E.B. ERSKINE & CO. LIMITED

Register to unlock more data on OkredoRegister

E.B. ERSKINE & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003080

Incorporation date

10/03/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

John Crawford House, 3a Blackwater Road, Mallusk, Newtownabbey BT36 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1952)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon13/06/2018
Termination of appointment of John Daniel Gill as a director on 2018-05-31
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon19/07/2017
Notification of Alison Erskine as a person with significant control on 2016-06-13
dot icon19/07/2017
Notification of John Edmund Frazer Erskine as a person with significant control on 2016-06-13
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/07/2013
Termination of appointment of Lorna Erskine as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-12
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon22/09/2009
31/03/09 annual accts
dot icon06/08/2009
12/06/09
dot icon09/07/2009
12/06/09 annual return shuttle
dot icon12/11/2008
31/03/08 annual accts
dot icon25/06/2008
Change of dirs/sec
dot icon24/06/2008
12/06/08 annual return shuttle
dot icon30/11/2007
31/03/07 annual accts
dot icon18/07/2007
12/06/07 annual return shuttle
dot icon29/05/2007
Change of dirs/sec
dot icon27/09/2006
31/03/06 annual accts
dot icon03/07/2006
12/06/06 annual return shuttle
dot icon26/09/2005
31/03/05 annual accts
dot icon05/07/2005
12/06/05 annual return shuttle
dot icon09/02/2005
31/03/04 annual accts
dot icon20/07/2004
12/06/04 annual return shuttle
dot icon06/02/2004
31/03/03 annual accts
dot icon01/12/2003
Change of dirs/sec
dot icon18/09/2003
12/06/03 annual return shuttle
dot icon08/07/2003
Change of dirs/sec
dot icon08/07/2003
Change of dirs/sec
dot icon24/01/2003
31/03/02 annual accts
dot icon23/07/2002
Particulars of a mortgage charge
dot icon16/07/2002
12/06/02 annual return shuttle
dot icon09/02/2002
31/03/01 annual accts
dot icon05/09/2001
12/06/01 annual return shuttle
dot icon08/02/2001
31/03/00 annual accts
dot icon30/06/2000
12/06/00 annual return shuttle
dot icon21/10/1999
31/03/99 annual accts
dot icon27/07/1999
12/06/99 annual return shuttle
dot icon06/10/1998
31/03/98 annual accts
dot icon28/08/1998
12/06/98 annual return shuttle
dot icon17/04/1998
Change in sit reg add
dot icon22/12/1997
31/03/97 annual accts
dot icon01/10/1997
Particulars of a mortgage charge
dot icon01/10/1997
Particulars of a mortgage charge
dot icon18/06/1997
12/06/97 annual return shuttle
dot icon28/10/1996
31/03/96 annual accts
dot icon02/08/1996
12/06/96 annual return shuttle
dot icon23/11/1995
31/03/95 annual accts
dot icon21/06/1995
12/06/95 annual return shuttle
dot icon17/08/1994
31/03/94 annual accts
dot icon29/06/1994
Change of dirs/sec
dot icon29/06/1994
21/06/94 annual return shuttle
dot icon25/06/1993
31/03/93 annual accts
dot icon11/06/1993
21/06/93 annual return shuttle
dot icon27/08/1992
21/06/92 annual return form
dot icon03/07/1992
31/03/92 annual accts
dot icon07/03/1992
21/06/91 annual return
dot icon07/03/1992
Change of dirs/sec
dot icon02/07/1991
31/03/91 annual accts
dot icon04/12/1990
31/03/90 annual accts
dot icon15/11/1990
22/08/90 annual return
dot icon19/05/1989
23/05/89 annual return
dot icon18/05/1989
31/03/89 annual accts
dot icon17/11/1988
26/08/88 annual return
dot icon15/11/1988
31/03/88 annual accts
dot icon31/10/1988
Change of dirs/sec
dot icon06/07/1987
