Background WavePink WaveYellow Wave

SIX MILE WATER TRUST (NI616281)

SIX MILE WATER TRUST (NI616281) is an active UK company. incorporated on 11 January 2013. with registered office in Antrim. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SIX MILE WATER TRUST has been registered for 13 years. Current directors include CATHCART, William, KENNEDY, David, MARTIN, Michael Patrick and 2 others.

Company Number
NI616281
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 2013
Age
13 years
Address
20 The Meadow, Antrim, BT41 1EY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CATHCART, William, KENNEDY, David, MARTIN, Michael Patrick, PARKINSON, Maurice George, STEWART, Michael Lewis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX MILE WATER TRUST

SIX MILE WATER TRUST is an active company incorporated on 11 January 2013 with the registered office located in Antrim. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SIX MILE WATER TRUST was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

NI616281

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

20 The Meadow Antrim, BT41 1EY,

Previous Addresses

15 Bleach Green Dunadry Bleach Green Dunadry Antrim BT41 2GZ Northern Ireland
From: 17 November 2019To: 23 April 2021
C/O Jim Gregg 20 the Meadow Antrim BT41 1EY
From: 12 March 2015To: 17 November 2019
154 Ballyrobert Road Ballyclare Antrim BT39 9RT
From: 11 January 2013To: 12 March 2015
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
New Owner
Mar 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

STEWART, Michael Lewis

Active
Hamlet Way, BallyclareBT39 9GQ
Secretary
Appointed 30 Jan 2020

CATHCART, William

Active
Lylehill Green, TemplepatrickBT39 0BF
Born February 1954
Director
Appointed 11 Jan 2013

KENNEDY, David

Active
Ballydonaghy Road, CrumlinBT29 4EP
Born April 1977
Director
Appointed 12 Jun 2025

MARTIN, Michael Patrick

Active
Lower Rogan Manor, NewtonabbeyBT36 4BE
Born March 1966
Director
Appointed 11 Jan 2013

PARKINSON, Maurice George

Active
Ballyrobert Road, BallyclareBT39 9RT
Born March 1951
Director
Appointed 11 Jan 2013

STEWART, Michael Lewis

Active
Hamlet Way, BallyclareBT39 9GQ
Born February 1963
Director
Appointed 30 Jan 2020

BENNETT, Raymond Matthew

Resigned
Wynnland Gardens, NewtownabbeyBT36 6SD
Secretary
Appointed 22 Apr 2015
Resigned 30 Jan 2020

MCLEAN, Katherine

Resigned
The Meadow, AntrimBT41 1EY
Secretary
Appointed 11 Jan 2013
Resigned 03 Mar 2017

GREGG, Jim Austin

Resigned
The Meadow, AntrimBT41 1EY
Born September 1958
Director
Appointed 30 Jan 2020
Resigned 04 Dec 2025

GREGG, Jim Austin

Resigned
The Meadow, AntrimBT41 1EY
Born September 1958
Director
Appointed 11 Jan 2013
Resigned 17 Nov 2019

KERR, John

Resigned
Bleach Green, AntrimBT41 2GZ
Born March 1950
Director
Appointed 11 Jan 2013
Resigned 01 Jan 2021

LAWTHER, Alan

Resigned
Ballyhartfield Road, BallyclareBT39 0RB
Born July 1958
Director
Appointed 22 Nov 2016
Resigned 30 Jan 2020

MARTIN, William James

Resigned
Lyndhurst Rise, BelfastBT13 3QU
Born September 1942
Director
Appointed 11 Jan 2013
Resigned 21 Nov 2016

MCLEAN, Katherine

Resigned
Greenmill, Oldstone Road,, MuckamoreBT41 4SR
Born March 1958
Director
Appointed 11 Jan 2013
Resigned 19 Jan 2017

Persons with significant control

4

1 Active
3 Ceased

Mr David Kennedy

Active
Ballydonaghy Road, CrumlinBT29 4EP
Born April 1977

Nature of Control

Significant influence or control
Notified 17 Apr 2025

Mr Jim Austin Gregg

Ceased
The Meadow, AntrimBT41 1EY
Born September 1958

Nature of Control

Significant influence or control
Notified 23 Apr 2021
Ceased 04 Dec 2025

Mr John Kerr

Ceased
Bleach Green, AntrimBT41 2GZ
Born March 1950

Nature of Control

Significant influence or control as trust
Notified 19 Jan 2019
Ceased 01 Jan 2021

Mr Jim Austin Gregg

Ceased
Bleach Green, AntrimBT41 2GZ
Born September 1958

Nature of Control

Significant influence or control as trust
Notified 10 Oct 2016
Ceased 17 Nov 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2013
NEWINCIncorporation