Background WavePink WaveYellow Wave

BLACKWATER ELECTRICITY LIMITED (NI039700)

BLACKWATER ELECTRICITY LIMITED (NI039700) is an active UK company. incorporated on 24 November 2000. with registered office in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLACKWATER ELECTRICITY LIMITED has been registered for 25 years. Current directors include HARVEY, Robert Ian.

Company Number
NI039700
Status
active
Type
ltd
Incorporated
24 November 2000
Age
25 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARVEY, Robert Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER ELECTRICITY LIMITED

BLACKWATER ELECTRICITY LIMITED is an active company incorporated on 24 November 2000 with the registered office located in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BLACKWATER ELECTRICITY LIMITED was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

NI039700

LTD Company

Age

25 Years

Incorporated 24 November 2000

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 12 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 24 November 2000To: 2 April 2019
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Secretary
Appointed 24 Nov 2000

HARVEY, Robert Ian

Active
Willowbank Road, LarneBT40 2SF
Born May 1953
Director
Appointed 20 Mar 2026

BLAIR, Janice

Resigned
51 The Beeches, County Antrim
Born July 1969
Director
Appointed 24 Nov 2000
Resigned 01 Jan 2013

BYRNE, Stephanie

Resigned
Willowbank Road, LarneBT40 2SF
Born May 1979
Director
Appointed 01 Jan 2013
Resigned 24 Mar 2026

HALL, Stuart Henderson

Resigned
Old Bank House, ThornhillDG3 4EJ
Born January 1967
Director
Appointed 06 Apr 2005
Resigned 24 May 2006

Persons with significant control

1

Mr Robert Ian Harvey

Active
Willowbank Road, LarneBT40 2SF
Born May 1953

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
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 May 2009
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
29 November 2007
371S(NI)371S(NI)
Legacy
16 July 2007
AC(NI)AC(NI)
Legacy
1 December 2006
371S(NI)371S(NI)
Legacy
21 June 2006
296(NI)296(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
17 February 2006
371S(NI)371S(NI)
Legacy
25 April 2005
296(NI)296(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
19 April 2005
371S(NI)371S(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
16 June 2003
AC(NI)AC(NI)
Legacy
25 November 2002
371S(NI)371S(NI)
Legacy
23 July 2002
AC(NI)AC(NI)
Legacy
19 November 2001
371S(NI)371S(NI)
Legacy
15 September 2001
G98-2(NI)G98-2(NI)
Legacy
10 April 2001
G98-2(NI)G98-2(NI)
Legacy
2 March 2001
233(NI)233(NI)
Legacy
19 January 2001
G98-2(NI)G98-2(NI)
Legacy
24 November 2000
MEM(NI)MEM(NI)
Legacy
24 November 2000
ARTS(NI)ARTS(NI)
Legacy
24 November 2000
G23(NI)G23(NI)
Legacy
24 November 2000
G21(NI)G21(NI)