Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BRAIDWATER LIMITED
Company Information for

BRAIDWATER LIMITED

25F LONGFIELD ROAD, EGLINTON, LONDONDERRY, BT47 3PY,
Company Registration Number
NI606392
Private Limited Company
Active

Company Overview

About Braidwater Ltd
BRAIDWATER LIMITED was founded on 2011-03-01 and has its registered office in Londonderry. The organisation's status is listed as "Active". Braidwater Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BRAIDWATER LIMITED
 
Legal Registered Office
25F LONGFIELD ROAD
EGLINTON
LONDONDERRY
BT47 3PY
Other companies in BT47
 
Previous Names
LYNWOOD ECO HOMES LIMITED30/11/2015
Filing Information
Company Number NI606392
Company ID Number NI606392
Date formed 2011-03-01
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MEDIUM
Last Datalog update: 2024-03-06 12:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAIDWATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAIDWATER LIMITED
The following companies were found which have the same name as BRAIDWATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAIDWATER HOLDINGS LIMITED 25F LONGFIELD ROAD EGLINTON LONDONDERRY BT47 3PY Active Company formed on the 2008-03-10
BRAIDWATER (IRELAND) LIMITED NO. I THE GLEBE LETTERKENNY CO. DONEGAL Dissolved Company formed on the 2007-05-04
BRAIDWATER GROUP LIMITED 25F LONGFIELD ROAD EGLINTON LONDONDERRY BT47 3PY Active Company formed on the 2018-10-15
BRAIDWATER RESIDENCES LIMITED 25F LONGFIELD ROAD EGLINTON LONDONDERRY BT47 3PY Active Company formed on the 2019-03-14
BRAIDWATER LAND LIMITED 25F LONGFIELD ROAD EGLINTON LONDONDERRY BT47 3PY Active Company formed on the 2021-12-02

