Background WavePink WaveYellow Wave

BLACKWATER VALLEY INVESTMENTS LTD (NI040642)

BLACKWATER VALLEY INVESTMENTS LTD (NI040642) is an active UK company. incorporated on 20 April 2001. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BLACKWATER VALLEY INVESTMENTS LTD has been registered for 25 years. Current directors include MACAULEY, David Matthew, MAHON, David Albert, RUTHERFORD, Kenneth.

Company Number
NI040642
Status
active
Type
ltd
Incorporated
20 April 2001
Age
25 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACAULEY, David Matthew, MAHON, David Albert, RUTHERFORD, Kenneth
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER VALLEY INVESTMENTS LTD

BLACKWATER VALLEY INVESTMENTS LTD is an active company incorporated on 20 April 2001 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BLACKWATER VALLEY INVESTMENTS LTD was registered 25 years ago.(SIC: 68100, 68201)

Status

active

Active since 25 years ago

Company No

NI040642

LTD Company

Age

25 Years

Incorporated 20 April 2001

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

40 Tirnascobe Road Tirnascobe Road Armagh BT61 9HT Northern Ireland
From: 22 March 2016To: 21 January 2025
114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP Northern Ireland
From: 15 February 2016To: 22 March 2016
55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG Northern Ireland
From: 4 February 2016To: 15 February 2016
45 Bleary Road Portadown Co Armagh BT63 5NE
From: 20 April 2001To: 4 February 2016
Timeline

25 key events • 2013 - 2022

Funding Officers Ownership
Loan Cleared
Jun 13
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Capital Update
Jul 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HERRON, Mabel

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 27 Apr 2020

MACAULEY, David Matthew

Active
Main Street, KeshBT93 1TF
Born March 1971
Director
Appointed 27 Apr 2020

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 27 Apr 2020

RUTHERFORD, Kenneth

Active
Main Street, KeshBT93 1TF
Born October 1954
Director
Appointed 27 Apr 2020

SPENCE, Stephen

Resigned
45 Bleary Road, Co ArmaghBT63 5NE
Secretary
Appointed 01 Apr 2009
Resigned 03 Feb 2016

WEIR, Elizabeth Isobel

Resigned
Grove Hill Farm, DungannonBT701NJ
Secretary
Appointed 20 Apr 2001
Resigned 31 Mar 2009

ALLEN, David

Resigned
24 Knappagua Road, ArmaghBT60 4NL
Born April 1963
Director
Appointed 19 Apr 2001
Resigned 27 Aug 2004

ALLEN, Noel

Resigned
18 Kennedies Road, ArmaghBT60 4NQ
Born December 1961
Director
Appointed 19 Apr 2001
Resigned 27 Aug 2004

BURTON, Roger John, Councillor

Resigned
74 Crievelough Road, Co TyroneBT70 1LL
Born May 1958
Director
Appointed 20 Apr 2001
Resigned 28 Aug 2003

MACAULEY, David Matthew

Resigned
55 Drumgooland Road, CastlewellanBT31 9QG
Born March 1971
Director
Appointed 27 Sept 2006
Resigned 25 Feb 2016

MAHON, David Albert

Resigned
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 19 Nov 2007
Resigned 25 Feb 2016

MCALISTER, Thomas

Resigned
Drumgaw Road, ArmaghBT60 2AE
Born December 1953
Director
Appointed 25 Feb 2016
Resigned 27 Apr 2020

MCALLISTER, Thomas

Resigned
Drumgaw Road, ArmaghBT60 2AE
Born December 1953
Director
Appointed 27 Aug 2004
Resigned 18 Feb 2009

MCFARLAND, Robert Reid

Resigned
164 Ballynakelly RoadBT71 6HG
Born May 1962
Director
Appointed 19 Apr 2001
Resigned 25 Feb 2016

MORROW, Maurice George

Resigned
25 Ranfurly HeightsBT71 6PL
Born September 1948
Director
Appointed 19 Apr 2001
Resigned 01 May 2007

NIXON, Alwyn

Resigned
Northland Village, DungannonBT71 6HG
Born October 1950
Director
Appointed 19 Apr 2001
Resigned 27 Apr 2020

REES, Michael John

Resigned
47 Blenheim DriveBT61 9JQ
Born December 1966
Director
Appointed 27 Aug 2004
Resigned 17 Oct 2007

