ANTRIM HILLS SPRING WATER COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANTRIM HILLS SPRING WATER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023146

Incorporation date

06/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Irish Hill Road, Ballyclare, Co. Antrim BT39 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1989)
dot icon26/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon05/12/2025
Director's details changed for Mr Michael David Geary on 2025-11-29
dot icon06/08/2025
Termination of appointment of Peter Jonathon Geary as a director on 2025-08-05
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon20/12/2023
Second filing for the appointment of Mr Michael David Geary as a director
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/12/2023
Second filing for the appointment of Mr Michael David Geary as a director
dot icon18/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Appointment of Mr Michael David Geary as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Rosemary Wilson Geary as a director on 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/04/2021
Satisfaction of charge 1 in full
dot icon05/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/12/2017
Director's details changed for Mr Peter Jonathon Geary on 2017-12-10
dot icon10/12/2017
Termination of appointment of Samuel Victor Geary as a director on 2017-12-10
dot icon10/12/2017
Termination of appointment of Michael David Geary as a director on 2017-12-10
dot icon10/12/2017
Director's details changed for Mr Brian Samuel Geary on 2017-12-10
dot icon10/12/2017
Change of details for Mr Brian Samuel Geary as a person with significant control on 2017-12-10
dot icon10/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon10/12/2017
Notification of Brian Samuel Geary as a person with significant control on 2017-10-20
dot icon10/12/2017
Cessation of Samuel Victor Geary as a person with significant control on 2017-10-20
dot icon10/12/2017
Director's details changed for Mr Peter Jonathon Geary on 2017-11-30
dot icon10/12/2017
Director's details changed for Mr Peter Jonathon Geary on 2017-11-30
dot icon10/12/2017
Director's details changed for Mr Brian Samuel Geary on 2017-12-10
dot icon10/12/2017
Registered office address changed from 100 Irish Hill Road Ballyclare Co Antrim BT39 9NL to 100 Irish Hill Road Ballyclare Co. Antrim BT39 9NL on 2017-12-10
dot icon10/12/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon10/12/2017
Secretary's details changed for Mr Brian Samuel Geary on 2017-12-10
dot icon10/12/2017
Director's details changed for Mr Michael David Geary on 2017-12-10
dot icon10/12/2017
Director's details changed for Mr Brian Samuel Geary on 2017-12-10
dot icon10/12/2017
Change of details for Mr Samuel Victor Geary as a person with significant control on 2017-12-10
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/10/2017
Appointment of Mr Brian Samuel Geary as a secretary on 2017-09-19
dot icon20/10/2017
Appointment of Mr Brian Samuel Geary as a director on 2017-09-19
dot icon20/10/2017
Termination of appointment of Rosemary Wilson Geary as a secretary on 2017-09-19
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/09/2013
Termination of appointment of Brian Geary as a director
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/10/2012
Resolutions
dot icon17/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Director's details changed for Samuel V Geary on 2011-05-13
dot icon13/05/2011
Director's details changed for Rosemary W Geary on 2011-05-13
dot icon13/05/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/05/2011
Director's details changed for Michael David Geary on 2011-05-12
dot icon12/05/2011
Director's details changed for Peter Jonathon Geary on 2011-05-12
dot icon12/05/2011
Secretary's details changed for Rosemary Wilson Geary on 2011-05-12
dot icon12/05/2011
Director's details changed for Brian Samuel Geary on 2011-05-12
dot icon01/04/2011
First Gazette notice for compulsory strike-off
dot icon03/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/01/2010
