Northstone Concrete Limited

  • Dissolved
  • Incorporated on 19 Feb 1996

Reg Address: FARRANS CONSTRUCTIONNew Cambridge House, Bassingbourn Road, Litlington SG8 0SS

Previous Names:
Rmc Catherwood Limited - 6 Jun 2013
Rmc Catherwood Limited - 9 May 1996
De Facto 472 Limited - 19 Feb 1996

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Northstone Concrete Limited" is a ltd and located in FARRANS CONSTRUCTIONNew Cambridge House, Bassingbourn Road, Litlington SG8 0SS. Northstone Concrete Limited is currently in dissolved status and it was incorporated on 19 Feb 1996 (28 years 7 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Northstone Concrete Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Michael D'Arcy Director 30 Sep 2020 British,Irish Active
2 Richard Allison Mcdermott Director 13 May 2013 British Resigned
31 Mar 2017
3 Edward Sweeney Director 13 May 2013 British Resigned
30 Sep 2020
4 Andrew John William Donnan Director 13 May 2013 British Active
5 Graham Alexander Hugh Mcquillan Director 13 May 2013 British Resigned
5 Apr 2016
6 Derek Michael John O'Donnell Director 8 Apr 2013 Irish Resigned
13 May 2013
7 Brian Kelly Director 8 Apr 2013 Irish Resigned
13 May 2013
8 Roger Martin Gonzalez Lau Director 28 Oct 2005 Nicaragua Resigned
8 Apr 2013
9 John Mccambridge Director 31 Dec 2003 Irish Resigned
13 May 2013
10 John Mccambridge Secretary 29 Nov 1999 Irish Resigned
13 May 2013
11 Ronald David Kells Director 29 Nov 1999 British Resigned
1 Apr 2009
12 Joseph Gerard Doyle Director 4 Aug 1998 Irish Resigned
28 Oct 2005
13 Robert Michael Craigan Director 29 Jan 1997 British Resigned
31 Dec 1998
14 Patrick James Mcquaid Director 29 Jan 1997 British Resigned
29 Jun 2001
15 Michael Anthony Robertshaw Director 8 May 1996 British Resigned
31 Dec 1999
16 Henry Robert Courtney Cathewood Director 8 May 1996 British Resigned
23 Dec 1998
17 Herbert Sidney Elliott Catherwood Director 8 May 1996 British Resigned
31 Dec 1996
18 Harold Matthew Stewart Catherwood Director 8 May 1996 British Resigned
12 Sep 1996
19 Michael Anthony Robertshaw Secretary 8 May 1996 British Resigned
8 May 1996
20 Martin Oliver Egan Secretary 21 Mar 1996 Irish Resigned
29 Nov 1999
21 Martin Oliver Egan Director 21 Mar 1996 Irish Resigned
31 Dec 2003
22 John David Mcnerney Director 21 Mar 1996 Irish Resigned
31 Dec 2003
23 TRAVERS SMITH SECRETARIES LIMITED Nominee Director 19 Feb 1996 - Resigned
21 Mar 1996
24 TRAVERS SMITH SECRETARIES LIMITED Nominee Secretary 19 Feb 1996 - Resigned
21 Mar 1996
25 TRAVERS SMITH LIMITED Nominee Director 19 Feb 1996 - Resigned
21 Mar 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Northstone (Ni) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Northstone Concrete Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 30 Mar 2021 Download PDF
2 Confirmation Statement - No Updates 1 Mar 2021 Download PDF
3 Pages
3 Gazette - Notice Voluntary 12 Jan 2021 Download PDF
1 Pages
4 Dissolution - Application Strike Off Company 5 Jan 2021 Download PDF
3 Pages
5 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
7 Accounts - Dormant 28 Sep 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 26 Feb 2020 Download PDF
3 Pages
9 Accounts - Dormant 25 Jun 2019 Download PDF
1 Pages
10 Confirmation Statement - No Updates 28 Feb 2019 Download PDF
3 Pages
11 Accounts - Dormant 15 Aug 2018 Download PDF
1 Pages
12 Confirmation Statement - No Updates 27 Feb 2018 Download PDF
3 Pages
13 Accounts - Dormant 9 Aug 2017 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 21 Apr 2017 Download PDF
1 Pages
15 Confirmation Statement - Updates 1 Mar 2017 Download PDF
5 Pages
16 Accounts - Dormant 4 Aug 2016 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Apr 2016 Download PDF
1 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2016 Download PDF
6 Pages
19 Accounts - Dormant 3 Oct 2015 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2015 Download PDF
6 Pages
21 Accounts - Dormant 8 Oct 2014 Download PDF
1 Pages
22 Officers - Change Person Director Company With Change Date 14 Mar 2014 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2014 Download PDF
6 Pages
24 Accounts - Dormant 8 Oct 2013 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
