Background WavePink WaveYellow Wave

NEWRY BUILDING SUPPLIES LIMITED (NI019569)

NEWRY BUILDING SUPPLIES LIMITED (NI019569) is an active UK company. incorporated on 10 June 1986. with registered office in Newry,. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). NEWRY BUILDING SUPPLIES LIMITED has been registered for 39 years. Current directors include CONWAY, Gerard, MURDOCK, Piaras, MURDOCK, Tadhg.

Company Number
NI019569
Status
active
Type
ltd
Incorporated
10 June 1986
Age
39 years
Address
Rampart Road,, Newry,, BT34 2QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CONWAY, Gerard, MURDOCK, Piaras, MURDOCK, Tadhg
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRY BUILDING SUPPLIES LIMITED

NEWRY BUILDING SUPPLIES LIMITED is an active company incorporated on 10 June 1986 with the registered office located in Newry,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). NEWRY BUILDING SUPPLIES LIMITED was registered 39 years ago.(SIC: 46130)

Status

active

Active since 39 years ago

Company No

NI019569

LTD Company

Age

39 Years

Incorporated 10 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Rampart Road, Greenbank Industrial Estate, Newry,, BT34 2QU,

Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Left
Oct 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CONWAY, Gerard

Active
Rampart Road,, Newry,BT34 2QU
Born July 1966
Director
Appointed 01 Feb 2026

MURDOCK, Piaras

Active
Rampart Road,, Newry,BT34 2QU
Born March 1993
Director
Appointed 14 Jan 2015

MURDOCK, Tadhg

Active
Rampart Road,, Newry,BT34 2QU
Born February 1995
Director
Appointed 14 Jan 2015

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 10 Jun 1986
Resigned 13 Jan 2015

CONWAY, Gerry Liam

Resigned
Rampart Road,, Newry,BT34 2QU
Born July 1966
Director
Appointed 13 Jan 2015
Resigned 01 Jan 2026

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 10 Jun 1986
Resigned 13 Jan 2015

MURDOCK, Kevin Brendan

Resigned
Levallyreagh Road, RostrevorBT34 3DW
Born August 1966
Director
Appointed 10 Jun 1986
Resigned 12 Dec 2011

MURDOCK, Malachy

Resigned
Grinan Lough Road, NewryBT34 2PX
Born December 1964
Director
Appointed 10 Jun 1986
Resigned 31 Oct 2009

Persons with significant control

2

Mr Ciaran Murdock

Active
Rampart Road,, Newry,BT34 2QU
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Kevin Brendan Murdock

Active
Rampart Road,, Newry,BT34 2QU
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Miscellaneous
16 December 2011
MISCMISC
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
8 February 2008
371S(NI)371S(NI)
Legacy
14 January 2008
UDM+A(NI)UDM+A(NI)
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
27 February 2007
AURES(NI)AURES(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
17 February 2006
371S(NI)371S(NI)
Legacy
14 February 2006
179(NI)179(NI)
Legacy
19 January 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
17 October 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 May 2005
402(NI)402(NI)
Legacy
21 December 2004
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
4 December 2003
371S(NI)371S(NI)
Legacy
26 September 2003
AC(NI)AC(NI)
Legacy
3 December 2002
371S(NI)371S(NI)
Legacy
27 August 2002
AC(NI)AC(NI)
Legacy
9 December 2001
371S(NI)371S(NI)
Legacy
3 October 2001
AC(NI)AC(NI)
Legacy
13 March 2001
AC(NI)AC(NI)
Legacy
8 January 2001
371S(NI)371S(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
7 November 1999
AC(NI)AC(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
18 December 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 July 1997
402(NI)402(NI)
Legacy
3 June 1997
AC(NI)AC(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
17 May 1996
AC(NI)AC(NI)
Legacy
7 February 1996
371S(NI)371S(NI)
Legacy
19 May 1995
AC(NI)AC(NI)
Legacy
22 March 1995
371S(NI)371S(NI)
Legacy
12 May 1994
AC(NI)AC(NI)
Legacy
31 March 1994
371S(NI)371S(NI)
Legacy
12 November 1993
AC(NI)AC(NI)
Legacy
12 March 1993
G98-2(NI)G98-2(NI)
Resolution
12 March 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
AC(NI)AC(NI)
Legacy
20 January 1993
371S(NI)371S(NI)
Legacy
1 April 1992
371A(NI)371A(NI)
Legacy
24 January 1992
AC(NI)AC(NI)
Legacy
24 January 1992
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
26 March 1991
402(NI)402(NI)
Legacy
25 February 1991
AR(NI)AR(NI)
Legacy
11 December 1990
AC(NI)AC(NI)
Legacy
31 January 1990
AR(NI)AR(NI)
Legacy
4 November 1989
PUC2(NI)PUC2(NI)
Legacy
4 November 1989
296(NI)296(NI)
Legacy
25 August 1989
AC(NI)AC(NI)
Legacy
4 February 1989
AR(NI)AR(NI)
Legacy
13 December 1988
233-1(NI)233-1(NI)
Legacy
13 December 1988
295(NI)295(NI)
Legacy
8 November 1988
AC(NI)AC(NI)
Legacy
24 July 1986
296(NI)296(NI)
Legacy
10 June 1986
G1(NI)G1(NI)
Legacy
10 June 1986
PUC1(NI)PUC1(NI)
Legacy
10 June 1986
ARTS(NI)ARTS(NI)
Legacy
10 June 1986
MEM(NI)MEM(NI)
Legacy
10 June 1986
G23(NI)G23(NI)