BESSBROOK DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BESSBROOK DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027239

Incorporation date

23/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

River House, Home Avenue, Newry, County Down BT34 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1993)
dot icon06/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/01/2024
Appointment of Amanda Crozier as a director on 2023-11-06
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/01/2024
Appointment of Miss Katie Sarah Hillis as a director on 2023-11-06
dot icon22/01/2024
Appointment of Linda Rosemary Mulholland as a director on 2023-11-06
dot icon22/06/2023
Audited abridged accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Audited abridged accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/06/2020
Audited abridged accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/03/2020
Appointment of Mr Patrick Moan as a director on 2019-06-27
dot icon03/03/2020
Appointment of Mr Patrick Mcginn as a director on 2019-06-27
dot icon03/03/2020
Appointment of Mr Thomas Daniel Kennedy as a director on 2019-06-27
dot icon03/03/2020
Appointment of Ms Loraine Delkos as a director on 2019-06-27
dot icon03/03/2020
Appointment of Ms Loraine Delkos as a secretary on 2019-06-27
dot icon03/03/2020
Termination of appointment of Samuel Hanna as a secretary on 2019-06-27
dot icon03/03/2020
Termination of appointment of Wesley Livingstone as a director on 2019-03-13
dot icon02/03/2020
Termination of appointment of Ross Chapman as a director on 2019-07-01
dot icon18/06/2019
Audited abridged accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/07/2018
Audited abridged accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Helen Chambers as a director on 2018-05-18
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/06/2017
Audited abridged accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/07/2016
Director's details changed for Mr Ross Chapman on 2016-04-26
dot icon26/04/2016
Accounts for a small company made up to 2015-12-31
dot icon20/04/2016
Appointment of Mrs Helen Chambers as a director on 2015-05-05
dot icon20/04/2016
Appointment of Mr Francis Gerard Foy as a director on 2015-05-05
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon14/04/2016
Annual return made up to 2015-12-31 no member list
dot icon14/04/2016
Registered office address changed from 6 College Square East Bessbrook Newry Co Down to River House Home Avenue Newry County Down BT34 2DL on 2016-04-14
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Accounts for a small company made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2014-12-31 no member list
dot icon12/02/2015
Appointment of Mr Richard Black as a director on 2013-03-06
dot icon24/03/2014
Accounts for a small company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2013-12-31 no member list
dot icon24/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Alfred Forbes as a director
dot icon18/04/2013
Termination of appointment of Lisa Cartmill as a director
dot icon18/04/2013
Termination of appointment of Stephen Boyle as a director
dot icon06/03/2013
Annual return made up to 2012-12-31 no member list
dot icon03/10/2012
Termination of appointment of Martin Mallon as a director
dot icon03/10/2012
Termination of appointment of Molly Mccourt as a director
dot icon03/10/2012
Termination of appointment of Rosemary Mulholland as a director
dot icon03/10/2012
Termination of appointment of Betty Moffet as a director
dot icon03/05/2012
Accounts for a small company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-31 no member list
dot icon06/05/2011
Accounts for a small company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-31 no member list
dot icon21/01/2011
Director's details changed for Martin Mallon on 2010-12-31
dot icon21/01/2011
Director's details changed for Betty Moffet on 2010-12-31
dot icon21/01/2011
Director's details changed for Kathy Whiteside on 2010-12-31
dot icon21/01/2011
Director's details changed for Rosemary Mulholland on 2010-12-31
dot icon21/01/2011
Director's details changed for Molly Mccourt on 2010-12-31
dot icon21/01/2011
