Northstone Products Limited LITLINGTON


Founded in 1996, Northstone Products, classified under reg no. 03161219 is an active company. Currently registered at New Cambridge House SG8 0SS, Litlington the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-06-04 Northstone Products Limited is no longer carrying the name Cemex (ni).

The company has 2 directors, namely John W., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 13 May 2013 and John W. has been with the company for the least time - from 30 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

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 ON1119865 . It is located at Cemex Ni, 30 Creagh Road, Antrim with a total of 47 carsand 4 trailers. It has twenty five locations in the UK.

Northstone Products Limited Address / Contact

Office Address New Cambridge House
Office Address2 Bassingbourn Road
Town Litlington
Post code SG8 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161219
Date of Incorporation Mon, 19th Feb 1996
Industry Operation of gravel and sand pits; mining of clays and kaolin
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

John W.

Position: Director

Appointed: 30 September 2020

Andrew D.

Position: Director

Appointed: 13 May 2013

Brian T.

Position: Director

Appointed: 01 April 2014

Resigned: 24 November 2015

Graham M.

Position: Director

Appointed: 13 May 2013

Resigned: 05 April 2016

Edward S.

Position: Director

Appointed: 13 May 2013

Resigned: 30 September 2020

Richard M.

Position: Director

Appointed: 13 May 2013

Resigned: 31 March 2017

Derek O.

Position: Director

Appointed: 08 April 2013

Resigned: 13 May 2013

Brian K.

Position: Director

Appointed: 01 September 2010

Resigned: 13 May 2013

James M.

Position: Director

Appointed: 06 May 2008

Resigned: 29 April 2011

James M.

Position: Secretary

Appointed: 06 May 2008

Resigned: 01 October 2009

Paul C.

Position: Director

Appointed: 01 August 2007

Resigned: 13 August 2010

Michael S.

Position: Director

Appointed: 11 April 2006

Resigned: 01 August 2007

Roger G.

Position: Director

Appointed: 28 October 2005

Resigned: 08 April 2013

William G.

Position: Director

Appointed: 21 February 2003

Resigned: 01 August 2007

Samuel S.

Position: Director

Appointed: 21 February 2003

Resigned: 30 April 2006

Robert B.

Position: Director

Appointed: 21 February 2003

Resigned: 31 January 2006

John M.

Position: Director

Appointed: 21 February 2003

Resigned: 13 May 2013

Ronald K.

Position: Director

Appointed: 29 November 1999

Resigned: 01 April 2009

John M.

Position: Secretary

Appointed: 29 November 1999

Resigned: 13 May 2013

Joseph D.

Position: Director

Appointed: 04 August 1998

Resigned: 28 October 2005

Michael R.

Position: Director

Appointed: 08 May 1996

Resigned: 31 December 1999

Harold C.

Position: Director

Appointed: 08 May 1996

Resigned: 12 September 1996

Herbert C.

Position: Director

Appointed: 08 May 1996

Resigned: 31 December 1996

Henry C.

Position: Director

Appointed: 08 May 1996

Resigned: 04 August 1998

Robert C.

Position: Director

Appointed: 08 May 1996

Resigned: 04 August 1998

John M.

Position: Director

Appointed: 21 March 1996

Resigned: 31 December 2003

Martin E.

Position: Director

Appointed: 21 March 1996

Resigned: 31 December 2003

Martin E.

Position: Secretary

Appointed: 21 March 1996

Resigned: 29 November 1999

Travers Smith Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 21 March 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 21 March 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 1996

Resigned: 21 March 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Northstone Concrete Limited from Litlington, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Northstone Concrete Limited

C/O Farrans Construction New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales Companies House
Registration number 03161225
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cemex (ni) June 4, 2013
Readymix (ni) October 30, 2006
Lowden & Partners June 19, 2000
De Facto 469 May 9, 1996

Transport Operator Data

Cemex Ni
Address 30 Creagh Road , Toome
City Antrim
Post code BT41 3SE
Vehicles 1
Trailers 1
16 Rehaghy Road
City Aughnacloy
Post code BT69 6EW
Vehicles 1
6 Rockmount
Address Drumaness
City Ballynahinch
Post code BT24 8SB
Vehicles 1
Cemex Ni
Address 37 Magheraknock Road
City Ballynahinch
Post code BT24 8TJ
Vehicles 5
Trailers 1
Fire Station (rear Park)
Address Dromore Street
City Ballynahinch
Post code BT24 8AG
Vehicles 1
1 Ouley Road
Address Ballinaskeagh
City Banbridge
Post code BT32 5DB
Vehicles 1
Cemex Ni
Address 18 Skeltons Road
City Banbridge
Post code BT32 4HL
Vehicles 2
Cemex Ni
Address Airport Road West , Belfast Harbour Estate
City Belfast
Post code BT3 9EE
Vehicles 1
Cemex Ni
Address 43 Lower Seagoe Industrial Estate
City Craigavon
Post code BT63 5QD
Vehicles 2
51 Budore Road
Address Dundrod
City Crumlin
Post code BT29 4TY
Vehicles 1
14 School Road
Address Killough
City Downpatrick
Post code BT30 7QL
Vehicles 1
Cemex Ni
Address 50 Killough Road
City Downpatrick
Post code BT30 7UG
Vehicles 2
Cemex Ni
Address 11 Aghnagar Road , Ballygawley
City Dungannon
Post code BT70 2HW
Vehicles 3
27 Tansy Lane
Address Upper Ballinderry
City Lisburn
Post code BT28 2PX
Vehicles 1
208 Shore Road
City Magherafelt
Post code BT45 6LW
Vehicles 1
Cemex Ni
Address 1 Sealstown Road
City Mallusk
Post code BT36 8QU
Vehicles 10
Trailers 1
19 Meeting Street
Address Poyntzpass
City Newry
Post code BT35 6SU
Vehicles 1
94a Old Ballygowan Road
Address Ballygowan
City Newtownards
Post code BT23 5RX
Vehicles 1
Cemex Ni
Address 41 Manse Road , Carrowdore
City Newtownards
Post code BT22 2EZ
Vehicles 3
Trailers 1
Cemex Ni
Address 1 North Road
City Newtownards
Post code BT23 7AN
Vehicles 1
27 Rushill Road
City Omagh
Post code BT79 0HY
Vehicles 1
28a Mulnayee Road
Address Mountfield
City Omagh
Post code BT79 0PG
Vehicles 1
6 Spring Road
Address Mountfield
City Omagh
Post code BT79 0PE
Vehicles 1
27 Liskey Road
City Strabane
Post code BT82 8NP
Vehicles 1
Cemex Ni
Address 48a Ballyheather Road
City Strabane
Post code BT82 0LD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements