Background WavePink WaveYellow Wave

MCKILLENS (BALLYMENA) LIMITED (NI009761)

MCKILLENS (BALLYMENA) LIMITED (NI009761) is an active UK company. incorporated on 4 October 1973. with registered office in Co.Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. MCKILLENS (BALLYMENA) LIMITED has been registered for 52 years. Current directors include MCKILLEN, Esther Georgina, MCKILLEN, Thomas James.

Company Number
NI009761
Status
active
Type
ltd
Incorporated
4 October 1973
Age
52 years
Address
Church Street, Co.Antrim, BT43 6DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
MCKILLEN, Esther Georgina, MCKILLEN, Thomas James
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKILLENS (BALLYMENA) LIMITED

MCKILLENS (BALLYMENA) LIMITED is an active company incorporated on 4 October 1973 with the registered office located in Co.Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. MCKILLENS (BALLYMENA) LIMITED was registered 52 years ago.(SIC: 47721)

Status

active

Active since 52 years ago

Company No

NI009761

LTD Company

Age

52 Years

Incorporated 4 October 1973

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Church Street Ballymena Co.Antrim, BT43 6DF,

Timeline

9 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Oct 73
Loan Secured
May 18
Director Left
Dec 18
Owner Exit
Dec 19
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCKILLEN, Esther Georgina

Active
Church Street, Co.AntrimBT43 6DF
Born April 1964
Director
Appointed 27 May 2022

MCKILLEN, Thomas James

Active
5 Tullyglass Park, Ballymena
Born June 1963
Director
Appointed N/A

MCKILLEN, Margaret Robinson

Resigned
The Corner House, Gracehill
Secretary
Appointed N/A
Resigned 27 Jan 2026

MCKILLEN, Jonathan Thomas

Resigned
Church Street, Co.AntrimBT43 6DF
Born August 1989
Director
Appointed 27 May 2022
Resigned 27 Jan 2026

MCKILLEN, Margaret Robinson

Resigned
The Corner House, Gracehill
Born December 1930
Director
Appointed N/A
Resigned 27 Jan 2026

MCKILLEN, Matthew

Resigned
The Corner House, Gracehill
Born December 1936
Director
Appointed N/A
Resigned 22 Aug 2018

MCKILLEN, Matthew D

Resigned
58 Rosses Farm, Ballymena
Born January 1959
Director
Appointed N/A
Resigned 30 Sept 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Margaret Mckillen

Ceased
Church Street, Co.AntrimBT43 6DF
Born December 1930

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2016
Ceased 27 Jan 2026

Estate Of Matthew Mckillen

Ceased
Church Street, Co.AntrimBT43 6DF
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 04 Sept 2019

Mr Thomas James Mckillen

Active
Church Street, Co.AntrimBT43 6DF
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Medium
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Medium
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Medium
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Medium
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Medium
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Medium
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
8 December 2009
AAAnnual Accounts
Legacy
10 December 2008
371S(NI)371S(NI)
Legacy
28 November 2008
AC(NI)AC(NI)
Legacy
2 January 2008
371S(NI)371S(NI)
Legacy
17 December 2007
AC(NI)AC(NI)
Legacy
18 December 2006
371S(NI)371S(NI)
Legacy
30 November 2006
AC(NI)AC(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
7 December 2004
AC(NI)AC(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
2 December 2003
371S(NI)371S(NI)
Legacy
25 November 2003
AC(NI)AC(NI)
Legacy
9 December 2002
371S(NI)371S(NI)
Legacy
27 November 2002
AC(NI)AC(NI)
Legacy
14 December 2001
371S(NI)371S(NI)
Legacy
9 December 2001
AC(NI)AC(NI)
Legacy
11 December 2000
371S(NI)371S(NI)
Legacy
29 November 2000
AC(NI)AC(NI)
Legacy
15 December 1999
371S(NI)371S(NI)
Legacy
2 December 1999
AC(NI)AC(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
1 December 1998
AC(NI)AC(NI)
Legacy
4 December 1997
371S(NI)371S(NI)
Legacy
11 November 1997
AC(NI)AC(NI)
Legacy
29 July 1997
98(3)(NI)98(3)(NI)
Legacy
3 July 1997
G98-2(NI)G98-2(NI)
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
29 November 1996
371S(NI)371S(NI)
Legacy
16 October 1996
AC(NI)AC(NI)
Legacy
4 December 1995
371S(NI)371S(NI)
Legacy
15 November 1995
AC(NI)AC(NI)
Legacy
28 November 1994
371S(NI)371S(NI)
Legacy
31 October 1994
AC(NI)AC(NI)
Legacy
2 December 1993
371S(NI)371S(NI)
Legacy
25 November 1993
AC(NI)AC(NI)
Legacy
4 December 1992
371S(NI)371S(NI)
Legacy
2 December 1992
AC(NI)AC(NI)
Legacy
23 January 1992
AC(NI)AC(NI)
Legacy
31 December 1991
371A(NI)371A(NI)
Legacy
23 March 1991
AR(NI)AR(NI)
Legacy
3 December 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AR(NI)AR(NI)
Legacy
29 November 1989
AC(NI)AC(NI)
Legacy
16 January 1989
AR(NI)AR(NI)
Legacy
30 November 1988
AC(NI)AC(NI)
Legacy
10 December 1987
AC(NI)AC(NI)
Legacy
10 December 1987
AR(NI)AR(NI)
Legacy
28 March 1987
AR(NI)AR(NI)
Legacy
2 December 1986
AC(NI)AC(NI)
Legacy
19 February 1986
PUC2(NI)PUC2(NI)
Legacy
14 February 1986
AR(NI)AR(NI)
Legacy
14 February 1986
296(NI)296(NI)
Legacy
8 January 1986
AC(NI)AC(NI)
Legacy
15 March 1985
AR(NI)AR(NI)
Legacy
4 December 1984
AC(NI)AC(NI)
Legacy
28 March 1984
AR(NI)AR(NI)
Legacy
8 February 1983
AR(NI)AR(NI)
Legacy
13 December 1982
ALLOT(NI)ALLOT(NI)
Legacy
13 December 1982
DIRS(NI)DIRS(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
5 February 1982
AR(NI)AR(NI)
Legacy
26 February 1981
AR(NI)AR(NI)
Legacy
13 May 1980
ALLOT(NI)ALLOT(NI)
Legacy
30 January 1980
AR(NI)AR(NI)
Legacy
4 April 1979
AR(NI)AR(NI)
Legacy
15 February 1978
AR(NI)AR(NI)
Legacy
1 March 1977
AR(NI)AR(NI)
Legacy
10 June 1976
AR(NI)AR(NI)
Legacy
25 June 1975
361(NI)361(NI)
Legacy
12 October 1973
DIRS(NI)DIRS(NI)
Legacy
4 October 1973
SRO(NI)SRO(NI)
Legacy
4 October 1973
PUC1(NI)PUC1(NI)
Legacy
4 October 1973
ARTS(NI)ARTS(NI)
Legacy
4 October 1973
MEM(NI)MEM(NI)
Legacy
4 October 1973
DECL(NI)DECL(NI)
Incorporation Company
4 October 1973
NEWINCIncorporation