31/03/87 annual accts
dot icon30/06/1987
17/06/87 annual return
dot icon16/07/1986
09/06/86 annual return
dot icon10/07/1986
31/03/86 annual accts
dot icon11/06/1985
13/05/85 annual return
dot icon11/06/1985
31/03/85 annual accts
dot icon23/01/1985
31/03/84 annual accts
dot icon23/01/1985
14/05/84 annual return
dot icon27/01/1984
31/12/83 annual return
dot icon31/01/1983
31/12/82 annual return
dot icon06/07/1982
Notice of ARD
dot icon20/04/1982
Particulars re directors
dot icon29/12/1981
31/12/81 annual return
dot icon02/02/1981
Return of allots (cash)
dot icon08/01/1981
31/12/80 annual return
dot icon05/02/1980
31/12/79 annual return
dot icon22/01/1979
31/12/78 annual return
dot icon06/02/1978
Situation of reg office
dot icon16/01/1978
31/12/77 annual return
dot icon10/01/1977
31/12/76 annual return
dot icon29/12/1975
31/12/75 annual return
dot icon20/01/1975
31/12/74 annual return
dot icon04/02/1974
31/12/73 annual return
dot icon08/01/1973
31/12/72 annual return
dot icon14/01/1972
Situation of reg office
dot icon14/01/1972
31/12/71 annual return
dot icon29/12/1971
Return of allots (cash)
dot icon22/01/1971
31/12/70 annual return
dot icon06/01/1970
31/12/69 annual return
dot icon20/01/1969
31/12/68 annual return
dot icon15/10/1968
Particulars re directors
dot icon15/10/1968
Return of allots (cash)
dot icon18/12/1967
Particulars re directors
dot icon18/12/1967
31/12/67 annual return
dot icon18/01/1967
31/12/67 annual return
dot icon04/02/1966
31/12/65 annual return
dot icon30/10/1964
31/12/64 annual return
dot icon13/12/1963
31/12/63 annual return
dot icon17/12/1962
31/12/62 annual return
dot icon05/02/1962
Situation of reg office
dot icon11/12/1961
31/12/61 annual return
dot icon18/11/1960
31/12/60 annual return
dot icon07/11/1960
Particulars re directors
dot icon25/05/1960
Return of allots (cash)
dot icon11/12/1959
31/12/59 annual return
dot icon08/10/1959
Situation of reg office
dot icon05/12/1958
31/12/58 annual return
dot icon29/07/1957
31/12/57 annual return
dot icon22/06/1956
Return of allots (cash)
dot icon11/06/1956
31/12/56 annual return
dot icon17/05/1955
31/12/55 annual return
dot icon19/05/1954
31/12/54 annual return
dot icon01/07/1953
Resolutions
dot icon01/07/1953
Letter of approval
dot icon18/07/1952
Particulars re directors
dot icon16/07/1952
Particulars re directors
dot icon16/07/1952
Return of allots (cash)
dot icon04/06/1952
Return of allots (cash)
dot icon26/05/1952
31/12/53 annual return
dot icon10/03/1952
Decl on compl on incorp
dot icon10/03/1952
Statement of nominal cap
dot icon10/03/1952
Situation of reg office
dot icon10/03/1952
Particulars re directors
dot icon10/03/1952
Articles
dot icon10/03/1952
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About E.B. ERSKINE & CO. LIMITED

E.B. ERSKINE & CO. LIMITED is an(a) Active company incorporated on 10/03/1952 with the registered office located at John Crawford House, 3a Blackwater Road, Mallusk, Newtownabbey BT36 4TZ. 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 E.B. ERSKINE & CO. LIMITED?

toggle

E.B. ERSKINE & CO. LIMITED is currently Active. It was registered on 10/03/1952 .

Where is E.B. ERSKINE & CO. LIMITED located?

toggle

E.B. ERSKINE & CO. LIMITED is registered at John Crawford House, 3a Blackwater Road, Mallusk, Newtownabbey BT36 4TZ.

What does E.B. ERSKINE & CO. LIMITED do?

toggle

E.B. ERSKINE & CO. LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for E.B. ERSKINE & CO. LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.