Director's details changed for Rosemary W Geary on 2009-10-01
dot icon11/01/2010
Director's details changed for Samuel V Geary on 2009-10-01
dot icon11/01/2010
Director's details changed for Michael David Geary on 2009-10-01
dot icon11/01/2010
Director's details changed for Peter Jonathon Geary on 2009-10-01
dot icon11/01/2010
Director's details changed for Brian Samuel Geary on 2009-10-01
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
30/11/08 annual return shuttle
dot icon25/03/2009
Not re consol/divn of shs
dot icon25/03/2009
30/11/07
dot icon26/11/2008
31/01/08 annual accts
dot icon27/11/2007
31/01/07 annual accts
dot icon14/07/2006
31/01/06 annual accts
dot icon20/12/2005
31/01/05 annual accts
dot icon04/02/2005
30/11/02 annual return shuttle
dot icon04/02/2005
30/11/03 annual return shuttle
dot icon04/02/2005
30/11/04 annual return shuttle
dot icon04/02/2005
30/12/00 annual return shuttle
dot icon04/02/2005
30/11/01 annual return shuttle
dot icon15/12/2004
31/01/04 annual accts
dot icon27/11/2003
31/01/03 annual accts
dot icon12/03/2003
30/11/99 annual return shuttle
dot icon08/11/2002
31/01/02 annual accts
dot icon11/12/2001
31/01/01 annual accts
dot icon24/11/2000
31/01/00 annual accts
dot icon03/12/1999
31/01/99 annual accts
dot icon30/12/1998
30/11/98 annual return shuttle
dot icon01/12/1998
31/01/98 annual accts
dot icon15/12/1997
30/11/97 annual return shuttle
dot icon03/12/1997
31/01/97 annual accts
dot icon21/03/1997
Change in sit reg add
dot icon16/12/1996
30/11/96 annual return shuttle
dot icon02/12/1996
31/01/96 annual accts
dot icon04/01/1996
Return of allot of shares
dot icon21/12/1995
30/11/95 annual return shuttle
dot icon11/12/1995
31/01/95 annual accts
dot icon05/01/1995
31/01/94 annual accts
dot icon03/01/1995
30/11/94 annual return shuttle
dot icon31/05/1994
Return of allot of shares
dot icon07/04/1994
30/11/93 annual return shuttle
dot icon14/03/1994
Particulars of a mortgage charge
dot icon15/02/1994
31/01/93 annual accts
dot icon09/07/1993
Resolutions
dot icon17/06/1993
Change of dirs/sec
dot icon17/06/1993
Change of dirs/sec
dot icon17/06/1993
Change of dirs/sec
dot icon07/06/1993
30/11/92 annual return shuttle
dot icon09/03/1993
31/01/92 annual accts
dot icon10/03/1992
11/01/92 annual return form
dot icon10/03/1992
Change of ARD during arp
dot icon12/12/1991
31/12/90 annual accts
dot icon22/11/1991
Change of ARD during arp
dot icon01/08/1991
11/01/91 annual return
dot icon16/10/1989
Change of dirs/sec
dot icon06/10/1989
Memorandum
dot icon06/10/1989
Articles
dot icon06/10/1989
Decln complnce reg new co
dot icon06/10/1989
Statement of nominal cap
dot icon06/10/1989
Pars re dirs/sit reg off
dot icon06/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
802.96K
-
0.00
397.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel Victor Geary
Director
06/10/1989 - 10/12/2017
-
Geary, Brian Samuel
Director
19/09/2017 - Present
4
Geary, Brian Samuel
Director
06/10/1989 - 28/08/2013
4
Geary, Michael David
Director
31/01/2022 - Present
2
Geary, Michael David
Director
06/10/1989 - 10/12/2017
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANTRIM HILLS SPRING WATER COMPANY LIMITED

ANTRIM HILLS SPRING WATER COMPANY LIMITED is an(a) Active company incorporated on 06/10/1989 with the registered office located at 100 Irish Hill Road, Ballyclare, Co. Antrim BT39 9NL. There are currently 3 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 ANTRIM HILLS SPRING WATER COMPANY LIMITED?

toggle

ANTRIM HILLS SPRING WATER COMPANY LIMITED is currently Active. It was registered on 06/10/1989 .

Where is ANTRIM HILLS SPRING WATER COMPANY LIMITED located?

toggle

ANTRIM HILLS SPRING WATER COMPANY LIMITED is registered at 100 Irish Hill Road, Ballyclare, Co. Antrim BT39 9NL.

What does ANTRIM HILLS SPRING WATER COMPANY LIMITED do?

toggle

ANTRIM HILLS SPRING WATER COMPANY LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for ANTRIM HILLS SPRING WATER COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2024-12-31.