ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED

Register to unlock more data on OkredoRegister

ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

R0000037

Incorporation date

20/02/1878

Size

Total Exemption Full

Contacts

Registered address

Registered address

28-30 Thomas Street, Ballymena, BT43 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1921)
dot icon20/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Statement of capital following an allotment of shares on 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-12 with updates
dot icon03/02/2025
Notification of The Ballymena Land Investment Company as a person with significant control on 2024-06-30
dot icon03/02/2025
Statement of capital following an allotment of shares on 2023-06-30
dot icon11/04/2024
Satisfaction of charge R00000370020 in full
dot icon11/04/2024
Satisfaction of charge R00000370021 in full
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/02/2024
Statement of capital following an allotment of shares on 2023-06-30
dot icon26/02/2024
Confirmation statement made on 2024-01-12 with updates
dot icon12/09/2023
Satisfaction of charge R00000370019 in full
dot icon12/09/2023
Satisfaction of charge 15 in full
dot icon12/09/2023
Satisfaction of charge 11 in full
dot icon12/09/2023
Satisfaction of charge 10 in full
dot icon12/09/2023
Satisfaction of charge 9 in full
dot icon12/09/2023
Satisfaction of charge 18 in full
dot icon11/09/2023
Satisfaction of charge 4 in full
dot icon11/09/2023
Satisfaction of charge 5 in full
dot icon11/09/2023
Satisfaction of charge 6 in full
dot icon11/09/2023
Satisfaction of charge 7 in full
dot icon11/09/2023
Satisfaction of charge 8 in full
dot icon11/09/2023
Satisfaction of charge 9 in part
dot icon11/09/2023
Satisfaction of charge 10 in part
dot icon11/09/2023
Satisfaction of charge 11 in part
dot icon11/09/2023
Satisfaction of charge 12 in full
dot icon11/09/2023
Satisfaction of charge 13 in full
dot icon11/09/2023
Satisfaction of charge 14 in full
dot icon11/09/2023
Satisfaction of charge 17 in full
dot icon11/09/2023
Satisfaction of charge 16 in full
dot icon22/08/2023
Satisfaction of charge 2 in full
dot icon15/05/2023
Change of details for Mr Kenneth Crawford as a person with significant control on 2023-05-15
dot icon15/05/2023
Director's details changed for Mr Kenneth Crawford on 2023-05-15
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-01-12 with updates
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-06-30
dot icon04/06/2021
Registration of charge R00000370019, created on 2021-05-25
dot icon04/06/2021
Registration of charge R00000370020, created on 2021-05-25
dot icon04/06/2021
Registration of charge R00000370021, created on 2021-05-25
dot icon03/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon18/02/2021
Statement of capital following an allotment of shares on 2020-06-30
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon25/01/2018
Notification of Kenneth Crawford as a person with significant control on 2017-06-30
dot icon25/01/2018
Cessation of Antrim County Investment Managers Limited as a person with significant control on 2017-06-30
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon07/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Statement of capital following an allotment of shares on 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon10/02/2015
Secretary's details changed for Mr Richard John Paul on 2015-01-05
dot icon10/02/2015
Director's details changed for Mr Douglas Norman Gibson on 2015-01-05
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-02-25
dot icon06/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon24/04/2012
Duplicate mortgage certificatecharge no:16
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 15
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 16
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-05-31
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-03-31
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Statement of company's objects
dot icon12/04/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/05/2010
Director's details changed for Douglas Norman Gibson on 2010-01-12
dot icon18/05/2010
Secretary's details changed for Richard John Paul on 2010-01-12
dot icon18/05/2010
Director's details changed for John Cleaver Stewart on 2010-01-12
dot icon18/05/2010
Director's details changed for Kenneth Crawford on 2010-01-12
dot icon18/05/2010
Statement of capital following an allotment of shares on 2008-12-03
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
30/06/08 annual accts
