Background WavePink WaveYellow Wave

CARRICKFERGUS ENTERPRISE (NI015089)

CARRICKFERGUS ENTERPRISE (NI015089) is an active UK company. incorporated on 17 August 1981. with registered office in 8 Meadowbank Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARRICKFERGUS ENTERPRISE has been registered for 44 years. Current directors include ADAMSON, William, DAVIS, Adrian John, HARPER, Jane Anna and 4 others.

Company Number
NI015089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 1981
Age
44 years
Address
8 Meadowbank Road, BT38 8YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, William, DAVIS, Adrian John, HARPER, Jane Anna, KERR, Ian William, LOWNDES, John, MCILHAGGER, David, O'HARA, Catherine Mary Bernadette
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRICKFERGUS ENTERPRISE

CARRICKFERGUS ENTERPRISE is an active company incorporated on 17 August 1981 with the registered office located in 8 Meadowbank Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARRICKFERGUS ENTERPRISE was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

NI015089

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

44 Years

Incorporated 17 August 1981

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CARRICKFERGUS ENTERPRISE AGENCY LIMITED
From: 19 February 1992To: 12 November 2004
ENTERPRISE CARRICKFERGUS LIMITED
From: 17 August 1981To: 19 February 1992
Contact
Address

8 Meadowbank Road Carrickfergus , BT38 8YF,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

MCROBERTS, Kelli Lindsay

Active
8 Meadowbank RoadBT38 8YF
Secretary
Appointed 26 Mar 2002

ADAMSON, William

Active
4 Duneira Park, Co. AntrimBT40 1PF
Born September 1950
Director
Appointed 01 Dec 1995

DAVIS, Adrian John

Active
8 Meadowbank RoadBT38 8YF
Born May 1974
Director
Appointed 20 Sept 2024

HARPER, Jane Anna

Active
8 Meadowbank RoadBT38 8YF
Born July 1952
Director
Appointed 01 Dec 1995

KERR, Ian William

Active
8 Meadowbank RoadBT38 8YF
Born June 1957
Director
Appointed 31 Mar 2023

LOWNDES, John

Active
18 Meadowbank, NewtownabbeyBT37 0UP
Born March 1943
Director
Appointed 19 Apr 2001

MCILHAGGER, David

Active
6 Station Road, HolywoodBT18 0BP
Born August 1940
Director
Appointed 01 Oct 1997

O'HARA, Catherine Mary Bernadette

Active
8 Meadowbank RoadBT38 8YF
Born February 1965
Director
Appointed 20 Sept 2024

APSLEY, David

Resigned
2 Belfast Road, Co AntrimBT38 8BU
Born December 1953
Director
Appointed 17 Aug 1981
Resigned 01 Jun 2005

BEATTIE, May Margaret

Resigned
77 Hawthorn Avenue, Co AntrimBT38 8EQ
Born May 1942
Director
Appointed 01 Jun 1997
Resigned 05 Jul 2019

BEGGS, Roy, Councillor

Resigned
16 Carnduff Road, Co AntrimBT40 3NJ
Born July 1962
Director
Appointed 28 Aug 2001
Resigned 15 Jun 2005

BROWN, James

Resigned
1 Coronation Road, Co AntrimBT38 7EX
Born May 1950
Director
Appointed 01 Aug 1997
Resigned 07 Aug 2018

CLEMENTS, Ronald William Campbell, Reverend

Resigned
38 Croft ManorBT40 2RX
Born August 1932
Director
Appointed 17 Aug 1981
Resigned 06 Sept 2005

COSGROVE, Mark Spencer

Resigned
Lisnevenagh Road, AntrimBT41 2JU
Born October 1966
Director
Appointed 15 Jun 2005
Resigned 27 May 2011

CROWE, Samuel

Resigned
34 Downshire Gardens, Co AntrimBT38 7LN
Born June 1948
Director
Appointed 01 Jun 1997
Resigned 04 Jul 2012

GRIER, George M

Resigned
6a York Avenue, Co AntrimBT38 9QT
Born July 1928
Director
Appointed 17 Aug 1981
Resigned 15 May 2001

KAY, Robert Howard

Resigned
2 Brookvale TerraceBT56 8EY
Born August 1940
Director
Appointed 01 Aug 1991
Resigned 21 Sept 2023

LOGAN, James Boyd

Resigned
Clover Cottage, DonegoreBT41 2QX
Born February 1937
Director
Appointed 01 Aug 1997
Resigned 05 Feb 2022

MAXWELL, David Ernest

Resigned
65 North Road, Co AntrimBT38 8NA
Born March 1932
Director
Appointed 01 Sept 1997
Resigned 04 Jul 2011

MC CREA, Bernadette

Resigned
44 Circular Road, NewtownabbeyBT37 0RG
Born August 1940
Director
Appointed 01 Feb 1996
Resigned 18 Nov 2022

MILLAR, Lindsay

Resigned
8 Meadowbank RoadBT38 8YF
Born August 1991
Director
Appointed 24 Sept 2021
Resigned 20 Sept 2024

NEESON, Sean

Resigned
44 Milebush Park, Co.AntrimBT38 7QR
Born February 1946
Director
Appointed 17 Aug 1981
Resigned 05 Jan 2017

ROBB, Lee

Resigned
8 Meadowbank RoadBT38 8YF
Born April 1972
Director
Appointed 24 Sept 2021
Resigned 03 Jan 2024

STEWART, John Robert

Resigned
Tudor Drive, CarrickfergusBT38 9TT
Born April 1983
Director
Appointed 22 Sept 2011
Resigned 15 Aug 2017

STEWART, Samuel Robert

Resigned
Craigavon Drive, CarrickfergusBT38 7LQ
Born March 1956
Director
Appointed 15 Aug 2017
Resigned 12 Sept 2025

