Background WavePink WaveYellow Wave

ANTRIM CONSTRUCTION CO. LIMITED (NI006775)

ANTRIM CONSTRUCTION CO. LIMITED (NI006775) is an active UK company. incorporated on 10 August 1966. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ANTRIM CONSTRUCTION CO. LIMITED has been registered for 59 years. Current directors include MCMULLAN, Peter Jonathan, MCMULLAN, Philip Stanley, MCMULLAN, Thomas Mark.

Company Number
NI006775
Status
active
Type
ltd
Incorporated
10 August 1966
Age
59 years
Address
Ladyhill House Ladyhill House, Holywood, BT18 9HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCMULLAN, Peter Jonathan, MCMULLAN, Philip Stanley, MCMULLAN, Thomas Mark
SIC Codes
41100, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM CONSTRUCTION CO. LIMITED

ANTRIM CONSTRUCTION CO. LIMITED is an active company incorporated on 10 August 1966 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ANTRIM CONSTRUCTION CO. LIMITED was registered 59 years ago.(SIC: 41100, 41202, 68209)

Status

active

Active since 59 years ago

Company No

NI006775

LTD Company

Age

59 Years

Incorporated 10 August 1966

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Ladyhill House Ladyhill House 130-134 High Street Holywood, BT18 9HW,

Previous Addresses

23 Ladyhill Antrim BT41 2RF
From: 10 August 1966To: 6 July 2010
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Loan Secured
Oct 16
Director Joined
Oct 18
Loan Secured
Mar 20
Loan Secured
Jul 20
Director Left
Sept 20
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Nov 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCMULLAN, Philip Stanley

Active
Ladyhill House, HolywoodBT18 9HW
Secretary
Appointed N/A

MCMULLAN, Peter Jonathan

Active
Ladyhill House, HolywoodBT18 9HW
Born May 1979
Director
Appointed 03 Oct 2018

MCMULLAN, Philip Stanley

Active
Ladyhill House, HolywoodBT18 9HW
Born May 1956
Director
Appointed N/A

MCMULLAN, Thomas Mark

Active
Ladyhill House, HolywoodBT18 9HW
Born October 1969
Director
Appointed N/A

MCMULLAN, Ruth

Resigned
Ladyhill House, HolywoodBT18 9HW
Born March 1940
Director
Appointed N/A
Resigned 31 Jul 2020

MCMULLAN, Thomas

Resigned
Ladyhill House, HolywoodBT18 9HW
Born June 1932
Director
Appointed N/A
Resigned 27 May 2023

