Background WavePink WaveYellow Wave

IRISH WATERWAYS LIMITED (NI007045)

IRISH WATERWAYS LIMITED (NI007045) is an active UK company. incorporated on 19 September 1967. with registered office in Hillsborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IRISH WATERWAYS LIMITED has been registered for 58 years. Current directors include GRAHAM, Michael Edward James.

Company Number
NI007045
Status
active
Type
ltd
Incorporated
19 September 1967
Age
58 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAHAM, Michael Edward James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH WATERWAYS LIMITED

IRISH WATERWAYS LIMITED is an active company incorporated on 19 September 1967 with the registered office located in Hillsborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IRISH WATERWAYS LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

NI007045

LTD Company

Age

58 Years

Incorporated 19 September 1967

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

Lagan Mills Dromore Co Down BT25 1AS
From: 19 September 1967To: 9 April 2010
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRAHAM, Michael Edward James

Active
Ballygowan Road, HillsboroughBT26 6HX
Born February 1964
Director
Appointed 30 Jun 2001

MARK, Robert Wilson

Resigned
11 Bishops Well Road, Co DownBT251ST
Secretary
Appointed 19 Sept 1967
Resigned 24 Jan 2006

MCDONALD, Alistair John

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Secretary
Appointed 24 Jan 2006
Resigned 30 Jun 2025

GRAHAM, James E L

Resigned
'shantallow', Co.DownBT25 1BN
Born December 1936
Director
Appointed 19 Sept 1967
Resigned 30 Jun 2001

MARK, Robert Wilson

Resigned
11 Bishops Well Road, Co. DownBT25 1ST
Born February 1949
Director
Appointed 01 Jul 1997
Resigned 24 Jan 2006

MCDONALD, Alistair John

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born May 1958
Director
Appointed 24 Jan 2006
Resigned 30 Jun 2025

Persons with significant control

1

Ballygowan Road, HillsboroughBT26 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
7 February 2007
AC(NI)AC(NI)
Legacy
4 April 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
18 February 2005
AC(NI)AC(NI)
Legacy
6 March 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
13 February 2003
371S(NI)371S(NI)
Legacy
31 January 2003
AC(NI)AC(NI)
Legacy
11 March 2002
296(NI)296(NI)
Legacy
1 March 2002
371S(NI)371S(NI)
Legacy
24 January 2002
AC(NI)AC(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
9 February 2001
371S(NI)371S(NI)
Legacy
7 November 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
2 February 2000
AC(NI)AC(NI)
Legacy
9 February 1999
296(NI)296(NI)
Legacy
31 January 1999
371S(NI)371S(NI)
Legacy
9 October 1998
AC(NI)AC(NI)
Legacy
14 February 1998
371S(NI)371S(NI)
Legacy
30 October 1997
AC(NI)AC(NI)
Legacy
15 February 1997
AC(NI)AC(NI)
Legacy
15 February 1997
371S(NI)371S(NI)
Legacy
30 January 1996
AC(NI)AC(NI)
Legacy
30 January 1996
371S(NI)371S(NI)
Legacy
6 February 1995
AC(NI)AC(NI)
Legacy
6 February 1995
371S(NI)371S(NI)
Legacy
26 January 1994
AC(NI)AC(NI)
Legacy
26 January 1994
371S(NI)371S(NI)
Legacy
25 February 1993
AC(NI)AC(NI)
Legacy
22 February 1993
371S(NI)371S(NI)
Legacy
31 January 1992
AC(NI)AC(NI)
Legacy
31 January 1992
371A(NI)371A(NI)
Legacy
2 February 1991
AR(NI)AR(NI)
Legacy
29 January 1991
AC(NI)AC(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
3 February 1990
AR(NI)AR(NI)
Legacy
17 February 1989
AR(NI)AR(NI)
Legacy
15 February 1989
AC(NI)AC(NI)
Legacy
22 January 1988
AR(NI)AR(NI)
Legacy
19 January 1988
AC(NI)AC(NI)
Legacy
8 April 1987
AR(NI)AR(NI)
Legacy
25 February 1987
AC(NI)AC(NI)
Legacy
11 February 1986
AC(NI)AC(NI)
Legacy
27 January 1986
AR(NI)AR(NI)
Legacy
4 March 1985
AC(NI)AC(NI)
Legacy
4 March 1985
AR(NI)AR(NI)
Legacy
13 October 1983
DIRS(NI)DIRS(NI)
Legacy
22 September 1983
AR(NI)AR(NI)
Legacy
24 January 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
5 August 1982
402(NI)402(NI)
Legacy
27 May 1982
A2(NI)A2(NI)
Resolution
18 May 1982
RESOLUTIONSResolutions
Legacy
9 April 1982
M+A(NI)M+A(NI)
Particulars Of A Mortgage Charge
31 March 1982
402(NI)402(NI)
Legacy
30 December 1981
AR(NI)AR(NI)
Legacy
11 February 1981
AR(NI)AR(NI)
Legacy
1 November 1979
AR(NI)AR(NI)
Legacy
23 May 1978
AR(NI)AR(NI)
Legacy
23 May 1977
AR(NI)AR(NI)
Legacy
22 June 1976
AR(NI)AR(NI)
Legacy
3 November 1975
AR(NI)AR(NI)
Legacy
23 April 1974
AR(NI)AR(NI)
Legacy
30 July 1973
AR(NI)AR(NI)
Legacy
25 June 1973
AR(NI)AR(NI)
Legacy
7 April 1972
AR(NI)AR(NI)
Legacy
24 August 1971
AR(NI)AR(NI)
Legacy
26 May 1970
AR(NI)AR(NI)
Legacy
29 May 1969
SRO(NI)SRO(NI)
Legacy
29 May 1969
DIRS(NI)DIRS(NI)
Legacy
20 May 1969
AR(NI)AR(NI)
Legacy
2 February 1968
ALLOT(NI)ALLOT(NI)
Legacy
2 February 1968
DIRS(NI)DIRS(NI)
Legacy
19 September 1967
SRO(NI)SRO(NI)
Legacy
19 September 1967
PUC1(NI)PUC1(NI)
Legacy
19 September 1967
DECL(NI)DECL(NI)
Legacy
19 September 1967
MEM(NI)MEM(NI)
Legacy
19 September 1967
ARTS(NI)ARTS(NI)
Legacy
19 September 1967
DIRS(NI)DIRS(NI)