JAMES BOYD & SONS (CARNMONEY) LIMITED
NEWTOWNABBEY


Company number NI000893
Status Active
Incorporation Date 31 March 1934
Company Type Private Limited Company
Address 38 THE SQUARE, BALLYCLARE, NEWTOWNABBEY, CO.ANTRIM, BT39 9BB
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Director's details changed for Mr John Mullan Boyd on 16 March 2017; Secretary's details changed for Miss Jane Boyd on 16 March 2017; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of JAMES BOYD & SONS (CARNMONEY) LIMITED are www.jamesboydsonscarnmoney.co.uk, and www.james-boyd-sons-carnmoney.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. James Boyd Sons Carnmoney Limited is a Private Limited Company. The company registration number is NI000893. James Boyd Sons Carnmoney Limited has been working since 31 March 1934. The present status of the company is Active. The registered address of James Boyd Sons Carnmoney Limited is 38 The Square Ballyclare Newtownabbey Co Antrim Bt39 9bb. . BOYD, Jane is a Secretary of the company. BOYD, Adrian J L is a Director of the company. BOYD, Henry George Watters is a Director of the company. BOYD, John Mullan is a Director of the company. Secretary BOYD, John Mullan has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
BOYD, Jane
Appointed Date: 01 September 2011

Director
BOYD, Adrian J L

84 years old

Director

Director
BOYD, John Mullan

79 years old

Resigned Directors

Secretary
BOYD, John Mullan
Resigned: 01 September 2011

Persons With Significant Control

Mr Henry George Watters Boyd
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mullan Boyd
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Adrian J L Boyd
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES BOYD & SONS (CARNMONEY) LIMITED Events

22 Mar 2017
Director's details changed for Mr John Mullan Boyd on 16 March 2017
22 Mar 2017
Secretary's details changed for Miss Jane Boyd on 16 March 2017
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
...
... and 178 more events
31 Mar 1934
Memorandum
31 Mar 1934
Articles
31 Mar 1934
Decl on compl on incorp
31 Mar 1934
Situation of reg office

31 Mar 1934
Statement of nominal cap

JAMES BOYD & SONS (CARNMONEY) LIMITED Charges

30 March 2015
Charge code NI00 0893 0011
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property situate at shanes hill road, larne being all the…
28 August 2013
Charge code NI00 0893 0010
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property situate at 8 bernice road, craigrogan, mallusk…
23 September 2005
Solicitors letter of undertaking
Delivered: 29 September 2005
Status: Satisfied on 27 October 2013
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 6.5 acres of land &…
17 August 2004
Mortgage or charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies sols undertaking 33 acres farm land adjoining…
2 July 1997
Mortgage or charge
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
2 July 1997
Mortgage or charge
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
1 April 1985
Mortgage or charge
Delivered: 3 April 1985
Status: Satisfied on 3 March 1989
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
16 November 1984
Mortgage or charge
Delivered: 22 November 1984
Status: Satisfied on 19 August 1987
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage lands in the townland of ballyvessey…
28 September 1984
Mortgage or charge
Delivered: 10 October 1984
Status: Satisfied on 19 October 2011
Persons entitled: Midland Montague
Description: All monies. Mortgage all monies standing to credit of…
2 November 1983
Mortgage or charge
Delivered: 3 November 1983
Status: Satisfied on 19 October 2011
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
21 August 1979
Mortgage or charge
Delivered: 28 August 1979
Status: Satisfied on 20 January 1982
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…