BANBRIDGE DISTRICT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BANBRIDGE DISTRICT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022828

Incorporation date

22/06/1989

Size

Small

Contacts

Registered address

Registered address

Scarva Road Industrial Estate, Banbridge, Co Down BT32 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon19/09/2025
Appointment of Mr Roy Leckey as a director on 2025-09-16
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/12/2024
Director's details changed for Mr Michael Donaghy on 2024-12-03
dot icon05/12/2024
Termination of appointment of Gerard Patrick Mcgivern as a director on 2024-12-03
dot icon05/12/2024
Termination of appointment of Patrick David Grimes as a director on 2024-12-03
dot icon05/12/2024
Appointment of Ms Therese Rafferty as a director on 2024-12-03
dot icon05/12/2024
Appointment of Dr Alison Ellen Hampton as a director on 2024-12-03
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/04/2022
Termination of appointment of Robert Ervine as a director on 2022-04-26
dot icon24/03/2022
Accounts for a small company made up to 2021-03-31
dot icon01/02/2022
Appointment of Mrs Catherine Bradford as a director on 2022-01-25
dot icon01/02/2022
Appointment of Mr Michael Donaghy as a director on 2022-01-25
dot icon01/02/2022
Appointment of Mrs Julie Kitt as a director on 2022-01-25
dot icon01/02/2022
Appointment of Mr Aidan Rigney as a director on 2022-01-25
dot icon26/01/2022
Director's details changed for Ms Joan Ballantine on 2022-01-26
dot icon05/01/2022
Appointment of Mr Ciaran Patrick Cunningham as a secretary on 2021-12-07
dot icon16/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/09/2021
Termination of appointment of Stephen George Blakely as a director on 2021-09-07
dot icon29/09/2021
Termination of appointment of Stephen George Blakely as a secretary on 2021-09-07
dot icon29/09/2021
Termination of appointment of Fiona Magee as a director on 2021-09-07
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon04/01/2021
Termination of appointment of Gerard Mcgivern as a secretary on 2020-12-01
dot icon04/01/2021
Appointment of Ms Joan Ballantine as a director on 2020-12-01
dot icon04/01/2021
Appointment of Mr Stephen George Blakely as a secretary on 2020-12-01
dot icon04/01/2021
Termination of appointment of Gerard Mcgivern as a secretary on 2020-12-01
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon13/11/2020
Director's details changed for Mrs Kirsty Louise Mccool on 2020-11-13
dot icon07/07/2020
Termination of appointment of Robert Cunningham Mowbray as a director on 2020-05-26
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Gail Crystal Clarke as a director on 2019-09-02
dot icon17/06/2019
Appointment of Mrs Kirsty Louise Mccool as a director on 2019-06-14
dot icon11/06/2019
Director's details changed for Ms Gail Crystal Ferguson on 2018-12-05
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mr John Forsythe Dobson as a director on 2018-12-05
dot icon18/12/2018
Appointment of Mr Paul Christopher Ferris as a director on 2018-12-05
dot icon18/12/2018
Appointment of Mr Patrick James Doyle as a director on 2018-12-05
dot icon18/12/2018
Termination of appointment of Arthur Wyn Evans as a director on 2018-12-05
dot icon21/09/2018
Secretary's details changed for Ms Gail Crystal Ferguson on 2018-09-11
dot icon21/09/2018
Appointment of Mr Gerard Mcgivern as a secretary on 2018-09-11
dot icon21/09/2018
Termination of appointment of Edward George Alexander Gorringe as a director on 2018-09-11
dot icon31/08/2018
Appointment of Mr Robert Ervine as a director on 2018-05-15
dot icon31/08/2018
Termination of appointment of Geraldine Lawless as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Tracy Helena Pryce as a director on 2018-06-12
dot icon08/01/2018
Appointment of Mr Stephen George Blakely as a director on 2017-12-05
dot icon08/01/2018
Appointment of Mr Arthur Wyn Evans as a director on 2017-12-05
dot icon08/01/2018
Appointment of Mrs Tracy Helena Pryce as a director on 2017-12-05
dot icon05/01/2018
Appointment of Geraldine Lawless as a director on 2017-12-05
dot icon21/12/2017
Termination of appointment of Edward Gorringe as a secretary on 2017-12-05
dot icon21/12/2017
Appointment of Ms Gail Crystal Ferguson as a secretary on 2017-12-05
dot icon21/12/2017
Termination of appointment of Samuel George Walker as a director on 2017-12-05
dot icon21/12/2017
Termination of appointment of Sean Doran as a director on 2017-12-05
