ANTRIM CONSTRUCTION CO. LIMITED

Register to unlock more data on OkredoRegister

ANTRIM CONSTRUCTION CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006775

Incorporation date

10/08/1966

Size

Full

Contacts

Registered address

Registered address

Ladyhill House Ladyhill House, 130-134 High Street, Holywood, Co Down BT18 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1966)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon22/01/2026
Full accounts made up to 2025-07-31
dot icon08/04/2025
Full accounts made up to 2024-07-31
dot icon03/04/2025
Registration of charge NI0067750044, created on 2025-04-02
dot icon03/04/2025
Registration of charge NI0067750045, created on 2025-04-02
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/02/2024
Full accounts made up to 2023-07-31
dot icon22/11/2023
Termination of appointment of Thomas Mcmullan as a director on 2023-05-27
dot icon30/03/2023
Full accounts made up to 2022-07-31
dot icon27/03/2023
Cessation of Philip Stanley Mcmullan as a person with significant control on 2023-03-21
dot icon27/03/2023
Director's details changed for Mr Peter Jonathan Mcmullan on 2023-03-21
dot icon27/03/2023
Notification of Peter Jonathan Mcmullan as a person with significant control on 2023-03-21
dot icon27/03/2023
Notification of Ladyhill Holdings Limited as a person with significant control on 2023-03-21
dot icon27/03/2023
Director's details changed for Mr Philip Stanley Mcmullan on 2023-03-21
dot icon27/03/2023
Secretary's details changed for Philip Stanley Mcmullan on 2023-03-21
dot icon03/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/02/2022
Full accounts made up to 2021-07-31
dot icon14/04/2021
Full accounts made up to 2020-07-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/09/2020
Termination of appointment of Ruth Mcmullan as a director on 2020-07-31
dot icon30/07/2020
Registration of charge NI0067750043, created on 2020-07-27
dot icon21/04/2020
Full accounts made up to 2019-07-31
dot icon25/03/2020
Registration of charge NI0067750042, created on 2020-03-18
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/02/2019
Full accounts made up to 2018-07-31
dot icon04/10/2018
Appointment of Mr Peter Jonathan Mcmullan as a director on 2018-10-03
dot icon05/04/2018
Full accounts made up to 2017-07-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/04/2017
Full accounts made up to 2016-07-31
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/10/2016
Registration of charge NI0067750041, created on 2016-10-26
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/12/2015
Accounts for a medium company made up to 2015-07-31
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-07-31
dot icon19/06/2014
Auditor's resignation
dot icon12/06/2014
Auditor's resignation
dot icon23/04/2014
Full accounts made up to 2013-07-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-07-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-07-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Thomas Mark Mcmullan on 2012-03-06
dot icon06/03/2012
Director's details changed for Mrs Ruth Mcmullan on 2012-03-06
dot icon06/03/2012
Director's details changed for Thomas Mcmullan on 2012-03-06
dot icon31/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/02/2011
Full accounts made up to 2010-07-31
dot icon09/02/2011
Resolutions
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 38
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon20/01/2011
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/01/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Resolutions
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 37
dot icon06/07/2010
Annual return made up to 2009-02-28 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2008-02-28 with full list of shareholders
