Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTHSTONE MATERIALS LIMITED
Company Information for

NORTHSTONE MATERIALS LIMITED

99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU,
Company Registration Number
NI001509
Private Limited Company
Active

Company Overview

About Northstone Materials Ltd
NORTHSTONE MATERIALS LIMITED was founded on 1941-08-28 and has its registered office in Belfast. The organisation's status is listed as "Active". Northstone Materials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHSTONE MATERIALS LIMITED
 
Legal Registered Office
99 KINGSWAY
DUNMURRY
BELFAST
BT17 9NU
Other companies in BT17
 
 
Previous Names
FARRANS LIMITED20/03/2023
Filing Information
Company Number NI001509
Company ID Number NI001509
Date formed 1941-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHSTONE MATERIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHSTONE MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
DENISE GEDDIS
Company Secretary 2009-04-09
WILLIAM JOHN ANDREW DONNAN
Director 2009-04-09
EDWARD SWEENEY
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHMOND LOWRY
Director 2009-12-30 2012-11-01
WILLIAM NOEL QUINN
Director 2002-01-09 2009-12-31
RAYMOND ARNOLD REILLY
Company Secretary 1941-08-28 2009-04-09
RAYMOND ARNOLD REILLY
Director 2003-12-30 2009-04-09
EDWARD FULLERTON MCBRIAR
Director 1941-08-28 2003-12-31
CHARLES ERNEST S MCCLURE
Director 1941-08-28 2002-01-11
ANDREW BELL MAGOWAN
Director 1941-08-28 1999-10-29
WILSON ERVIN
Director 1941-08-28 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE GEDDIS CARMEAN LIMEWORKS LIMITED Company Secretary 2009-04-09 CURRENT 1942-02-04 Active - Proposal to Strike off
DENISE GEDDIS SALMOR INDUSTRIES LTD Company Secretary 2009-04-09 CURRENT 1991-08-09 Active
DENISE GEDDIS BALLYMENA CONSTRUCTION COMPANY LIMITED Company Secretary 2009-04-09 CURRENT 1943-04-28 Active
DENISE GEDDIS STRANGFORD, LIMITED Company Secretary 2009-04-09 CURRENT 1943-08-12 Active - Proposal to Strike off
DENISE GEDDIS NORTH DOWN QUARRIES LIMITED Company Secretary 2009-04-09 CURRENT 1953-02-20 Active - Proposal to Strike off
DENISE GEDDIS ARDIS ESTATES, LIMITED Company Secretary 2009-04-09 CURRENT 1948-11-05 Active - Proposal to Strike off
DENISE GEDDIS READY USE CONCRETE CO. LIMITED Company Secretary 2009-04-09 CURRENT 1955-12-01 Active
DENISE GEDDIS SCOTT HOLDINGS LIMITED Company Secretary 2009-04-09 CURRENT 1948-11-10 Active - Proposal to Strike off
DENISE GEDDIS R.J. MAXWELL & SON LIMITED Company Secretary 2009-04-09 CURRENT 1950-05-24 Liquidation
DENISE GEDDIS SCOTT (TOOMEBRIDGE) LIMITED Company Secretary 2009-04-09 CURRENT 1958-11-11 Active
DENISE GEDDIS W.M. BOLTON & SONS, LIMITED Company Secretary 2009-04-09 CURRENT 1954-02-25 Active - Proposal to Strike off
DENISE GEDDIS NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Company Secretary 2009-04-09 CURRENT 1967-04-20 Active - Proposal to Strike off
DENISE GEDDIS KINGS (NORTHERN IRELAND) LIMITED Company Secretary 2009-04-09 CURRENT 1975-03-07 Active - Proposal to Strike off
DENISE GEDDIS T.B.F. THOMPSON (PROPERTIES) LIMITED Company Secretary 2009-04-09 CURRENT 1977-04-06 Active
DENISE GEDDIS T O'CONNELL & SONS (CONTRACTORS) LIMITED Company Secretary 2009-04-09 CURRENT 1978-04-18 Active
DENISE GEDDIS MATERIALS TESTING LIMITED Company Secretary 2009-04-09 CURRENT 1978-05-18 Active
DENISE GEDDIS FARRANS (ENGINEERING) LIMITED Company Secretary 2009-04-09 CURRENT 1978-10-05 Active - Proposal to Strike off
DENISE GEDDIS CARMEAN CHEMICALS LIMITED Company Secretary 2009-04-09 CURRENT 1982-11-26 Active - Proposal to Strike off
DENISE GEDDIS TYRONE BRICK LIMITED Company Secretary 2009-04-09 CURRENT 1983-06-27 Liquidation
DENISE GEDDIS MADIGAN PROPERTIES LIMITED Company Secretary 2009-04-09 CURRENT 2000-10-28 Active - Proposal to Strike off
DENISE GEDDIS FARRANS (CONSTRUCTION) LIMITED Company Secretary 2009-04-09 CURRENT 1943-03-12 Active
DENISE GEDDIS J.T. GLOVER, LIMITED Company Secretary 2009-04-09 CURRENT 1938-03-30 Active
DENISE GEDDIS BECKETT CONSTRUCTION SOLUTIONS LIMITED Company Secretary 2009-04-09 CURRENT 1946-06-26 Active
DENISE GEDDIS CAM ENTERPRISES LIMITED Company Secretary 2009-04-09 CURRENT 1962-02-19 Liquidation
DENISE GEDDIS INSULATING & PACKAGING LIMITED Company Secretary 2009-04-09 CURRENT 1972-03-10 Active - Proposal to Strike off
DENISE GEDDIS R.J. MAXWELL (BALLYMENA) LIMITED Company Secretary 2009-04-09 CURRENT 1969-06-10 Active
DENISE GEDDIS HADDEN QUARRIES LIMITED Company Secretary 2009-04-09 CURRENT 1973-05-25 Liquidation
DENISE GEDDIS BP CONCRETE FLOORING LIMITED Company Secretary 2009-04-09 CURRENT 1973-04-17 Active
DENISE GEDDIS FARRANS (PLANT) LIMITED Company Secretary 2009-04-09 CURRENT 1978-10-24 Active - Proposal to Strike off
DENISE GEDDIS JOHN MCLEAN & SONS (QUARRIES) LIMITED Company Secretary 2009-04-09 CURRENT 1979-04-12 Liquidation
DENISE GEDDIS PREMIER CEMENT LIMITED Company Secretary 2009-04-09 CURRENT 1987-08-04 Active
DENISE GEDDIS ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED Company Secretary 2009-04-09 CURRENT 1990-07-03 Active
WILLIAM JOHN ANDREW DONNAN R.J. MAXWELL (BALLYMENA) LIMITED Director 2011-04-30 CURRENT 1969-06-10 Active
WILLIAM JOHN ANDREW DONNAN ARDIS ESTATES, LIMITED Director 2009-12-30 CURRENT 1948-11-05 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN BP CONCRETE FLOORING LIMITED Director 2009-12-30 CURRENT 1973-04-17 Active
WILLIAM JOHN ANDREW DONNAN NORTHSTONE (NI) LIMITED Director 2009-04-16 CURRENT 1958-05-19 Active
WILLIAM JOHN ANDREW DONNAN CAM ENTERPRISES LIMITED Director 2009-04-16 CURRENT 1962-02-19 Liquidation
WILLIAM JOHN ANDREW DONNAN STRANGFORD, LIMITED Director 2009-04-09 CURRENT 1943-08-12 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN SCOTT HOLDINGS LIMITED Director 2009-04-09 CURRENT 1948-11-10 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Director 2009-04-09 CURRENT 1967-04-20 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN FARRANS (ENGINEERING) LIMITED Director 2009-04-09 CURRENT 1978-10-05 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN LONE LIMITED Director 2009-04-09 CURRENT 2001-04-03 Active
WILLIAM JOHN ANDREW DONNAN INSULATING & PACKAGING LIMITED Director 2009-04-09 CURRENT 1972-03-10 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN FARRANS (PLANT) LIMITED Director 2009-04-09 CURRENT 1978-10-24 Active - Proposal to Strike off
