You are here: bizstats.co.uk > a-z index > O list

O'hagan & Madden Ltd NEWRY


Founded in 2005, O'hagan & Madden, classified under reg no. NI056925 is an active company. Currently registered at Granite House BT34 2AA, Newry the company has been in the business for 19 years. Its financial year was closed on October 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Jacqueline M., appointed on 1 December 2010. In addition, a secretary was appointed - Jacqueline M., appointed on 20 October 2005. Currenlty, the firm lists one former director, whose name is Paul M. and who left the the firm on 30 June 2022. In addition, there is one former secretary - Jill D. who worked with the the firm until 20 October 2005.

O'hagan & Madden Ltd Address / Contact

Office Address Granite House
Office Address2 31-35 St Mary's Street
Town Newry
Post code BT34 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056925
Date of Incorporation Thu, 20th Oct 2005
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 01 December 2010

Jacqueline M.

Position: Secretary

Appointed: 20 October 2005

Fc Secretarial Services Limited

Position: Corporate Director

Appointed: 20 October 2005

Resigned: 20 October 2005

Paul M.

Position: Director

Appointed: 20 October 2005

Resigned: 30 June 2022

Jill D.

Position: Secretary

Appointed: 20 October 2005

Resigned: 20 October 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Jacqueline M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Jacqueline M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 206 5231 264 575       
Balance Sheet
Cash Bank On Hand  53 20758 90539 547838 912840 208799 546548 176
Current Assets701 546644 479572 935622 620564 5981 595 3651 293 9551 240 354968 933
Debtors145 899147 03897 21385 89396 354265 814121 27787 80867 757
Net Assets Liabilities  1 223 3211 319 6631 181 2961 188 7131 094 3321 049 455911 921
Property Plant Equipment  1 819 5531 818 9151 522 50938 82832 52527 10218 710
Total Inventories  422 515477 822428 697490 639332 470353 000353 000
Cash Bank In Hand69 32350 765       
Intangible Fixed Assets20 63918 919       
Net Assets Liabilities Including Pension Asset Liability1 206 5231 264 575       
Stocks Inventory486 324446 676       
Tangible Fixed Assets1 827 0631 823 004       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve340 389398 441       
Shareholder Funds1 206 5231 264 575       
Other
Accumulated Amortisation Impairment Intangible Assets  17 19918 91920 63922 35924 07925 79927 519
Accumulated Depreciation Impairment Property Plant Equipment  65 82769 16570 39852 08358 38650 64026 932
Average Number Employees During Period  7876522
Creditors  345 578402 361703 239436 373227 855218 10782 601
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 70527 674 13 11127 514
Disposals Property Plant Equipment    1 9231 530 766 13 16932 100
Fixed Assets1 847 7021 841 9231 836 7521 834 3941 536 26850 86742 84435 70125 589
Increase From Amortisation Charge For Year Intangible Assets   1 7201 7201 7201 7201 7201 720
Increase From Depreciation Charge For Year Property Plant Equipment   3 3382 9389 3596 3035 3653 806
Intangible Assets  17 19915 47913 75912 03910 3198 5996 879
Intangible Assets Gross Cost  34 39834 39834 39834 39834 39834 39834 398
Net Current Assets Liabilities140 648111 442227 357220 259-138 6411 158 9921 066 1001 022 247886 332
Property Plant Equipment Gross Cost  1 885 3801 888 0801 592 90790 91190 91177 74245 642
Provisions For Liabilities Balance Sheet Subtotal  124 287117 34861 3317 3966 2695 150 
Total Additions Including From Business Combinations Property Plant Equipment   2 7006 75028 770   
Total Assets Less Current Liabilities1 988 3501 953 3652 064 1092 054 6531 397 6271 209 8591 108 9441 057 948911 921
Total Increase Decrease From Revaluations Property Plant Equipment    -300 000    
Creditors Due After One Year752 862660 082       
Creditors Due Within One Year560 898533 037       
Instalment Debts Due After5 Years289 673205 780       
Intangible Fixed Assets Aggregate Amortisation Impairment13 75915 479       
Intangible Fixed Assets Amortisation Charged In Period 1 720       
Intangible Fixed Assets Cost Or Valuation34 39834 398       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges28 96528 708       
Revaluation Reserve866 132866 132       
Secured Debts893 784771 454       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 885 3801 885 380       
Tangible Fixed Assets Depreciation58 31762 376       
Tangible Fixed Assets Depreciation Charged In Period 4 059       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 21st, October 2023
Free Download (3 pages)

Company search

Advertisements