Lagan Cement Products Limited NEWTOWNABBEY


Lagan Cement Products started in year 1987 as Private Limited Company with registration number NI020686. The Lagan Cement Products company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Newtownabbey at 5 Blackwater Road. Postal code: BT36 4TZ. Since 3rd January 2012 Lagan Cement Products Limited is no longer carrying the name J. & T. Plant.

At the moment there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - 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 BT28 3RD postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1129003 . It is located at 11b Sheepwalk Road, Lisburn with a total of 12 cars. It has five locations in the UK.

Lagan Cement Products Limited Address / Contact

Office Address 5 Blackwater Road
Town Newtownabbey
Post code BT36 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020686
Date of Incorporation Thu, 9th Jul 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Ross M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Robert W.

Position: Director

Appointed: 20 April 2018

Resigned: 16 March 2021

Eamonn F.

Position: Director

Appointed: 01 July 2012

Resigned: 03 February 2022

Sean M.

Position: Director

Appointed: 01 March 2012

Resigned: 20 April 2018

Jude L.

Position: Director

Appointed: 20 January 2011

Resigned: 22 February 2019

Declan C.

Position: Director

Appointed: 30 August 2010

Resigned: 31 October 2018

Declan C.

Position: Secretary

Appointed: 18 January 2008

Resigned: 31 October 2018

John D.

Position: Director

Appointed: 09 July 1987

Resigned: 30 November 2016

Michael L.

Position: Director

Appointed: 09 July 1987

Resigned: 01 September 2010

John L.

Position: Director

Appointed: 09 July 1987

Resigned: 01 March 2012

John L.

Position: Secretary

Appointed: 09 July 1987

Resigned: 18 January 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Breedon Group Plc that put St. Helier, Jersey as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Sean M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Breedon Trading Limited

Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00156531
Notified on 26 October 2018
Nature of control: 75,01-100% shares

Breedon Group Plc

28 Esplanade, St. Helier, St. Helier, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Je98465
Notified on 20 April 2018
Ceased on 26 October 2018
Nature of control: 75,01-100% shares

Sean M.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

John Patrick Keviin L.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Peter W.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Company previous names

J. & T. Plant January 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets147147147147
Net Assets Liabilities147147147147
Other
Net Current Assets Liabilities147147147147
Total Assets Less Current Liabilities147147147147

Transport Operator Data

11b Sheepwalk Road
City Lisburn
Post code BT28 3RD
Vehicles 4
Blackmountain Quarry
Address Springfield Road
City Lisburn
Post code BT28 3NS
Vehicles 2
Whitemountain Quarry
Address 14 White Mountain Road
City Lisburn
Post code BT28 3QY
Vehicles 2
64 Ballycraigy Road
City Newtownabbey
Post code BT36 4SX
Vehicles 2
Ballystockart Road
Address Comber
City Newtownards
Post code BT23 5QY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements