Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BANBRIDGE DISTRICT ENTERPRISES LIMITED
Company Information for

BANBRIDGE DISTRICT ENTERPRISES LIMITED

SCARVA ROAD INDUSTRIAL ESTATE, BANBRIDGE, CO DOWN, BT32 3QD,
Company Registration Number
NI022828
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Banbridge District Enterprises Ltd
BANBRIDGE DISTRICT ENTERPRISES LIMITED was founded on 1989-06-22 and has its registered office in Co Down. The organisation's status is listed as "Active". Banbridge District Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BANBRIDGE DISTRICT ENTERPRISES LIMITED
 
Legal Registered Office
SCARVA ROAD INDUSTRIAL ESTATE
BANBRIDGE
CO DOWN
BT32 3QD
Other companies in BT32
 
Filing Information
Company Number NI022828
Company ID Number NI022828
Date formed 1989-06-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB517733343  
Last Datalog update: 2024-01-06 14:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANBRIDGE DISTRICT ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANBRIDGE DISTRICT ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GAIL CRYSTAL FERGUSON
Company Secretary 2017-12-05
STEPHEN GEORGE BLAKELY
Director 2017-12-05
ARTHUR WYN EVANS
Director 2017-12-05
GAIL CRYSTAL FERGUSON
Director 2015-12-01
EDWARD GEORGE ALEXANDER GORRINGE
Director 2015-12-01
PATRICK DAVID GRIMES
Director 2015-12-01
GERALDINE LAWLESS
Director 2017-12-05
FIONA MAGEE
Director 2015-12-01
GERARD PATRICK MCGIVERN
Director 2015-12-01
ROBERT CUNNINGHAM MOWBRAY
Director 2013-02-12
TRACY HELENA PRYCE
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GORRINGE
Company Secretary 2017-02-07 2017-12-05
SEAN DORAN
Director 2012-12-04 2017-12-05
ANDREW WALKER
Company Secretary 2013-12-03 2017-02-07
BRENDAN CURRAN
Director 2011-06-14 2016-12-06
VALERIE GOURLEY
Director 2012-05-22 2016-12-06
GORDON HOWARD BYRNE
Director 1989-06-22 2015-12-01
FRANK DOWNEY
Director 1989-06-22 2015-12-01
ROBERT GILMORE
Director 1989-06-22 2015-12-01
GREGORY MC CABE
Director 1989-06-22 2015-12-01
JOHN HANNA
Director 1989-06-22 2015-06-22
JIM MCELROY
Director 2011-06-14 2015-05-12
ANNE MARIE GEMMA MURPHY
Director 2012-05-22 2015-03-10
KARIN JACKSON
Director 1999-04-20 2014-09-17
BERNARD WILLIAM HANNAWAY
Company Secretary 2007-05-01 2013-12-03
ADA ELIZABETH ELLIOTT
Director 2010-09-21 2011-12-06
PATRICK MCALEENAN
Director 2001-06-22 2011-05-05
FRANK MCQUAID
Director 1999-04-20 2010-12-31
JAMES DALE
Director 1999-04-20 2010-04-30
WILFRED J MC FADDEN
Director 1989-06-22 2010-02-14
ROBERT GILMORE
Company Secretary 1989-06-22 2007-07-31
ROBERT LARMOUR
Director 1989-06-22 2005-11-30
SEAMUS DOYLE
Director 1989-06-22 2001-06-22
CAMPBELL HOUSTON
Director 1989-06-22 2000-09-19
RALPH GUNTHER BAUER
Director 1999-04-20 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL CRYSTAL FERGUSON BELFAST & LISBURN WOMEN'S AID Director 2017-09-04 CURRENT 1987-08-11 Active
PATRICK DAVID GRIMES GILFORD COMMUNITY REGENERATION COMPANY Director 2018-04-17 CURRENT 2001-08-14 Active
GERALDINE LAWLESS WELD & GO LTD Director 2018-06-11 CURRENT 2018-06-11 Active
GERALDINE LAWLESS THE ANTRIM DOWN AND ARMAGH RURAL SUPPORT NETWORK (T.A.D.A.) Director 2009-10-01 CURRENT 2000-05-10 Active
ROBERT CUNNINGHAM MOWBRAY COMMUNITY ADVICE BANBRIDGE LTD Director 2006-09-27 CURRENT 2002-04-26 Active
ROBERT CUNNINGHAM MOWBRAY ACTION MENTAL HEALTH Director 2006-03-16 CURRENT 1963-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ROBERT ERVINE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERVINE
2022-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01DIRECTOR APPOINTED MR AIDAN RIGNEY
2022-02-01DIRECTOR APPOINTED MR AIDAN RIGNEY
2022-02-01DIRECTOR APPOINTED MRS JULIE KITT
2022-02-01DIRECTOR APPOINTED MRS JULIE KITT
2022-02-01DIRECTOR APPOINTED MR MICHAEL DONAGHY
2022-02-01DIRECTOR APPOINTED MR MICHAEL DONAGHY
