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

ANTRIM COAL COMPANY LIMITED

55 DIAMOND ROAD, CRUMLIN, COUNTY ANTRIM, BT29 4QY,
Company Registration Number
NI018177
Private Limited Company
Active

Company Overview

About Antrim Coal Company Ltd
ANTRIM COAL COMPANY LIMITED was founded on 1985-02-06 and has its registered office in Crumlin. The organisation's status is listed as "Active". Antrim Coal Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANTRIM COAL COMPANY LIMITED
 
Legal Registered Office
55 DIAMOND ROAD
CRUMLIN
COUNTY ANTRIM
BT29 4QY
Other companies in BT29
 
Filing Information
Company Number NI018177
Company ID Number NI018177
Date formed 1985-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTRIM COAL COMPANY 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 COAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER FITZGERALD
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK KELLY
Director 2012-12-14 2017-11-27
MARY JANE DEACON
Company Secretary 1985-02-06 2012-12-14
MARY JANE DEACON
Director 2002-12-31 2012-12-14
GERARD RAYMOND HITPAS
Director 2012-04-04 2012-12-14
JOHN FREDERICK QUINN
Director 2012-04-04 2012-12-14
DAVID WATT
Director 1985-02-06 2012-12-14
ALEXANDER CHARLES BAILEFF
Director 2008-09-10 2012-04-04
TAYEB TAHIR
Director 2006-12-12 2012-04-04
CHRISTOPHER JULIAN RAYMOND ELLIS
Director 1985-02-06 2008-09-10
MARY JANE DECON
Director 2004-03-20 2007-03-15
RICHARD WILLMOT CHADWICK
Director 1985-02-06 2006-12-12
CELESTINO ANTONIO PERONE
Director 1985-02-06 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FITZGERALD TQ360 LIMITED Director 2018-01-26 CURRENT 2011-12-22 Active
PETER FITZGERALD RANDOX MASSEREENE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
PETER FITZGERALD RANDOX FOOD DIAGNOSTICS LIMITED Director 2008-05-14 CURRENT 2008-04-28 Active
PETER FITZGERALD RANDOX CLINICS LTD Director 2008-05-14 CURRENT 2008-04-28 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
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-12CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-04-27AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK KELLY
2017-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23RES13Resolutions passed:<ul><li>Finance documents approved; officers authorised to execute finance documents 05/12/2014</ul>
2014-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-07-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-12-27RES13FINANCE DOCUMENTS (GUARANTEE, AND CERTIFICATE) APPROVED; OFFICERS AUTHORISED TO EXECUTE FINANCE DOCUMENTS 11/12/2013
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AD02SAIL ADDRESS CHANGED FROM: MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST BT1 3GG NORTHERN IRELAND
2013-01-16AR0131/12/12 FULL LIST
2013-01-16AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR BLOCK A THE SIDINGS ANTRIM ROAD :ISBURN ANTRIM BT28 3AJ NORTHERN IRELAND
2013-01-09RES12VARYING SHARE RIGHTS AND NAMES
2013-01-09RES13CHANGE IN REGISTERED OFFICE ADDRESS 14/12/2012
2013-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATT
2013-01-03AP01DIRECTOR APPOINTED MR RICHARD PATRICK KELLY
2013-01-03AP01DIRECTOR APPOINTED DR PETER FITZGERALD
2012-12-24RES13REGISTERED OFFICE ADDRESS CHANGED; MORTGAGE RESOLUTION; COMPANY TO APPROVE A TRANSACTION; DIRECTORS EMPOWERED TO EXECUTE, DELIVER, ISSUE AND IMPLEMENT THE FINANCE DOCUMENTS 14/12/2012
2012-12-24RES12VARYING SHARE RIGHTS AND NAMES
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM GROUND FLOOR BLOCK A THE SIDINGS, ANTRIM ROAD LISBURN CO ANTRIM BT28 3AJ
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HITPAS
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY DEACON
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY MARY DEACON
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01ANNOTATIONClarification
2012-04-25AP01DIRECTOR APPOINTED MR JOHN FREDERICK QUINN
2012-04-25AP01DIRECTOR APPOINTED MR JOHN FREDERICK QUIN
2012-04-24AP01DIRECTOR APPOINTED MR GERARD RAYMOND HITPAS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAILEFF
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TAYEB TAHIR
2012-01-05AR0131/12/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0131/12/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17MISCRESIGNATION OF AUDITOR
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAYEB TAHIR / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TAYEB TAHIR / 31/12/2009
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATT / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE DEACON / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES BAILEFF / 31/12/2009
2009-09-26AC(NI)31/12/08 ANNUAL ACCTS
2009-01-21371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-10-01AC(NI)31/12/07 ANNUAL ACCTS
2008-09-18296(NI)CHANGE OF DIRS/SEC
2008-03-26295(NI)CHANGE IN SIT REG ADD
2008-02-03371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-09-14AC(NI)31/12/06 ANNUAL ACCTS
2007-03-15371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2007-02-21295(NI)CHANGE IN SIT REG ADD
2007-01-12AC(NI)31/12/05 ANNUAL ACCTS
2007-01-10296(NI)CHANGE OF DIRS/SEC
2005-10-07AC(NI)31/12/04 ANNUAL ACCTS
2005-02-07371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-09-19AC(NI)31/12/03 ANNUAL ACCTS
2004-05-26296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANTRIM COAL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTRIM COAL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-17 Outstanding NORTHERN BANK LIMITED T/A DANSKE BANK
MORTGAGE OR CHARGE 1997-06-18 Satisfied EXCEL MINING INTER-
MORTGAGE OR CHARGE 1997-01-31 Satisfied EXCEL MINING INTER-
MORTGAGE OR CHARGE 1994-03-31 Satisfied NATIONAL WESTMINSTER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COAL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ANTRIM COAL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTRIM COAL COMPANY LIMITED
Trademarks
We have not found any records of ANTRIM COAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTRIM COAL COMPANY 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 (99999 - Dormant Company) as ANTRIM COAL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTRIM COAL COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTRIM COAL COMPANY 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 COAL COMPANY LIMITED any grants or awards.
Ownership
    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.