HENRY BROTHERS (MAGHERAFELT) LIMITED
CO LONDONDERRY


Company number NI011711
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address 108-114 MONEYMORE ROAD, MAGHERAFELT, CO LONDONDERRY, BT45 6HJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 50,000 . The most likely internet sites of HENRY BROTHERS (MAGHERAFELT) LIMITED are www.henrybrothersmagherafelt.co.uk, and www.henry-brothers-magherafelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Henry Brothers Magherafelt Limited is a Private Limited Company. The company registration number is NI011711. Henry Brothers Magherafelt Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of Henry Brothers Magherafelt Limited is 108 114 Moneymore Road Magherafelt Co Londonderry Bt45 6hj. . YOUNG, Hazel Elizabeth is a Secretary of the company. GORDON, John Michael is a Director of the company. HENRY, David Andrew is a Director of the company. HENRY, Harold Alan is a Director of the company. HENRY, Ian Scott is a Director of the company. HENRY, Nigel James is a Director of the company. MC CULLY, Ian Kenneth is a Director of the company. MC LEAN, Paul is a Director of the company. MCKEOWN, Julie Anne is a Director of the company. MITCHELL, Alan Hamilton is a Director of the company. REID, Allen is a Director of the company. STEWART, John Raymond is a Director of the company. WALLACE, David is a Director of the company. YOUNG, Hazel Elizabeth is a Director of the company. Director HENRY, James has been resigned. Director HENRY, Rachael Muriel has been resigned. Director HOLMES, Gary has been resigned. Director MC CAUGHAN, David John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
YOUNG, Hazel Elizabeth
Appointed Date: 30 December 1976

Director
GORDON, John Michael
Appointed Date: 30 December 1976
64 years old

Director
HENRY, David Andrew
Appointed Date: 30 December 1976
59 years old

Director
HENRY, Harold Alan
Appointed Date: 30 December 1976
66 years old

Director
HENRY, Ian Scott
Appointed Date: 30 December 1976
54 years old

Director
HENRY, Nigel James
Appointed Date: 30 December 1976
61 years old

Director
MC CULLY, Ian Kenneth
Appointed Date: 30 December 1976
60 years old

Director
MC LEAN, Paul
Appointed Date: 30 December 1976
65 years old

Director
MCKEOWN, Julie Anne
Appointed Date: 30 December 1976
55 years old

Director
MITCHELL, Alan Hamilton
Appointed Date: 30 December 1976
64 years old

Director
REID, Allen
Appointed Date: 01 October 2015
44 years old

Director
STEWART, John Raymond
Appointed Date: 30 December 1976
74 years old

Director
WALLACE, David
Appointed Date: 02 January 2004
58 years old

Director
YOUNG, Hazel Elizabeth
Appointed Date: 30 December 1976
63 years old

Resigned Directors

Director
HENRY, James
Resigned: 11 January 2012
Appointed Date: 30 December 1976
84 years old

Director
HENRY, Rachael Muriel
Resigned: 20 June 2012
Appointed Date: 30 December 1976
86 years old

Director
HOLMES, Gary
Resigned: 17 June 2004
Appointed Date: 30 December 1976
58 years old

Director
MC CAUGHAN, David John
Resigned: 30 April 2013
Appointed Date: 30 December 1976
74 years old

Persons With Significant Control

Henry Brothers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY BROTHERS (MAGHERAFELT) LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Jun 2016
Full accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000

21 Dec 2015
Full accounts made up to 31 March 2015
02 Oct 2015
Appointment of Mr Allen Reid as a director on 1 October 2015
...
... and 198 more events
30 Dec 1976
Situation of reg office

30 Dec 1976
Statement of nominal cap

30 Dec 1976
Decl on compl on incorp

30 Dec 1976
Memorandum

13 Dec 1976
Incorporation

HENRY BROTHERS (MAGHERAFELT) LIMITED Charges

29 October 2007
Mortgage or charge
Delivered: 30 October 2007
Status: Satisfied on 14 November 2013
Persons entitled: Barclays Bank PLC
Description: All monies aircraft mortgage. The aircraft, particulars of…
20 March 2006
Standard security
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Standard security - all monies. All and whole (first) the…
14 July 1999
Mortgage or charge
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: National Westminster
Description: Standard security. All and whole the subjects known as and…
9 July 1998
Mortgage or charge
Delivered: 27 July 1998
Status: Satisfied on 14 August 2000
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: Memorandum of deposit of title deeds. Relating to lands at…
11 February 1997
Mortgage or charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture see doc 94 for details.
28 September 1994
Mortgage or charge
Delivered: 13 October 1994
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands comprised in folio nos…
19 March 1992
Mortgage or charge
Delivered: 25 March 1992
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos 9063…
19 March 1992
Mortgage or charge
Delivered: 25 March 1992
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos 9034…
19 March 1992
Mortgage or charge
Delivered: 25 March 1992
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage parts of the lands of killyfaddy com-…
19 March 1992
Mortgage or charge
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos…
18 March 1992
Mortgage or charge
Delivered: 25 March 1992
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
20 April 1990
Mortgage or charge
Delivered: 1 May 1990
Status: Satisfied on 28 February 1997
Persons entitled: Livingstone Develop-
Description: Standard security all and whole those two plots or areas of…
6 October 1986
Mortgage or charge
Delivered: 7 October 1986
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property being the lands…
8 May 1986
Mortgage or charge
Delivered: 12 May 1986
Status: Satisfied on 9 April 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys lands comprised in folio…
22 April 1986
Mortgage or charge
Delivered: 28 April 1986
Status: Satisfied on 9 April 1990
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: All monies. Mortgage the companys land to the south of…
22 April 1986
Mortgage or charge
Delivered: 28 April 1986
Status: Satisfied on 9 May 1990
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
22 April 1986
Mortgage or charge
Delivered: 28 April 1986
Status: Satisfied on 9 April 1990
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: All monies. Mortgage the companys lands comprised in folio…
2 January 1986
Mortgage or charge
Delivered: 16 January 1986
Status: Satisfied on 6 October 1988
Persons entitled: Kopei Investments
Description: Fixed and floating charge floating charge over its…
20 April 1984
Mortgage or charge
Delivered: 4 May 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…