Visit Derry DERRY


Founded in 1995, Visit Derry, classified under reg no. NI029778 is an active company. Currently registered at 1-3 Waterloo Place BT48 6BT, Derry the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 8th April 2014 Visit Derry is no longer carrying the name Derry Visitor And Convention Bureau.

Currently there are 9 directors in the the company, namely Maeve M., Conor F. and John B. and others. In addition one secretary - Stephen G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Visit Derry Address / Contact

Office Address 1-3 Waterloo Place
Town Derry
Post code BT48 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029778
Date of Incorporation Mon, 17th Jul 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Maeve M.

Position: Director

Appointed: 06 December 2023

Conor F.

Position: Director

Appointed: 06 December 2023

John B.

Position: Director

Appointed: 28 June 2023

Grace U.

Position: Director

Appointed: 28 June 2023

Paul M.

Position: Director

Appointed: 30 November 2022

John M.

Position: Director

Appointed: 01 December 2021

Andrew O.

Position: Director

Appointed: 31 March 2021

Steven F.

Position: Director

Appointed: 31 March 2020

Michelle S.

Position: Director

Appointed: 25 October 2017

Stephen G.

Position: Secretary

Appointed: 04 September 2013

Ryan M.

Position: Director

Appointed: 28 June 2023

Resigned: 18 January 2024

Graham W.

Position: Director

Appointed: 29 June 2022

Resigned: 28 June 2023

Hilary M.

Position: Director

Appointed: 30 June 2021

Resigned: 31 May 2022

Conor H.

Position: Director

Appointed: 19 April 2021

Resigned: 28 June 2023

Graham W.

Position: Director

Appointed: 23 October 2019

Resigned: 30 June 2021

Shauna C.

Position: Director

Appointed: 12 September 2018

Resigned: 28 June 2023

Charlene S.

Position: Director

Appointed: 12 September 2018

Resigned: 23 October 2019

Neil D.

Position: Director

Appointed: 25 October 2017

Resigned: 01 December 2021

Ciaran O.

Position: Director

Appointed: 25 October 2017

Resigned: 01 December 2021

Mike G.

Position: Director

Appointed: 01 March 2017

Resigned: 25 October 2017

Archibald W.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2020

Amanda H.

Position: Director

Appointed: 21 October 2015

Resigned: 30 November 2022

Andrew O.

Position: Director

Appointed: 21 October 2015

Resigned: 01 March 2017

David R.

Position: Director

Appointed: 06 May 2015

Resigned: 11 September 2019

Michael C.

Position: Director

Appointed: 21 April 2015

Resigned: 06 December 2023

Sinead M.

Position: Director

Appointed: 18 June 2014

Resigned: 12 September 2018

Robert D.

Position: Director

Appointed: 18 June 2014

Resigned: 27 June 2018

Brenda S.

Position: Director

Appointed: 18 June 2014

Resigned: 27 March 2015

Richard O.

Position: Director

Appointed: 19 February 2014

Resigned: 31 July 2015

Pauline M.

Position: Director

Appointed: 04 September 2013

Resigned: 21 October 2015

Paul M.

Position: Director

Appointed: 04 September 2013

Resigned: 21 October 2015

Niall M.

Position: Director

Appointed: 04 September 2013

Resigned: 21 October 2015

John B.

Position: Director

Appointed: 31 July 2013

Resigned: 27 June 2018

Molly M.

Position: Director

Appointed: 27 March 2013

Resigned: 04 September 2013

Neil D.

Position: Director

Appointed: 09 January 2013

Resigned: 21 October 2015

Barney O.

Position: Director

Appointed: 19 July 2012

Resigned: 27 March 2015

Kevin C.

Position: Director

Appointed: 11 June 2012

Resigned: 08 May 2013

Stephen R.

Position: Director

Appointed: 27 July 2011

Resigned: 28 November 2012

Elisha M.

Position: Director

Appointed: 22 June 2011

Resigned: 31 March 2014

Alderman D.

Position: Director

Appointed: 22 June 2011

Resigned: 11 June 2012

Eamon M.

Position: Director

Appointed: 22 June 2011

Resigned: 31 March 2014

Martin R.

Position: Director

Appointed: 08 September 2010

Resigned: 07 May 2014

Amanda H.

Position: Director

Appointed: 28 July 2010

Resigned: 04 September 2013

Ciaran O.

Position: Director

Appointed: 28 July 2010

Resigned: 27 July 2011

Hugh M.

Position: Director

Appointed: 29 July 2009

Resigned: 25 October 2017

Tony H.

Position: Director

Appointed: 29 July 2009

Resigned: 04 September 2013

Suzanne M.

Position: Director

Appointed: 29 July 2009

Resigned: 20 February 2013

Paul F.

Position: Director

Appointed: 24 June 2009

Resigned: 12 May 2010

Maeve M.

Position: Director

Appointed: 14 January 2009

Resigned: 26 June 2012

Colum E.

Position: Director

Appointed: 14 January 2009

Resigned: 11 May 2011

Gerard D.

Position: Director

Appointed: 25 June 2008

Resigned: 20 May 2009

Joe M.

Position: Director

Appointed: 19 September 2007

Resigned: 27 March 2015

James W.

Position: Director

Appointed: 18 July 2007

Resigned: 29 July 2009

Helen Q.

Position: Director

Appointed: 28 June 2006

Resigned: 27 June 2007

Martin R.

Position: Director

Appointed: 17 September 2005

Resigned: 14 January 2009

Finola F.

Position: Director

Appointed: 29 June 2005

Resigned: 27 June 2007

Lynn F.

Position: Director

Appointed: 29 June 2005

Resigned: 28 June 2006

Mark D.

