ANTRIM COAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANTRIM COAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018177

Incorporation date

06/02/1985

Size

Dormant

Contacts

Registered address

Registered address

55 Diamond Road, Crumlin, County Antrim BT29 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1985)
dot icon22/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon19/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon19/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon06/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon27/04/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon04/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon09/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/01/2018
Termination of appointment of Richard Patrick Kelly as a director on 2017-11-27
dot icon14/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon14/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon02/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/08/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon15/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon12/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon03/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Resolutions
dot icon01/08/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon01/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon28/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/12/2013
Resolutions
dot icon12/11/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Register inspection address has been changed from Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Register inspection address has been changed from Ground Floor Block a the Sidings Antrim Road :Isburn Antrim BT28 3AJ Northern Ireland
dot icon09/01/2013
Resolutions
dot icon09/01/2013
Particulars of variation of rights attached to shares
dot icon09/01/2013
Change of share class name or designation
dot icon09/01/2013
Statement of company's objects
dot icon03/01/2013
Termination of appointment of David Watt as a director
dot icon03/01/2013
Appointment of Mr Richard Patrick Kelly as a director
dot icon03/01/2013
Appointment of Dr Peter Fitzgerald as a director
dot icon24/12/2012
Resolutions
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2012
Registered office address changed from Ground Floor Block a the Sidings, Antrim Road Lisburn Co Antrim BT28 3AJ on 2012-12-21
dot icon21/12/2012
Termination of appointment of Gerard Hitpas as a director
dot icon21/12/2012
Termination of appointment of John Quinn as a director
dot icon21/12/2012
Termination of appointment of Mary Deacon as a secretary
dot icon21/12/2012
Termination of appointment of Mary Deacon as a director
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr John Frederick Quinn as a director
dot icon25/04/2012
Appointment of Mr John Frederick Quin as a director
dot icon24/04/2012
Appointment of Mr Gerard Raymond Hitpas as a director
dot icon24/04/2012
Termination of appointment of Alexander Baileff as a director
dot icon24/04/2012
Termination of appointment of Tayeb Tahir as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Miscellaneous
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Tayeb Tahir on 2009-12-31
dot icon06/01/2010
Director's details changed for Tayeb Tahir on 2009-12-31
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Mr David Watt on 2009-12-31
dot icon06/01/2010
Director's details changed for Mary Jane Deacon on 2009-12-31
dot icon06/01/2010
Director's details changed for Alexander Charles Baileff on 2009-12-31
dot icon26/09/2009
31/12/08 annual accts
dot icon21/01/2009
31/12/08 annual return shuttle
dot icon01/10/2008
31/12/07 annual accts
dot icon18/09/2008
Change of dirs/sec
dot icon26/03/2008
Change in sit reg add
dot icon03/02/2008
31/12/07 annual return shuttle
dot icon14/09/2007
31/12/06 annual accts
dot icon15/03/2007
31/12/06 annual return shuttle
dot icon21/02/2007
Change in sit reg add
dot icon12/01/2007
31/12/05 annual accts
dot icon10/01/2007
Change of dirs/sec
dot icon07/10/2005
31/12/04 annual accts
dot icon07/02/2005
31/12/04 annual return shuttle
dot icon19/09/2004
31/12/03 annual accts
dot icon26/05/2004
Change of dirs/sec
dot icon10/02/2004
31/12/03 annual return shuttle
dot icon30/09/2003
31/12/02 annual accts
dot icon12/02/2003
Change of dirs/sec
dot icon15/01/2003
31/12/02 annual return shuttle
dot icon26/09/2002
31/12/01 annual accts
dot icon22/01/2002
31/12/01 annual return shuttle
dot icon05/08/2001
