BLACKWATER VALLEY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BLACKWATER VALLEY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040642

Incorporation date

20/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Co. Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/01/2025
Director's details changed for Mr David Matthew Macauley on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Kenneth Rutherford on 2025-01-21
dot icon21/01/2025
Secretary's details changed for Mrs Mabel Herron on 2025-01-21
dot icon21/01/2025
Registered office address changed from 40 Tirnascobe Road Tirnascobe Road Armagh BT61 9HT Northern Ireland to Northern Bank House Main Street Kesh Co. Fermanagh BT93 1TF on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr David Albert Mahon on 2025-01-21
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Satisfaction of charge 5 in full
dot icon27/09/2022
Satisfaction of charge 11 in full
dot icon27/09/2022
Satisfaction of charge 7 in full
dot icon27/09/2022
Satisfaction of charge 8 in full
dot icon27/09/2022
Satisfaction of charge 10 in full
dot icon14/09/2022
Satisfaction of charge 1 in full
dot icon14/09/2022
Satisfaction of charge 4 in full
dot icon14/09/2022
Satisfaction of charge 3 in full
dot icon14/09/2022
Satisfaction of charge 2 in full
dot icon14/09/2022
Satisfaction of charge 12 in full
dot icon14/09/2022
Satisfaction of charge 6 in full
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon05/07/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon04/03/2021
Termination of appointment of William James Smyth as a director on 2020-04-27
dot icon04/03/2021
Termination of appointment of Alwyn Nixon as a director on 2020-04-27
dot icon04/03/2021
Termination of appointment of Thomas Mcalister as a director on 2020-04-27
dot icon25/02/2021
Appointment of Mr David Albert Mahon as a director on 2020-04-27
dot icon25/02/2021
Appointment of Mr David Matthew Macauley as a director on 2020-04-27
dot icon25/02/2021
Appointment of Mr Kenneth Rutherford as a director on 2020-04-27
dot icon25/02/2021
Appointment of Mrs Mabel Herron as a secretary on 2020-04-27
dot icon29/01/2021
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon17/07/2018
Statement of capital on 2018-07-17
dot icon04/07/2018
Resolutions
dot icon04/07/2018
Statement by Directors
dot icon04/07/2018
Solvency Statement dated 31/05/18
dot icon11/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon11/05/2018
Director's details changed for Mr Alwyn Nixon on 2018-04-20
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/03/2016
Termination of appointment of David Matthew Macauley as a director on 2016-02-25
dot icon22/03/2016
Termination of appointment of David Albert Mahon as a director on 2016-02-25
dot icon22/03/2016
Termination of appointment of Robert Reid Mcfarland as a director on 2016-02-25
dot icon22/03/2016
Appointment of Mr Thomas Mcalister as a director on 2016-02-25
dot icon22/03/2016
Appointment of Mr William James Smyth as a director on 2016-02-25
dot icon22/03/2016
Registered office address changed from 114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP Northern Ireland to 40 Tirnascobe Road Tirnascobe Road Armagh BT61 9HT on 2016-03-22
dot icon15/02/2016
Registered office address changed from 55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG Northern Ireland to 114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP on 2016-02-15
dot icon04/02/2016
Termination of appointment of Stephen Spence as a director on 2016-02-03
dot icon04/02/2016
Termination of appointment of Stephen Spence as a secretary on 2016-02-03
dot icon04/02/2016
Registered office address changed from 45 Bleary Road Portadown Co Armagh BT63 5NE to 55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG on 2016-02-04
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-20
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Satisfaction of charge 9 in full
dot icon17/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Alwyn Nixon on 2003-06-01
