JOHN RIDDEL AND SON LIMITED
LISBURN


Company number R0000437
Status Active
Incorporation Date 13 March 1897
Company Type Private Limited Company
Address 1 DAGGER ROAD, MAZE, LISBURN, BT28 2TJ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 75,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JOHN RIDDEL AND SON LIMITED are www.johnriddelandson.co.uk, and www.john-riddel-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and seven months. John Riddel and Son Limited is a Private Limited Company. The company registration number is R0000437. John Riddel and Son Limited has been working since 13 March 1897. The present status of the company is Active. The registered address of John Riddel and Son Limited is 1 Dagger Road Maze Lisburn Bt28 2tj. . DUFFIN, Nicholas Samuel Ross is a Director of the company. DUFFIN, Simon Charles Hugh is a Director of the company. HANNA, Kenneth James is a Director of the company. HUNT, Graham Peter is a Director of the company. MCARTHUR, Allen Dayrell is a Director of the company. MULLAN, Brendan is a Director of the company. RAMSAY, Carey Elizabeth Barbour is a Director of the company. Secretary RAMSAY, Carey Elizabeth Barbour has been resigned. Director COLLINSON, John Arthur has been resigned. Director DUFFIN, Lt Col C J R has been resigned. Director MULLIGAN, John Carroll has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director

Director
DUFFIN, Simon Charles Hugh
Appointed Date: 07 June 2000
74 years old

Director
HANNA, Kenneth James

67 years old

Director
HUNT, Graham Peter

76 years old

Director

Director
MULLAN, Brendan
Appointed Date: 28 May 2008
68 years old

Director

Resigned Directors

Secretary
RAMSAY, Carey Elizabeth Barbour
Resigned: 24 November 2010

Director
COLLINSON, John Arthur
Resigned: 10 June 2003
88 years old

Director
DUFFIN, Lt Col C J R
Resigned: 10 June 1998
103 years old

Director
MULLIGAN, John Carroll
Resigned: 23 May 2012
85 years old

JOHN RIDDEL AND SON LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 75,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 75,000

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 189 more events
14 Dec 1923
Memorandum
18 Jul 1923
31/12/23 annual return

29 Aug 1922
Particulars re directors

17 Aug 1922
31/12/22 annual return

12 Jul 1921
31/12/21 annual return

JOHN RIDDEL AND SON LIMITED Charges

11 March 2009
Mortgage or charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that land and premises as is…
18 May 2005
Solicitors letter of undertaking
Delivered: 24 May 2005
Status: Satisfied on 26 May 2010
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. Lots 1, 2 & 3 dagger…
20 March 2002
Mortgage or charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
20 March 2002
Mortgage or charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…