Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ANTRIM CONSTRUCTION CO. LIMITED
Company Information for

ANTRIM CONSTRUCTION CO. LIMITED

LADYHILL HOUSE LADYHILL HOUSE, 130-134 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9HW,
Company Registration Number
NI006775
Private Limited Company
Active

Company Overview

About Antrim Construction Co. Ltd
ANTRIM CONSTRUCTION CO. LIMITED was founded on 1966-08-10 and has its registered office in Holywood. The organisation's status is listed as "Active". Antrim Construction Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTRIM CONSTRUCTION CO. LIMITED
 
Legal Registered Office
LADYHILL HOUSE LADYHILL HOUSE
130-134 HIGH STREET
HOLYWOOD
CO DOWN
BT18 9HW
Other companies in BT18
 
Filing Information
Company Number NI006775
Company ID Number NI006775
Date formed 1966-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTRIM CONSTRUCTION CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTRIM CONSTRUCTION CO. LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STANLEY MCMULLAN
Company Secretary 1999-02-28
PHILIP STANLEY MCMULLAN
Director 1999-02-28
RUTH MCMULLAN
Director 1999-02-28
THOMAS MARK MCMULLAN
Director 1999-02-28
THOMAS MCMULLAN
Director 1999-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STANLEY MCMULLAN LADYHILL HOLDINGS LIMITED Company Secretary 1986-09-01 CURRENT 1986-09-01 Active
PHILIP STANLEY MCMULLAN HOLSTEIN APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
PHILIP STANLEY MCMULLAN LAGMORE (3) APARTMENTS MANAGEMENT COMPANY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
PHILIP STANLEY MCMULLAN SHADF LTD Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-05-01
PHILIP STANLEY MCMULLAN LACEFIELD MANAGEMENT COMPANY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
PHILIP STANLEY MCMULLAN CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
PHILIP STANLEY MCMULLAN PROSPECT PRIVATE NURSING HOME LIMITED Director 2002-10-02 CURRENT 2002-08-20 Active
PHILIP STANLEY MCMULLAN BOVILLE-MCMULLAN LIMITED Director 1997-02-28 CURRENT 1965-07-08 Active
PHILIP STANLEY MCMULLAN DOWN CONSTRUCTION COMPANY LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active
PHILIP STANLEY MCMULLAN LADYHILL HOLDINGS LIMITED Director 1986-09-01 CURRENT 1986-09-01 Active
RUTH MCMULLAN PROSPECT PRIVATE NURSING HOME LIMITED Director 2002-10-02 CURRENT 2002-08-20 Active
RUTH MCMULLAN BOVILLE-MCMULLAN LIMITED Director 1997-02-28 CURRENT 1965-07-08 Active
RUTH MCMULLAN DOWN CONSTRUCTION COMPANY LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active
RUTH MCMULLAN LADYHILL HOLDINGS LIMITED Director 1986-09-01 CURRENT 1986-09-01 Active
THOMAS MARK MCMULLAN LADYHILL HOLDINGS LIMITED Director 2012-03-06 CURRENT 1986-09-01 Active
THOMAS MARK MCMULLAN PROSPECT PRIVATE NURSING HOME LIMITED Director 2002-10-02 CURRENT 2002-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-15FULL ACCOUNTS MADE UP TO 31/07/23
2023-11-22APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMULLAN
2023-03-30FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-27CESSATION OF PHILIP STANLEY MCMULLAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF PHILIP STANLEY MCMULLAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27Director's details changed for Mr Peter Jonathan Mcmullan on 2023-03-21
2023-03-27Director's details changed for Mr Peter Jonathan Mcmullan on 2023-03-21
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN MCMULLAN
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN MCMULLAN
2023-03-27Notification of Ladyhill Holdings Limited as a person with significant control on 2023-03-21
2023-03-27Notification of Ladyhill Holdings Limited as a person with significant control on 2023-03-21
2023-03-27Director's details changed for Mr Philip Stanley Mcmullan on 2023-03-21
2023-03-27Director's details changed for Mr Philip Stanley Mcmullan on 2023-03-21
2023-03-27SECRETARY'S DETAILS CHNAGED FOR PHILIP STANLEY MCMULLAN on 2023-03-21
2023-03-27SECRETARY'S DETAILS CHNAGED FOR PHILIP STANLEY MCMULLAN on 2023-03-21
2023-03-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCMULLAN
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0067750043
2020-04-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0067750042
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-04AP01DIRECTOR APPOINTED MR PETER JONATHAN MCMULLAN
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 12000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0067750041
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 12000
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 12000
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-19AUDAUDITOR'S RESIGNATION
2014-06-12AUDAUDITOR'S RESIGNATION
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK MCMULLAN / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCMULLAN / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MCMULLAN / 06/03/2012
