COLERAINE BID

Register to unlock more data on OkredoRegister

COLERAINE BID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI642753

Incorporation date

15/12/2016

Size

Small

Contacts

Registered address

Registered address

20 Railway Road, Coleraine BT52 1PECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon03/04/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/03/2026
Registered office address changed from 2 Abbey Street Coleraine Londonderry BT52 1DS Northern Ireland to 20 Railway Road Coleraine BT52 1PE on 2026-03-24
dot icon21/01/2026
Termination of appointment of Neville Keith Moore as a director on 2026-01-21
dot icon22/12/2025
Termination of appointment of Frances-Ann Archibalad as a director on 2025-12-19
dot icon05/12/2025
Appointment of Mr Nigel John Armstrong as a director on 2025-11-19
dot icon05/12/2025
Appointment of Mr Jonathan Peter William Fielding as a director on 2025-11-19
dot icon27/11/2025
Appointment of Mr Michael Brendan Devine as a director on 2025-11-19
dot icon27/11/2025
Appointment of Miss Emma Bolton as a director on 2025-11-19
dot icon25/09/2025
Accounts for a small company made up to 2024-09-30
dot icon13/09/2025
Termination of appointment of Lisa Kathryn Murchan as a director on 2025-09-12
dot icon13/09/2025
Director's details changed for Mr Ian Henry Donaghey on 2025-09-12
dot icon18/08/2025
Registered office address changed from 23/25 Queen Street Coleraine Londonderry BT52 1BG Northern Ireland to 2 Abbey Street Coleraine Londonderry BT52 1DS on 2025-08-18
dot icon17/06/2025
Termination of appointment of Declan Paul O'malley as a director on 2025-06-10
dot icon11/04/2025
Director's details changed for Ms Lisa Kathryn Murchan on 2025-04-10
dot icon10/04/2025
Termination of appointment of Marion Coupe as a director on 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/05/2023
Accounts for a small company made up to 2022-09-30
dot icon27/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon05/06/2020
Accounts for a small company made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Appointment of Mrs Frances-Ann Archibalad as a director on 2019-05-19
dot icon03/04/2019
Appointment of Ms Lisa Kathryn Murchan as a director on 2019-04-01
dot icon19/03/2019
Appointment of Mr Declan Paul O'malley as a director on 2019-03-01
dot icon19/03/2019
Appointment of Mr Robert John Wilson as a director on 2019-03-01
dot icon19/03/2019
Appointment of Ms Marion Coupe as a director on 2019-03-01
dot icon06/02/2019
Amended accounts for a dormant company made up to 2017-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon03/10/2018
Appointment of Mr Neville Keith Moore as a director on 2018-10-02
dot icon03/10/2018
Termination of appointment of Alison Elizabeth Wallace as a director on 2018-10-02
dot icon13/08/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon23/07/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon15/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-56.19 % *

* during past year

Cash in Bank

£35,502.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
81.03K
-
2022
1
0.00
-
0.00
35.50K
-
2022
1
0.00
-
0.00
35.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.50K £Descended-56.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murchan, Lisa Kathryn
Director
01/04/2019 - 12/09/2025
1
Donaghey, Ian Henry
Director
15/12/2016 - Present
16
Moore, Neville Keith
Director
02/10/2018 - 21/01/2026
23
Wilson, Robert John
Director
01/03/2019 - Present
6
Wallace, Alison Elizabeth
Director
15/12/2016 - 02/10/2018
10

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 COLERAINE BID

COLERAINE BID is an(a) Active company incorporated on 15/12/2016 with the registered office located at 20 Railway Road, Coleraine BT52 1PE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLERAINE BID?

toggle

COLERAINE BID is currently Active. It was registered on 15/12/2016 .

Where is COLERAINE BID located?

toggle

COLERAINE BID is registered at 20 Railway Road, Coleraine BT52 1PE.

What does COLERAINE BID do?

toggle

COLERAINE BID operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does COLERAINE BID have?

toggle

COLERAINE BID had 1 employees in 2022.

What is the latest filing for COLERAINE BID?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.