CREAGH CONCRETE PRODUCTS LIMITED
CO ANTRIM


Company number NI010644
Status Active
Incorporation Date 9 April 1975
Company Type Private Limited Company
Address 38 BLACKPARK ROAD, TOOMEBRIDGE, CO ANTRIM, BT41 3SE
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Registration of charge NI0106440022, created on 8 February 2017; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 11 in full. The most likely internet sites of CREAGH CONCRETE PRODUCTS LIMITED are www.creaghconcreteproducts.co.uk, and www.creagh-concrete-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Creagh Concrete Products Limited is a Private Limited Company. The company registration number is NI010644. Creagh Concrete Products Limited has been working since 09 April 1975. The present status of the company is Active. The registered address of Creagh Concrete Products Limited is 38 Blackpark Road Toomebridge Co Antrim Bt41 3se. . MCKEAGUE, Catherine Anne is a Secretary of the company. BROGAN, Ian is a Director of the company. DOHERTY, William John is a Director of the company. FEELY, Paul is a Director of the company. MAGEE, Dwyer Charles is a Director of the company. MC KEAGUE, Seamus is a Director of the company. MCGLONE, Brendan is a Director of the company. MCKEAGUE, Gerard Martin is a Director of the company. MCKEAGUE, James is a Director of the company. MCKEAGUE, Patrick John is a Director of the company. MCMULLAN, Lorna is a Director of the company. RAFFERTY, Eunan is a Director of the company. Secretary MOONEY, Eileen Teresa has been resigned. Secretary TURNER, Philip has been resigned. Secretary WARD, Neil Kevin has been resigned. Director BAILEY, Christopher Ian Paxton has been resigned. Director BROGAN, Ian has been resigned. Director BULLOCK, Alan William has been resigned. Director FEELY, Paul has been resigned. Director FOLEY, Brian William has been resigned. Director GRAY, William Richard has been resigned. Director HUDSON, Brett has been resigned. Director MC GLONE, Brendan has been resigned. Director MCKEAGUE, Richard has been resigned. Director MOONEY, Eileen has been resigned. Director RAFFERTY, Eunan has been resigned. Director ROBINSON, Grant has been resigned. Director ROSBOTHAM, Terence has been resigned. Director WARD, Neil Kevin has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
MCKEAGUE, Catherine Anne
Appointed Date: 25 April 2015

Director
BROGAN, Ian
Appointed Date: 25 September 2014
74 years old

Director
DOHERTY, William John
Appointed Date: 03 February 2011
64 years old

Director
FEELY, Paul
Appointed Date: 08 December 2014
50 years old

Director
MAGEE, Dwyer Charles
Appointed Date: 20 April 2015
53 years old

Director
MC KEAGUE, Seamus
Appointed Date: 09 April 1975
68 years old

Director
MCGLONE, Brendan
Appointed Date: 25 September 2014
46 years old

Director
MCKEAGUE, Gerard Martin
Appointed Date: 09 April 1975
74 years old

Director
MCKEAGUE, James
Appointed Date: 08 April 2014
40 years old

Director
MCKEAGUE, Patrick John
Appointed Date: 09 April 1975
62 years old

Director
MCMULLAN, Lorna
Appointed Date: 01 September 2007
49 years old

Director
RAFFERTY, Eunan
Appointed Date: 25 September 2014
61 years old

Resigned Directors

Secretary
MOONEY, Eileen Teresa
Resigned: 22 August 2006
Appointed Date: 09 April 1975

Secretary
TURNER, Philip
Resigned: 31 January 2007
Appointed Date: 22 August 2006

Secretary
WARD, Neil Kevin
Resigned: 15 March 2015
Appointed Date: 31 January 2007

Director
BAILEY, Christopher Ian Paxton
Resigned: 31 October 2008
Appointed Date: 01 April 2003
83 years old

Director
BROGAN, Ian
Resigned: 06 February 2014
Appointed Date: 01 July 2013
74 years old

Director
BULLOCK, Alan William
Resigned: 08 April 2014
Appointed Date: 01 September 2007
81 years old