31/12/00 annual accts
dot icon11/02/2001
31/12/00 annual return shuttle
dot icon10/08/2000
31/12/99 annual accts
dot icon08/09/1999
31/12/98 annual accts
dot icon09/01/1999
31/12/98 annual return shuttle
dot icon29/07/1998
31/12/97 annual accts
dot icon20/07/1998
Auditor resignation
dot icon12/12/1997
31/12/97 annual return shuttle
dot icon24/06/1997
31/12/96 annual accts
dot icon20/06/1997
Particulars of a mortgage charge
dot icon14/02/1997
Particulars of a mortgage charge
dot icon03/02/1997
Mortgage satisfaction
dot icon17/01/1997
31/12/96 annual return shuttle
dot icon16/10/1996
Change of dirs/sec
dot icon16/10/1996
Change of dirs/sec
dot icon16/10/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon24/06/1996
Court order
dot icon20/06/1996
Resolutions
dot icon17/05/1996
31/12/95 annual accts
dot icon21/01/1996
31/12/95 annual return shuttle
dot icon21/03/1995
31/12/94 annual accts
dot icon19/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/08/1994
Change of dirs/sec
dot icon03/08/1994
Change of dirs/sec
dot icon23/05/1994
31/12/93 annual accts
dot icon18/04/1994
Particulars of a mortgage charge
dot icon14/04/1994
Change of dirs/sec
dot icon16/02/1994
31/12/93 annual return shuttle
dot icon04/01/1994
Change of dirs/sec
dot icon13/12/1993
Change of dirs/sec
dot icon18/10/1993
Change of dirs/sec
dot icon16/04/1993
31/12/92 annual accts
dot icon03/02/1993
Change of dirs/sec
dot icon29/01/1993
31/12/92 annual return shuttle
dot icon23/01/1993
31/12/91 annual accts
dot icon18/01/1992
31/12/91 annual return form
dot icon29/04/1991
31/12/90 annual accts
dot icon12/04/1991
30/07/90 annual return
dot icon08/11/1990
Change in sit reg add
dot icon09/10/1990
Change of dirs/sec
dot icon27/09/1990
Updated mem and arts
dot icon27/09/1990
Resolutions
dot icon13/09/1990
Not of incr in nom cap
dot icon13/09/1990
Change of dirs/sec
dot icon13/09/1990
Return of allot of shares
dot icon13/09/1990
Change of dirs/sec
dot icon21/08/1990
Change of dirs/sec
dot icon30/07/1990
31/12/89 annual accts
dot icon27/07/1990
Change of dirs/sec
dot icon12/04/1990
Change of dirs/sec
dot icon24/03/1990
Change of dirs/sec
dot icon16/02/1990
Change of dirs/sec
dot icon24/11/1989
27/10/89 annual return
dot icon14/11/1989
31/12/88 annual accts
dot icon06/11/1989
Change of dirs/sec
dot icon19/10/1988
Change of dirs/sec
dot icon07/10/1988
30/08/88 annual return
dot icon07/10/1988
31/12/87 annual accts
dot icon29/09/1988
Change of dirs/sec
dot icon26/11/1987
13/11/87 annual return
dot icon12/11/1987
31/12/86 annual accts
dot icon07/01/1987
Change of ARD during arp
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
31/03/86 annual accts
dot icon25/09/1986
19/08/86 annual return
dot icon19/07/1986
Change in sit reg office
dot icon19/07/1986
Change of dirs/sec
dot icon10/03/1986
Change of dirs/sec
dot icon09/12/1985
Change of dirs/sec
dot icon11/07/1985
Cert change
dot icon11/07/1985
Resolution to change name
dot icon10/06/1985
Change in sit reg office
dot icon20/04/1985
Change of dirs/sec
dot icon20/04/1985
Change of dirs/sec
dot icon19/04/1985
Resolutions
dot icon06/02/1985
Incorporation
dot icon06/02/1985
Statement of nominal cap
dot icon06/02/1985
Decln complnce reg new co
dot icon06/02/1985
Memorandum
dot icon06/02/1985
Pars re dirs/sit reg offi
dot icon06/02/1985
Articles
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Peter
Director
14/12/2012 - Present
34
Ellis, Christopher Julian Raymond
Director
06/02/1985 - 10/09/2008
2
Kelly, Richard Patrick
Director
14/12/2012 - 27/11/2017
94
Deacon, Mary Jane
Director
31/12/2002 - 14/12/2012
4
Chadwick, Richard Willmot
Director
06/02/1985 - 12/12/2006
2

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+
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 ANTRIM COAL COMPANY LIMITED

ANTRIM COAL COMPANY LIMITED is an(a) Active company incorporated on 06/02/1985 with the registered office located at 55 Diamond Road, Crumlin, County Antrim BT29 4QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM COAL COMPANY LIMITED?

toggle

ANTRIM COAL COMPANY LIMITED is currently Active. It was registered on 06/02/1985 .

Where is ANTRIM COAL COMPANY LIMITED located?

toggle

ANTRIM COAL COMPANY LIMITED is registered at 55 Diamond Road, Crumlin, County Antrim BT29 4QY.

What does ANTRIM COAL COMPANY LIMITED do?

toggle

ANTRIM COAL COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANTRIM COAL COMPANY LIMITED?

toggle

The latest filing was on 22/03/2026: Accounts for a dormant company made up to 2025-06-30.