2023
Free Download (1 page)

Company search

Advertisements