ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009305

Incorporation date

02/03/1973

Size

Group

Contacts

Registered address

Registered address

C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast BT2 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1973)
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/09/2025
Group of companies' accounts made up to 2025-06-30
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon05/09/2024
Group of companies' accounts made up to 2024-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2023-06-30
dot icon27/06/2023
Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 2023-06-27
dot icon03/05/2023
Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GS to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-05-03
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2022-06-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2021-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/09/2020
Group of companies' accounts made up to 2020-06-30
dot icon05/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon05/10/2017
Change of details for Mr Samuel Ross Reed as a person with significant control on 2016-04-06
dot icon05/10/2017
Change of details for Mrs Barbara Boyd Reed as a person with significant control on 2016-04-06
dot icon07/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/09/2015
Group of companies' accounts made up to 2015-06-30
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon14/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon21/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon30/10/2012
Director's details changed for Barbara Reed on 2012-10-29
dot icon07/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon11/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon23/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/02/2009
30/06/08 annual accts
dot icon20/10/2008
01/10/08 annual return shuttle
dot icon16/04/2008
30/06/07 annual accts
dot icon22/10/2007
01/10/07 annual return shuttle
dot icon17/04/2007
30/06/06 annual accts
dot icon12/10/2006
01/10/06 annual return shuttle
dot icon15/09/2006
Auditor resignation
dot icon15/09/2006
Decl re assist acqn shs
dot icon15/09/2006
Decl re assist acqn shs
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Updated mem and arts
dot icon11/08/2006
Change in sit reg add
dot icon08/08/2006
Ret by co purch own shars
dot icon05/05/2006
30/06/05 annual accts
dot icon06/01/2006
01/10/05 annual return shuttle
dot icon03/04/2005
30/06/04 annual accts
dot icon06/01/2005
01/10/04 annual return shuttle
dot icon08/12/2003
01/10/03 annual return shuttle
dot icon08/12/2003
30/06/03 annual accts
dot icon15/05/2003
Mortgage satisfaction
dot icon15/05/2003
Mortgage satisfaction
dot icon15/05/2003
Mortgage satisfaction
dot icon15/05/2003
Mortgage satisfaction
dot icon15/05/2003
Mortgage satisfaction
dot icon15/05/2003
Mortgage satisfaction
dot icon06/05/2003
Particulars of a mortgage charge
dot icon13/11/2002
01/10/02 annual return shuttle
dot icon13/11/2002
30/06/02 annual accts
dot icon07/06/2002
Return of allot of shares
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Updated articles
dot icon18/10/2001
30/06/01 annual accts
dot icon18/10/2001
01/10/01 annual return shuttle
dot icon06/03/2001
30/06/00 annual accts
dot icon23/11/2000
01/10/00 annual return shuttle
dot icon04/04/2000
30/06/99 annual accts
dot icon01/12/1999
01/10/99 annual return shuttle
dot icon27/04/1999
30/06/98 annual accts
dot icon01/12/1998
01/10/98 annual return shuttle
dot icon14/09/1998
Updated mem and arts
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Return of allot of shares
dot icon07/02/1998
30/06/97 annual accts
dot icon03/11/1997
01/10/97 annual return shuttle
dot icon06/07/1997
Updated mem and arts
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Not of incr in nom cap
dot icon18/11/1996
30/06/96 annual accts
dot icon04/10/1996
01/10/96 annual return shuttle
dot icon13/05/1996
30/06/95 annual accts
dot icon10/10/1995
06/10/95 annual return shuttle
dot icon01/05/1995
30/06/94 annual accts
dot icon24/10/1994
19/10/94 annual return shuttle
dot icon04/05/1994
30/06/93 annual accts
dot icon15/12/1993
31/10/93 annual return shuttle
dot icon06/02/1993
30/06/92 annual accts
dot icon11/01/1993
31/10/92 annual return form
dot icon25/02/1992
Particulars of a mortgage charge
dot icon25/02/1992
Particulars of a mortgage charge
dot icon11/11/1991
30/06/91 annual accts
dot icon11/11/1991
31/10/91 annual return form
dot icon06/06/1991
31/10/90 annual return
dot icon23/05/1991
30/06/90 annual accts
dot icon20/04/1991
Pars re con re shares
dot icon02/02/1991
Updated mem and arts
dot icon02/02/1991
Resolutions
dot icon22/08/1990
Resolutions
dot icon20/08/1990
Return of allot of shares
dot icon01/08/1990
Particulars of a mortgage charge
dot icon01/08/1990
Particulars of a mortgage charge
dot icon19/10/1989
30/06/89 annual accts
dot icon19/10/1989
07/10/89 annual return
dot icon10/01/1989
01/11/88 annual return
dot icon29/12/1988
Change of ARD during arp
dot icon02/12/1988
05/04/87 annual accts
dot icon02/12/1988
05/02/88 annual accts
dot icon19/08/1988
31/12/87 annual return
dot icon19/08/1988
01/07/88 annual return
dot icon02/07/1988
05/04/86 annual accts
dot icon06/01/1987
13/01/87 annual return
dot icon02/01/1987
05/04/85 annual accts
dot icon03/05/1986
Mortgage satisfaction
dot icon08/04/1986
31/12/85 annual return
dot icon03/09/1985
Mortgage satisfaction
dot icon28/06/1985
Particulars of a mortgage charge
dot icon27/06/1985
Mortgage satisfaction
dot icon11/03/1985
01/01/85 annual return
dot icon11/03/1985
31/12/83 annual return
dot icon10/03/1985
05/04/84 annual accts
dot icon31/08/1983
Particulars re directors
dot icon14/04/1983
Notice of ARD
dot icon14/03/1983
31/12/81 annual return
dot icon14/03/1983
31/12/82 annual return
dot icon26/03/1981
31/12/80 annual return
dot icon04/06/1980
Annual return
dot icon28/12/1979
Particulars of a mortgage charge
dot icon21/12/1979
Particulars of a mortgage charge
dot icon21/12/1979
Particulars of a mortgage charge
dot icon18/05/1979
Situation of reg office
dot icon30/04/1979
31/12/78 annual return
dot icon13/04/1978
31/12/76 annual return
dot icon13/04/1978
31/12/77 annual return
dot icon05/04/1978
Situation of reg office
dot icon03/05/1976
31/12/75 annual return
dot icon13/08/1975
Particulars re directors
dot icon11/03/1975
Particulars re directors
dot icon20/02/1975
31/12/74 annual return
dot icon16/09/1974
31/12/73 annual return
dot icon31/10/1973
Situation of reg office
dot icon12/04/1973
Particulars re directors
dot icon02/03/1973
Articles
dot icon02/03/1973
Memorandum
dot icon02/03/1973
Decl on compl on incorp
dot icon02/03/1973
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Samuel Ross
Director
02/03/1973 - Present
10
Reed, Barbara Boyd
Director
02/03/1973 - Present
-

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

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 WAREHOUSING AND DISTRIBUTION SERVICES LIMITED

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED is an(a) Active company incorporated on 02/03/1973 with the registered office located at C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast BT2 7EP. There are currently 2 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 WAREHOUSING AND DISTRIBUTION SERVICES LIMITED?

toggle

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED is currently Active. It was registered on 02/03/1973 .

Where is ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED located?

toggle

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED is registered at C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast BT2 7EP.

What does ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED do?

toggle

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-01 with no updates.