TOWNSLEY, Michael Colin

Resigned
660 Shore Road, Co AntrimBT37 OPR
Born February 1957
Director
Appointed 17 Aug 1981
Resigned 11 Nov 1999
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2018
CH03Change of Secretary Details
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
7 August 2009
AC(NI)AC(NI)
Legacy
26 January 2009
371S(NI)371S(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
29 February 2008
371SR(NI)371SR(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
21 July 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
3 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
3 June 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
24 May 2005
402(NI)402(NI)
Legacy
1 February 2005
CNRES(NI)CNRES(NI)
Legacy
1 February 2005
CERTC(NI)CERTC(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 December 2003
402(NI)402(NI)
Legacy
19 June 2003
AC(NI)AC(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
17 May 2002
AC(NI)AC(NI)
Legacy
20 April 2002
296(NI)296(NI)
Legacy
6 February 2002
371S(NI)371S(NI)
Legacy
27 September 2001
296(NI)296(NI)
Legacy
24 September 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 July 2001
402(NI)402(NI)
Legacy
13 June 2001
AC(NI)AC(NI)
Legacy
4 June 2001
296(NI)296(NI)
Legacy
15 May 2001
296(NI)296(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
19 August 2000
UDM+A(NI)UDM+A(NI)
Resolution
19 August 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
AC(NI)AC(NI)
Legacy
23 January 2000
371S(NI)371S(NI)
Legacy
3 December 1999
296(NI)296(NI)
Legacy
1 August 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
16 September 1998
296(NI)296(NI)
Legacy
9 September 1998
AC(NI)AC(NI)
Legacy
27 January 1998
371S(NI)371S(NI)
Legacy
27 January 1998
296(NI)296(NI)
Legacy
27 January 1998
296(NI)296(NI)
Legacy
25 September 1997
296(NI)296(NI)
Legacy
25 September 1997
296(NI)296(NI)
Legacy
25 September 1997
296(NI)296(NI)
Legacy
25 September 1997
296(NI)296(NI)
Legacy
25 September 1997
296(NI)296(NI)
Legacy
16 September 1997
AC(NI)AC(NI)
Legacy
24 February 1997
296(NI)296(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
28 October 1996
296(NI)296(NI)
Legacy
25 July 1996
296(NI)296(NI)
Legacy
26 June 1996
AC(NI)AC(NI)
Legacy
1 March 1996
296(NI)296(NI)
Legacy
28 January 1996
371S(NI)371S(NI)
Legacy
28 January 1996
296(NI)296(NI)
Legacy
28 January 1996
296(NI)296(NI)
Legacy
18 July 1995
AC(NI)AC(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
13 December 1994
371S(NI)371S(NI)
Legacy
18 November 1994
296(NI)296(NI)
Legacy
15 November 1994
296(NI)296(NI)
Legacy
31 October 1994
411A(NI)411A(NI)
Legacy
5 October 1994
AC(NI)AC(NI)
Legacy
24 February 1994
371S(NI)371S(NI)
Legacy
24 February 1994
296(NI)296(NI)
Legacy
24 February 1994
296(NI)296(NI)
Legacy
24 February 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 November 1993
402(NI)402(NI)
Legacy
2 September 1993
AC(NI)AC(NI)
Legacy
12 March 1993
371S(NI)371S(NI)
Legacy
12 March 1993
296(NI)296(NI)
Legacy
12 March 1993
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
29 May 1992
371A(NI)371A(NI)
Legacy
16 April 1992
UDM+A(NI)UDM+A(NI)
Legacy
12 March 1992
AC(NI)AC(NI)
Legacy
19 February 1992
CNRES(NI)CNRES(NI)
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
AR(NI)AR(NI)
Legacy
14 May 1991
296(NI)296(NI)
Legacy
14 May 1991
296(NI)296(NI)
Legacy
14 May 1991
296(NI)296(NI)
Legacy
14 May 1991
296(NI)296(NI)
Legacy
1 October 1990
AC(NI)AC(NI)
Legacy
22 February 1990
AR(NI)AR(NI)
Legacy
28 September 1989
296(NI)296(NI)
Legacy
28 September 1989
296(NI)296(NI)
Legacy
28 September 1989
296(NI)296(NI)
Legacy
2 August 1989
AC(NI)AC(NI)
Legacy
7 March 1989
AR(NI)AR(NI)
Legacy
7 March 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 November 1988
402(NI)402(NI)
Legacy
3 September 1988
AR(NI)AR(NI)
Legacy
21 April 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 January 1988
402(NI)402(NI)
Legacy
11 November 1987
AC(NI)AC(NI)
Legacy
4 November 1987
296(NI)296(NI)
Legacy
4 November 1987
296(NI)296(NI)
Legacy
4 November 1987
296(NI)296(NI)
Legacy
4 November 1987
296(NI)296(NI)
Legacy
7 April 1987
AR(NI)AR(NI)
Legacy
19 March 1987
296(NI)296(NI)
Legacy
15 May 1986
AR(NI)AR(NI)
Legacy
23 April 1986
AC(NI)AC(NI)
Legacy
6 January 1986
AC(NI)AC(NI)
Legacy
11 December 1985
296(NI)296(NI)
Legacy
29 November 1985
296(NI)296(NI)
Legacy
8 August 1985
AR(NI)AR(NI)
Legacy
8 August 1985
AR(NI)AR(NI)
Legacy
8 August 1985
296(NI)296(NI)
Legacy
8 August 1985
296(NI)296(NI)
Legacy
8 August 1985
296(NI)296(NI)
Legacy
8 August 1985
296(NI)296(NI)
Legacy
9 April 1984
AC(NI)AC(NI)
Legacy
8 November 1983
DIRS(NI)DIRS(NI)
Legacy
8 November 1983
DIRS(NI)DIRS(NI)
Legacy
1 November 1983
DIRS(NI)DIRS(NI)
Legacy
1 November 1983
DIRS(NI)DIRS(NI)
Legacy
1 November 1983
DIRS(NI)DIRS(NI)
Legacy
6 September 1983
DIRS(NI)DIRS(NI)
Legacy
12 August 1983
AC(NI)AC(NI)
Legacy
14 July 1983
AR(NI)AR(NI)
Legacy
7 June 1982
DIRS(NI)DIRS(NI)
Legacy
25 May 1982
A2(NI)A2(NI)
Legacy
14 December 1981
DIRS(NI)DIRS(NI)
Legacy
18 September 1981
SRO(NI)SRO(NI)
Legacy
18 September 1981
DIRS(NI)DIRS(NI)
Legacy
24 August 1981
G1(NI)G1(NI)
Legacy
24 August 1981
DECL(NI)DECL(NI)
Legacy
24 August 1981
MEM(NI)MEM(NI)
Legacy
24 August 1981
ARTS(NI)ARTS(NI)