Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ESHMORE LTD
Company Information for

ESHMORE LTD

GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF,
Company Registration Number
NI060255
Private Limited Company
Active

Company Overview

About Eshmore Ltd
ESHMORE LTD was founded on 2006-07-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Eshmore Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESHMORE LTD
 
Legal Registered Office
GREENWOOD HOUSE
64 NEWFORGE LANE
BELFAST
BT9 5NF
Other companies in BT9
 
Filing Information
Company Number NI060255
Company ID Number NI060255
Date formed 2006-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHMORE LTD
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.
Companies with same name ESHMORE LTD
The following companies were found which have the same name as ESHMORE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESHMORE WIND LIMITED THIRD FLOOR, MILL HOUSE ASHTOWNGATE BUSINESS PARK NAVAN ROAD DUBLIN 15 Dissolved Company formed on the 2006-05-09

Company Officers of ESHMORE LTD

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2016-03-24
PETER JAMES GERALD BAILLIE
Director 2007-06-29
DESMOND CHARLES GEORGE
Director 2016-03-24
DAVID WILLIAM MACARTNEY
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES HEGARTY
Director 2016-03-24 2017-04-13
SIOBHAN PATRICIA BAILEY
Company Secretary 2008-02-29 2016-03-24
SIOBHAN PATRICIA BAILEY
Director 2007-06-29 2016-03-24
JOHN GILLESPIE
Director 2006-07-24 2016-03-03
IAN THOM
Company Secretary 2007-06-29 2008-02-29
INGE BUCKLEY
Company Secretary 2006-07-24 2007-06-29
INGE BUCKLEY
Director 2006-07-24 2007-06-29
PETER MCARDLE
Director 2006-07-24 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DESMOND CHARLES GEORGE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DESMOND CHARLES GEORGE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DESMOND CHARLES GEORGE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DESMOND CHARLES GEORGE GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DESMOND CHARLES GEORGE ENERGIA POWER RESOURCES LIMITED Director 2016-03-24 CURRENT 1998-06-10 Active
DESMOND CHARLES GEORGE ENERGIA NI HOLDCO LIMITED Director 2016-03-24 CURRENT 1997-06-19 Active
DESMOND CHARLES GEORGE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2016-03-24 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DESMOND CHARLES GEORGE LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DESMOND CHARLES GEORGE CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DESMOND CHARLES GEORGE LISGLASS WIND LTD Director 2016-03-24 CURRENT 2011-05-31 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-24 CURRENT 2015-09-23 Active
DESMOND CHARLES GEORGE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DESMOND CHARLES GEORGE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
DAVID WILLIAM MACARTNEY DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DAVID WILLIAM MACARTNEY CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DAVID WILLIAM MACARTNEY SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DAVID WILLIAM MACARTNEY WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DAVID WILLIAM MACARTNEY GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DAVID WILLIAM MACARTNEY THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DAVID WILLIAM MACARTNEY LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DAVID WILLIAM MACARTNEY CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2016-03-24 CURRENT 2015-09-23 Active
DAVID WILLIAM MACARTNEY MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DAVID WILLIAM MACARTNEY ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 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
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-06-21AP01DIRECTOR APPOINTED MR BRIAN MULLEN
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02PSC05Change of details for Viridian Renewables Company 3 Limited as a person with significant control on 2019-05-15
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-16CH01Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
2019-04-02AP01DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY
2017-04-11CH01Director's details changed for Mr David William Macartney on 2017-04-10
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0602550002
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0602550001
2016-03-24TM02Termination of appointment of Siobhan Patricia Bailey on 2016-03-24
2016-03-24AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2016-03-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY
2016-03-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM MACARTNEY
2016-03-24AP03Appointment of Mr Alwyn Whitford as company secretary on 2016-03-24
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN PATRICIA BAILEY
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0124/07/13 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0124/07/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0124/07/11 FULL LIST
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 120 MALONE ROAD BELFAST NORTHERN IRELAND BT9 5HT
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0124/07/10 FULL LIST
2010-02-07RES01ADOPT ARTICLES 18/01/2010
2010-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLESPIE / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009
2009-08-12371A(NI)24/07/09 ANNUAL RETURN FORM
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-08-08371A(NI)24/07/08 ANNUAL RETURN FORM
2008-03-26296(NI)CHANGE OF DIRS/SEC
2007-12-11AC(NI)31/03/07 ANNUAL ACCTS
2007-09-25371A(NI)24/07/07 ANNUAL RETURN FORM
2007-09-25RES(NI)SPECIAL/EXTRA RESOLUTION
2007-09-12233(NI)CHANGE OF ARD
2007-09-03296(NI)CHANGE OF DIRS/SEC
2007-09-03296(NI)CHANGE OF DIRS/SEC
2007-09-03296(NI)CHANGE OF DIRS/SEC
2007-09-03295(NI)CHANGE IN SIT REG ADD
2006-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to ESHMORE LTD 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 ESHMORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ESHMORE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESHMORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ESHMORE LTD
Trademarks
We have not found any records of ESHMORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHMORE LTD. 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 (42220 - Construction of utility projects for electricity and telecommunications) as ESHMORE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ESHMORE LTD 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 ESHMORE LTD 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 ESHMORE LTD 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.