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/02/2017
Termination of appointment of Andrew William James Walker as a director on 2017-02-07
dot icon10/02/2017
Appointment of Mr Edward Gorringe as a secretary on 2017-02-07
dot icon10/02/2017
Termination of appointment of Andrew Walker as a secretary on 2017-02-07
dot icon10/01/2017
Termination of appointment of Valerie Gourley as a director on 2016-12-06
dot icon10/01/2017
Termination of appointment of Neil Tate as a director on 2016-12-06
dot icon10/01/2017
Termination of appointment of Eileen Amelia Wright as a director on 2016-12-06
dot icon10/01/2017
Termination of appointment of Brendan Curran as a director on 2016-12-06
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon22/01/2016
Director's details changed for Ms Gail Cystal Ferguson on 2016-01-22
dot icon14/01/2016
Annual return made up to 2015-12-11 no member list
dot icon14/01/2016
Appointment of Mr Patrick David Grimes as a director on 2015-12-01
dot icon14/01/2016
Appointment of Mr Edward George Alexander Gorringe as a director on 2015-12-01
dot icon14/01/2016
Appointment of Mr Gerard Patrick Mcgivern as a director on 2015-12-01
dot icon11/01/2016
Appointment of Miss Fiona Magee as a director on 2015-12-01
dot icon11/01/2016
Appointment of Ms Gail Cystal Ferguson as a director on 2015-12-01
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Termination of appointment of Gregory Mc Cabe as a director on 2015-12-01
dot icon17/12/2015
Termination of appointment of Robert Gilmore as a director on 2015-12-01
dot icon17/12/2015
Termination of appointment of Frank Downey as a director on 2015-12-01
dot icon17/12/2015
Termination of appointment of Gordon Howard Byrne as a director on 2015-12-01
dot icon02/07/2015
Termination of appointment of John Hanna as a director on 2015-06-22
dot icon18/05/2015
Termination of appointment of Jim Mcelroy as a director on 2015-05-12
dot icon19/03/2015
Termination of appointment of Anne Marie Gemma Murphy as a director on 2015-03-10
dot icon24/02/2015
Annual return made up to 2014-12-11 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Termination of appointment of Karin Jackson as a director on 2014-09-17
dot icon26/02/2014
Appointment of Mr Andrew Walker as a secretary
dot icon25/02/2014
Annual return made up to 2013-12-11 no member list
dot icon25/02/2014
Termination of appointment of Bernard Hannaway as a secretary
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon26/04/2013
Appointment of Robert Mowbray as a director
dot icon05/02/2013
Annual return made up to 2012-12-11 no member list
dot icon04/02/2013
Director's details changed for W G Mc Cabe on 2012-10-01
dot icon22/01/2013
Notice of Restriction on the Company's Articles
dot icon22/01/2013
Statement of company's objects
dot icon22/01/2013
Resolutions
dot icon09/01/2013
Appointment of Andrew Walker as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/12/2012
Appointment of Valerie Gourley as a director
dot icon19/12/2012
Appointment of Sean Doran as a director
dot icon19/12/2012
Appointment of Anne Marie Gemma Murphy as a director
dot icon04/05/2012
Appointment of Brendan Curran as a director
dot icon03/05/2012
Appointment of Jim Mcelroy as a director
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-11 no member list
dot icon21/12/2011
Director's details changed for Neil Tate on 2011-12-01
dot icon21/12/2011
Director's details changed for Eileen Wright on 2011-12-01
dot icon21/12/2011
Director's details changed for Councillor John Hanna on 2011-12-01
dot icon21/12/2011
Director's details changed for Karin Jackson on 2011-12-01
dot icon21/12/2011
Director's details changed for Frank Downey on 2011-12-01
dot icon21/12/2011
Director's details changed for Dr Gordon Byrne on 2011-12-01
dot icon21/12/2011
Director's details changed for Robert Gilmore on 2011-12-01
dot icon21/12/2011
Termination of appointment of Ada Elliott as a director
dot icon27/05/2011
Appointment of Mrs Ada Elliott as a director
dot icon26/05/2011
Termination of appointment of Frank Mcquaid as a director
dot icon26/05/2011
Termination of appointment of James Dale as a director
dot icon26/05/2011
Termination of appointment of Patrick Mcaleenan as a director
dot icon16/02/2011
Annual return made up to 2010-12-11
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/05/2010
Director's details changed for Karin Evans on 2001-03-01
dot icon19/05/2010
Termination of appointment of Maureen Stewart as a director
dot icon23/04/2010
Annual return made up to 2009-12-11
