Background WavePink WaveYellow Wave

ENISCA BROWNE LIMITED (NI630526)

ENISCA BROWNE LIMITED (NI630526) is an active UK company. incorporated on 7 April 2015. with registered office in Cookstown. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. ENISCA BROWNE LIMITED has been registered for 10 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
NI630526
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
C/O Enisca Derryloran Industrial Estate, Cookstown, BT80 9LU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENISCA BROWNE LIMITED

ENISCA BROWNE LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Cookstown. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. ENISCA BROWNE LIMITED was registered 10 years ago.(SIC: 36000)

Status

active

Active since 10 years ago

Company No

NI630526

LTD Company

Age

10 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MOYNE SHELF COMPANY (NO. 360) LIMITED
From: 7 April 2015To: 17 April 2015
Contact
Address

C/O Enisca Derryloran Industrial Estate Sandholes Road Cookstown, BT80 9LU,

Previous Addresses

21 Arthur Street Belfast Co Antrim BT1 4GA
From: 7 April 2015To: 17 April 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Loan Secured
Jun 17
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Owner Exit
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 01 Apr 2024

DE LA MOTTE, Tom

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born March 1970
Director
Appointed 01 Apr 2024

MCMAHON, Paul Denis

Active
Unit 2 Pavillion Business Centre, EnfieldEN3 7FJ
Born July 1966
Director
Appointed 27 Apr 2015

TARR, Michael Andrew

Active
6 Kinetic Crescent, EnfieldEN3 7FJ
Born June 1971
Director
Appointed 28 Nov 2022

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 14 Dec 2022

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 07 Apr 2015
Resigned 27 Apr 2015

BISS, Ken George

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born October 1956
Director
Appointed 25 Mar 2021
Resigned 28 Nov 2022

BROWNE, Jeremy

Resigned
Unit 2 Pavillion Business Centre, EnfieldEN3 7FJ
Born December 1971
Director
Appointed 27 Apr 2015
Resigned 25 Mar 2021

DODD, Jonathan Mark

Resigned
Unit 2 Pavillion Business Centre, EnfieldEN3 7FJ
Born January 1973
Director
Appointed 27 Apr 2015
Resigned 01 Apr 2024

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 07 Apr 2015
Resigned 27 Apr 2015

HAMPSEY, Rory

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born July 1971
Director
Appointed 27 Apr 2015
Resigned 01 Oct 2023

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 07 Apr 2015
Resigned 27 Apr 2015

KING, Conor Joseph

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born September 1973
Director
Appointed 27 Apr 2015
Resigned 01 Apr 2024

RUDDY, Thomas

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born June 1950
Director
Appointed 27 Apr 2015
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Enisca Limited

Ceased
Derryloran Industrial Estate, Sandholes Road, CookstownBT80 9LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

J Browne Construction Co Ltd

Active
Unit 6 Meelin House, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
10 April 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
14 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Incorporation Company
7 April 2015
NEWINCIncorporation