Northstone (ni) Limited BELFAST


Northstone (ni) started in year 1958 as Private Limited Company with registration number NI004078. The Northstone (ni) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Belfast at 99 Kingsway. Postal code: BT17 9NU.

At the moment there are 4 directors in the the company, namely Dominic L., Tom H. and Nathanial W. and others. In addition one secretary - Denise G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Raymond R. who worked with the the company until 9 April 2009.

This company operates within the BT17 9NU postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1115018 . It is located at 51 Creagh Road, Toomebridge, Antrim with a total of 93 carsand 15 trailers. It has nineteen locations in the UK.

Northstone (ni) Limited Address / Contact

Office Address 99 Kingsway
Office Address2 Dunmurry
Town Belfast
Post code BT17 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI004078
Date of Incorporation Mon, 19th May 1958
Industry Construction of other civil engineering projects n.e.c.
Industry Manufacture of ready-mixed concrete
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Dominic L.

Position: Director

Appointed: 01 October 2020

Tom H.

Position: Director

Appointed: 07 August 2014

Denise G.

Position: Secretary

Appointed: 01 January 2014

Nathanial W.

Position: Director

Appointed: 01 January 2013

William D.

Position: Director

Appointed: 16 April 2009

Lenora M.

Position: Director

Appointed: 04 February 2022

Resigned: 01 June 2023

Pamela B.

Position: Director

Appointed: 17 December 2020

Resigned: 02 September 2021

Darren M.

Position: Director

Appointed: 01 October 2020

Resigned: 01 June 2023

Oliver M.

Position: Director

Appointed: 01 May 2016

Resigned: 31 December 2021

Owen R.

Position: Director

Appointed: 07 August 2014

Resigned: 01 May 2016

Seamus L.

Position: Director

Appointed: 07 August 2014

Resigned: 21 December 2016

James M.

Position: Director

Appointed: 30 April 2010

Resigned: 07 August 2014

Kenneth M.

Position: Director

Appointed: 26 November 2009

Resigned: 24 November 2015

Michael W.

Position: Director

Appointed: 11 November 2008

Resigned: 17 December 2020

Albert M.

Position: Director

Appointed: 01 July 2007

Resigned: 16 April 2009

Henry M.

Position: Director

Appointed: 31 January 2007

Resigned: 07 August 2014

Edward S.

Position: Director

Appointed: 24 June 2004

Resigned: 30 September 2020

Mark L.

Position: Director

Appointed: 24 June 2004

Resigned: 07 August 2014

Donal D.

Position: Director

Appointed: 13 March 2003

Resigned: 26 November 2009

Declan D.

Position: Director

Appointed: 13 March 2003

Resigned: 30 June 2007

William M.

Position: Director

Appointed: 02 August 1999

Resigned: 31 December 2009

Hugh M.

Position: Director

Appointed: 01 July 1997

Resigned: 05 April 2016

William Q.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 2012

Ronald M.

Position: Director

Appointed: 19 May 1958

Resigned: 31 July 1999

Ralph C.

Position: Director

Appointed: 19 May 1958

Resigned: 30 April 2006

Anthony O.

Position: Director

Appointed: 19 May 1958

Resigned: 31 January 2007

Raymond R.

Position: Director

Appointed: 19 May 1958

Resigned: 09 April 2009

Charles M.

Position: Director

Appointed: 19 May 1958

Resigned: 30 June 2006

Raymond R.

Position: Secretary

Appointed: 19 May 1958

Resigned: 09 April 2009

Wilson E.

Position: Director

Appointed: 19 May 1958

Resigned: 31 December 1998

John G.

Position: Director

Appointed: 19 May 1958

Resigned: 31 March 2006

Daniel G.

Position: Director

Appointed: 19 May 1958

Resigned: 31 December 1999

Brian G.

Position: Director

Appointed: 19 May 1958

Resigned: 08 April 2003

Andrew M.

Position: Director

Appointed: 19 May 1958

Resigned: 29 October 1999

Edward M.

Position: Director

Appointed: 19 May 1958

Resigned: 31 December 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Northstone Materials Limited from Belfast, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Crh Building Products Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Northstone Materials Limited

99 Kingsway, Dunmurry, Belfast, BT17 9NU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crh Building Products Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Companies House
Registration number 00694656
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares

Transport Operator Data

51 Creagh Road
Address Toomebridge
City Antrim
Post code BT41 3SD
Vehicles 6
99 Kingsway
Address Dunmurry , Belfast
City Antrim
Post code BT17 9NU
Vehicles 14
Trailers 5
Ballymena Quarry
Address Craigadoo Road , Moorfields
City Ballymena
Post code BT42 4RB
Vehicles 8
Trailers 3
37 Magheraknock Road
City Ballynahinch
Post code BT24 8TJ
Vehicles 9
Trailers 2
Saintfield Road
Address Carryduff
City Ballynahinch
Post code BT24 7HF
Vehicles 2
Trailers 1
Banbridge Depot
Address Gibson Quarry , Kilmacrew Road
City Banbridge
Post code BT32 4ES
Vehicles 3
Airport Road West
City Belfast
Post code BT3 9EE
Vehicles 6
Whitehead Road
Address Kilroot
City Carrickfergus
Post code BT38 7BA
Vehicles 1
Croaghan Quarry
Address Shinny Road , Macosquin
City Coleraine
Post code BT51 4PS
Vehicles 10
Craigavon Depot
Address Seagoe Industrial Estate , Portadown
City Craigavon
Post code BT63 5QD
Vehicles 3
50 Killough Road
Address Ardglass
City Downpatrick
Post code BT30 7UH
Vehicles 2
11 Aghnagar Road
Address Ballygawley
City Dungannon
Post code BT70 2HW
Vehicles 2
Shepherds Way
Address Carnbane Industrial Estate
City Newry
Post code BT35 6EE
Vehicles 2
1 Sealstown Road
City Newtownabbey
Post code BT36 4QU
Vehicles 1
Trailers 1
North Down Quarry
Address 61 Ballybarnes Road
City Newtownards
Post code BT23 4UE
Vehicles 12
Trailers 2
Barony Road
Address Mountfield
City Omagh
Post code BT79 7QG
Vehicles 5
Trailers 1
Carickmore Quarry
Address 50 Quarry Road , Carrickmore
City Omagh
Post code BT79 9JX
Vehicles 3
Greencastle Quarry
Address Wilsons Pit
City Omagh
Post code BT79 7QJ
Vehicles 1
480 Ballyheather Road
Address Ballymagorry
City Strabane
Post code BT82 0LD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (60 pages)

Company search

Advertisements