Director
FEELY, Paul
Resigned: 06 February 2014
Appointed Date: 01 July 2013
50 years old

Director
FOLEY, Brian William
Resigned: 31 March 2008
Appointed Date: 01 September 2007
69 years old

Director
GRAY, William Richard
Resigned: 01 August 2008
Appointed Date: 01 September 2007
66 years old

Director
HUDSON, Brett
Resigned: 08 April 2014
Appointed Date: 08 June 2011
57 years old

Director
MC GLONE, Brendan
Resigned: 06 February 2014
Appointed Date: 08 June 2011
46 years old

Director
MCKEAGUE, Richard
Resigned: 02 August 2005
Appointed Date: 09 April 1975
67 years old

Director
MOONEY, Eileen
Resigned: 22 August 2006
Appointed Date: 01 August 2001
59 years old

Director
RAFFERTY, Eunan
Resigned: 06 February 2014
Appointed Date: 01 September 2007
61 years old

Director
ROBINSON, Grant
Resigned: 31 January 2007
Appointed Date: 01 April 2004
65 years old

Director
ROSBOTHAM, Terence
Resigned: 06 February 2014
Appointed Date: 08 June 2011
52 years old

Director
WARD, Neil Kevin
Resigned: 15 March 2015
Appointed Date: 25 August 2008
54 years old

CREAGH CONCRETE PRODUCTS LIMITED Events

10 Feb 2017
Registration of charge NI0106440022, created on 8 February 2017
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Satisfaction of charge 11 in full
30 Aug 2016
Satisfaction of charge 16 in full
30 Aug 2016
Satisfaction of charge 21 in full
...
... and 176 more events
09 Apr 1975
Situation of reg office

09 Apr 1975
Statement of nominal cap

09 Apr 1975
Articles
09 Apr 1975
Memorandum
09 Apr 1975
Decl on compl on incorp

CREAGH CONCRETE PRODUCTS LIMITED Charges

8 February 2017
Charge code NI01 0644 0022
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Anne Mcnally Michael Mcnally
Description: All the lands comprising folio no 104676 county tyrone…
1 February 2013
Legal charge
Delivered: 8 February 2013
Status: Satisfied on 30 August 2016
Persons entitled: Aib Group (UK) PLC
Description: All that land and property situate at corkey road in the…
25 September 2012
Legal mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Elk inn and nightclub 38-40 hillhead road toomebridge couny…
9 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 station road randalstown county antrim-folio AN159193…
9 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 8 shane street randalstown county antrim folio no-AN150333…
24 July 2007
Standard security
Delivered: 30 July 2007
Status: Satisfied on 30 August 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security. All that the…
23 May 2007
Mortgage or charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. Lands at bracknagh, draperstown, county…
12 January 2007
Mortgage or charge
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
21 February 2006
Mortgage or charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. All that the freehold/leasehold…
1 February 2006
Mortgage or charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed- all monies. All that the freehold…
29 July 2005
Standard security
Delivered: 4 August 2005
Status: Satisfied on 30 August 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security. All and whole the subjects…
25 July 2005
Mortgage or charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: T K Finance Limited
Description: Rent deposit deed - (£2,125.00). a rental deposit in the…
30 December 2004
Mortgage or charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Folio no 19172 county…
30 April 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge all that part of the land in…
31 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no: 974 county londonderry those…
25 July 2002
Mortgage or charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies charge. Folio no. LY62539 county londonderry…
18 February 2002
Mortgage or charge
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge folio no 35032 co tyrone.
30 November 2001
Mortgage or charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy - all monies policy no. And date:…
28 September 2001
Mortgage or charge
Delivered: 3 October 2001
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies registered land folio no…
8 February 1996
Mortgage or charge
Delivered: 23 February 1996
Status: Satisfied on 22 August 2011
Persons entitled: Aib Group (UK) PLC
Description: All monies. Floating charge debenture by way of floating…
8 February 1996
Mortgage or charge
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge see doc 51 for details.