dot icon22/04/2010
Termination of appointment of Wilfred Mc Fadden as a director
dot icon15/02/2010
Accounts for a small company made up to 2009-03-31
dot icon11/02/2009
31/03/08 annual accts
dot icon07/01/2009
11/12/08 annual return shuttle
dot icon23/10/2008
Particulars of a mortgage charge
dot icon12/02/2008
31/03/07 annual accts
dot icon16/01/2008
11/12/07 annual return shuttle
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon10/01/2007
11/12/06 annual return shuttle
dot icon04/01/2007
31/03/06 annual accts
dot icon24/01/2006
31/03/05 annual accts
dot icon06/01/2005
31/03/04 annual accts
dot icon30/06/2004
Change of dirs/sec
dot icon29/01/2004
31/03/03 annual accts
dot icon02/01/2003
31/03/02 annual accts
dot icon27/01/2002
31/03/01 annual accts
dot icon05/09/2001
Change of dirs/sec
dot icon05/09/2001
Change of dirs/sec
dot icon03/04/2001
11/12/00 annual return shuttle
dot icon26/01/2001
31/03/00 annual accts
dot icon01/11/2000
Change of dirs/sec
dot icon05/02/2000
31/03/99 annual accts
dot icon29/01/2000
11/12/99 annual return shuttle
dot icon23/01/2000
11/12/98 annual return shuttle
dot icon26/07/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon27/06/1999
30/12/97 annual return shuttle
dot icon04/02/1999
31/03/98 annual accts
dot icon04/01/1999
Change of dirs/sec
dot icon04/01/1999
Change of dirs/sec
dot icon07/05/1998
Change of dirs/sec
dot icon18/02/1998
Change of dirs/sec
dot icon12/12/1997
Change of dirs/sec
dot icon12/12/1997
Change of dirs/sec
dot icon10/12/1997
31/03/97 annual accts
dot icon14/11/1997
Change of dirs/sec
dot icon12/11/1997
Change of dirs/sec
dot icon17/07/1997
Change of dirs/sec
dot icon09/01/1997
11/12/96 annual return shuttle
dot icon18/11/1996
Change of dirs/sec
dot icon29/10/1996
31/03/96 annual accts
dot icon18/09/1996
Change of dirs/sec
dot icon03/07/1996
Change of dirs/sec
dot icon03/07/1996
Change of dirs/sec
dot icon28/01/1996
31/03/95 annual accts
dot icon15/01/1996
11/12/95 annual return shuttle
dot icon23/08/1995
Change of dirs/sec
dot icon23/08/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon18/01/1995
Change of dirs/sec
dot icon04/01/1995
11/12/94 annual return shuttle
dot icon20/12/1994
Change of dirs/sec
dot icon14/12/1994
31/03/94 annual accts
dot icon26/11/1994
Change of dirs/sec
dot icon26/11/1994
Change of dirs/sec
dot icon26/01/1994
Updated articles
dot icon26/01/1994
Resolutions
dot icon21/12/1993
11/12/93 annual return shuttle
dot icon15/12/1993
31/03/93 annual accts
dot icon30/09/1993
Change of dirs/sec
dot icon02/07/1993
Change of dirs/sec
dot icon04/01/1993
11/12/92 annual return shuttle
dot icon18/12/1992
31/03/92 annual accts
dot icon29/07/1992
Change of dirs/sec
dot icon27/04/1992
31/03/91 annual accts
dot icon14/01/1992
Change of dirs/sec
dot icon14/01/1992
11/12/91 annual return form
dot icon14/01/1992
Change of dirs/sec
dot icon24/09/1991
Change in sit reg add
dot icon25/01/1991
12/12/90 annual return
dot icon18/12/1990
Particulars of a mortgage charge
dot icon31/08/1990
31/03/90 annual accts
dot icon03/01/1990
Notice of ARD
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon11/10/1989
Change of dirs/sec
dot icon22/06/1989
Decln complnce reg new co
dot icon22/06/1989
Pars re dirs/sit reg off
dot icon22/06/1989
Memorandum
dot icon22/06/1989
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorringe, Edward George Alexander
Director
01/12/2015 - 11/09/2018
10
Gourley, Valerie
Director
22/05/2012 - 06/12/2016
-
Hannaway, Bernard William
Secretary
01/05/2007 - 03/12/2013
1
Bradford, Catherine
Director
25/01/2022 - Present
2
Gorringe, Edward
Secretary
07/02/2017 - 05/12/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBRIDGE DISTRICT ENTERPRISES LIMITED

BANBRIDGE DISTRICT ENTERPRISES LIMITED is an(a) Active company incorporated on 22/06/1989 with the registered office located at Scarva Road Industrial Estate, Banbridge, Co Down BT32 3QD. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANBRIDGE DISTRICT ENTERPRISES LIMITED?

toggle

BANBRIDGE DISTRICT ENTERPRISES LIMITED is currently Active. It was registered on 22/06/1989 .

Where is BANBRIDGE DISTRICT ENTERPRISES LIMITED located?

toggle

BANBRIDGE DISTRICT ENTERPRISES LIMITED is registered at Scarva Road Industrial Estate, Banbridge, Co Down BT32 3QD.

What does BANBRIDGE DISTRICT ENTERPRISES LIMITED do?

toggle

BANBRIDGE DISTRICT ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANBRIDGE DISTRICT ENTERPRISES LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.