2022-02-01DIRECTOR APPOINTED MRS CATHERINE BRADFORD
2022-02-01DIRECTOR APPOINTED MRS CATHERINE BRADFORD
2022-02-01AP01DIRECTOR APPOINTED MR AIDAN RIGNEY
2022-01-26Director's details changed for Ms Joan Ballantine on 2022-01-26
2022-01-26CH01Director's details changed for Ms Joan Ballantine on 2022-01-26
2022-01-05Appointment of Mr Ciaran Patrick Cunningham as company secretary on 2021-12-07
2022-01-05AP03Appointment of Mr Ciaran Patrick Cunningham as company secretary on 2021-12-07
2021-12-16CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MAGEE
2021-09-29TM02Termination of appointment of Stephen George Blakely on 2021-09-07
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-04TM02Termination of appointment of Gerard Mcgivern on 2020-12-01
2021-01-04AP01DIRECTOR APPOINTED MS JOAN BALLANTINE
2021-01-04AP03Appointment of Mr Stephen George Blakely as company secretary on 2020-12-01
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CH01Director's details changed for Mrs Kirsty Louise Mccool on 2020-11-13
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CUNNINGHAM MOWBRAY
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GAIL CRYSTAL CLARKE
2019-06-17AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE MCCOOL
2019-06-11CH01Director's details changed for Ms Gail Crystal Ferguson on 2018-12-05
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MR PATRICK JAMES DOYLE
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WYN EVANS
2018-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MS GAIL CRYSTAL FERGUSON on 2018-09-11
2018-09-21AP03Appointment of Mr Gerard Mcgivern as company secretary on 2018-09-11
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE ALEXANDER GORRINGE
2018-08-31AP01DIRECTOR APPOINTED MR ROBERT ERVINE
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HELENA PRYCE
2018-01-08AP01DIRECTOR APPOINTED MR STEPHEN GEORGE BLAKELY
2018-01-08AP01DIRECTOR APPOINTED MR ARTHUR WYN EVANS
2018-01-08AP01DIRECTOR APPOINTED MRS TRACY HELENA PRYCE
2018-01-05AP01DIRECTOR APPOINTED GERALDINE LAWLESS
2017-12-21TM02Termination of appointment of Edward Gorringe on 2017-12-05
2017-12-21AP03Appointment of Ms Gail Crystal Ferguson as company secretary on 2017-12-05
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DORAN
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALKER
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM JAMES WALKER
2017-02-10AP03Appointment of Mr Edward Gorringe as company secretary on 2017-02-07
2017-02-10TM02Termination of appointment of Andrew Walker on 2017-02-07
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GOURLEY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TATE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WRIGHT
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CURRAN
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL CYSTAL FERGUSON / 22/01/2016
2016-01-14AR0111/12/15 NO MEMBER LIST
2016-01-14AP01DIRECTOR APPOINTED MR PATRICK DAVID GRIMES
2016-01-14AP01DIRECTOR APPOINTED MR EDWARD GEORGE ALEXANDER GORRINGE
2016-01-14AP01DIRECTOR APPOINTED MR GERARD PATRICK MCGIVERN
2016-01-11AP01DIRECTOR APPOINTED MISS FIONA MAGEE
2016-01-11AP01DIRECTOR APPOINTED MS GAIL CYSTAL FERGUSON
2016-01-11AP01DIRECTOR APPOINTED MISS FIONA MAGEE
2016-01-11AP01DIRECTOR APPOINTED MS GAIL CYSTAL FERGUSON
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MC CABE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILMORE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOWNEY
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BYRNE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANNA
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JIM MCELROY
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MURPHY
2015-02-24AR0111/12/14 NO MEMBER LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KARIN JACKSON
