Old Library Trust -the DERRY


Old Library Trust -the is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) situated at The Old Library, Central Drive, Derry BT48 9GQ. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2001-05-25, this 22-year-old company is run by 7 directors.
Director Maurice O., appointed on 10 November 2020. Director Martine M., appointed on 01 June 2019. Director Sean D., appointed on 11 December 2018.
The company is officially categorised as "other human health activities" (SIC code: 86900).
The latest confirmation statement was sent on 2023-05-27 and the date for the following filing is 2024-06-10. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Old Library Trust -the Address / Contact

Office Address The Old Library
Office Address2 Central Drive
Town Derry
Post code BT48 9GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040909
Date of Incorporation Fri, 25th May 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 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 Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Maurice O.

Position: Director

Appointed: 10 November 2020

Martine M.

Position: Director

Appointed: 01 June 2019

Sean D.

Position: Director

Appointed: 11 December 2018

Anna M.

Position: Director

Appointed: 10 May 2016

Karol M.

Position: Director

Appointed: 27 May 2014

Damien H.

Position: Director

Appointed: 01 April 2010

Charles O.

Position: Director

Appointed: 25 May 2001

George M.

Position: Director

Appointed: 11 December 2018

Resigned: 07 June 2023

Seamus M.

Position: Director

Appointed: 11 December 2018

Resigned: 09 November 2020

Yvonne M.

Position: Director

Appointed: 11 December 2018

Resigned: 07 June 2023

Tracy H.

Position: Director

Appointed: 07 June 2016

Resigned: 01 June 2019

Helena P.

Position: Director

Appointed: 01 January 2015

Resigned: 11 December 2018

Meabh O.

Position: Director

Appointed: 01 January 2015

Resigned: 01 June 2019

Sean M.

Position: Director

Appointed: 27 May 2014

Resigned: 31 March 2016

Killian J.

Position: Director

Appointed: 27 May 2014

Resigned: 11 December 2018

Margaret C.

Position: Director

Appointed: 01 July 2010

Resigned: 31 March 2015

Orla M.

Position: Director

Appointed: 01 April 2010

Resigned: 04 December 2012

Patrick H.

Position: Director

Appointed: 17 June 2009

Resigned: 31 March 2016

Stephen M.

Position: Director

Appointed: 17 June 2009

Resigned: 04 December 2012

Eamon B.

Position: Director

Appointed: 17 June 2009

Resigned: 11 December 2018

Maureen H.

Position: Director

Appointed: 17 June 2009

Resigned: 11 December 2018

Seamus H.

Position: Secretary

Appointed: 19 September 2006

Resigned: 11 December 2018

Marie M.

Position: Director

Appointed: 26 May 2005

Resigned: 28 June 2006

Kathleen O.

Position: Director

Appointed: 26 May 2005

Resigned: 04 December 2012

Margaret M.

Position: Director

Appointed: 26 May 2005

Resigned: 28 June 2006

Siobhán S.

Position: Director

Appointed: 25 May 2001

Resigned: 28 January 2006

Patrick M.

Position: Director

Appointed: 25 May 2001

Resigned: 27 April 2014

James M.

Position: Director

Appointed: 25 May 2001

Resigned: 31 March 2010

Amrion C.

Position: Director

Appointed: 25 May 2001

Resigned: 28 April 2004

Seamus H.

Position: Secretary

Appointed: 25 May 2001

Resigned: 28 April 2006

Siobhan L.

Position: Director

Appointed: 25 May 2001

Resigned: 31 March 2010

Colm M.

Position: Director

Appointed: 25 May 2001

Resigned: 28 April 2004

Angela M.

Position: Director

Appointed: 25 May 2001

Resigned: 31 March 2010

Patricia M.

Position: Director

Appointed: 25 May 2001

Resigned: 28 April 2004

Brendan M.

Position: Director

Appointed: 25 May 2001

Resigned: 28 May 2006

Bridge M.

Position: Director

Appointed: 25 May 2001

Resigned: 31 March 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Charles O. The abovementioned PSC has significiant influence or control over this company,.

Charles O.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand86 212145 168
Current Assets132 326237 082
Debtors46 11491 914
Net Assets Liabilities1 737 1201 823 311
Other Debtors46 11491 914
Property Plant Equipment1 706 6261 670 905
Other
Charity Funds 1 823 311
Accrued Liabilities Deferred Income29 10620 444
Accumulated Depreciation Impairment Property Plant Equipment551 122595 816
Average Number Employees During Period1313
Bank Borrowings Overdrafts14 28014 280
Cost Sales432 232510 421
Creditors43 48240 606
Fixed Assets1 706 6261 670 905
Gross Profit Loss57 20886 191
Increase From Depreciation Charge For Year Property Plant Equipment 44 694
Net Current Assets Liabilities88 844196 476
Operating Profit Loss57 20886 191
Other Creditors96968
Profit Loss On Ordinary Activities After Tax57 20886 191
Profit Loss On Ordinary Activities Before Tax57 20886 191
Property Plant Equipment Gross Cost2 257 7482 266 721
Taxation Social Security Payable 4 914
Total Additions Including From Business Combinations Property Plant Equipment 8 973
Total Assets Less Current Liabilities1 795 4701 867 381
Turnover Revenue489 440596 612

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 31st, December 2023
Free Download (33 pages)

Company search

Advertisements