BRAIDWATER LIMITED

Register to unlock more data on OkredoRegister

BRAIDWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606392

Incorporation date

01/03/2011

Size

Medium

Contacts

Registered address

Registered address

25f Longfield Road, Eglinton, Londonderry BT47 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2011)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Michael John Stansfield as a director on 2025-11-03
dot icon03/11/2025
Termination of appointment of Patrick Graham as a director on 2025-11-03
dot icon11/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon17/08/2023
Accounts for a medium company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon18/10/2022
Registration of charge NI6063920008, created on 2022-10-05
dot icon18/10/2022
Registration of charge NI6063920009, created on 2022-10-06
dot icon28/09/2022
Registration of charge NI6063920007, created on 2022-09-21
dot icon26/08/2022
Satisfaction of charge NI6063920005 in full
dot icon26/08/2022
Satisfaction of charge NI6063920004 in full
dot icon29/07/2022
Accounts for a medium company made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/07/2021
Accounts for a medium company made up to 2021-03-31
dot icon10/05/2021
Cessation of Bgf Gp Limited as a person with significant control on 2018-12-20
dot icon07/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/09/2020
Registration of charge NI6063920006, created on 2020-09-11
dot icon17/07/2020
Full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/09/2019
Registration of charge NI6063920005, created on 2019-08-30
dot icon10/09/2019
Registration of charge NI6063920004, created on 2019-08-30
dot icon05/07/2019
Registration of charge NI6063920003, created on 2019-07-04
dot icon10/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon23/01/2019
Appointment of Mr Dermot James Mullan as a director on 2019-01-21
dot icon08/01/2019
Notification of Braidwater Group Limited as a person with significant control on 2018-12-20
dot icon08/01/2019
Cessation of Patrick Thaddeus Mcginnis as a person with significant control on 2018-12-20
dot icon08/01/2019
Cessation of Joseph Conall Mcginnis as a person with significant control on 2018-12-20
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon02/01/2019
Sub-division of shares on 2018-12-20
dot icon02/01/2019
Resolutions
dot icon09/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/06/2018
Appointment of Mr Ryan Boyle as a director on 2018-06-07
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/03/2018
Director's details changed for Mr Patrick Thaddeus Mcginnis on 2018-02-28
dot icon05/03/2018
Director's details changed for Mr Joseph Conall Mcginnis on 2018-02-28
dot icon05/03/2018
Secretary's details changed for Mr Joseph Conall Mcginnis on 2018-02-26
dot icon06/02/2018
Registration of charge NI6063920002, created on 2018-02-02
dot icon30/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
dot icon25/05/2017
Satisfaction of charge NI6063920001 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/03/2017
Termination of appointment of Ciaran Mcgivern as a director on 2017-03-01
dot icon17/10/2016
Accounts for a small company made up to 2016-03-31
dot icon17/08/2016
Registration of charge NI6063920001, created on 2016-08-16
dot icon14/06/2016
Registered office address changed from 19 Main Street Eglinton Londonderry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on 2016-06-14
dot icon25/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/11/2015
Certificate of change of name
dot icon30/11/2015
Change of name notice
dot icon19/11/2015
Appointment of Mr Michael John Stansfield as a director on 2015-11-02
dot icon19/11/2015
Appointment of Mr Patrick Graham as a director on 2015-11-02
dot icon12/11/2015
Memorandum and Articles of Association
dot icon09/11/2015
Resolutions
dot icon02/11/2015
Appointment of Mr Ciaran Mcgivern as a director on 2015-11-02
dot icon01/10/2015
Termination of appointment of Vincent Damien Bradley as a director on 2015-09-30
dot icon18/08/2015
Appointment of Mr Vincent Damien Bradley as a director on 2015-08-18
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-01
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon13/04/2015
Resolutions
dot icon04/03/2015
Appointment of Mrs Bridget Ellen Mcginnis as a director on 2015-03-03
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/01/2015
Secretary's details changed for Mr Joseph Mcginnis on 2015-01-09
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullan, Dermot James
Director
21/01/2019 - Present
6
Mc Ginnis, Patrick Thaddeus
Director
01/03/2011 - Present
23
Mcginnis, Bridget Ellen
Director
03/03/2015 - Present
13
Mcginnis, Joseph Conall
Director
01/03/2011 - Present
16
Graham, Patrick
Director
02/11/2015 - 03/11/2025
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIDWATER LIMITED

BRAIDWATER LIMITED is an(a) Active company incorporated on 01/03/2011 with the registered office located at 25f Longfield Road, Eglinton, Londonderry BT47 3PY. There are currently 5 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 BRAIDWATER LIMITED?

toggle

BRAIDWATER LIMITED is currently Active. It was registered on 01/03/2011 .

Where is BRAIDWATER LIMITED located?

toggle

BRAIDWATER LIMITED is registered at 25f Longfield Road, Eglinton, Londonderry BT47 3PY.

What does BRAIDWATER LIMITED do?

toggle

BRAIDWATER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRAIDWATER LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.