dot icon26/01/2009
12/01/09 annual return shuttle
dot icon02/05/2008
30/06/07 annual accts
dot icon26/02/2008
12/01/08 annual return shuttle
dot icon17/12/2007
Particulars of a mortgage charge
dot icon18/05/2007
Particulars of a mortgage charge
dot icon03/05/2007
30/06/06 annual accts
dot icon28/03/2007
12/01/07 annual return shuttle
dot icon05/05/2006
30/06/05 annual accts
dot icon03/04/2006
12/01/06 annual return shuttle
dot icon20/03/2006
Particulars of a mortgage charge
dot icon07/05/2005
30/06/04 annual accts
dot icon24/02/2004
12/01/04 annual return shuttle
dot icon07/08/2003
Particulars of a mortgage charge
dot icon05/08/2003
Particulars of a mortgage charge
dot icon05/08/2003
Particulars of a mortgage charge
dot icon02/04/2003
12/01/03 annual return shuttle
dot icon19/08/2002
30/06/01 annual accts
dot icon02/08/2002
Particulars of a mortgage charge
dot icon06/03/2002
Particulars of a mortgage charge
dot icon05/03/2002
12/01/02 annual return shuttle
dot icon05/03/2002
12/01/01 annual return shuttle
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Applicn by PLC to go priv
dot icon22/02/2002
Updated mem and arts
dot icon20/01/2002
Change of dirs/sec
dot icon26/03/2001
30/06/00 annual accts
dot icon09/11/2000
Particulars of a mortgage charge
dot icon04/07/2000
12/01/99 annual return shuttle
dot icon04/07/2000
12/01/00 annual return shuttle
dot icon10/06/2000
Change in sit reg add
dot icon16/05/2000
30/06/99 annual accts
dot icon26/05/1999
Mortgage satisfaction
dot icon04/02/1999
30/06/98 annual accts
dot icon04/02/1999
30/06/97 annual accts
dot icon03/06/1998
12/01/98 annual return shuttle
dot icon26/01/1998
Mortgage satisfaction
dot icon18/07/1997
Particulars of a mortgage charge
dot icon01/05/1997
12/01/97 annual return shuttle
dot icon07/02/1997
30/06/96 annual accts
dot icon03/02/1996
30/06/95 annual accts
dot icon03/02/1996
12/01/96 annual return shuttle
dot icon11/04/1995
12/01/95 annual return shuttle
dot icon06/02/1995
30/06/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
30/06/93 annual accts
dot icon20/01/1994
12/01/94 annual return shuttle
dot icon11/08/1993
Particulars of a mortgage charge
dot icon17/02/1993
12/01/93 annual return shuttle
dot icon06/02/1993
30/06/92 annual accts
dot icon04/08/1992
30/06/91 annual accts
dot icon11/02/1992
12/01/92 annual return form
dot icon03/09/1991
30/06/90 annual accts
dot icon27/04/1991
12/01/91 annual return
dot icon30/11/1990
Cert reg of charge in GB
dot icon30/11/1990
Particulars of a mortgage charge
dot icon12/10/1990
06/01/90 annual return
dot icon10/10/1990
30/06/89 annual accts
dot icon13/03/1990
Particulars of a mortgage charge
dot icon21/07/1989
Not re consol/divn of shs
dot icon21/07/1989
Allotment (bonus)
dot icon21/07/1989
Pars re con re shares
dot icon20/04/1989
Change of dirs/sec
dot icon20/04/1989
Change of dirs/sec
dot icon16/03/1989
Updated mem and arts
dot icon16/03/1989
Not of incr in nom cap
dot icon16/03/1989
Resolutions
dot icon24/02/1989
30/06/88 annual accts
dot icon30/01/1989
06/01/89 annual return
dot icon12/01/1988
02/12/87 annual return
dot icon04/01/1988
30/06/87 annual accts
dot icon07/05/1987
30/06/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
04/04/86 annual return
dot icon19/05/1986
Annual return
dot icon02/05/1986
30/06/85 annual accts
dot icon24/04/1986
30/06/85 annual accts
dot icon21/03/1985
30/06/84 annual accts
dot icon21/03/1985
06/02/85 annual return
dot icon17/01/1985
Decl by opc going PLC
dot icon17/01/1985
Resolutions
dot icon17/01/1985
Updated mem and arts
dot icon08/10/1984
Cert change
dot icon13/04/1984
Change of dirs/sec
dot icon14/11/1983
Return of allots (cash)
dot icon14/11/1983
Return of allots (cash)
dot icon14/11/1983
Return of allots (cash)
dot icon14/11/1983
Return of allots (cash)
dot icon03/02/1983
Return of allots (cash)
dot icon27/01/1983
Particulars re directors
dot icon13/01/1983
31/12/82 annual return
dot icon07/01/1983
Resolutions
dot icon04/01/1983
Particulars re directors
dot icon04/01/1983
31/12/83 annual return
dot icon03/01/1983
31/12/83 annual accts
dot icon24/05/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon23/12/1980
31/12/80 annual return
dot icon10/01/1980
31/12/79 annual return
dot icon30/11/1978
31/12/78 annual return
dot icon29/12/1977
Particulars re directors
dot icon09/12/1977
31/12/77 annual return
dot icon18/01/1977
31/12/76 annual return
dot icon27/08/1976
M'lend order of exemption
dot icon16/12/1975
31/12/75 annual return
dot icon23/12/1974
31/12/74 annual return
dot icon09/01/1974
31/12/73 annual return
dot icon18/12/1972
M'lend order of exemption
dot icon08/12/1972
