Background WavePink WaveYellow Wave

NEWRY BID COMPANY LIMITED (NI636954)

NEWRY BID COMPANY LIMITED (NI636954) is an active UK company. incorporated on 8 March 2016. with registered office in Newry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NEWRY BID COMPANY LIMITED has been registered for 10 years. Current directors include DOWNEY, David, MCELVANNA, Christine Dorothy, MCEVOY, Martin and 4 others.

Company Number
NI636954
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2016
Age
10 years
Address
The Hub, Newry, BT34 1DF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DOWNEY, David, MCELVANNA, Christine Dorothy, MCEVOY, Martin, MCNAMEE, Margaret, MURPHY, Rory, MURRAY, Peter Damian, SHEPPARD, Ryan Patrick
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRY BID COMPANY LIMITED

NEWRY BID COMPANY LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Newry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NEWRY BID COMPANY LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

NI636954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

The Hub Margaret Street Newry, BT34 1DF,

Previous Addresses

Unit 8 Monaghan Court Business Centre Monaghan Street Newry Co Down BT35 6BH Northern Ireland
From: 21 February 2018To: 14 June 2024
Mcgrath Centre 1 Margaret Street Newry Down BT34 1DF
From: 8 March 2016To: 21 February 2018
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DOWNEY, David

Active
1-2 Trevor Hill, NewryBT34 1DN
Born August 1988
Director
Appointed 23 May 2016

MCELVANNA, Christine Dorothy

Active
2 Brown Moss Road, NewryBT35 6NG
Born November 1981
Director
Appointed 08 Mar 2016

MCEVOY, Martin

Active
Margaret Street, NewryBT34 1DF
Born September 1962
Director
Appointed 06 Feb 2018

MCNAMEE, Margaret

Active
Margaret Street, NewryBT34 1DF
Born September 1976
Director
Appointed 06 Nov 2024

MURPHY, Rory

Active
Margaret Street, NewryBT34 1DF
Born July 1978
Director
Appointed 06 Nov 2024

MURRAY, Peter Damian

Active
Dublin Road, NewryBT35 8HJ
Born February 1959
Director
Appointed 23 May 2016

SHEPPARD, Ryan Patrick

Active
Margaret Street, NewryBT34 1DF
Born February 1990
Director
Appointed 06 Feb 2018

AUSTIN, Cathal

Resigned
Albert Basin, NewryBT35 8QS
Born April 1960
Director
Appointed 23 May 2016
Resigned 04 Dec 2025

HENRY, Sarah Louise

Resigned
1 Margaret Street, NewryBT34 1DF
Born April 1983
Director
Appointed 09 May 2016
Resigned 07 Oct 2016

KING, Carole Anne

Resigned
Margaret Street, NewryBT34 1DF
Born January 1965
Director
Appointed 06 Feb 2018
Resigned 06 Nov 2024

MCKENNA, Celine

Resigned
1 Margaret Street, NewryBT34 1DF
Born May 1963
Director
Appointed 23 Mar 2016
Resigned 01 Nov 2023

MCLOUGHLIN, Conor

Resigned
Craignamona View, NewryBT34 2FF
Born March 1985
Director
Appointed 08 Mar 2016
Resigned 20 May 2016

MURDOCK, Suzanne

Resigned
6 St. Colmans Park, NewryBT34 2BX
Born December 1977
Director
Appointed 23 May 2016
Resigned 22 Mar 2017

MURUPY, Gemma

Resigned
Rathdallon, WarrenpointBT34 3UQ
Born February 1986
Director
Appointed 20 Jun 2016
Resigned 06 Nov 2024

RICE, Tracy

Resigned
Margaret Street, NewryBT34 1DF
Born September 1976
Director
Appointed 06 Feb 2018
Resigned 06 Nov 2024

RUCK, Siobhan

Resigned
Buttercrane Shopping Centre, NewryBT35 8HJ
Born February 1990
Director
Appointed 07 Oct 2016
Resigned 13 Mar 2019

WHITE, Paula Michelle

Resigned
12 Trevor Hill, NewryBT34 1DN
Born September 1973
Director
Appointed 23 Aug 2016
Resigned 14 Aug 2018

Persons with significant control

8

7 Active
1 Ceased

Suzanne Murdock

Ceased
1 Margaret Street, NewryBT34 1DF
Born December 1977

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 25 May 2017

Cathal Austin

Active
1 Margaret Street, NewryBT34 1DF
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Feb 2017

David Downey

Active
1 Margaret Street, NewryBT34 1DF
Born August 1988

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Paula Michelle White

Active
1 Margaret Street, NewryBT34 1DF
Born September 1973

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Mr Peter Damian Murray

Active
1 Margaret Street, NewryBT34 1DF
Born February 1959

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Miss Siobhan Ruck

Active
1 Margaret Street, NewryBT34 1DF
Born February 1990

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Mrs Christine Dorothy Mcelvanna

Active
1 Margaret Street, NewryBT34 1DF
Born November 1981

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Gemma Murupy

Active
1 Margaret Street, NewryBT34 1DF
Born February 1986

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Incorporation Company
8 March 2016
NEWINCIncorporation