NEWRY BIOMASS LIMITED
NEWRY BEST KEDCO LIMITED


Company number NI070316
Status Active
Incorporation Date 28 August 2008
Company Type Private Limited Company
Address CGDM, 27 PATRICK STREET, NEWRY, CO DOWN, BT35 8EB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Registered office address changed from 68 Cloghanramer Road Carnmeen Newry County Down Bt34 1Q5 to C/O Cgdm 27 Patrick Street Newry Co Down BT35 8EB on 18 July 2016; Full accounts made up to 30 June 2015. The most likely internet sites of NEWRY BIOMASS LIMITED are www.newrybiomass.co.uk, and www.newry-biomass.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Newry Biomass Limited is a Private Limited Company. The company registration number is NI070316. Newry Biomass Limited has been working since 28 August 2008. The present status of the company is Active. The registered address of Newry Biomass Limited is Cgdm 27 Patrick Street Newry Co Down Bt35 8eb. . HALPIN, Brendan is a Secretary of the company. MADDEN, Gerry is a Director of the company. O'CONNELL, Dermot Patrick is a Director of the company. Director BEST, John Alfred has been resigned. Director BEST, Simon John has been resigned. Director BUCKLEY, Donal James has been resigned. Director KENNEDY, Richard has been resigned. Director KINGSTON, Paul has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HALPIN, Brendan
Appointed Date: 28 August 2008

Director
MADDEN, Gerry
Appointed Date: 31 January 2011
66 years old

Director
O'CONNELL, Dermot Patrick
Appointed Date: 08 November 2011
78 years old

Resigned Directors

Director
BEST, John Alfred
Resigned: 08 November 2011
Appointed Date: 28 August 2008
73 years old

Director
BEST, Simon John
Resigned: 08 November 2011
Appointed Date: 28 August 2008
47 years old

Director
BUCKLEY, Donal James
Resigned: 31 March 2011
Appointed Date: 28 August 2008
50 years old

Director
KENNEDY, Richard
Resigned: 31 January 2011
Appointed Date: 28 August 2008
60 years old

Director
KINGSTON, Paul
Resigned: 08 November 2011
Appointed Date: 31 March 2011
49 years old

Persons With Significant Control

React Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Farmer Business Developments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWRY BIOMASS LIMITED Events

03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Jul 2016
Registered office address changed from 68 Cloghanramer Road Carnmeen Newry County Down Bt34 1Q5 to C/O Cgdm 27 Patrick Street Newry Co Down BT35 8EB on 18 July 2016
06 Apr 2016
Full accounts made up to 30 June 2015
24 Feb 2016
Satisfaction of charge 3 in full
11 Dec 2015
Statement of capital following an allotment of shares on 26 November 2015
  • GBP 13,196.00

...
... and 46 more events
16 Jan 2010
Secretary's details changed for Brendan Halpin on 1 August 2009
16 Jan 2010
Director's details changed for Simon Best on 1 August 2009
07 Jan 2010
Particulars of a mortgage or charge / charge no: 1
27 Aug 2009
Change of ARD
28 Aug 2008
Incorporation

NEWRY BIOMASS LIMITED Charges

24 July 2015
Charge code NI07 0316 0005
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Altair Group Investment Limited of Urbanizacion Santa Ines, Avenida Principal, Quinta Marial, Apartado 1080, Caracas, Venezuela (The "Lender")
Description: All of the premises comprised in a lease dated 7 december…
24 July 2015
Charge code NI07 0316 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Ecofinance (Gli) Limited Having Its Registered Address at One Fleet Street, London, EC4M 7WS (the "Lender")
Description: All of the premises comprised in a lease dated 7 december…
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 24 February 2016
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 23 December 2011
Persons entitled: Cornhill Capital Limited
Description: (A) a first fixed legal charge (for the benefit of the…
5 January 2010
Debenture
Delivered: 7 January 2010
Status: Satisfied on 23 December 2011
Persons entitled: Kedco Investment Co. 1 Limited
Description: (A) charges by way of fixed charge:-. (I) the property and…