2014-02-26AP03SECRETARY APPOINTED MR ANDREW WALKER
2014-02-25AR0111/12/13 NO MEMBER LIST
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY BERNARD HANNAWAY
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-26AP01DIRECTOR APPOINTED ROBERT MOWBRAY
2013-02-05AR0111/12/12 NO MEMBER LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / W G MC CABE / 01/10/2012
2013-01-22CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-22RES13RE:DIR REPORT & FINANCIAL STATEMENTS;RE ELECTION OF DIRECTORS;REAPPOINTMENT OF ACCOUNTANTS;REMUNERATION OF AUDITORS 04/12/2012
2013-01-22RES01ADOPT ARTICLES 04/12/2012
2013-01-09AP01DIRECTOR APPOINTED ANDREW WALKER
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-19AP01DIRECTOR APPOINTED VALERIE GOURLEY
2012-12-19AP01DIRECTOR APPOINTED SEAN DORAN
2012-12-19AP01DIRECTOR APPOINTED ANNE MARIE GEMMA MURPHY
2012-05-04AP01DIRECTOR APPOINTED BRENDAN CURRAN
2012-05-03AP01DIRECTOR APPOINTED JIM MCELROY
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-22AR0111/12/11 NO MEMBER LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WRIGHT / 01/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TATE / 01/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN JACKSON / 01/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN HANNA / 01/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILMORE / 01/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOWNEY / 01/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON BYRNE / 01/12/2011
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADA ELLIOTT
2011-05-27AP01DIRECTOR APPOINTED MRS ADA ELLIOTT
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCQUAID
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DALE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN
2011-02-16AR0111/12/10
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN EVANS / 01/03/2001
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN STEWART
2010-04-23AR0111/12/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MC FADDEN
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2009-01-07371S(NI)11/12/08 ANNUAL RETURN SHUTTLE
2008-10-23402(NI)PARS RE MORTAGE
2008-02-12AC(NI)31/03/07 ANNUAL ACCTS
2008-01-16371S(NI)11/12/07 ANNUAL RETURN SHUTTLE
2007-08-17296(NI)CHANGE OF DIRS/SEC
2007-08-17296(NI)CHANGE OF DIRS/SEC
2007-01-10371S(NI)11/12/06 ANNUAL RETURN SHUTTLE
2007-01-04AC(NI)31/03/06 ANNUAL ACCTS
2006-01-24AC(NI)31/03/05 ANNUAL ACCTS
2005-01-06AC(NI)31/03/04 ANNUAL ACCTS
2004-06-30296(NI)CHANGE OF DIRS/SEC
2004-01-29AC(NI)31/03/03 ANNUAL ACCTS
2003-01-02AC(NI)31/03/02 ANNUAL ACCTS
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
2001-09-05296(NI)CHANGE OF DIRS/SEC
2001-04-03371S(NI)11/12/00 ANNUAL RETURN SHUTTLE
2001-01-26AC(NI)31/03/00 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BANBRIDGE DISTRICT ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANBRIDGE DISTRICT ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-02 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
DEBENTURE 2008-10-23 Outstanding THE DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
CHARGE 1990-12-18 Outstanding ULSTER BANK
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANBRIDGE DISTRICT ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BANBRIDGE DISTRICT ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANBRIDGE DISTRICT ENTERPRISES LIMITED
Trademarks
We have not found any records of BANBRIDGE DISTRICT ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANBRIDGE DISTRICT ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BANBRIDGE DISTRICT ENTERPRISES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BANBRIDGE DISTRICT ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANBRIDGE DISTRICT ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANBRIDGE DISTRICT ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.