WILLIAM JOHN ANDREW DONNAN BP CONCRETE FLOORING GLASGOW LIMITED Director 2009-04-09 CURRENT 1987-10-26 Active
EDWARD SWEENEY MATERIALS TESTING LIMITED Director 2016-10-01 CURRENT 1978-05-18 Active
EDWARD SWEENEY C4 INDUSTRIES LIMITED Director 2014-12-01 CURRENT 2002-06-18 Active
EDWARD SWEENEY SALMOR INDUSTRIES LTD Director 2014-06-01 CURRENT 1991-08-09 Active
EDWARD SWEENEY S.J. MARTIN LIMITED Director 2013-05-13 CURRENT 1941-07-31 Active
EDWARD SWEENEY ULSTER WASTE LIMITED Director 2013-05-13 CURRENT 1977-08-01 Active - Proposal to Strike off
EDWARD SWEENEY FARMERS' SUPPLY COMPANY LIMITED -THE Director 2013-05-13 CURRENT 1978-07-07 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE PRODUCTS LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active
EDWARD SWEENEY NORTHSTONE QUARRIES LIMITED Director 2013-05-13 CURRENT 1946-01-14 Liquidation
EDWARD SWEENEY DUNBRIK (ULSTER) LIMITED Director 2013-05-13 CURRENT 1949-02-19 Liquidation
EDWARD SWEENEY NORTHSTONE (GROUP) LIMITED Director 2013-05-13 CURRENT 1925-10-02 Active - Proposal to Strike off
EDWARD SWEENEY FARRANS LIMITED Director 2013-05-13 CURRENT 1948-07-01 Active
EDWARD SWEENEY NORTH DOWN BRICK LIMITED Director 2013-05-13 CURRENT 1963-05-08 Liquidation
EDWARD SWEENEY AGGREGATES (ULSTER) LIMITED Director 2013-05-13 CURRENT 1968-08-01 Liquidation
EDWARD SWEENEY NORTHSTONE SURFACING LIMITED Director 2013-05-13 CURRENT 1978-01-25 Active - Proposal to Strike off
EDWARD SWEENEY P. & J. MCCANN LIMITED Director 2013-05-13 CURRENT 1988-06-28 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE CONCRETE SUPPLIES LIMITED Director 2013-05-13 CURRENT 1963-03-01 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE CONCRETE LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active - Proposal to Strike off
EDWARD SWEENEY FMP JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY FMP CONSTRUCTION JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY CARMEAN LIMEWORKS LIMITED Director 2012-11-01 CURRENT 1942-02-04 Active - Proposal to Strike off
EDWARD SWEENEY BALLYMENA CONSTRUCTION COMPANY LIMITED Director 2012-11-01 CURRENT 1943-04-28 Active
EDWARD SWEENEY STRANGFORD, LIMITED Director 2012-11-01 CURRENT 1943-08-12 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN QUARRIES LIMITED Director 2012-11-01 CURRENT 1953-02-20 Active - Proposal to Strike off
EDWARD SWEENEY ARDIS ESTATES, LIMITED Director 2012-11-01 CURRENT 1948-11-05 Active - Proposal to Strike off
EDWARD SWEENEY SCOTT HOLDINGS LIMITED Director 2012-11-01 CURRENT 1948-11-10 Active - Proposal to Strike off
EDWARD SWEENEY W.M. BOLTON & SONS, LIMITED Director 2012-11-01 CURRENT 1954-02-25 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Director 2012-11-01 CURRENT 1967-04-20 Active - Proposal to Strike off
EDWARD SWEENEY KINGS (NORTHERN IRELAND) LIMITED Director 2012-11-01 CURRENT 1975-03-07 Active - Proposal to Strike off
EDWARD SWEENEY T.B.F. THOMPSON (PROPERTIES) LIMITED Director 2012-11-01 CURRENT 1977-04-06 Active
EDWARD SWEENEY T O'CONNELL & SONS (CONTRACTORS) LIMITED Director 2012-11-01 CURRENT 1978-04-18 Active
EDWARD SWEENEY FARRANS (ENGINEERING) LIMITED Director 2012-11-01 CURRENT 1978-10-05 Active - Proposal to Strike off
EDWARD SWEENEY CARMEAN CHEMICALS LIMITED Director 2012-11-01 CURRENT 1982-11-26 Active - Proposal to Strike off
EDWARD SWEENEY TYRONE BRICK LIMITED Director 2012-11-01 CURRENT 1983-06-27 Liquidation
EDWARD SWEENEY MADIGAN PROPERTIES LIMITED Director 2012-11-01 CURRENT 2000-10-28 Active - Proposal to Strike off
EDWARD SWEENEY LONE LIMITED Director 2012-11-01 CURRENT 2001-04-03 Active
EDWARD SWEENEY J.T. GLOVER, LIMITED Director 2012-11-01 CURRENT 1938-03-30 Active
EDWARD SWEENEY BECKETT CONSTRUCTION SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1946-06-26 Active
EDWARD SWEENEY CAM ENTERPRISES LIMITED Director 2012-11-01 CURRENT 1962-02-19 Liquidation
EDWARD SWEENEY INSULATING & PACKAGING LIMITED Director 2012-11-01 CURRENT 1972-03-10 Active - Proposal to Strike off
EDWARD SWEENEY R.J. MAXWELL (BALLYMENA) LIMITED Director 2012-11-01 CURRENT 1969-06-10 Active
EDWARD SWEENEY HADDEN QUARRIES LIMITED Director 2012-11-01 CURRENT 1973-05-25 Liquidation
EDWARD SWEENEY BP CONCRETE FLOORING LIMITED Director 2012-11-01 CURRENT 1973-04-17 Active
EDWARD SWEENEY FARRANS (PLANT) LIMITED Director 2012-11-01 CURRENT 1978-10-24 Active - Proposal to Strike off
EDWARD SWEENEY JOHN MCLEAN & SONS (QUARRIES) LIMITED Director 2012-11-01 CURRENT 1979-04-12 Liquidation
EDWARD SWEENEY PREMIER CEMENT LIMITED Director 2012-11-01 CURRENT 1987-08-04 Active
EDWARD SWEENEY ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED Director 2012-11-01 CURRENT 1990-07-03 Active
EDWARD SWEENEY BP CONCRETE FLOORING GLASGOW LIMITED Director 2012-11-01 CURRENT 1987-10-26 Active
EDWARD SWEENEY EPH CONTRACTORS (SWINDON) LIMITED Director 2012-11-01 CURRENT 1959-10-29 Active
EDWARD SWEENEY NORTHSTONE (NI) LIMITED Director 2004-06-24 CURRENT 1958-05-19 Active
EDWARD SWEENEY FARRANS (CONSTRUCTION) LIMITED Director 2001-12-12 CURRENT 1943-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-01-08Director's details changed for Mr William John Andrew Donnan on 2024-01-04
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED MR TOM HEALY
2023-06-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-1531/05/23 STATEMENT OF CAPITAL GBP 101001
2023-06-14CESSATION OF NORTHSTONE (NI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14Notification of Crh Building Products Limited as a person with significant control on 2023-05-31
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-20Company name changed farrans LIMITED\certificate issued on 20/03/23
2023-03-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-07NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-09DIRECTOR APPOINTED MR DARREN MCMILLAN
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR JOHN NATHANIAL WILSON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWEENEY
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 101000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 101000
2016-05-11AR0119/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 101000
2015-05-11AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 101000
2014-05-14AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-15AR0119/04/13 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND LOWRY
