Background WavePink WaveYellow Wave

WEST BELFAST ENTERPRISE BOARD LIMITED (NI021888)

WEST BELFAST ENTERPRISE BOARD LIMITED (NI021888) is an active UK company. incorporated on 6 September 1988. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEST BELFAST ENTERPRISE BOARD LIMITED has been registered for 37 years. Current directors include COLLINS, James Joseph, EWART, Robert Wallace, Prof, GROVES, Liz and 6 others.

Company Number
NI021888
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 1988
Age
37 years
Address
Filor Building Twin Spires Centre, Belfast, BT13 2JF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLLINS, James Joseph, EWART, Robert Wallace, Prof, GROVES, Liz, HINPHEY, Emer, MCCANN, Gerard, MCCOY, Jacqueline, MCCRUDDEN, Terry, O'CONNOR, Arlene, ROONEY, Noel Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BELFAST ENTERPRISE BOARD LIMITED

WEST BELFAST ENTERPRISE BOARD LIMITED is an active company incorporated on 6 September 1988 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEST BELFAST ENTERPRISE BOARD LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

NI021888

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 6 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 (4 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WEST BELFAST ENTERPRISES LIMITED
From: 6 September 1988To: 16 May 1989
Contact
Address

Filor Building Twin Spires Centre 155 Northumberland Street Belfast, BT13 2JF,

Previous Addresses

Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 21 August 2020To: 17 August 2021
Fitzmaurice Mcconville & Co Ltd Oakmount House 2 Queens Road Lisburn BT27 4TZ
From: 6 September 1988To: 21 August 2020
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Loan Secured
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 18
Owner Exit
May 18
New Owner
Apr 19
Director Left
Jun 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Jun 21
Loan Secured
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Sept 23
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

MCCOY, Jacqueline

Active
18 Glastonbury Avenue, Co AntrimBT15 4DL
Secretary
Appointed 06 Sept 1988

COLLINS, James Joseph

Active
31 Waterloo Park, Co AntrimBT15 5HU
Born November 1939
Director
Appointed 22 Aug 2003

EWART, Robert Wallace, Prof

Active
125 Circular Road, NewtownabbeyBT37 0RE
Born November 1938
Director
Appointed 06 Sept 1988

GROVES, Liz

Active
79 Tullymore Gardens, Co AntrimBT11 8NG
Born October 1945
Director
Appointed 22 Aug 2003

HINPHEY, Emer

Active
155 Northumberland Street, BelfastBT13 2JF
Born June 1973
Director
Appointed 22 Jun 2022

MCCANN, Gerard

Active
Filor Building, BelfastBT13 2JF
Born September 1969
Director
Appointed 21 Mar 2017

MCCOY, Jacqueline

Active
18 Glastonbury Avenue, Co AntrimBT15 4PL
Born September 1958
Director
Appointed 22 Aug 2003

MCCRUDDEN, Terry

Active
Northumberland Street, BelfastBT13 2JF
Born July 1966
Director
Appointed 21 Mar 2017

O'CONNOR, Arlene

Active
155 Northumberland Street, BelfastBT13 2JF
Born March 1984
Director
Appointed 22 Jun 2022

ROONEY, Noel Francis

Active
Northumberland Street, BelfastBT13 2JF
Born November 1952
Director
Appointed 21 Mar 2017

BYRNE, Paddy

Resigned
Layde School House, Co. AntrimBT44 0NB
Born December 1944
Director
Appointed 27 Oct 1998
Resigned 24 Mar 2018

CARLIN, John Noel

Resigned
4 Glengoland Crescent, Belfast
Born December 1934
Director
Appointed 06 Sept 1988
Resigned 05 Jun 2020

COLL, Harry

Resigned
10 Waterloo Park North
Born November 1946
Director
Appointed 22 Aug 2003
Resigned 16 Mar 2011

FILOR, Clarence George Horatio

Resigned
26 Shancoole ParkBT14 8JQ
Director
Appointed 06 Sept 1988
Resigned 15 Dec 2006

MC ALISTER, Constantine

Resigned
25 Lismoyne ParkBT15 5HE
Born September 1953
Director
Appointed 06 Sept 1988
Resigned 22 Aug 2003

O'NEILL, Kenneth Edward, Professor

Resigned
374 Belmont RoadBT4 2LB
Born July 1944
Director
Appointed 06 Sept 1988
Resigned 30 Apr 2003

WARD, Gerry

Resigned
7 Balmoral Park, Belfast
Born May 1943
Director
Appointed 06 Sept 1988
Resigned 19 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Joseph Collins

