ACHESON & GLOVER LIMITED
FIVEMILETOWN


Company number NI004475
Status Active
Incorporation Date 20 January 1960
Company Type Private Limited Company
Address 127 CRIEVEHILL ROAD, FIVEMILETOWN, COUNTY TYRONE, BT75 0SY
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 23520 - Manufacture of lime and plaster, 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge NI0044750015, created on 7 October 2015. The most likely internet sites of ACHESON & GLOVER LIMITED are www.achesonglover.co.uk, and www.acheson-glover.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Acheson Glover Limited is a Private Limited Company. The company registration number is NI004475. Acheson Glover Limited has been working since 20 January 1960. The present status of the company is Active. The registered address of Acheson Glover Limited is 127 Crievehill Road Fivemiletown County Tyrone Bt75 0sy. . MOORE, Alan David is a Secretary of the company. ACHESON, Stephen is a Director of the company. ACHESON, Thomas Raymond is a Director of the company. SCOTT, Keith William is a Director of the company. Secretary KNOX, Leonard Charles has been resigned. Director ACHESON, Henry Sinclair has been resigned. Director BOLAND, David has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director COOK, Stuart has been resigned. Director GLOVER, George Martin has been resigned. Director GLOVER, Rhonda Margaret has been resigned. Director KNOX, Leonard Charles has been resigned. Director KNOX, Leonard Charles has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
MOORE, Alan David
Appointed Date: 01 January 2013

Director
ACHESON, Stephen
Appointed Date: 22 July 2009
44 years old

Director

Director
SCOTT, Keith William
Appointed Date: 27 January 2015
52 years old

Resigned Directors

Secretary
KNOX, Leonard Charles
Resigned: 31 December 2012

Director
ACHESON, Henry Sinclair
Resigned: 01 April 2013
95 years old

Director
BOLAND, David
Resigned: 14 May 2008
Appointed Date: 01 October 1999
76 years old

Director
CAMPBELL, Ian Patrick
Resigned: 18 December 2014
Appointed Date: 29 May 2014
70 years old

Director
CAMPBELL, Ian Patrick
Resigned: 29 May 2014
Appointed Date: 14 May 2014
70 years old

Director
COOK, Stuart
Resigned: 29 March 2012
Appointed Date: 22 July 2009
68 years old

Director
GLOVER, George Martin
Resigned: 14 May 2014
75 years old

Director
GLOVER, Rhonda Margaret
Resigned: 14 May 2014
71 years old

Director
KNOX, Leonard Charles
Resigned: 26 June 2014
Appointed Date: 14 May 2014
71 years old

Director
KNOX, Leonard Charles
Resigned: 29 May 2014
71 years old

Persons With Significant Control

Acheson Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACHESON & GLOVER LIMITED Events

09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
11 Jul 2016
Full accounts made up to 31 March 2016
12 Oct 2015
Registration of charge NI0044750015, created on 7 October 2015
06 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000,000

26 Jun 2015
Full accounts made up to 31 March 2015
...
... and 175 more events
20 Jan 1960
Articles

20 Jan 1960
Decl on compl on incorp

20 Jan 1960
Statement of nominal cap

20 Jan 1960
Particulars re directors

20 Jan 1960
Situation of reg office

ACHESON & GLOVER LIMITED Charges

7 October 2015
Charge code NI00 4475 0015
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee on Behalf of the Secured Parties)
Description: All that and those the land and premises near the sligo…
14 May 2014
Charge code NI00 4475 0014
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: Contains fixed charge.
23 March 2012
Mortgage and charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee for the Secured Parties
Description: All that and those the land and premises off the camlough…
23 March 2012
Mortgage and charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee for the Secured Parties
Description: The premises of acheson & glover limited situate at ballagh…
23 March 2012
Mortgage charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee for the Secured Parties
Description: All that and those the land and premises off the creagh…
23 March 2012
Mortgage and charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee for the Secured Parties
Description: All that and those the land and premises off the belfast…
23 March 2012
Mortgage and charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee for the Secured Parties
Description: All that and those the land and premises near the sligo…
23 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Chattels mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 2.1.1 charges to and in favour of the bank as security…
13 August 2010
Mortgage/charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those the land and premises off the creagh…
13 August 2010
Mortgage/charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those the land and premises off the belfast…
8 April 2009
Mortgage or charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge. By way of fixed…
31 August 2007
Debenture
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. First all that and those the…
9 December 2004
Mortgage or charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Land at ballagh road…
21 February 2000
Mortgage or charge
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture - all monies fixed and floating charge over the…