SHANKILL FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

SHANKILL FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI001431

Incorporation date

28/03/1940

Size

Dormant

Contacts

Registered address

Registered address

Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim BT38 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1940)
dot icon14/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon23/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon20/06/2024
Director's details changed for Ms Zillah Ellen Byng-Thorne on 2024-06-01
dot icon28/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/03/2024
Appointment of Mr Nicholas John Edwards as a director on 2024-01-31
dot icon27/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon26/03/2024
Appointment of Mr Stephen Anthony Long as a director on 2024-01-31
dot icon24/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon08/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon05/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon05/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon02/12/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon17/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon10/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon24/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon29/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/04/2020
Appointment of Mr Richard Harry Portman as a director on 2020-04-03
dot icon06/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon27/11/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-08
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/08/2015
Registered office address changed from Tughans Marlborough House 30 Victoria Street Belfast BT1 3GS to Mcconnell's 14 Scotch Quarter Carrickfergus County Antrim BT38 7DP on 2015-08-25
dot icon18/05/2015
Accounts for a dormant company made up to 2014-12-26
dot icon01/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-12-28
dot icon09/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon25/10/2012
Certificate of change of name
dot icon25/10/2012
Change of name notice
dot icon15/10/2012
Miscellaneous
dot icon03/10/2012
Certificate of change of name
dot icon03/10/2012
Change of name notice
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-30
dot icon17/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Mr Richard Harry Portman on 2010-10-11
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Michael Kinloch Mccollum on 2010-10-11
dot icon16/11/2010
Director's details changed for Stephen Lee Whittern on 2010-10-11
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-25
dot icon26/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Richard Harry Portman on 2010-02-24
dot icon23/03/2010
Director's details changed for Stephen Lee Whittern on 2010-02-23
dot icon23/03/2010
Director's details changed for Michael Kinloch Mccollum on 2010-03-02
dot icon02/07/2009
26/12/08 annual accts
dot icon07/04/2009
19/03/09
dot icon26/02/2009
Change of dirs/sec
dot icon26/02/2009
Change of dirs/sec
dot icon13/06/2008
28/12/07 annual accts
dot icon18/04/2008
19/03/08 annual return shuttle
dot icon21/06/2007
29/12/06 annual accts
dot icon18/04/2007
19/03/07 annual return shuttle
dot icon12/06/2006
30/12/05 annual accts
dot icon14/04/2006
19/03/06 annual return form
dot icon03/06/2005
31/12/04 annual accts
dot icon19/04/2005
19/03/05 annual return shuttle
dot icon15/06/2004
Change of dirs/sec
dot icon21/05/2004
31/12/03 annual accts
dot icon11/05/2004
19/03/04 annual return form
dot icon15/12/2003
Change of dirs/sec
dot icon19/08/2003
31/12/02 annual accts
dot icon29/04/2003
19/03/03 annual return shuttle
dot icon09/08/2002
31/12/01 annual accts
dot icon08/07/2002
19/03/01 annual return shuttle
dot icon20/06/2002
Change of dirs/sec
dot icon23/05/2002
19/03/02 annual return shuttle
dot icon20/05/2002
Change in sit reg add
dot icon18/04/2002
Change of dirs/sec
dot icon18/04/2002
Change of dirs/sec
dot icon04/06/2001
31/12/00 annual accts
dot icon24/08/2000
Resolution to change name
dot icon01/06/2000
19/03/00 annual return shuttle
dot icon13/02/2000
31/12/99 annual accts
dot icon15/05/1999
19/03/99 annual return shuttle
dot icon29/04/1999
Change of dirs/sec
dot icon14/04/1999
Change of dirs/sec
dot icon14/04/1999
31/12/98 annual accts
dot icon02/06/1998
19/03/98 annual return shuttle
dot icon08/02/1998
31/12/97 annual accts
dot icon23/06/1997
19/03/97 annual return shuttle
dot icon17/06/1997
31/12/96 annual accts
dot icon17/06/1997
Change of dirs/sec
dot icon09/04/1997
Change of dirs/sec
dot icon31/03/1996
19/03/96 annual return shuttle
dot icon28/01/1996
31/12/95 annual accts
dot icon25/09/1995
Change of dirs/sec
dot icon12/05/1995
31/12/94 annual accts
dot icon31/03/1995
19/03/95 annual return shuttle
dot icon13/04/1994
19/03/94 annual return shuttle
dot icon19/02/1994
31/12/93 annual accts
dot icon28/06/1993
31/12/92 annual accts