ROBINSON, David Alan

Resigned
17 Killeshill Road, Co. TyroneBT70 1SG
Born September 1972
Director
Appointed 28 Aug 2003
Resigned 27 Aug 2004

ROBINSON, Thomas Glenn

Resigned
186 Battleford Road, Co ArmaghBT61 8BY
Born September 1986
Director
Appointed 28 Dec 2004
Resigned 01 May 2007

RUTHERFORD, Kenneth

Resigned
8 Minterburn RoadBT68 4XH
Born October 1954
Director
Appointed 27 Aug 2004
Resigned 18 Feb 2009

SIMPSON, David

Resigned
Derrycoose House, PortadownBT62 1LG
Born February 1959
Director
Appointed 19 Apr 2001
Resigned 27 Aug 2004

SMYTH, William James

Resigned
Tirnascobe Road, ArmaghBT61 9HT
Born June 1956
Director
Appointed 25 Feb 2016
Resigned 27 Apr 2020

SMYTH, William James

Resigned
Tirnascobe Road, ArmaghBT61 9HT
Born June 1956
Director
Appointed 27 Aug 2004
Resigned 17 Oct 2007

SPENCE, Stephen

Resigned
45 Bleary Road, Co ArmaghBT63 5NE
Born June 1972
Director
Appointed 27 Sept 2006
Resigned 03 Feb 2016

SPENCR, Kathryn

Resigned
45 Bleary Road, Co ArmaghBT63 5NE
Born March 1967
Director
Appointed 17 Oct 2007
Resigned 18 Feb 2009

WRIGHT, Andrew

Resigned
Kilshanagh House, DungannonBT70 1LR
Born January 1955
Director
Appointed 19 Apr 2001
Resigned 18 Feb 2009
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 July 2018
SH19Statement of Capital
Resolution
4 July 2018
RESOLUTIONSResolutions
Legacy
4 July 2018
SH20SH20
Legacy
4 July 2018
CAP-SSCAP-SS
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
25 March 2010
AA01Change of Accounting Reference Date
Legacy
17 July 2009
371S(NI)371S(NI)
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
22 April 2009
295(NI)295(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
30 May 2008
98-2(NI)98-2(NI)
Legacy
30 May 2008
98-2(NI)98-2(NI)
Legacy
30 May 2008
98-2(NI)98-2(NI)
Legacy
30 May 2008
98-2(NI)98-2(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
5 December 2007
296(NI)296(NI)
Legacy
31 October 2007
295(NI)295(NI)
Legacy
29 May 2007
371S(NI)371S(NI)
Legacy
25 May 2007
98-2(NI)98-2(NI)
Legacy
25 May 2007
98-2(NI)98-2(NI)
Legacy
10 May 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 November 2006
402R(NI)402R(NI)
Legacy
21 June 2006
371S(NI)371S(NI)
Legacy
21 June 2006
98-2(NI)98-2(NI)
Legacy
21 June 2006
98-2(NI)98-2(NI)
Legacy
10 May 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 December 2005
402R(NI)402R(NI)
Legacy
27 October 2005
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
28 September 2005
402R(NI)402R(NI)
Legacy
16 June 2005
371S(NI)371S(NI)
Legacy
14 June 2005
98-2(NI)98-2(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
9 May 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
7 February 2005
402R(NI)402R(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 January 2005
402R(NI)402R(NI)
Legacy
1 July 2004
371S(NI)371S(NI)
Legacy
29 June 2004
G98-2(NI)G98-2(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
7 April 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
26 January 2004
402(NI)402(NI)
Legacy
10 November 2003
296(NI)296(NI)
Legacy
7 August 2003
371S(NI)371S(NI)
Legacy
12 February 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 September 2002
402(NI)402(NI)
Legacy
19 September 2002
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
4 September 2002
402(NI)402(NI)
Legacy
23 July 2002
G98-2(NI)G98-2(NI)
Legacy
24 May 2002
371S(NI)371S(NI)
Legacy
29 October 2001
233(NI)233(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 June 2001
402(NI)402(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
20 April 2001
MEM(NI)MEM(NI)
Legacy
20 April 2001
ARTS(NI)ARTS(NI)
Legacy
20 April 2001
G23(NI)G23(NI)
Legacy
20 April 2001
G21(NI)G21(NI)