31/12/72 annual return
dot icon01/12/1971
31/12/71 annual return
dot icon10/11/1970
31/12/70 annual return
dot icon10/02/1970
Resolutions
dot icon17/12/1969
M'lend order of exemption
dot icon29/10/1969
31/12/69 annual return
dot icon22/10/1968
31/12/68 annual return
dot icon26/09/1967
31/12/67 annual return
dot icon21/12/1966
M'lend order of exemption
dot icon27/10/1966
Particulars re directors
dot icon18/10/1966
31/12/66 annual return
dot icon12/10/1965
31/12/65 annual return
dot icon21/09/1964
31/12/64 annual return
dot icon17/09/1963
31/12/63 annual return
dot icon25/09/1962
31/12/62 annual return
dot icon01/01/1962
M'lend order of exemption
dot icon15/09/1961
31/12/61 annual return
dot icon01/09/1960
31/12/60 annual return
dot icon01/12/1959
Particulars re directors
dot icon14/09/1959
Particulars re directors
dot icon01/09/1959
31/12/59 annual return
dot icon04/09/1958
31/12/58 annual return
dot icon04/09/1957
31/12/57 annual return
dot icon02/01/1957
M'lend order of exemption
dot icon03/09/1956
31/12/56 annual return
dot icon02/09/1955
31/12/55 annual return
dot icon28/03/1955
Particulars re directors
dot icon03/09/1954
31/12/54 annual return
dot icon07/09/1953
31/12/53 annual return
dot icon18/09/1952
31/12/52 annual return
dot icon18/09/1951
Particulars re directors
dot icon05/09/1951
31/12/51 annual return
dot icon08/09/1950
31/12/50 annual return
dot icon08/09/1949
31/12/49 annual return
dot icon02/09/1948
31/12/48 annual return
dot icon15/09/1947
31/12/47 annual return
dot icon27/08/1947
Not of incr in nom cap
dot icon27/08/1947
Resolutions
dot icon27/08/1947
Stat inc in nominal cap
dot icon31/12/1946
M'lend order of exemption
dot icon11/09/1946
31/12/46 annual return
dot icon30/08/1945
31/12/45 annual return
dot icon28/08/1944
31/12/44 annual return
dot icon04/11/1943
31/12/43 annual return
dot icon04/03/1943
31/12/42 annual return
dot icon29/12/1941
M'lend order of exemption
dot icon08/09/1941
31/12/41 annual return
dot icon17/02/1941
31/12/40 annual return
dot icon19/08/1939
31/12/39 annual return
dot icon29/08/1938
31/12/38 annual return
dot icon13/09/1937
Resolutions
dot icon13/09/1937
Stat inc in nominal cap
dot icon13/09/1937
Not of incr in nom cap
dot icon23/08/1937
31/12/37 annual return
dot icon12/08/1937
Resolutions
dot icon02/01/1937
M'lend order of exemption
dot icon21/08/1936
31/12/36 annual return
dot icon19/02/1936
31/12/35 annual return
dot icon03/09/1934
31/12/34 annual return
dot icon08/01/1934
M'lend order of exemption
dot icon15/09/1933
31/12/33 annual return
dot icon11/03/1933
Particulars re directors
dot icon11/03/1933
31/12/32 annual return
dot icon02/11/1931
31/12/31 annual return
dot icon07/10/1930
Particulars re directors
dot icon03/10/1930
31/12/30 annual return
dot icon10/09/1929
31/12/29 annual return
dot icon31/08/1928
31/12/28 annual return
dot icon11/10/1927
Particulars re directors
dot icon04/10/1927
31/12/27 annual return
dot icon06/09/1926
31/12/26 annual return
dot icon29/08/1925
31/12/25 annual return
dot icon17/01/1925
31/12/24 annual return
dot icon06/03/1924
31/12/23 annual return
dot icon05/09/1923
Incorporation
dot icon05/09/1923
Memorandum
dot icon05/09/1923
Stat pars of co on recons
dot icon05/09/1923
Articles
dot icon05/09/1923
Resolutions
dot icon05/09/1922
31/12/22 annual return
dot icon03/09/1921
31/12/21 annual return
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-41.55 % *

* during past year

Cash in Bank

£14,035.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96M
-
0.00
58.82K
-
2022
0
2.07M
-
0.00
24.01K
-
2023
0
2.20M
-
0.00
14.04K
-
2023
0
2.20M
-
0.00
14.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.20M £Ascended5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.04K £Descended-41.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED

ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED is an(a) Active company incorporated on 20/02/1878 with the registered office located at 28-30 Thomas Street, Ballymena, BT43 6AT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED?

toggle

ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED is currently Active. It was registered on 20/02/1878 .

Where is ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED located?

toggle

ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED is registered at 28-30 Thomas Street, Ballymena, BT43 6AT.

What does ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED do?

toggle

ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANTRIM COUNTY LAND, BUILDING, AND INVESTMENT COMPANY, LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-06-30.