2012-11-09AP01DIRECTOR APPOINTED MR EDWARD SWEENEY
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0119/04/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2010-09-16CH01Director's details changed for William John Andrew Donnan on 2010-08-20
2010-09-16CH03SECRETARY'S DETAILS CHNAGED FOR DENISE GEDDIS on 2010-09-03
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AR0119/04/10 ANNUAL RETURN FULL LIST
2010-01-13AP01DIRECTOR APPOINTED MARK RICHMOND LOWRY
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-05-22371S(NI)19/04/09 ANNUAL RETURN SHUTTLE
2009-04-27296(NI)CHANGE OF DIRS/SEC
2009-04-27296(NI)CHANGE OF DIRS/SEC
2009-04-23296(NI)CHANGE OF DIRS/SEC
2008-10-10AC(NI)31/12/07 ANNUAL ACCTS
2008-05-07371S(NI)19/04/08 ANNUAL RETURN SHUTTLE
2007-11-05AC(NI)31/12/06 ANNUAL ACCTS
2007-05-22371S(NI)19/04/07 ANNUAL RETURN SHUTTLE
2006-10-20AC(NI)31/12/05 ANNUAL ACCTS
2006-05-23371S(NI)19/04/06 ANNUAL RETURN SHUTTLE
2005-10-16AC(NI)31/12/04 ANNUAL ACCTS
2005-06-13371S(NI)19/04/05 ANNUAL RETURN SHUTTLE
2005-05-16UDM+A(NI)UPDATED MEM AND ARTS
2005-05-16CNRES(NI)RESOLUTION TO CHANGE NAME
2005-05-16CERTC(NI)CERT CHANGE
2004-10-01AC(NI)31/12/03 ANNUAL ACCTS
2004-06-08371S(NI)19/04/04 ANNUAL RETURN SHUTTLE
2004-01-21296(NI)CHANGE OF DIRS/SEC
2004-01-17296(NI)CHANGE OF DIRS/SEC
2003-09-23AC(NI)31/12/02 ANNUAL ACCTS
2003-05-19371S(NI)19/04/03 ANNUAL RETURN SHUTTLE
2002-10-16AC(NI)31/12/01 ANNUAL ACCTS
2002-05-13371S(NI)19/04/02 ANNUAL RETURN SHUTTLE
2002-01-27296(NI)CHANGE OF DIRS/SEC
2002-01-25296(NI)CHANGE OF DIRS/SEC
2001-10-19AC(NI)31/12/00 ANNUAL ACCTS
2001-09-08RES(NI)SPECIAL/EXTRA RESOLUTION
2001-05-22371S(NI)19/04/01 ANNUAL RETURN SHUTTLE
2000-10-31AC(NI)31/12/99 ANNUAL ACCTS
2000-05-25371S(NI)19/04/00 ANNUAL RETURN SHUTTLE
2000-03-24RES(NI)SPECIAL/EXTRA RESOLUTION
2000-03-09UDART(NI)UPDATED ARTICLES
1999-11-17296(NI)CHANGE OF DIRS/SEC
1999-11-09CNRES(NI)RESOLUTION TO CHANGE NAME
1999-10-26AC(NI)31/12/98 ANNUAL ACCTS
1999-05-24371S(NI)19/04/99 ANNUAL RETURN SHUTTLE
1999-01-05CNRES(NI)RESOLUTION TO CHANGE NAME
1998-10-06AC(NI)31/12/97 ANNUAL ACCTS
1998-05-15371S(NI)19/04/98 ANNUAL RETURN SHUTTLE
1997-10-06AC(NI)31/12/96 ANNUAL ACCTS
1997-05-07371S(NI)19/04/97 ANNUAL RETURN SHUTTLE
1996-10-11AC(NI)31/12/95 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

Licences & Regulatory approval
We could not find any licences issued to NORTHSTONE MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHSTONE MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of NORTHSTONE MATERIALS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHSTONE MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of NORTHSTONE MATERIALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORTHSTONE MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHSTONE MATERIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as NORTHSTONE MATERIALS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTHSTONE MATERIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHSTONE MATERIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHSTONE MATERIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.