Background WavePink WaveYellow Wave

ENTERPRISE CAUSEWAY LTD (NI017565)

ENTERPRISE CAUSEWAY LTD (NI017565) is an active UK company. incorporated on 21 June 1984. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENTERPRISE CAUSEWAY LTD has been registered for 41 years. Current directors include FINLAY, Stephen John, MCKINNEY, Mark William, MCLAUGHLIN, Patrick and 4 others.

Company Number
NI017565
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 1984
Age
41 years
Address
17 Sandel Village, Coleraine, BT52 1WW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINLAY, Stephen John, MCKINNEY, Mark William, MCLAUGHLIN, Patrick, MONTGOMERY, Edward, SUGDEN, Claire Elizabeth, TURLEY, John, WALLACE, Alison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE CAUSEWAY LTD

ENTERPRISE CAUSEWAY LTD is an active company incorporated on 21 June 1984 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENTERPRISE CAUSEWAY LTD was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

NI017565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 21 June 1984

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 31 December 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

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CAUSEWAY ENTERPRISE AGENCY LIMITED
From: 14 June 2005To: 9 May 2019
COLERAINE ENTERPRISE AGENCY LIMITED
From: 21 June 1984To: 14 June 2005
Contact
Address

17 Sandel Village Knocklynn Road Coleraine, BT52 1WW,

Previous Addresses

Enterprise Centre Loughanhill Industrial Estate Coleraine Co.Londonderry BT52 2NR
From: 21 June 1984To: 9 May 2019
Timeline

48 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
May 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Dec 19
Loan Secured
Mar 20
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
May 24
Director Left
May 24
Loan Cleared
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TAGGART, Jayne

Active
Carneybaun Park, PortrushBT56 8PH
Secretary
Appointed 27 Jul 2007

FINLAY, Stephen John

Active
Sandel Village, ColeraineBT52 1WW
Born January 1977
Director
Appointed 30 May 2024

MCKINNEY, Mark William

Active
Dunhill Road, ColeraineBT51 3QU
Born May 1963
Director
Appointed 06 Sept 2007

MCLAUGHLIN, Patrick

Active
Sandel Village, ColeraineBT52 1WW
Born September 1963
Director
Appointed 23 Sept 2019

MONTGOMERY, Edward

Active
The Longshot, BallyclareBT39 9SA
Born July 1960
Director
Appointed 30 Apr 2019

SUGDEN, Claire Elizabeth

Active
Sandel Village, ColeraineBT52 1WW
Born August 1986
Director
Appointed 24 Mar 2023

TURLEY, John

Active
Sandel Village, ColeraineBT52 1WW
Born July 1981
Director
Appointed 03 Oct 2025

WALLACE, Alison

Active
Sandel Village, ColeraineBT52 1WW
Born April 1970
Director
Appointed 03 Oct 2025

YOUNG, Raymond

Resigned
20 Kerr Street, Co.AntrimBT56 8DG
Secretary
Appointed 21 Jun 1984
Resigned 27 Jul 2007

ARMSTRONG, John Raymond

Resigned
91 Balnamore Road, BallymoneyBT53 7PU
Born May 1956
Director
Appointed 08 Dec 2005
Resigned 12 Dec 2025

BOLTON, Stella Marie

Resigned
Enterprise Centre, ColeraineBT52 2NR
Born March 1975
Director
Appointed 21 Jun 2012
Resigned 27 Sept 2013

BOLTON, William John

Resigned
39 New Row, Co.LondonderryBT51 5TA
Born October 1939
Director
Appointed 21 Jun 1984
Resigned 27 May 2004

CHURCH, Olive Mary

Resigned
10 Barnside Road, Co.LondonderryBT51 5YB
Born December 1932
Director
Appointed 21 Jun 1984
Resigned 24 Feb 2011

CLARKE, Michael Douglas

Resigned
Enterprise Centre, ColeraineBT52 2NR
Born October 1964
Director
Appointed 21 Jun 2012
Resigned 30 Nov 2015

