UKBizDB.co.uk

NORTHSTONE (NI) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northstone (ni) Limited. The company was founded 66 years ago and was given the registration number NI004078. The firm's registered office is in BELFAST. You can find them at 99 Kingsway, Dunmurry, Belfast, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:NORTHSTONE (NI) LIMITED
Company Number:NI004078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1958
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.
  • 22290 - Manufacture of other plastic products
  • 23630 - Manufacture of ready-mixed concrete
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:99 Kingsway, Dunmurry, Belfast, BT17 9NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Secretary01 January 2014Active
99, Kingsway, Dunmurry, Northern Ireland, BT17 9NU

Director16 April 2009Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director07 August 2014Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director01 October 2020Active
99, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9NU

Director01 January 2013Active
28 Dalboyne Park, Magheralave, Lisburn, BT28 3BU

Secretary19 May 1958Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director17 December 2020Active
1 The Beeches, Old Galgorm Road, Ballymena,

Director19 May 1958Active
53 Knockaire, Templeogue, Dublin 16,

Director13 March 2003Active
Clonquin, Sorrento Road, Dalkey,

Director13 March 2003Active
29 Broomhill Park, Belfast, BT9 5JB

Director19 May 1958Active
19 `Meadow Bank', Meadow Way, Crawfordsburn, BT19 1JJ

Director19 May 1958Active
Island View, Nerano Road, Dalkey,

Director19 May 1958Active
"Corofin", Pavilion Road, Greystones,

Director19 May 1958Active
99, Kingsway, Dunmurry, Northern Ireland, BT17 9NU

Director24 June 2004Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director07 August 2014Active
22 Station Road, Garvagh,

Director19 May 1958Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director01 May 2016Active
Spynens House, Kiltegan, Co Wicklow,

Director01 July 2007Active
Crh Europe Materials, Shrewsbury House, Cabinteely, Dublin 18, Ireland,

Director26 November 2009Active
1 Gloucester Court, Carnreagh Road, Hillsborough,

Director19 May 1958Active
2b White Lane, Ballinderry, Lisburn,

Director19 May 1958Active
The Rowan Tree, 8 Somerset Lodge, Somerset Ridge, BT51 3PH

Director19 May 1958Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director01 October 2020Active
7 The Grange, Old Grange Avenue, Ballymena, BT42 4DZ

Director02 August 1999Active
99, Kingsway, Dunmurry, Northern Ireland, BT17 9NU

Director01 July 1997Active
99, Kingsway, Belfast, Northern Ireland, BT17 9NU

Director30 April 2010Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director04 February 2022Active
99, Kingsway, Dunmurry, Belfast, N. Ireland, BT17 9NU

Director31 January 2007Active
80 South Park, Foxrock, Dublin 18,

Director19 May 1958Active
99, Kingsway, Dunmurry, Belfast, N. Ireland, BT17 9NU

Director01 January 1995Active
28 Dalboyne Park, Magheralave, Lisburn, BT17 3BU

Director19 May 1958Active
99 Kingsway, Dunmurry, Belfast, BT17 9NU

Director07 August 2014Active
99, Kingsway, Dunmurry, Belfast, N.Ireland, BT17 9NU

Director24 June 2004Active
99, Kingsway, Dunmurry, Belfast, N. Ireland, BT17 9NU

Director11 November 2008Active

People with Significant Control

Northstone Materials Limited
Notified on:31 May 2023
Status:Active
Country of residence:United Kingdom
Address:99, Kingsway, Belfast, United Kingdom, BT17 9NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crh Building Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.