Background WavePink WaveYellow Wave

ESHMORE LTD (NI060255)

ESHMORE LTD (NI060255) is an active UK company. incorporated on 24 July 2006. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. ESHMORE LTD has been registered for 19 years. Current directors include BAILLIE, Peter James Gerald, LYONS, Peter, MACARTNEY, David William and 2 others.

Company Number
NI060255
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
Greenwood House, Belfast, BT9 5NF
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BAILLIE, Peter James Gerald, LYONS, Peter, MACARTNEY, David William, MULLEN, Brian, YOUNG, Richard Mark
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHMORE LTD

ESHMORE LTD is an active company incorporated on 24 July 2006 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. ESHMORE LTD was registered 19 years ago.(SIC: 42220)

Status

active

Active since 19 years ago

Company No

NI060255

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Greenwood House 64 Newforge Lane Belfast, BT9 5NF,

Previous Addresses

120 Malone Road Belfast Northern Ireland BT9 5HT
From: 24 July 2006To: 19 July 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Apr 17
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 24 Mar 2016

BAILLIE, Peter James Gerald

Active
64 Newforge Lane, BelfastBT9 5NF
Born May 1962
Director
Appointed 29 Jun 2007

LYONS, Peter

Active
64 Newforge Lane, BelfastBT9 5NF
Born August 1983
Director
Appointed 21 Jun 2021

MACARTNEY, David William

Active
64 Newforge Lane, BelfastBT9 5NF
Born February 1977
Director
Appointed 24 Mar 2016

MULLEN, Brian

Active
64 Newforge Lane, BelfastBT9 5NF
Born April 1981
Director
Appointed 21 Jun 2021

YOUNG, Richard Mark

Active
64 Newforge Lane, BelfastBT9 5NF
Born May 1973
Director
Appointed 14 Nov 2025

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 29 Feb 2008
Resigned 24 Mar 2016

BUCKLEY, Inge

Resigned
Main Street, Co Dublin
Secretary
Appointed 24 Jul 2006
Resigned 29 Jun 2007

THOM, Ian

Resigned
Copsewood, LisburnBT27 5TX
Secretary
Appointed 29 Jun 2007
Resigned 29 Feb 2008

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born December 1970
Director
Appointed 29 Jun 2007
Resigned 24 Mar 2016

BUCKLEY, Inge

Resigned
Main Street, Co Dublin
Born December 1949
Director
Appointed 24 Jul 2006
Resigned 29 Jun 2007

GEORGE, Desmond Charles

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born July 1975
Director
Appointed 24 Mar 2016
Resigned 01 Apr 2019

GILLESPIE, John

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born October 1938
Director
Appointed 24 Jul 2006
Resigned 03 Mar 2016

HEGARTY, Anthony James

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1960
Director
Appointed 14 Nov 2018
Resigned 30 Sept 2021

HEGARTY, Anthony James

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1960
Director
Appointed 24 Mar 2016
Resigned 13 Apr 2017

MCARDLE, Peter

Resigned
Johnstown, Co Kildare
Born May 1969
Director
Appointed 24 Jul 2006
Resigned 29 Jun 2007

PATTERSON, Louise Mary

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born November 1980
Director
Appointed 01 Apr 2019
Resigned 14 Nov 2025

Persons with significant control

1

64 Newforge Lane, BelfastBT9 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Statement Of Companys Objects
7 February 2010
CC04CC04
Resolution
7 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
12 August 2009
371A(NI)371A(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
8 August 2008
371A(NI)371A(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
11 December 2007
AC(NI)AC(NI)
Legacy
25 September 2007
371A(NI)371A(NI)
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
233(NI)233(NI)
Legacy
3 September 2007
295(NI)295(NI)
Legacy
3 September 2007
296(NI)296(NI)
Legacy
3 September 2007
296(NI)296(NI)
Legacy
3 September 2007
296(NI)296(NI)
Incorporation Company
24 July 2006
NEWINCIncorporation