Active
Waterloo Park, BelfastBT15 5HU
Born November 1939

Nature of Control

Significant influence or control
Notified 21 Mar 2019

Mr Paddy Byrne

Ceased
Fitzmaurice Mcconville & Co Ltd, 2 Queens RoadBT27 4TZ
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2018
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Termination Director Company
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Auditors Resignation Company
11 May 2022
AUDAUD
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Auditors Resignation Company
10 March 2021
AUDAUD
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Memorandum Articles
17 June 2015
MAMA
Statement Of Companys Objects
8 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 March 2012
AR01AR01
Legacy
27 June 2011
MG02MG02
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Legacy
8 April 2009
AC(NI)AC(NI)
Legacy
6 February 2009
371S(NI)371S(NI)
Legacy
23 July 2008
371SR(NI)371SR(NI)
Legacy
29 May 2008
AC(NI)AC(NI)
Legacy
6 April 2007
AC(NI)AC(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Legacy
9 February 2007
296(NI)296(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
22 September 2005
AC(NI)AC(NI)
Legacy
25 January 2005
295(NI)295(NI)
Particulars Of A Mortgage Charge
16 December 2004
402(NI)402(NI)
Legacy
5 August 2004
AC(NI)AC(NI)
Legacy
4 March 2004
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
16 April 2003
295(NI)295(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
30 July 2002
AC(NI)AC(NI)
Legacy
15 August 2001
296(NI)296(NI)
Legacy
24 July 2001
UDM+A(NI)UDM+A(NI)
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Legacy
13 February 2001
411A(NI)411A(NI)
Legacy
13 February 2001
411A(NI)411A(NI)
Legacy
11 October 2000
AC(NI)AC(NI)
Legacy
18 May 2000
371S(NI)371S(NI)
Legacy
7 May 2000
411A(NI)411A(NI)
Legacy
7 May 2000
411A(NI)411A(NI)
Legacy
15 February 2000
UDM+A(NI)UDM+A(NI)
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
6 November 1999
AC(NI)AC(NI)
Legacy
6 September 1999
UDM+A(NI)UDM+A(NI)
Resolution
6 September 1999
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
11 May 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 May 1999
402(NI)402(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
24 February 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 August 1998
402(NI)402(NI)
Legacy
11 August 1998
371S(NI)371S(NI)
Legacy
5 November 1997
AC(NI)AC(NI)
Legacy
10 March 1997
371S(NI)371S(NI)
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
296(NI)296(NI)
Legacy
31 October 1996
AC(NI)AC(NI)
Legacy
6 June 1996
296(NI)296(NI)
Legacy
15 January 1996
AC(NI)AC(NI)
Legacy
15 January 1996
371S(NI)371S(NI)
Legacy
7 September 1995
371S(NI)371S(NI)
Legacy
7 September 1995
296(NI)296(NI)
Legacy
7 September 1995
296(NI)296(NI)
Legacy
7 September 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 June 1995
402(NI)402(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 June 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 1994
402(NI)402(NI)
Legacy
27 May 1994
295(NI)295(NI)
Legacy
24 May 1994
371S(NI)371S(NI)
Legacy
24 May 1994
371S(NI)371S(NI)
Legacy
12 November 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 July 1993
402(NI)402(NI)
Legacy
7 January 1993
AC(NI)AC(NI)
Legacy
23 June 1992
296(NI)296(NI)
Legacy
23 June 1992
296(NI)296(NI)
Legacy
23 June 1992
296(NI)296(NI)
Legacy
7 March 1992
371A(NI)371A(NI)
Legacy
17 December 1991
AC(NI)AC(NI)
Legacy
23 April 1991
AR(NI)AR(NI)
Legacy
8 February 1991
296(NI)296(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
12 November 1990
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 October 1990
402(NI)402(NI)
Legacy
6 July 1990
295(NI)295(NI)
Legacy
3 July 1990
296(NI)296(NI)
Legacy
3 July 1990
296(NI)296(NI)
Legacy
22 June 1990
233-1(NI)233-1(NI)
Legacy
22 June 1990
AR(NI)AR(NI)
Legacy
22 June 1990
296(NI)296(NI)
Legacy
22 June 1990
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
8 June 1990
296(NI)296(NI)
Legacy
8 June 1990
296(NI)296(NI)
Legacy
8 June 1990
296(NI)296(NI)
Legacy
8 June 1990
296(NI)296(NI)
Legacy
7 June 1990
AC(NI)AC(NI)
Legacy
2 February 1990
296(NI)296(NI)
Legacy
1 August 1989
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
29 June 1989
402(NI)402(NI)
Legacy
16 May 1989
CNRES(NI)CNRES(NI)
Legacy
3 October 1988
232(NI)232(NI)
Legacy
27 September 1988
296(NI)296(NI)
Legacy
6 September 1988
MEM(NI)MEM(NI)
Legacy
6 September 1988
ARTS(NI)ARTS(NI)
Legacy
6 September 1988
G21(NI)G21(NI)
Legacy
6 September 1988
G23(NI)G23(NI)