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-04-20
dot icon25/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon17/07/2009
20/04/09 annual return shuttle
dot icon10/07/2009
30/06/08 annual accts
dot icon22/04/2009
Change in sit reg add
dot icon22/04/2009
Change of dirs/sec
dot icon22/04/2009
Change of dirs/sec
dot icon24/06/2008
Change of dirs/sec
dot icon09/06/2008
20/04/08 annual return shuttle
dot icon30/05/2008
Return of allot of shares
dot icon30/05/2008
Return of allot of shares
dot icon30/05/2008
Return of allot of shares
dot icon30/05/2008
Return of allot of shares
dot icon16/05/2008
Change of dirs/sec
dot icon16/05/2008
Change of dirs/sec
dot icon14/05/2008
30/06/07 annual accts
dot icon14/04/2008
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon31/10/2007
Change in sit reg add
dot icon29/05/2007
20/04/07 annual return shuttle
dot icon25/05/2007
Return of allot of shares
dot icon25/05/2007
Return of allot of shares
dot icon10/05/2007
30/06/06 annual accts
dot icon03/11/2006
Particulars of a mortgage charge
dot icon21/06/2006
Return of allot of shares
dot icon21/06/2006
Return of allot of shares
dot icon21/06/2006
20/04/06 annual return shuttle
dot icon10/05/2006
30/06/05 annual accts
dot icon19/12/2005
Particulars of a mortgage charge
dot icon27/10/2005
Court order
dot icon28/09/2005
Particulars of a mortgage charge
dot icon16/06/2005
20/04/05 annual return shuttle
dot icon14/06/2005
Return of allot of shares
dot icon09/05/2005
Return of allot of shares
dot icon09/05/2005
30/06/04 annual accts
dot icon07/02/2005
Particulars of a mortgage charge
dot icon26/01/2005
Change of dirs/sec
dot icon13/01/2005
Change of dirs/sec
dot icon13/01/2005
Change of dirs/sec
dot icon13/01/2005
Change of dirs/sec
dot icon13/01/2005
Change of dirs/sec
dot icon12/01/2005
Particulars of a mortgage charge
dot icon01/07/2004
20/04/04 annual return shuttle
dot icon29/06/2004
Return of allot of shares
dot icon13/05/2004
30/06/03 annual accts
dot icon07/04/2004
Return of allot of shares
dot icon26/01/2004
Particulars of a mortgage charge
dot icon10/11/2003
Change of dirs/sec
dot icon07/08/2003
20/04/03 annual return shuttle
dot icon12/02/2003
30/06/02 annual accts
dot icon23/09/2002
Particulars of a mortgage charge
dot icon19/09/2002
Return of allot of shares
dot icon04/09/2002
Particulars of a mortgage charge
dot icon23/07/2002
Return of allot of shares
dot icon24/05/2002
20/04/02 annual return shuttle
dot icon29/10/2001
Change of ARD
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon27/06/2001
Particulars of a mortgage charge
dot icon27/06/2001
Particulars of a mortgage charge
dot icon04/06/2001
Particulars of a mortgage charge
dot icon04/06/2001
Particulars of a mortgage charge
dot icon01/05/2001
Change of dirs/sec
dot icon20/04/2001
Memorandum
dot icon20/04/2001
Articles
dot icon20/04/2001
Pars re dirs/sit reg off
dot icon20/04/2001
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, David Albert
Director
19/11/2007 - 25/02/2016
300
Mahon, David Albert
Director
27/04/2020 - Present
300
Macauley, David Matthew
Director
27/04/2020 - Present
7
Herron, Mabel
Secretary
27/04/2020 - Present
-
Rutherford, Kenneth
Director
27/04/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKWATER VALLEY INVESTMENTS LTD

BLACKWATER VALLEY INVESTMENTS LTD is an(a) Active company incorporated on 20/04/2001 with the registered office located at Northern Bank House, Main Street, Kesh, Co. Fermanagh BT93 1TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER VALLEY INVESTMENTS LTD?

toggle

BLACKWATER VALLEY INVESTMENTS LTD is currently Active. It was registered on 20/04/2001 .

Where is BLACKWATER VALLEY INVESTMENTS LTD located?

toggle

BLACKWATER VALLEY INVESTMENTS LTD is registered at Northern Bank House, Main Street, Kesh, Co. Fermanagh BT93 1TF.

What does BLACKWATER VALLEY INVESTMENTS LTD do?

toggle

BLACKWATER VALLEY INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACKWATER VALLEY INVESTMENTS LTD?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.