CLEMENTS, Edward James

Resigned
53 Ballywillan Road, Co.AntrimBT56 8JN
Born April 1942
Director
Appointed 21 Jun 1984
Resigned 04 Aug 2005

DEMPSEY, John Patrick

Resigned
Drumeil Road, ColeraineBT51 4BB
Born March 1951
Director
Appointed 22 May 2015
Resigned 03 May 2017

DOBBIN, Esther Margaret

Resigned
Enterprise Centre, ColeraineBT52 2NR
Born April 1969
Director
Appointed 24 Mar 2014
Resigned 06 Nov 2017

GIBSON, Mary Clare

Resigned
Enterprise Centre, ColeraineBT52 2NR
Born January 1945
Director
Appointed 21 Jun 2012
Resigned 25 Nov 2013

HASSON, Pat

Resigned
Sandel Village, ColeraineBT52 1WW
Born November 1945
Director
Appointed 25 May 2017
Resigned 30 Jan 2025

HASSON, Pat

Resigned
Townhill Road, BallymenaBT44 8SS
Born November 1945
Director
Appointed 22 May 2015
Resigned 03 May 2017

HENDERSON, Robert Christopher

Resigned
7 Drumnamallaght Park, Co. AntrimBT53 7QZ
Born October 1952
Director
Appointed 29 Jul 1999
Resigned 12 Jun 2001

HENRY, Garth Alexander

Resigned
24 Ballymacrea Road, AntrimBT56 8NR
Born June 1968
Director
Appointed 19 Aug 2004
Resigned 26 May 2005

HUMPHREY, John Alexander

Resigned
Enterprise Centre, ColeraineBT52 2NR
Born August 1944
Director
Appointed 21 Jun 2012
Resigned 29 Feb 2016

HUTCHINSON, Karise Charlotte, Professor

Resigned
Sandel Village, ColeraineBT52 1WW
Born August 1976
Director
Appointed 25 Nov 2011
Resigned 30 May 2024

KENNEDY, William Thomas

Resigned
Knockahollet Road, BallymenaBT44 9BT
Born May 1949
Director
Appointed 22 May 2015
Resigned 30 Jan 2025

LENNOX, Mark Frederick

Resigned
155 Mountsandel Road, County LondonderryBT52 1TA
Born October 1964
Director
Appointed 08 Dec 2005
Resigned 25 Nov 2011

LESTAS, Nicholas

Resigned
132 Mountsandel Road, LondonderryBT52 1TA
Born July 1962
Director
Appointed 29 Jul 2004
Resigned 30 Nov 2007

LUNDY, Mary Frances

Resigned
90 Union StreetBT52 1QB
Born May 1962
Director
Appointed 29 May 2003
Resigned 12 Dec 2025

LYNAS, Norman Robert

Resigned
Sandel Village, ColeraineBT52 1WW
Born November 1942
Director
Appointed 22 Nov 2012
Resigned 11 Nov 2019

MC GAFFIN, Thomas

Resigned
17 Girona Avenue, Co.AntrimBT56 8HJ
Born May 1941
Director
Appointed 21 Jun 1984
Resigned 18 Nov 2016

MCCAUGHAN, James Patrick

Resigned
Enterprise Centre, ColeraineBT52 2NR
Born March 1969
Director
Appointed 25 Mar 2014
Resigned 23 Apr 2018

MOORE, Herbert Wavell Torrens

Resigned
7 Cloonavin Park, Co LondonderryBT52 1RU
Born February 1947
Director
Appointed 21 Jun 1984
Resigned 29 Apr 1999

MULLAN, Leo Francis

Resigned
9 Randall ParkBT56 8JJ
Born December 1955
Director
Appointed 29 Jul 1999
Resigned 27 Sept 2013

O'HARA, William Edward

Resigned
28 Somerset ParkBT51 3LH
Born April 1927
Director
Appointed 21 Jun 1984
Resigned 19 Aug 2011

ORR, Robert Andrew Duncan

Resigned
133 Mountsandel Road, Co LondonderryBT52 1TA
Born March 1938
Director
Appointed 21 Jun 1984
Resigned 29 Mar 2022