Position: Director

Appointed: 29 June 2005

Resigned: 11 May 2011

Horshi I.

Position: Director

Appointed: 29 June 2005

Resigned: 28 July 2010

Elisha M.

Position: Director

Appointed: 29 June 2005

Resigned: 14 January 2009

Alderman T.

Position: Director

Appointed: 29 June 2005

Resigned: 14 January 2009

John M.

Position: Director

Appointed: 05 November 2004

Resigned: 05 November 2004

John M.

Position: Secretary

Appointed: 05 November 2004

Resigned: 31 January 2012

Keara G.

Position: Director

Appointed: 30 June 2004

Resigned: 29 April 2005

Ronan M.

Position: Director

Appointed: 02 June 2004

Resigned: 29 June 2005

Shaun G.

Position: Director

Appointed: 09 July 2003

Resigned: 30 June 2004

Ian H.

Position: Director

Appointed: 09 July 2003

Resigned: 29 June 2005

Niall M.

Position: Director

Appointed: 09 July 2003

Resigned: 02 June 2004

Seamus K.

Position: Director

Appointed: 18 December 2002

Resigned: 01 October 2009

Mildred G.

Position: Director

Appointed: 18 December 2002

Resigned: 29 June 2005

Bernard O.

Position: Director

Appointed: 19 July 2002

Resigned: 29 June 2005

Kathleen M.

Position: Director

Appointed: 19 July 2002

Resigned: 09 July 2003

Niall M.

Position: Director

Appointed: 19 July 2002

Resigned: 28 July 2010

Frank C.

Position: Director

Appointed: 24 January 2002

Resigned: 19 July 2002

Norma S.

Position: Director

Appointed: 12 December 2001

Resigned: 09 July 2003

Edward M.

Position: Director

Appointed: 12 December 2001

Resigned: 29 July 2009

Mayor G.

Position: Director

Appointed: 27 June 2001

Resigned: 07 June 2002

Gerard D.

Position: Director

Appointed: 27 June 2001

Resigned: 29 June 2005

Helen Q.

Position: Director

Appointed: 27 June 2001

Resigned: 29 June 2005

William P.

Position: Director

Appointed: 27 June 2001

Resigned: 19 September 2007

Issam H.

Position: Director

Appointed: 24 January 2001

Resigned: 12 December 2001

Cathal C.

Position: Director

Appointed: 30 June 2000

Resigned: 16 May 2001

John M.

Position: Director

Appointed: 01 December 1999

Resigned: 01 November 2000

Carol O.

Position: Director

Appointed: 01 December 1999

Resigned: 12 December 2001

Pat R.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2000

James A.

Position: Director

Appointed: 19 May 1999

Resigned: 07 June 2002

George P.

Position: Director

Appointed: 17 July 1995

Resigned: 16 May 2001

Alderman H.

Position: Director

Appointed: 17 July 1995

Resigned: 16 May 2001

Mark C.

Position: Director

Appointed: 17 July 1995

Resigned: 20 October 1999

Patricia O.

Position: Director

Appointed: 17 July 1995

Resigned: 09 July 2003

Joan P.

Position: Director

Appointed: 17 July 1995

Resigned: 12 December 2001

Gerard H.

Position: Secretary

Appointed: 17 July 1995

Resigned: 05 November 2004

John K.

Position: Director

Appointed: 17 July 1995

Resigned: 16 May 2001

Joe M.

Position: Director

Appointed: 17 July 1995

Resigned: 19 May 1999

Desmond R.

Position: Director

Appointed: 17 July 1995

Resigned: 26 October 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Hugh M. The abovementioned PSC has significiant influence or control over this company,.

Hugh M.

Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Derry Visitor And Convention Bureau April 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 09112 14149 553124 861116 62717 249
Current Assets79 113136 86589 524243 468230 710198 233
Debtors30 712114 21931 55599 93398 770163 814
Net Assets Liabilities19 25327 12830 92552 47863 76168 215
Other Debtors4 4643 96726 31913 4637 33412 410
Property Plant Equipment11 49211 97411 16915 54016 02113 746
Total Inventories9 31010 5058 41618 67415 31317 170
Other
Accumulated Depreciation Impairment Property Plant Equipment80 71282 07883 81321 00418 26421 089
Average Number Employees During Period161718191717
Balances Amounts Owed To Related Parties4 5074 571    
Corporation Tax Payable   4632 5551 479
Creditors69 338119 43667 646203 577179 926141 152
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   64 5905 170 
Disposals Property Plant Equipment   66 5215 800 
Finished Goods9 31010 5058 41618 67415 31317 170
Fixed Assets11 49211 97411 16915 54016 02113 746
Increase From Depreciation Charge For Year Property Plant Equipment 1 3661 7351 7812 4302 825
Net Current Assets Liabilities9 77517 42921 87839 89150 78457 081
Other Creditors15 93062 11237 514142 326112 05966 368
Other Taxation Social Security Payable22 98418 06812 31111938 41716 069
Payments To Related Parties18 00018 00018 00013 5006 2505 000
Property Plant Equipment Gross Cost92 20494 05294 98236 54434 28534 835
Provisions For Liabilities Balance Sheet Subtotal2 0142 2752 1222 9533 0442 612
Total Additions Including From Business Combinations Property Plant Equipment   8 0833 541550
Total Assets Less Current Liabilities21 26729 40333 04755 43166 80570 827
Trade Creditors Trade Payables30 42439 25617 82160 66926 89557 236
Trade Debtors Trade Receivables26 248110 2525 23686 47091 436151 404

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Other Persons with significant control Reregistration Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (14 pages)

Company search

Advertisements