Director's details changed for Ross Chapman on 2010-12-31
dot icon21/01/2011
Director's details changed for Samuel Hanna on 2010-12-31
dot icon21/01/2011
Director's details changed for Kathleen Moore on 2010-12-31
dot icon21/01/2011
Director's details changed for Wesley Livingstone on 2010-12-31
dot icon21/01/2011
Director's details changed for Alfred Forbes on 2010-12-31
dot icon21/01/2011
Director's details changed for Lisa Cartmill on 2010-12-31
dot icon21/01/2011
Director's details changed for Stephen Boyle on 2010-12-31
dot icon29/04/2010
Accounts for a small company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2009-12-31
dot icon21/05/2009
31/12/08 annual accts
dot icon01/03/2009
31/12/08 annual return shuttle
dot icon30/05/2008
31/12/06
dot icon30/05/2008
31/12/07 annual return shuttle
dot icon20/05/2008
31/12/07 annual accts
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon16/05/2007
Change of dirs/sec
dot icon16/05/2007
31/12/06 annual accts
dot icon16/05/2007
Change of dirs/sec
dot icon22/05/2006
31/12/05 annual accts
dot icon25/04/2006
31/12/05 annual return shuttle
dot icon14/04/2006
Change of dirs/sec
dot icon14/04/2006
Change of dirs/sec
dot icon14/04/2006
Change of dirs/sec
dot icon28/07/2005
31/12/04 annual accts
dot icon28/07/2004
31/12/03 annual accts
dot icon16/07/2004
Change in sit reg add
dot icon10/05/2004
31/12/03 annual return shuttle
dot icon29/07/2003
31/12/02 annual accts
dot icon07/03/2003
31/12/02 annual return shuttle
dot icon11/10/2002
31/12/01 annual accts
dot icon12/03/2002
31/12/01 annual return shuttle
dot icon02/07/2001
31/12/00 annual accts
dot icon04/04/2001
31/12/00 annual return shuttle
dot icon04/04/2001
Change of dirs/sec
dot icon12/10/2000
31/12/99 annual accts
dot icon13/03/2000
31/12/99 annual return shuttle
dot icon13/03/2000
Change of dirs/sec
dot icon13/03/2000
Change of dirs/sec
dot icon13/03/2000
Change of dirs/sec
dot icon13/03/2000
Change of dirs/sec
dot icon08/10/1999
31/12/98 annual accts
dot icon13/05/1999
31/12/98 annual return shuttle
dot icon11/02/1999
Change of dirs/sec
dot icon11/02/1999
Change of dirs/sec
dot icon11/02/1999
Change of dirs/sec
dot icon06/01/1999
Particulars of a mortgage charge
dot icon29/10/1998
31/12/97 annual accts
dot icon19/06/1998
31/12/97 annual return shuttle
dot icon06/02/1998
Change of dirs/sec
dot icon15/12/1997
31/12/96 annual return shuttle
dot icon04/11/1997
31/12/96 annual accts
dot icon07/01/1997
28/02/96 annual accts
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
31/12/95 annual return shuttle
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of ARD during arp
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon05/12/1996
Change of dirs/sec
dot icon13/01/1996
28/02/95 annual accts
dot icon24/05/1995
Change of dirs/sec
dot icon06/04/1995
31/12/94 annual return shuttle
dot icon04/01/1995
28/02/94 annual accts
dot icon31/03/1994
23/02/94 annual return shuttle
dot icon28/10/1993
Notice of ARD
dot icon23/02/1993
Articles
dot icon23/02/1993
Memorandum
dot icon23/02/1993
Decln complnce reg new co
dot icon23/02/1993
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Kathleen
Director
23/02/1993 - Present
-
Mcginn, Patrick
Director
27/06/2019 - Present
3
Evans, Philomena Catherine
Director
23/02/1993 - 25/05/2005
2
Hillis, Katie Sarah
Director
06/11/2023 - Present
-
Mulholland, Linda Rosemary
Director
06/11/2023 - Present
-

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 BESSBROOK DEVELOPMENT COMPANY LIMITED

BESSBROOK DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/1993 with the registered office located at River House, Home Avenue, Newry, County Down BT34 2DL. 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 BESSBROOK DEVELOPMENT COMPANY LIMITED?

toggle

BESSBROOK DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 23/02/1993 .

Where is BESSBROOK DEVELOPMENT COMPANY LIMITED located?

toggle

BESSBROOK DEVELOPMENT COMPANY LIMITED is registered at River House, Home Avenue, Newry, County Down BT34 2DL.

What does BESSBROOK DEVELOPMENT COMPANY LIMITED do?

toggle

BESSBROOK DEVELOPMENT COMPANY 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 BESSBROOK DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-31 with no updates.