James Stevenson (quarries) Limited BALLYMENA


Founded in 1991, James Stevenson (quarries), classified under reg no. NI026102 is an active company. Currently registered at Clinty Quarry BT43 6SS, Ballymena the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Thomas S., Jonathan S. and Robert S. and others. In addition one secretary - Jonathon S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT43 6SS postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1132101 . It is located at Clinty Quarry, 215 Doury Road, Ballymena with a total of 27 carsand 5 trailers.

James Stevenson (quarries) Limited Address / Contact

Office Address Clinty Quarry
Office Address2 215 Doury Road
Town Ballymena
Post code BT43 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026102
Date of Incorporation Mon, 18th Nov 1991
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Industry Other mining and quarrying n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Jonathon S.

Position: Secretary

Appointed: 01 September 2023

Thomas S.

Position: Director

Appointed: 19 July 2019

Jonathan S.

Position: Director

Appointed: 01 April 2014

Robert S.

Position: Director

Appointed: 01 April 2014

Audrey S.

Position: Director

Appointed: 18 November 1991

Margaret S.

Position: Director

Appointed: 18 November 1991

James S.

Position: Director

Appointed: 01 April 2014

Resigned: 19 July 2019

Robert S.

Position: Secretary

Appointed: 27 March 2014

Resigned: 31 August 2023

Robert S.

Position: Director

Appointed: 18 November 1991

Resigned: 31 August 2023

James S.

Position: Secretary

Appointed: 18 November 1991

Resigned: 27 March 2014

James S.

Position: Director

Appointed: 18 November 1991

Resigned: 27 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Jonathon S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Valerie S. This PSC owns 25-50% shares. Moving on, there is Robert S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jonathon S.

Notified on 31 August 2023
Nature of control: significiant influence or control

Valerie S.

Notified on 10 October 2023
Nature of control: 25-50% shares

Robert S.

Notified on 17 November 2016
Ceased on 31 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 711 1481 315 3101 706 3552 119 2062 640 7943 268 0123 268 8942 959 728
Current Assets2 469 6023 267 9523 526 3344 147 3374 261 4334 779 1624 369 6504 204 092
Debtors577 9311 800 9081 628 9941 880 2171 479 1421 365 525885 012995 849
Net Assets Liabilities5 101 9285 709 7126 186 3676 456 1146 851 2607 217 3188 017 7768 550 538
Other Debtors15 7871 135 0461 109 9171 193 100928 267696 472110 126103 770
Property Plant Equipment4 485 9284 118 0004 032 5373 784 2794 023 7043 986 7225 727 5326 515 035
Total Inventories180 523151 734190 985147 913141 498145 625215 744248 515
Other
Accumulated Depreciation Impairment Property Plant Equipment5 095 3425 436 0055 679 8206 114 5556 087 7236 526 8116 820 2466 993 894
Additions Other Than Through Business Combinations Property Plant Equipment 304 497530 550369 127833 825690 7562 463 2451 788 721
Amounts Owed To Related Parties964 143920 258880 992856 390827 810813 3701 072 690851 614
Average Number Employees During Period3636353834373635
Balances Amounts Owed By Related Parties57 04031 341      
Balances Amounts Owed To Related Parties7 20014 400      
Bank Overdrafts194 359       
Creditors27 9188 9718 3837 7957 2076 6196 0315 445
Decrease In Loans Owed To Related Parties Due To Loans Repaid -43 885      
Deferred Income9 5598 9718 3837 7957 2076 6196 0315 445
Depreciation Expense Property Plant Equipment     606 737709 686869 575
Disposals Decrease In Depreciation Impairment Property Plant Equipment -205 762-280 886-117 250-621 232-167 650-416 250-695 927
Disposals Property Plant Equipment -331 762-372 198-182 650-621 232-288 650-429 000-827 570
Finance Lease Liabilities Present Value Total18 35919 537      
Fixed Assets4 547 9304 180 0024 094 5393 846 2814 085 7064 048 7245 789 5346 577 037
Income From Related Parties426 098602 486      
Increase From Depreciation Charge For Year Property Plant Equipment 546 425524 701551 985594 400606 738709 685869 575
Increase In Loans Owed By Related Parties Due To Loans Advanced 1 109 464      
Increase In Loans Owed To Related Parties Due To Loans Advanced240 610       
Investments Fixed Assets62 00262 00262 00262 00262 00262 00262 00262 002
Investments In Subsidiaries62 00262 00262 00262 00262 00262 00262 00262 002
Loans Owed To Related Parties887 141843 256      
Net Current Assets Liabilities900 9251 846 5912 378 5942 925 7393 185 9153 577 5352 725 4312 452 005
Number Shares Issued Fully Paid 62 00262 00262 00262 00262 00262 00262 002
Other Creditors149 301180 726103 04576 25121 840171 75738 93224 574
Other Remaining Borrowings52 47017 490      
Ownership Interest In Subsidiary Percent100100100100    
Par Value Share  111111
Payments To Related Parties54 500145 500      
Percentage Class Share Held In Subsidiary   100100100100100
Prepayments 16 26916 31115 02215 55116 48515 63018 292
Property Plant Equipment Gross Cost9 581 2709 554 0059 712 3579 898 83410 111 42710 513 53312 547 77813 508 929
Provisions For Liabilities Balance Sheet Subtotal319 009307 910278 383308 111413 154402 322491 157473 059
Raw Materials Consumables143 400117 547115 729120 146120 671127 725169 031185 709
Taxation Social Security Payable36 65786 67471 15562 78673 34461 84236 04626 086
Total Assets Less Current Liabilities5 448 8556 026 5936 473 1336 772 0207 271 6217 626 2598 514 9649 029 042
Total Borrowings18 35937 027      
Trade Creditors Trade Payables131 102196 67692 548226 170152 525154 659496 552849 813
Trade Debtors Trade Receivables562 144665 862502 766672 096535 324652 568759 256873 787
Work In Progress37 12334 18775 25627 76720 82717 90046 71462 806

Transport Operator Data

Clinty Quarry
Address 215 Doury Road
City Ballymena
Post code BT43 6SS
Vehicles 27
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
Free Download (10 pages)

Company search

Advertisements