2011-05-31AR0128/02/11 ANNUAL RETURN FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-09RES13APPROVAL OF SECURITY DOCUMENTS 25/11/2010
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-01-24DISS40DISS40 (DISS40(SOAD))
2011-01-20AR0128/02/10 FULL LIST
2011-01-14GAZ1FIRST GAZETTE
2011-01-11RES13MORTGAGE RESOLUTION 08/12/2010
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-07-06AR0128/02/09 FULL LIST
2010-07-06AR0128/02/08 FULL LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 23 LADYHILL ANTRIM BT41 2RF
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK MCMULLAN / 22/03/2010
2009-06-29402(NI)PARS RE MORTAGE
2009-06-29402(NI)PARS RE MORTAGE
2009-06-29402(NI)PARS RE MORTAGE
2009-03-08AC(NI)31/07/08 ANNUAL ACCTS
2008-06-26402(NI)PARS RE MORTAGE
2008-02-21AC(NI)31/07/07 ANNUAL ACCTS
2007-11-29411A(NI)MORTGAGE SATISFACTION
2007-05-22402(NI)PARS RE MORTAGE
2007-04-12AC(NI)31/07/06 ANNUAL ACCTS
2007-03-12371S(NI)28/02/07 ANNUAL RETURN SHUTTLE
2007-02-21402R(NI)0000
2007-01-04402R(NI)0000
2006-03-24371S(NI)28/02/06 ANNUAL RETURN SHUTTLE
2006-03-23AC(NI)31/07/05 ANNUAL ACCTS
2005-10-06402(NI)PARS RE MORTAGE
2005-09-13402(NI)PARS RE MORTAGE
2005-06-08371S(NI)28/02/05 ANNUAL RETURN SHUTTLE
2005-05-09402R(NI)0000
2005-04-21AC(NI)31/07/04 ANNUAL ACCTS
2004-10-01411A(NI)MORTGAGE SATISFACTION
2004-10-01402(NI)PARS RE MORTAGE
2004-06-09402(NI)PARS RE MORTAGE
2004-03-29371S(NI)28/02/04 ANNUAL RETURN SHUTTLE
2004-03-18AC(NI)31/07/03 ANNUAL ACCTS
2003-05-21AC(NI)31/07/02 ANNUAL ACCTS
2003-03-26371S(NI)28/02/03 ANNUAL RETURN SHUTTLE
2003-03-05411A(NI)MORTGAGE SATISFACTION
2002-11-22402(NI)PARS RE MORTAGE
2002-10-10402(NI)PARS RE MORTAGE
2002-05-17371S(NI)28/02/02 ANNUAL RETURN SHUTTLE
2002-04-10AC(NI)31/07/01 ANNUAL ACCTS
2001-05-24371S(NI)28/02/01 ANNUAL RETURN SHUTTLE
2001-04-13AC(NI)31/07/00 ANNUAL ACCTS
2001-01-29402(NI)PARS RE MORTAGE
2000-06-12402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to ANTRIM CONSTRUCTION CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-14
Fines / Sanctions
No fines or sanctions have been issued against ANTRIM CONSTRUCTION CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-06-29 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2009-06-29 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-06-26 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-05-22 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-02-21 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-01-04 Outstanding THE BLAKISTON HOUSTON ESTATE COMPANY
MORTGAGE OR CHARGE 2005-10-06 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-09-13 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-05-09 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2004-10-01 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-06-09 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-11-22 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-10-10 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-01-29 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-06-12 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-04-03 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-03-16 Satisfied LAGAN DEVELOPMENTS
MORTGAGE OR CHARGE 1999-07-23 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-07-05 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-06-21 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-06-18 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-06-18 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-06-10 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-06-10 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-10-30 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-10-23 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-06-03 Partially Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-02-14 Satisfied DEPT OF ENVIRONMENT
MORTGAGE OR CHARGE 1996-01-02 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-05-15 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1987-06-18 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1974-12-04 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTRIM CONSTRUCTION CO. LIMITED

Intangible Assets
Patents
We have not found any records of ANTRIM CONSTRUCTION CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTRIM CONSTRUCTION CO. LIMITED
Trademarks
We have not found any records of ANTRIM CONSTRUCTION CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTRIM CONSTRUCTION CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANTRIM CONSTRUCTION CO. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANTRIM CONSTRUCTION CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANTRIM CONSTRUCTION CO. LIMITEDEvent Date2011-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTRIM CONSTRUCTION CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTRIM CONSTRUCTION CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.