Whitemountain Quarries Ltd NEWTOWNABBEY


Founded in 1985, Whitemountain Quarries, classified under reg no. NI018140 is an active company. Currently registered at 5 Blackwater Road BT36 4TZ, Newtownabbey the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Timothy M., Patrick G. and James A. and others. In addition one secretary - James A. - is with the company. Currently 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 BT3 9ED postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1124713 . It is located at Blackmountain Upper Springfield Road, Hannahstown, Belfast with a total of 3 carsand 6 trailers. It has two locations in the UK.

Whitemountain Quarries Ltd Address / Contact

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

Company Information / Profile

Registration Number NI018140
Date of Incorporation Thu, 24th Jan 1985
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (133 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

Timothy M.

Position: Director

Appointed: 01 November 2023

Patrick G.

Position: Director

Appointed: 18 May 2023

James A.

Position: Secretary

Appointed: 01 March 2022

James A.

Position: Director

Appointed: 01 March 2022

James B.

Position: Director

Appointed: 16 March 2021

Ross M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 01 March 2022

Ross M.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Robert W.

Position: Director

Appointed: 20 April 2018

Resigned: 16 March 2021

Sean M.

Position: Director

Appointed: 20 January 2011

Resigned: 20 April 2018

Aidan M.

Position: Director

Appointed: 01 September 2010

Resigned: 04 July 2023

Liam M.

Position: Director

Appointed: 01 September 2010

Resigned: 30 September 2023

William A.

Position: Director

Appointed: 01 September 2010

Resigned: 30 August 2013

Declan C.

Position: Director

Appointed: 30 August 2010

Resigned: 31 October 2018

Declan C.

Position: Secretary

Appointed: 06 May 2008

Resigned: 31 October 2018

Mark W.

Position: Director

Appointed: 04 April 2006

Resigned: 01 September 2010

Charles J.

Position: Secretary

Appointed: 01 August 2005

Resigned: 06 May 2008

Mark K.

Position: Director

Appointed: 01 October 2002

Resigned: 31 January 2019

Brian M.

Position: Director

Appointed: 20 February 2002

Resigned: 22 March 2006

John C.

Position: Director

Appointed: 04 October 2000

Resigned: 22 March 2006

Adrian H.

Position: Director

Appointed: 26 June 1999

Resigned: 04 February 2000

Samuel P.

Position: Director

Appointed: 26 June 1999

Resigned: 22 March 2006

Rory M.

Position: Secretary

Appointed: 24 January 1985

Resigned: 01 August 2005

Michael L.

Position: Director

Appointed: 24 January 1985

Resigned: 01 September 2010

Rory M.

Position: Director

Appointed: 24 January 1985

Resigned: 01 August 2005

Kevin L.

Position: Director

Appointed: 24 January 1985

Resigned: 20 April 2018

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we researched, there is Breedon Group Plc from Derby, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Breedon Group Plc that entered 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. Moving on, there is John L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Breedon Group Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14739556
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 9 June 2023
Nature of control: 75,01-100% shares

John L.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control

Sean M.

Notified on 21 November 2017
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

Transport Operator Data

Blackmountain Upper Springfield Road
Address Hannahstown
City Belfast
Post code BT17 0LU
Vehicles 1
Trailers 2
Lagan Bitumen
Address Airport Road West
City Belfast
Post code BT3 9ED
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, September 2023
Free Download (30 pages)

Company search

Advertisements