Background WavePink WaveYellow Wave

NWP HOLDCO LIMITED (NI654469)

NWP HOLDCO LIMITED (NI654469) is an active UK company. incorporated on 19 July 2018. with registered office in Belfast. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. NWP HOLDCO LIMITED has been registered for 7 years. Current directors include KELLY, Patrick John Paul, KENNEDY, James, SUMMERTON, Peter Samuel and 1 others.

Company Number
NI654469
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
32 Glenside Road, Belfast, BT17 0LH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
KELLY, Patrick John Paul, KENNEDY, James, SUMMERTON, Peter Samuel, WARREN, Colm
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWP HOLDCO LIMITED

NWP HOLDCO LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Belfast. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. NWP HOLDCO LIMITED was registered 7 years ago.(SIC: 38110, 38210)

Status

active

Active since 7 years ago

Company No

NI654469

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

B9 DEV 2 LTD
From: 25 July 2018To: 5 August 2021
B9 NATURAL PRODUCTS LTD
From: 19 July 2018To: 25 July 2018
Contact
Address

32 Glenside Road Dunmurry Belfast, BT17 0LH,

Previous Addresses

5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF Northern Ireland
From: 2 April 2019To: 1 September 2021
19 Point Street Larne Antrim BT40 1HY United Kingdom
From: 19 July 2018To: 2 April 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Nov 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 25
Director Joined
May 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KELLY, Patrick John Paul

Active
Glenside Road, BelfastBT17 0LH
Born May 1979
Director
Appointed 30 Jul 2021

KENNEDY, James

Active
Glenside Road, BelfastBT17 0LH
Born June 1986
Director
Appointed 30 Jul 2021

SUMMERTON, Peter Samuel

Active
Glenside Road, BelfastBT17 0LH
Born January 1974
Director
Appointed 19 May 2025

WARREN, Colm

Active
Glenside Road, BelfastBT17 0LH
Born June 1979
Director
Appointed 01 Sept 2018

COOKE, Shane

Resigned
35-38 St. Stephen's Green, Dublin 2
Born December 1983
Director
Appointed 30 Jul 2021
Resigned 05 Feb 2025

HARVEY, Robert Ian

Resigned
Glenside Road, BelfastBT17 0LH
Born May 1953
Director
Appointed 19 Jul 2018
Resigned 30 Jul 2021

MCKEE, David Joseph, Dr

Resigned
Glenside Road, BelfastBT17 0LH
Born October 1980
Director
Appointed 19 Jul 2018
Resigned 30 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
30 Victoria Street, BelfastBT1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2021
Point Street, LarneBT40 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2018
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Memorandum Articles
23 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Resolution
3 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Resolution
5 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2018
NEWINCIncorporation