dot icon06/07/2010
Registered office address changed from 23 Ladyhill Antrim BT41 2RF on 2010-07-06
dot icon26/03/2010
Full accounts made up to 2009-07-31
dot icon22/03/2010
Director's details changed for Thomas Mark Mcmullan on 2010-03-22
dot icon29/06/2009
Particulars of a mortgage charge
dot icon29/06/2009
Particulars of a mortgage charge
dot icon29/06/2009
Particulars of a mortgage charge
dot icon08/03/2009
31/07/08 annual accts
dot icon26/06/2008
Particulars of a mortgage charge
dot icon21/02/2008
31/07/07 annual accts
dot icon29/11/2007
Mortgage satisfaction
dot icon22/05/2007
Particulars of a mortgage charge
dot icon12/04/2007
31/07/06 annual accts
dot icon12/03/2007
28/02/07 annual return shuttle
dot icon21/02/2007
Particulars of a mortgage charge
dot icon04/01/2007
Particulars of a mortgage charge
dot icon24/03/2006
28/02/06 annual return shuttle
dot icon23/03/2006
31/07/05 annual accts
dot icon06/10/2005
Particulars of a mortgage charge
dot icon13/09/2005
Particulars of a mortgage charge
dot icon08/06/2005
28/02/05 annual return shuttle
dot icon09/05/2005
Particulars of a mortgage charge
dot icon21/04/2005
31/07/04 annual accts
dot icon01/10/2004
Mortgage satisfaction
dot icon01/10/2004
Particulars of a mortgage charge
dot icon09/06/2004
Particulars of a mortgage charge
dot icon29/03/2004
28/02/04 annual return shuttle
dot icon18/03/2004
31/07/03 annual accts
dot icon21/05/2003
31/07/02 annual accts
dot icon26/03/2003
28/02/03 annual return shuttle
dot icon05/03/2003
Mortgage satisfaction
dot icon22/11/2002
Particulars of a mortgage charge
dot icon10/10/2002
Particulars of a mortgage charge
dot icon17/05/2002
28/02/02 annual return shuttle
dot icon10/04/2002
31/07/01 annual accts
dot icon24/05/2001
28/02/01 annual return shuttle
dot icon13/04/2001
31/07/00 annual accts
dot icon29/01/2001
Particulars of a mortgage charge
dot icon12/06/2000
Particulars of a mortgage charge
dot icon25/05/2000
31/07/99 annual accts
dot icon03/04/2000
Particulars of a mortgage charge
dot icon03/04/2000
Particulars of a mortgage charge
dot icon20/03/2000
28/02/00 annual return shuttle
dot icon23/07/1999
Particulars of a mortgage charge
dot icon05/07/1999
Particulars of a mortgage charge
dot icon21/06/1999
Particulars of a mortgage charge
dot icon18/06/1999
Particulars of a mortgage charge
dot icon18/06/1999
Particulars of a mortgage charge
dot icon10/06/1999
Particulars of a mortgage charge
dot icon10/06/1999
Particulars of a mortgage charge
dot icon12/04/1999
28/02/99 annual return shuttle
dot icon02/03/1999
31/07/98 annual accts
dot icon11/03/1998
31/07/97 annual accts
dot icon19/02/1998
28/02/98 annual return shuttle
dot icon18/03/1997
28/02/97 annual return shuttle
dot icon18/03/1997
31/07/96 annual accts
dot icon30/10/1996
Particulars of a mortgage charge
dot icon23/10/1996
Particulars of a mortgage charge
dot icon03/06/1996
Particulars of a mortgage charge
dot icon22/05/1996
Particulars of a mortgage charge
dot icon17/03/1996
28/02/96 annual return shuttle
dot icon16/03/1996
31/07/95 annual accts
dot icon28/02/1996
Particulars of a mortgage charge
dot icon02/01/1996
Particulars of a mortgage charge
dot icon08/06/1995
31/07/94 annual accts
dot icon15/05/1995
Particulars of a mortgage charge
dot icon20/03/1995
28/02/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/04/1994
31/07/93 annual accts
dot icon07/03/1994
28/02/94 annual return shuttle
dot icon25/05/1993
31/07/92 annual accts
dot icon10/03/1993
28/02/93 annual return shuttle
dot icon03/06/1992
Change of dirs/sec
dot icon03/06/1992
Change of dirs/sec
dot icon03/06/1992
31/07/91 annual accts
dot icon04/04/1992
28/02/92 annual return form
dot icon16/07/1991
15/02/90 annual return
dot icon16/07/1991
