Background WavePink WaveYellow Wave

COASTAL CLEAR WATER (HOLDINGS) LIMITED (NI035623)

COASTAL CLEAR WATER (HOLDINGS) LIMITED (NI035623) is an active UK company. incorporated on 18 February 1999. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COASTAL CLEAR WATER (HOLDINGS) LIMITED has been registered for 27 years. Current directors include RAMSEY, David.

Company Number
NI035623
Status
active
Type
ltd
Incorporated
18 February 1999
Age
27 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAMSEY, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL CLEAR WATER (HOLDINGS) LIMITED

COASTAL CLEAR WATER (HOLDINGS) LIMITED is an active company incorporated on 18 February 1999 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COASTAL CLEAR WATER (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

NI035623

LTD Company

Age

27 Years

Incorporated 18 February 1999

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TRADEWOOD LIMITED
From: 18 February 1999To: 30 March 1999
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

Lagan House Clarendon Dock Belfast BT1 3BG
From: 18 February 1999To: 16 September 2010
Timeline

24 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Feb 23
Capital Update
Feb 25
Director Left
Feb 26
Loan Cleared
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 28 Oct 2014
Resigned 01 Apr 2021

JENKINS, Charles Gerard

Resigned
Lagan House, BelfastBT1 3BG
Secretary
Appointed 18 Feb 1999
Resigned 01 Sept 2010

MARTIN, Scott James

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Sept 2010
Resigned 28 Oct 2014

ARMSTRONG, Peter Richard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1962
Director
Appointed 08 Feb 2010
Resigned 05 Dec 2014

CAWLEY, Gerard Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1964
Director
Appointed 14 Nov 2000
Resigned 31 Jan 2012

COTTRELL, Keith

Resigned
Marble Hall, MonmouthMP5 4DT
Born June 1955
Director
Appointed 15 Mar 1999
Resigned 12 Feb 2001

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1977
Director
Appointed 01 Apr 2021
Resigned 30 Jan 2026

HOUSTON, Kevin Charles

Resigned
6 Ashgrove, AbergavennyNP7 9HP
Director
Appointed 12 Aug 1999
Resigned 29 Jun 2000

JENKINS, Charles Gerard

Resigned
21 Antrim RoadBT36 7PR
Born September 1941
Director
Appointed 14 Apr 1999
Resigned 14 Nov 2000

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 18 Feb 1999
Resigned 19 Mar 1999

LAGAN, John Patrick Kevin

Resigned
Lagan House, BelfastBT1 3BG
Born March 1950
Director
Appointed 19 Mar 1999
Resigned 01 Sept 2010

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 13 Mar 2013
Resigned 01 Apr 2021

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 01 Sept 2010
Resigned 28 Oct 2014

MARTIN, Scott James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1968
Director
Appointed 28 Oct 2014
Resigned 30 Jun 2016

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 18 Feb 1999
Resigned 19 Mar 1999

MERCER-DEADMAN, Michael John

Resigned
Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 28 Feb 2001
Resigned 12 Mar 2012

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 12 Jan 2017
Resigned 01 Oct 2019

PEARSON, Andrew Stephen

Resigned
Kingsway, London
Born June 1964
Director
Appointed 13 Mar 2013
Resigned 05 Dec 2014

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Born October 1958
Director
Appointed 18 Oct 2001
Resigned 08 Feb 2010

RICHARDS, Christopher Arthur

Resigned
54 Merton Lane, SwanseaSA3 5SU
Born September 1957
Director
Appointed 15 Apr 1999
Resigned 12 Aug 1999

Persons with significant control

1

Lagan Projects Investments Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Auditors Resignation Company
25 September 2017
AUDAUD
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
2 March 2009
371S(NI)371S(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
27 April 2006
371S(NI)371S(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
11 March 2005
371S(NI)371S(NI)
Legacy
28 September 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
21 January 2004
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
26 February 2003
AURES(NI)AURES(NI)
Legacy
4 February 2003
AC(NI)AC(NI)
Legacy
7 March 2002
371S(NI)371S(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
13 November 2001
296(NI)296(NI)
Legacy
8 September 2001
G98-2(NI)G98-2(NI)
Legacy
13 June 2001
G98-2(NI)G98-2(NI)
Legacy
13 April 2001
G98-2(NI)G98-2(NI)
Legacy
21 March 2001
296(NI)296(NI)
Legacy
16 February 2001
371S(NI)371S(NI)
Legacy
11 February 2001
G98-2(NI)G98-2(NI)
Legacy
17 January 2001
G98-2(NI)G98-2(NI)
Legacy
18 December 2000
G98-2(NI)G98-2(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
18 October 2000
AC(NI)AC(NI)
Legacy
12 October 2000
G98-2(NI)G98-2(NI)
Legacy
12 October 2000
G98-2(NI)G98-2(NI)
Legacy
10 October 2000
G98-2(NI)G98-2(NI)
Legacy
28 September 2000
G98-2(NI)G98-2(NI)
Legacy
28 September 2000
G98-2(NI)G98-2(NI)
Legacy
1 September 2000
233(NI)233(NI)
Legacy
20 May 2000
G98-2(NI)G98-2(NI)
Legacy
20 April 2000
G98-2(NI)G98-2(NI)
Legacy
20 April 2000
G98-2(NI)G98-2(NI)
Legacy
20 April 2000
G98-2(NI)G98-2(NI)
Legacy
20 April 2000
G98-2(NI)G98-2(NI)
Legacy
13 March 2000
371S(NI)371S(NI)
Legacy
8 January 2000
G98-2(NI)G98-2(NI)
Legacy
10 December 1999
296(NI)296(NI)
Legacy
15 November 1999
G98-2(NI)G98-2(NI)
Legacy
15 November 1999
G98-2(NI)G98-2(NI)
Legacy
22 September 1999
G98-2(NI)G98-2(NI)
Legacy
22 September 1999
G98-2(NI)G98-2(NI)
Legacy
22 September 1999
G98-2(NI)G98-2(NI)
Legacy
2 July 1999
G98-2(NI)G98-2(NI)
Legacy
2 July 1999
G98-2(NI)G98-2(NI)
Legacy
2 July 1999
UDM+A(NI)UDM+A(NI)
Legacy
2 July 1999
296(NI)296(NI)
Legacy
2 July 1999
296(NI)296(NI)
Legacy
2 July 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
19 May 1999
402(NI)402(NI)
Legacy
19 April 1999
133(NI)133(NI)
Legacy
19 April 1999
UDM+A(NI)UDM+A(NI)
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
295(NI)295(NI)
Legacy
13 April 1999
UDM+A(NI)UDM+A(NI)
Legacy
13 April 1999
296(NI)296(NI)
Legacy
13 April 1999
296(NI)296(NI)
Resolution
9 April 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
CERTC(NI)CERTC(NI)
Legacy
30 March 1999
CNRES(NI)CNRES(NI)
Incorporation Company
18 February 1999
NEWINCIncorporation
Legacy
18 February 1999
MEM(NI)MEM(NI)
Legacy
18 February 1999
ARTS(NI)ARTS(NI)
Legacy
18 February 1999
G23(NI)G23(NI)
Legacy
18 February 1999
G21(NI)G21(NI)