Persons with significant control

3

2 Active
1 Ceased
High Street, HolywoodBT18 9HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Mar 2023

Mr Peter Jonathan Mcmullan

Active
Ladyhill House, HolywoodBT18 9HW
Born May 1979

Nature of Control

Significant influence or control
Notified 21 Mar 2023

Mr Philip Stanley Mcmullan

Ceased
Ladyhill House, HolywoodBT18 9HW
Born May 1956

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Medium
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2014
AUDAUD
Auditors Resignation Company
12 June 2014
AUDAUD
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Resolution
9 February 2011
RESOLUTIONSResolutions
Legacy
31 January 2011
MG01MG01
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Gazette Notice Compulsary
14 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Particulars Of A Mortgage Charge
29 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 June 2009
402(NI)402(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 June 2008
402(NI)402(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
29 November 2007
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
22 May 2007
402(NI)402(NI)
Legacy
12 April 2007
AC(NI)AC(NI)
Legacy
12 March 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 February 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
4 January 2007
402R(NI)402R(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
23 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 October 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 September 2005
402(NI)402(NI)
Legacy
8 June 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 May 2005
402R(NI)402R(NI)
Legacy
21 April 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 October 2004
402(NI)402(NI)
Legacy
1 October 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
9 June 2004
402(NI)402(NI)
Legacy
29 March 2004
371S(NI)371S(NI)
Legacy
18 March 2004
AC(NI)AC(NI)
Legacy
21 May 2003
AC(NI)AC(NI)
Legacy
26 March 2003
371S(NI)371S(NI)
Legacy
5 March 2003
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
22 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 October 2002
402(NI)402(NI)
Legacy
17 May 2002
371S(NI)371S(NI)
Legacy
10 April 2002
AC(NI)AC(NI)
Legacy
24 May 2001
371S(NI)371S(NI)
Legacy
13 April 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 January 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 June 2000
402(NI)402(NI)
Legacy
25 May 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 April 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2000
402(NI)402(NI)
Legacy
20 March 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 July 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 July 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 June 1999
402(NI)402(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
11 March 1998
AC(NI)AC(NI)
Legacy
19 February 1998
371S(NI)371S(NI)
Legacy
18 March 1997
AC(NI)AC(NI)
Legacy
18 March 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 October 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 June 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 May 1996
402(NI)402(NI)
Legacy
17 March 1996
371S(NI)371S(NI)
Legacy
16 March 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 February 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 January 1996
402(NI)402(NI)
Legacy
8 June 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 May 1995
402(NI)402(NI)
Legacy
20 March 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 April 1994
AC(NI)AC(NI)
Legacy
7 March 1994
371S(NI)371S(NI)
Legacy
25 May 1993
AC(NI)AC(NI)
Legacy
10 March 1993
371S(NI)371S(NI)
Legacy
3 June 1992
AC(NI)AC(NI)
Legacy
3 June 1992
296(NI)296(NI)
Legacy
3 June 1992
296(NI)296(NI)
Legacy
4 April 1992
371A(NI)371A(NI)
Legacy
16 July 1991
AR(NI)AR(NI)
Legacy
16 July 1991
AR(NI)AR(NI)
Legacy
9 May 1991
AC(NI)AC(NI)
Legacy
14 May 1990
AC(NI)AC(NI)
Legacy
5 July 1989
AR(NI)AR(NI)
Legacy
5 July 1989
AR(NI)AR(NI)
Legacy
21 June 1989
AC(NI)AC(NI)
Legacy
5 September 1988
296(NI)296(NI)
Legacy
6 July 1988
AC(NI)AC(NI)
Legacy
18 April 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
18 June 1987
402(NI)402(NI)
Legacy
17 June 1987
AC(NI)AC(NI)
Resolution
18 May 1987
RESOLUTIONSResolutions
Legacy
28 March 1987
AR(NI)AR(NI)
Legacy
19 August 1986
AC(NI)AC(NI)
Legacy
18 June 1986
98(2)(NI)98(2)(NI)
Legacy
18 June 1986
98(3)(NI)98(3)(NI)
Legacy
27 February 1986
AR(NI)AR(NI)
Legacy
27 February 1986
AR(NI)AR(NI)
Legacy
14 February 1986
296(NI)296(NI)
Legacy
15 May 1985
AC(NI)AC(NI)
Legacy
2 April 1985
411A(NI)411A(NI)
Legacy
2 April 1985
411A(NI)411A(NI)
Legacy
27 September 1984
AR(NI)AR(NI)
Legacy
17 July 1984
296(NI)296(NI)
Legacy
30 April 1984
AC(NI)AC(NI)
Legacy
7 March 1983
AR(NI)AR(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
26 April 1982
AR(NI)AR(NI)
Legacy
23 March 1982
DIRS(NI)DIRS(NI)
Legacy
5 March 1981
AR(NI)AR(NI)
Legacy
18 February 1980
AR(NI)AR(NI)
Legacy
5 February 1980
DIRS(NI)DIRS(NI)
Legacy
6 March 1979
AR(NI)AR(NI)
Legacy
10 April 1978
DIRS(NI)DIRS(NI)
Legacy
21 February 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 April 1977
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 April 1977
402(NI)402(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
21 January 1976
AR(NI)AR(NI)
Legacy
19 March 1975
AR(NI)AR(NI)
Legacy
27 February 1975
411A(NI)411A(NI)
Legacy
19 February 1975
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
4 December 1974
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 February 1974
402(NI)402(NI)
Legacy
18 October 1973
AR(NI)AR(NI)
Legacy
5 May 1972
AR(NI)AR(NI)
Legacy
5 May 1972
DIRS(NI)DIRS(NI)
Legacy
29 April 1971
AR(NI)AR(NI)
Legacy
6 July 1970
PUC4(NI)PUC4(NI)
Legacy
30 June 1970
ALLOT(NI)ALLOT(NI)
Legacy
30 June 1970
133(NI)133(NI)
Resolution
30 June 1970
RESOLUTIONSResolutions
Legacy
24 July 1969
AR(NI)AR(NI)
Legacy
17 February 1969
AR(NI)AR(NI)
Legacy
17 February 1969
ALLOT(NI)ALLOT(NI)
Legacy
17 February 1969
DIRS(NI)DIRS(NI)
Legacy
4 January 1968
AR(NI)AR(NI)
Legacy
4 January 1968
ALLOT(NI)ALLOT(NI)
Legacy
4 November 1966
ALLOT(NI)ALLOT(NI)
Miscellaneous
10 August 1966
MISCMISC
Legacy
10 August 1966
SRO(NI)SRO(NI)
Legacy
10 August 1966
PUC1(NI)PUC1(NI)
Legacy
10 August 1966
MEM(NI)MEM(NI)
Legacy
10 August 1966
DECL(NI)DECL(NI)
Legacy
10 August 1966
ARTS(NI)ARTS(NI)
Legacy
10 August 1966
DIRS(NI)DIRS(NI)