28/02/91 annual return
dot icon09/05/1991
31/07/90 annual accts
dot icon14/05/1990
31/07/89 annual accts
dot icon05/07/1989
15/03/89 annual return
dot icon05/07/1989
04/02/88 annual return
dot icon21/06/1989
31/07/88 annual accts
dot icon05/09/1988
Change of dirs/sec
dot icon06/07/1988
31/07/87 annual accts
dot icon18/04/1988
18/02/87 annual return
dot icon18/06/1987
Particulars of a mortgage charge
dot icon17/06/1987
31/07/86 annual accts
dot icon18/05/1987
Resolutions
dot icon28/03/1987
20/02/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
31/07/85 annual accts
dot icon18/06/1986
Allotment (bonus)
dot icon18/06/1986
Pars re con re shares
dot icon27/02/1986
03/04/85 annual return
dot icon27/02/1986
13/04/84 annual return
dot icon14/02/1986
Change of dirs/sec
dot icon15/05/1985
31/07/84 annual accts
dot icon02/04/1985
Mortgage satisfaction
dot icon02/04/1985
Mortgage satisfaction
dot icon27/09/1984
30/03/83 annual return
dot icon17/07/1984
Change of dirs/sec
dot icon30/04/1984
31/07/83 annual accts
dot icon07/03/1983
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon26/04/1982
31/12/81 annual return
dot icon23/03/1982
Particulars re directors
dot icon05/03/1981
31/12/80 annual return
dot icon18/02/1980
31/12/79 annual return
dot icon05/02/1980
Particulars re directors
dot icon06/03/1979
31/12/78 annual return
dot icon10/04/1978
Particulars re directors
dot icon21/02/1978
31/12/77 annual return
dot icon20/04/1977
Particulars of a mortgage charge
dot icon20/04/1977
Particulars of a mortgage charge
dot icon11/02/1977
31/12/76 annual return
dot icon21/01/1976
31/12/75 annual return
dot icon19/03/1975
31/12/74 annual return
dot icon27/02/1975
Mortgage satisfaction
dot icon19/02/1975
31/12/73 annual return
dot icon04/12/1974
Particulars of a mortgage charge
dot icon12/02/1974
Particulars of a mortgage charge
dot icon18/10/1973
31/12/72 annual return
dot icon05/05/1972
31/12/71 annual return
dot icon05/05/1972
Particulars re directors
dot icon29/04/1971
31/12/70 annual return
dot icon06/07/1970
Stat inc in nominal cap
dot icon30/06/1970
Resolutions
dot icon30/06/1970
Not of incr in nom cap
dot icon30/06/1970
Return of allots (cash)
dot icon24/07/1969
31/12/68 annual return
dot icon17/02/1969
31/12/69 annual return
dot icon17/02/1969
Particulars re directors
dot icon17/02/1969
Return of allots (cash)
dot icon04/01/1968
Return of allots (cash)
dot icon04/01/1968
31/12/67 annual return
dot icon04/11/1966
Return of allots (cash)
dot icon10/08/1966
Miscellaneous
dot icon10/08/1966
Memorandum
dot icon10/08/1966
Statement of nominal cap
dot icon10/08/1966
Decl on compl on incorp
dot icon10/08/1966
Situation of reg office
dot icon10/08/1966
Particulars re directors
dot icon10/08/1966
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Peter Jonathan
Director
03/10/2018 - Present
13

Persons with Significant Control

5
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 CONSTRUCTION CO. LIMITED

ANTRIM CONSTRUCTION CO. LIMITED is an(a) Active company incorporated on 10/08/1966 with the registered office located at Ladyhill House Ladyhill House, 130-134 High Street, Holywood, Co Down BT18 9HW. 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 CONSTRUCTION CO. LIMITED?

toggle

ANTRIM CONSTRUCTION CO. LIMITED is currently Active. It was registered on 10/08/1966 .

Where is ANTRIM CONSTRUCTION CO. LIMITED located?

toggle

ANTRIM CONSTRUCTION CO. LIMITED is registered at Ladyhill House Ladyhill House, 130-134 High Street, Holywood, Co Down BT18 9HW.

What does ANTRIM CONSTRUCTION CO. LIMITED do?

toggle

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

What is the latest filing for ANTRIM CONSTRUCTION CO. LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with updates.