3 Pages
26 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
3 Pages
29 Officers - Termination Secretary Company With Name 21 Jun 2013 Download PDF
2 Pages
30 Officers - Termination Director Company With Name 21 Jun 2013 Download PDF
2 Pages
31 Officers - Termination Director Company With Name 21 Jun 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 21 Jun 2013 Download PDF
2 Pages
33 Address - Change Registered Office Company With Date Old 21 Jun 2013 Download PDF
2 Pages
34 Resolution 7 Jun 2013 Download PDF
29 Pages
35 Change Of Name - Certificate Company 6 Jun 2013 Download PDF
4 Pages
36 Change Of Name - Notice 6 Jun 2013 Download PDF
2 Pages
37 Resolution 15 May 2013 Download PDF
25 Pages
38 Capital - Allotment Shares 9 May 2013 Download PDF
3 Pages
39 Officers - Termination Director Company With Name 17 Apr 2013 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2013 Download PDF
5 Pages
43 Accounts - Dormant 28 Sep 2012 Download PDF
8 Pages
44 Officers - Change Person Director Company With Change Date 30 Apr 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2012 Download PDF
5 Pages
46 Accounts - Dormant 21 Jul 2011 Download PDF
8 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2011 Download PDF
5 Pages
48 Accounts - Dormant 9 Sep 2010 Download PDF
8 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2010 Download PDF
5 Pages
50 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 8 Mar 2010 Download PDF
1 Pages
53 Accounts - Dormant 22 Sep 2009 Download PDF
12 Pages
54 Officers - Legacy 30 Apr 2009 Download PDF
1 Pages
55 Annual Return - Legacy 16 Mar 2009 Download PDF
4 Pages
56 Accounts - Full 26 Nov 2008 Download PDF
15 Pages
57 Accounts - Dormant 2 May 2008 Download PDF
6 Pages
58 Annual Return - Legacy 28 Mar 2008 Download PDF
4 Pages
59 Officers - Legacy 27 Mar 2008 Download PDF
1 Pages
60 Annual Return - Legacy 25 Mar 2007 Download PDF
7 Pages
61 Annual Return - Legacy 7 Apr 2006 Download PDF
7 Pages
62 Accounts - Dormant 29 Mar 2006 Download PDF
6 Pages
63 Officers - Legacy 14 Dec 2005 Download PDF
1 Pages
64 Officers - Legacy 14 Dec 2005 Download PDF
3 Pages
65 Accounts - Dormant 12 Oct 2005 Download PDF
6 Pages
66 Address - Legacy 13 Apr 2005 Download PDF
1 Pages
67 Annual Return - Legacy 21 Mar 2005 Download PDF
3 Pages
68 Accounts - Dormant 25 Oct 2004 Download PDF
5 Pages
69 Resolution 28 Sep 2004 Download PDF
70 Resolution 28 Sep 2004 Download PDF
71 Resolution 28 Sep 2004 Download PDF
1 Pages
72 Annual Return - Legacy 19 Mar 2004 Download PDF
7 Pages
73 Officers - Legacy 22 Jan 2004 Download PDF
1 Pages
74 Officers - Legacy 22 Jan 2004 Download PDF
1 Pages
75 Officers - Legacy 22 Jan 2004 Download PDF
2 Pages
76 Accounts - Dormant 7 Oct 2003 Download PDF
6 Pages
77 Annual Return - Legacy 20 Mar 2003 Download PDF
8 Pages
78 Accounts - Dormant 7 Oct 2002 Download PDF
6 Pages
79 Annual Return - Legacy 22 Feb 2002 Download PDF
7 Pages
80 Accounts - Full 28 Sep 2001 Download PDF
7 Pages
81 Officers - Legacy 19 Jul 2001 Download PDF
1 Pages
82 Annual Return - Legacy 2 Apr 2001 Download PDF
7 Pages
83 Accounts - Full 30 Oct 2000 Download PDF
7 Pages
84 Annual Return - Legacy 10 Mar 2000 Download PDF
7 Pages
85 Officers - Legacy 23 Jan 2000 Download PDF
1 Pages
86 Officers - Legacy 10 Dec 1999 Download PDF
2 Pages
87 Officers - Legacy 10 Dec 1999 Download PDF
1 Pages
88 Officers - Legacy 10 Dec 1999 Download PDF
2 Pages
89 Accounts - Full 7 Oct 1999 Download PDF
7 Pages
90 Officers - Legacy 26 Mar 1999 Download PDF
2 Pages
91 Annual Return - Legacy 26 Mar 1999 Download PDF
6 Pages
92 Officers - Legacy 12 Jan 1999 Download PDF
1 Pages
93 Officers - Legacy 12 Jan 1999 Download PDF
1 Pages
94 Accounts - Full 29 Oct 1998 Download PDF
7 Pages
95 Officers - Legacy 1 Sep 1998 Download PDF
2 Pages
96 Annual Return - Legacy 23 Feb 1998 Download PDF
8 Pages
97 Accounts - Full 15 Sep 1997 Download PDF
8 Pages
98 Annual Return - Legacy 16 Apr 1997 Download PDF
8 Pages
99 Officers - Legacy 4 Apr 1997 Download PDF
2 Pages
100 Officers - Legacy 4 Apr 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Crh Australia Holdings Uk Limited
Mutual People: Andrew John William Donnan
Liquidation
2 Crh (Uk) Limited