dot icon26/05/1993
Change of dirs/sec
dot icon05/04/1993
19/03/93 annual return shuttle
dot icon07/01/1993
Change in sit reg add
dot icon26/10/1992
31/12/91 annual accts
dot icon03/07/1992
Change of dirs/sec
dot icon09/06/1992
19/03/92 annual return form
dot icon20/09/1991
31/12/90 annual accts
dot icon27/04/1991
Change in sit reg add
dot icon24/04/1991
Change of dirs/sec
dot icon24/04/1991
Change of dirs/sec
dot icon07/03/1991
Change of dirs/sec
dot icon07/03/1991
14/01/91 annual return
dot icon07/11/1990
31/12/89 annual accts
dot icon09/07/1990
31/12/89 annual return
dot icon13/01/1990
31/03/89 annual accts
dot icon20/11/1989
Change of ARD during arp
dot icon22/06/1989
Change of dirs/sec
dot icon28/04/1989
Change of dirs/sec
dot icon26/04/1989
20/11/88 annual return
dot icon02/12/1988
31/03/88 annual accts
dot icon17/05/1988
Sit of register of mems
dot icon17/05/1988
20/11/87 annual return
dot icon23/11/1987
31/03/87 annual accts
dot icon24/11/1986
10/11/86 annual return
dot icon05/11/1986
31/03/86 annual accts
dot icon04/02/1986
20/12/85 annual return
dot icon03/01/1986
31/03/85 annual accts
dot icon25/11/1985
Change of dirs/sec
dot icon06/02/1985
31/03/84 annual accts
dot icon04/02/1985
31/12/84 annual return
dot icon24/01/1984
15/11/83 annual return
dot icon14/01/1983
15/09/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon29/12/1981
22/10/81 annual return
dot icon27/01/1981
04/12/80 annual return
dot icon11/12/1979
31/12/79 annual return
dot icon14/03/1979
Particulars re directors
dot icon16/02/1979
31/12/78 annual return
dot icon16/02/1979
Particulars re directors
dot icon07/06/1978
Particulars re directors
dot icon16/02/1978
31/12/77 annual return
dot icon30/05/1977
Particulars re directors
dot icon12/05/1977
31/12/76 annual return
dot icon28/01/1976
31/12/75 annual return
dot icon06/03/1975
31/12/74 annual return
dot icon06/03/1975
31/12/73 annual return
dot icon11/12/1973
31/12/73 annual return
dot icon22/08/1972
31/12/72 annual return
dot icon08/11/1971
31/12/71 annual return
dot icon16/10/1970
31/12/70 annual return
dot icon24/09/1969
Sit of register of mems
dot icon24/09/1969
31/12/69 annual return
dot icon03/09/1968
31/12/68 annual return
dot icon24/08/1967
31/12/67 annual return
dot icon30/11/1966
Sit of register of mems
dot icon22/11/1966
31/12/66 annual return
dot icon19/11/1965
31/12/65 annual return
dot icon02/02/1965
Sit of register of mems
dot icon18/01/1965
31/12/64 annual return
dot icon13/01/1964
31/12/63 annual return
dot icon14/12/1962
Return of allots (cash)
dot icon14/12/1962
Particulars re directors
dot icon14/12/1962
31/12/62 annual return
dot icon01/01/1962
31/12/61 annual return
dot icon18/01/1961
31/12/60 annual return
dot icon16/11/1959
31/12/59 annual return
dot icon17/09/1958
31/12/58 annual return
dot icon19/07/1957
31/12/57 annual return
dot icon08/10/1956
31/12/56 annual return
dot icon07/10/1955
31/12/55 annual return
dot icon13/10/1954
31/12/54 annual return
dot icon02/11/1953
31/12/53 annual return
dot icon15/02/1952
31/12/52 annual return
dot icon29/01/1952
31/12/51 annual return
dot icon01/12/1950
31/12/50 annual return
dot icon22/12/1949
31/12/49 annual return
dot icon29/11/1948
31/12/48 annual return
dot icon08/12/1947
31/12/47 annual return
dot icon30/11/1946
31/12/46 annual return
dot icon27/12/1945
31/12/45 annual return
dot icon08/01/1945
Particulars re directors
dot icon08/01/1945
31/12/44 annual return
dot icon04/01/1944
31/12/43 annual return
dot icon07/01/1943
31/12/42 annual return
dot icon20/03/1942
31/12/41 annual return
dot icon01/01/1941
31/12/40 annual return
dot icon16/07/1940
Letter of nomin re shares
dot icon16/07/1940
Return of allots (cash)
dot icon16/07/1940
Contrct/agreemnt re shs
dot icon28/03/1940
Statement of nominal cap
dot icon28/03/1940
Articles
dot icon28/03/1940
Particulars re directors
dot icon28/03/1940
Situation of reg office
dot icon28/03/1940
Memorandum
dot icon28/03/1940
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246
Edwards, Nicholas John
Director
31/01/2024 - 01/06/2024
370

Persons with Significant Control

0

No PSC data available.

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 SHANKILL FUNERAL SERVICES LIMITED

SHANKILL FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 28/03/1940 with the registered office located at Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim BT38 7DP. 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 SHANKILL FUNERAL SERVICES LIMITED?

toggle

SHANKILL FUNERAL SERVICES LIMITED is currently Active. It was registered on 28/03/1940 .

Where is SHANKILL FUNERAL SERVICES LIMITED located?

toggle

SHANKILL FUNERAL SERVICES LIMITED is registered at Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim BT38 7DP.

What does SHANKILL FUNERAL SERVICES LIMITED do?

toggle

SHANKILL FUNERAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHANKILL FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.