Background WavePink WaveYellow Wave

CLADY WATER ENTERPRISES LTD (NI601994)

CLADY WATER ENTERPRISES LTD (NI601994) is an active UK company. incorporated on 2 February 2010. with registered office in Ballyclare. The company operates in the Construction sector, engaged in development of building projects. CLADY WATER ENTERPRISES LTD has been registered for 16 years. Current directors include REID, Brian James.

Company Number
NI601994
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
55 Printshop Road, Ballyclare, BT39 0HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REID, Brian James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLADY WATER ENTERPRISES LTD

CLADY WATER ENTERPRISES LTD is an active company incorporated on 2 February 2010 with the registered office located in Ballyclare. The company operates in the Construction sector, specifically engaged in development of building projects. CLADY WATER ENTERPRISES LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

NI601994

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

55 Printshop Road Templepatrick Ballyclare, BT39 0HY,

Previous Addresses

75 Ballydonaghy Road Crumlin Antrim BT29 4ES
From: 15 March 2011To: 25 November 2019
37 Ballydonaghy Road Crumlin Antrim BT29 4ES Northern Ireland
From: 2 February 2010To: 15 March 2011
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REID, Brian James

Active
Printshop Road, BallyclareBT39 0HY
Born June 1964
Director
Appointed 05 Jan 2021

REID, Brian James

Resigned
Printshop Road, TemplepatrickBT39 0HY
Born June 1964
Director
Appointed 02 Feb 2010
Resigned 02 Feb 2010

REID, Emma

Resigned
Printshop Road, BallyclareBT39 0HY
Born April 1996
Director
Appointed 15 Aug 2016
Resigned 05 Jan 2021

REID, Muriel Jemima

Resigned
Ballydonaghy Road, CrumlinBT29 4ES
Born February 1970
Director
Appointed 02 Jan 2012
Resigned 15 Aug 2016

REID, Samuel Herbert

Resigned
The Downs, AltrinchamWA14 2QJ
Born August 1962
Director
Appointed 02 Feb 2010
Resigned 02 Jan 2012

Persons with significant control

3

2 Active
1 Ceased
Printshop Road, BallyclareBT39 0HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2021

Mr Thomas Harbinson Anderson

Active
Printshop Road, BallyclareBT39 0HY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2021

Miss Emma Reid

Ceased
Ballydonaghy Road, CrumlinBT29 4ES
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2017
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Gazette Notice Compulsary
3 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Incorporation Company
2 February 2010
NEWINCIncorporation