Mutual People: Andrew John William Donnan
Active
3 Crh Serbia Holdings Uk Limited
Mutual People: Andrew John William Donnan
Active
4 Crh Building Products Limited
Mutual People: Andrew John William Donnan
Active
5 Crh Romania Holdings Uk Limited
Mutual People: Andrew John William Donnan
Active
6 Crh Investments (Uk) Limited
Mutual People: Andrew John William Donnan
Active
7 Cities Uk Limited
Mutual People: Andrew John William Donnan
Active
8 Yalwen Limited
Mutual People: Andrew John William Donnan
Active
9 Ibstock (Jjw) Limited
Mutual People: Andrew John William Donnan
Liquidation
10 Crh Finance (U.K.) Plc
Mutual People: Andrew John William Donnan
Active
11 Stylevane Band Systems Limited
Mutual People: Andrew John William Donnan
Liquidation
12 North Lisburn Development Consortium Limited
Mutual People: Andrew John William Donnan
Active
13 S.J. Martin Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
Active
14 North Down Brick Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
dissolved
15 Farrans Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
Active
16 Aggregates (Ulster) Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
dissolved
17 Dunbrik (Ulster) Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
Liquidation
18 Northstone Quarries Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
Liquidation
19 Belvedere Systems Limited
Mutual People: Andrew John William Donnan
Liquidation
20 Centurion Brick (Tannochside) Limited
Mutual People: Andrew John William Donnan
dissolved
21 Ibstock Scottish Brick Limited
Mutual People: Andrew John William Donnan
Liquidation
22 Scottish Brick Corporation Limited
Mutual People: Andrew John William Donnan
dissolved
23 United Fireclay Products Limited
Mutual People: Andrew John William Donnan
Liquidation
24 Northstone Concrete Supplies Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
dissolved
25 Northstone Products Limited
Mutual People: Andrew John William Donnan , Andrew Michael D'Arcy
Active
26 Crh Group Limited
Mutual People: Andrew John William Donnan
Active
27 Northstone Materials Limited
Mutual People: Andrew Michael D'Arcy
Active
28 Hadden Quarries Limited
Mutual People: Andrew Michael D'Arcy
Liquidation
29 T.B.F. Thompson (Properties) Limited
Mutual People: Andrew Michael D'Arcy
Active
30 R.J. Maxwell & Son Limited
Mutual People: Andrew Michael D'Arcy
Liquidation
31 Ballymena Construction Company Limited
Mutual People: Andrew Michael D'Arcy
Active
32 R.J. Maxwell (Ballymena) Limited
Mutual People: Andrew Michael D'Arcy
Active
33 Salmor Industries Ltd
Mutual People: Andrew Michael D'Arcy
Active
34 Materials Testing Limited
Mutual People: Andrew Michael D'Arcy
Active
35 Premier Cement Limited
Mutual People: Andrew Michael D'Arcy
Active
36 Ready Use Concrete Co. Limited
Mutual People: Andrew Michael D'Arcy
Active
37 Strangford, Limited
Mutual People: Andrew Michael D'Arcy
Active - Proposal To Strike Off
38 T O'Connell & Sons (Contractors) Limited
Mutual People: Andrew Michael D'Arcy
Active
39 North Down Quarries Limited
Mutual People: Andrew Michael D'Arcy
Active - Proposal To Strike Off
40 W.M. Bolton & Sons, Limited
Mutual People: Andrew Michael D'Arcy
Active - Proposal To Strike Off
41 Ardis Estates, Limited
Mutual People: Andrew Michael D'Arcy
Active - Proposal To Strike Off
42 Bp Concrete Flooring Limited
Mutual People: Andrew Michael D'Arcy
Active
43 Cam Enterprises Limited
Mutual People: Andrew Michael D'Arcy
dissolved
44 Carmean Limeworks Limited
Mutual People: Andrew Michael D'Arcy
dissolved
45 John Mclean & Sons (Quarries) Limited
Mutual People: Andrew Michael D'Arcy
dissolved
46 J.T. Glover, Limited
Mutual People: Andrew Michael D'Arcy
Active
47 Lone Limited
Mutual People: Andrew Michael D'Arcy
Active
48 Southern Cement Ltd
Mutual People: Andrew Michael D'Arcy
Active
49 C4 Industries Limited
Mutual People: Andrew Michael D'Arcy
Active
50 Premier (Garston) Limited
Mutual People: Andrew Michael D'Arcy
Active
51 Premier (Howden) Limited
Mutual People: Andrew Michael D'Arcy
Active
52 Premier (Montrose) Limited
Mutual People: Andrew Michael D'Arcy
Active
53 Eph Contractors (Swindon) Limited
Mutual People: Andrew Michael D'Arcy
Active
54 Grf Services Limited
Mutual People: Andrew Michael D'Arcy
Active