Company Officers of BRAIDWATER LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH CONALL MCGINNIS
Company Secretary 2011-03-01
RYAN BOYLE
Director 2018-06-07
PATRICK GRAHAM
Director 2015-11-02
BRIDGET ELLEN MCGINNIS
Director 2015-03-03
JOSEPH CONALL MCGINNIS
Director 2011-03-01
PATRICK THADDEUS MCGINNIS
Director 2011-03-01
MICHAEL JOHN STANSFIELD
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CIARAN MCGIVERN
Director 2015-11-02 2017-03-01
VINCENT DAMIEN BRADLEY
Director 2015-08-18 2015-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GRAHAM CASTLEHILL DEVELOPMENTS LIMITED Director 2018-02-02 CURRENT 2015-01-15 Active
PATRICK GRAHAM WALKER PRECISION HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-11-30 Active
PATRICK GRAHAM RIVER RIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-08-23 Active
PATRICK GRAHAM CAMPION HOMES LIMITED Director 2016-07-07 CURRENT 2003-08-26 Active
PATRICK GRAHAM M SQUARED LASERS LIMITED Director 2015-03-09 CURRENT 2003-02-03 Active
PATRICK GRAHAM DISTILLED SOLUTIONS LIMITED Director 2014-05-20 CURRENT 2013-01-08 Active
BRIDGET ELLEN MCGINNIS MONCRIEF ENTERPRISES LIMITED Director 2015-03-03 CURRENT 2011-10-04 Active
BRIDGET ELLEN MCGINNIS LYNWOOD HOMES LIMITED Director 1981-08-04 CURRENT 1981-08-04 Active
JOSEPH CONALL MCGINNIS SALTERS BRIDGE LIMITED Director 2016-11-25 CURRENT 2012-12-10 Liquidation
JOSEPH CONALL MCGINNIS COACH ROAD DEVELOPMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
JOSEPH CONALL MCGINNIS SALTERS BRIDGE MANAGEMENT COMPANY NO.2 LIMITED Director 2013-02-05 CURRENT 2013-01-18 Active
JOSEPH CONALL MCGINNIS MONCRIEF ENTERPRISES LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
JOSEPH CONALL MCGINNIS DIXON STREET PARTNERSHIP LIMITED Director 2010-03-23 CURRENT 2003-05-15 Active - Proposal to Strike off
JOSEPH CONALL MCGINNIS LYNWOOD HOMES LIMITED Director 2010-03-23 CURRENT 1981-08-04 Active
JOSEPH CONALL MCGINNIS BW HOMES & CONSTRUCTION LTD Director 2010-03-23 CURRENT 2001-12-06 Active
JOSEPH CONALL MCGINNIS BRAIDWATER HOLDINGS LIMITED Director 2010-03-23 CURRENT 2008-03-10 Active
JOSEPH CONALL MCGINNIS GINNIS PROPERTIES LIMITED Director 2010-03-20 CURRENT 1995-11-21 Active
JOSEPH CONALL MCGINNIS GREENCASTLE FORT LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
PATRICK THADDEUS MCGINNIS COACH ROAD DEVELOPMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
PATRICK THADDEUS MCGINNIS SALTERS BRIDGE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Liquidation
PATRICK THADDEUS MCGINNIS BRAIDWATER HOLDINGS LIMITED Director 2008-10-28 CURRENT 2008-03-10 Active
PATRICK THADDEUS MCGINNIS DIXON STREET PARTNERSHIP LIMITED Director 2007-06-08 CURRENT 2003-05-15 Active - Proposal to Strike off
PATRICK THADDEUS MCGINNIS GREENCASTLE FORT LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
PATRICK THADDEUS MCGINNIS BW HOMES & CONSTRUCTION LTD Director 2001-12-06 CURRENT 2001-12-06 Active
PATRICK THADDEUS MCGINNIS GINNIS PROPERTIES LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
PATRICK THADDEUS MCGINNIS LYNWOOD HOMES LIMITED Director 1981-08-04 CURRENT 1981-08-04 Active
MICHAEL JOHN STANSFIELD CASTLEHILL DEVELOPMENTS LIMITED Director 2018-02-02 CURRENT 2015-01-15 Active
MICHAEL JOHN STANSFIELD VISTRY GROUP PLC Director 2017-11-28 CURRENT 1935-11-04 Active
MICHAEL JOHN STANSFIELD CAMPION HOMES LIMITED Director 2016-07-07 CURRENT 2003-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-08-17Full accounts made up to 2023-03-31
2023-03-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE NI6063920007
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6063920005
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6063920004
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-05-10PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063920006
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063920004
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063920003
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR DERMOT JAMES MULLAN
2019-01-08PSC02Notification of Braidwater Group Limited as a person with significant control on 2018-12-20
2019-01-08PSC07CESSATION OF JOSEPH CONALL MCGINNIS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08SH0120/12/18 STATEMENT OF CAPITAL GBP 700100.01
2019-01-02SH02Sub-division of shares on 2018-12-20
2019-01-02RES13Resolutions passed:
  • Subdivision of shares; directors empowered to allot shares 20/12/2018
  • Resolution of allotment of securities
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07AP01DIRECTOR APPOINTED MR RYAN BOYLE
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THADDEUS MCGINNIS / 28/02/2018
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CONALL MCGINNIS / 28/02/2018
2018-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH CONALL MCGINNIS on 2018-02-26
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063920002
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24PSC02Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6063920001
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 700100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN MCGIVERN
2016-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-23ANNOTATIONOther
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063920001
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 19 MAIN STREET EGLINTON LONDONDERRY BT47 3AB
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 700100
2016-03-25AR0101/03/16 FULL LIST
2015-11-30RES15CHANGE OF NAME 17/11/2015
2015-11-30CERTNMCOMPANY NAME CHANGED LYNWOOD ECO HOMES LIMITED CERTIFICATE ISSUED ON 30/11/15
2015-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN STANSFIELD
2015-11-19AP01DIRECTOR APPOINTED MR PATRICK GRAHAM
2015-11-12MEM/ARTSARTICLES OF ASSOCIATION
2015-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-09RES0102/11/2015
2015-11-02AP01DIRECTOR APPOINTED MR CIARAN MCGIVERN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BRADLEY
2015-08-18AP01DIRECTOR APPOINTED MR VINCENT DAMIEN BRADLEY
2015-07-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-27RP04SECOND FILING WITH MUD 01/03/15 FOR FORM AR01
2015-04-27ANNOTATIONClarification
2015-04-14SH0111/02/15 STATEMENT OF CAPITAL GBP 700100
2015-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-13RES01ADOPT ARTICLES 27/01/2015
2015-03-04AP01DIRECTOR APPOINTED MRS BRIDGET ELLEN MCGINNIS
2015-03-03LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 700100
2015-03-03AR0101/03/15 FULL LIST
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MCGINNIS / 09/01/2015
2014-05-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0101/03/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 FULL LIST
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0101/03/12 FULL LIST
2011-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRAIDWATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAIDWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Satisfied DB (NI) REALISATIONS LIMITED
Intangible Assets
Patents
We have not found any records of BRAIDWATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAIDWATER LIMITED
Trademarks
We have not found any records of BRAIDWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAIDWATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRAIDWATER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRAIDWATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAIDWATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAIDWATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.