Persons with significant control

1

Mrs Jayne Taggart

Active
Sandel Village, ColeraineBT52 1WW
Born January 1971

Nature of Control

Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
3 April 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Memorandum Articles
5 July 2012
MEM/ARTSMEM/ARTS
Resolution
5 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Memorandum Articles
3 February 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
20 August 2009
UDM+A(NI)UDM+A(NI)
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
371S(NI)371S(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
29 July 2008
371S(NI)371S(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
13 August 2007
AC(NI)AC(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
15 June 2005
AC(NI)AC(NI)
Legacy
14 June 2005
CNRES(NI)CNRES(NI)
Legacy
14 June 2005
CERTC(NI)CERTC(NI)
Legacy
23 June 2004
371S(NI)371S(NI)
Legacy
22 June 2004
AC(NI)AC(NI)
Legacy
9 June 2003
AC(NI)AC(NI)
Legacy
9 June 2003
371S(NI)371S(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
8 August 2002
AC(NI)AC(NI)
Legacy
11 June 2002
371S(NI)371S(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
20 June 2001
371S(NI)371S(NI)
Legacy
5 June 2001
AC(NI)AC(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
9 June 2000
AC(NI)AC(NI)
Legacy
2 June 2000
296(NI)296(NI)
Legacy
22 September 1999
296(NI)296(NI)
Legacy
22 September 1999
296(NI)296(NI)
Legacy
26 June 1999
371S(NI)371S(NI)
Legacy
15 June 1999
AC(NI)AC(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
4 June 1998
AC(NI)AC(NI)
Legacy
20 June 1997
371S(NI)371S(NI)
Legacy
4 June 1997
AC(NI)AC(NI)
Legacy
20 August 1996
AC(NI)AC(NI)
Legacy
17 June 1996
371S(NI)371S(NI)
Legacy
19 June 1995
371S(NI)371S(NI)
Legacy
15 June 1995
296(NI)296(NI)
Legacy
30 May 1995
AC(NI)AC(NI)
Legacy
21 June 1994
AC(NI)AC(NI)
Legacy
13 June 1994
371S(NI)371S(NI)
Legacy
29 June 1993
AC(NI)AC(NI)
Legacy
25 June 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 February 1993
402(NI)402(NI)
Legacy
8 July 1992
296(NI)296(NI)
Legacy
8 July 1992
296(NI)296(NI)
Legacy
26 June 1992
371A(NI)371A(NI)
Legacy
16 June 1992
AC(NI)AC(NI)
Legacy
2 March 1992
AC(NI)AC(NI)
Legacy
2 July 1991
AR(NI)AR(NI)
Legacy
16 July 1990
AR(NI)AR(NI)
Legacy
16 July 1990
296(NI)296(NI)
Legacy
16 July 1990
296(NI)296(NI)
Legacy
30 May 1990
AC(NI)AC(NI)
Legacy
20 April 1990
AC(NI)AC(NI)
Legacy
20 July 1989
AR(NI)AR(NI)
Legacy
20 July 1989
296(NI)296(NI)
Legacy
20 July 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 June 1989
402(NI)402(NI)
Legacy
12 April 1989
AC(NI)AC(NI)
Legacy
6 February 1989
AR(NI)AR(NI)
Legacy
10 May 1988
AR(NI)AR(NI)
Legacy
9 February 1988
295(NI)295(NI)
Legacy
15 September 1987
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 August 1987
402(NI)402(NI)
Legacy
24 September 1986
AC(NI)AC(NI)
Legacy
24 September 1986
AR(NI)AR(NI)
Legacy
6 May 1986
AR(NI)AR(NI)
Legacy
9 April 1986
AC(NI)AC(NI)
Legacy
14 September 1984
A2(NI)A2(NI)
Legacy
21 June 1984
G1(NI)G1(NI)
Legacy
21 June 1984
PUC1(NI)PUC1(NI)
Legacy
21 June 1984
MEM(NI)MEM(NI)
Legacy
21 June 1984
ARTS(NI)ARTS(NI)
Miscellaneous
21 June 1984
MISCMISC
Legacy
21 June 1984
G23(NI)G23(NI)