JOHN TINNELLY & SONS LIMITED
NEWRY


Company number NI008644
Status Active
Incorporation Date 26 April 1972
Company Type Private Limited Company
Address CLOUGHOGE HOUSE, 46, FORKHILL ROAD, NEWRY, COUNTY DOWN, BT35 8LZ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Accounts for a medium company made up to 31 January 2016; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 30,000 . The most likely internet sites of JOHN TINNELLY & SONS LIMITED are www.johntinnellysons.co.uk, and www.john-tinnelly-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. John Tinnelly Sons Limited is a Private Limited Company. The company registration number is NI008644. John Tinnelly Sons Limited has been working since 26 April 1972. The present status of the company is Active. The registered address of John Tinnelly Sons Limited is Cloughoge House 46 Forkhill Road Newry County Down Bt35 8lz. . TINNELLY, Patrick Oliver is a Secretary of the company. CAMPBELL, Joanne is a Director of the company. FRANKLIN, Roisin Marie is a Director of the company. TINNELLY, Damien Patrick is a Director of the company. TINNELLY, Desmond Martin is a Director of the company. TINNELLY, Gareth Michael is a Director of the company. TINNELLY, Martin Leo is a Director of the company. TINNELLY, Patrick Gerard is a Director of the company. TINNELLY, Patrick Oliver is a Director of the company. Director TINNELLY, Frances has been resigned. Director TINNELLY, Gerard has been resigned. The company operates in "Demolition".


Current Directors

Secretary
TINNELLY, Patrick Oliver
Appointed Date: 26 April 1972

Director
CAMPBELL, Joanne
Appointed Date: 08 November 2000
63 years old

Director
FRANKLIN, Roisin Marie
Appointed Date: 05 May 2004
61 years old

Director
TINNELLY, Damien Patrick
Appointed Date: 08 November 2000
59 years old

Director
TINNELLY, Desmond Martin
Appointed Date: 08 November 2000
57 years old

Director
TINNELLY, Gareth Michael
Appointed Date: 27 June 2007
45 years old

Director
TINNELLY, Martin Leo
Appointed Date: 08 November 2000
50 years old

Director
TINNELLY, Patrick Gerard
Appointed Date: 27 June 2007
55 years old

Director
TINNELLY, Patrick Oliver
Appointed Date: 26 April 1972
90 years old

Resigned Directors

Director
TINNELLY, Frances
Resigned: 14 January 2002
Appointed Date: 08 November 2000
86 years old

Director
TINNELLY, Gerard
Resigned: 18 April 2000
Appointed Date: 26 April 1972
85 years old

Persons With Significant Control

The Estate Of Patrick Oliver Tinnelly
Notified on: 12 August 2016
90 years old
Nature of control: Ownership of shares – 75% or more

JOHN TINNELLY & SONS LIMITED Events

25 Oct 2016
Accounts for a medium company made up to 31 January 2016
13 Sep 2016
Confirmation statement made on 12 August 2016 with updates
28 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30,000

12 Aug 2015
Accounts for a medium company made up to 31 January 2015
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30,000

...
... and 156 more events
26 Apr 1972
Articles

26 Apr 1972
Memorandum

26 Apr 1972
Situation of reg office

26 Apr 1972
Statement of nominal cap
26 Apr 1972
Decl on compl on incorp

JOHN TINNELLY & SONS LIMITED Charges

31 January 2007
Mortgage or charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on all that…
4 July 2006
Mortgage or charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the freehold/…
20 June 2003
Mortgage or charge
Delivered: 24 June 2003
Status: Satisfied on 28 September 2006
Persons entitled: Ballsbridge Dublin Allied Irish Banks
Description: 191,250.00 euro mortgage all that and those the…
30 May 2002
Mortgage or charge
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies charge. Folio no. 1771 county meath. Part of the…
9 November 2001
Mortgage or charge
Delivered: 19 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies the assets of the company…
17 April 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies the assets of the company…
11 January 1991
Mortgage or charge
Delivered: 15 January 1991
Status: Satisfied on 28 September 2006
Persons entitled: Bank of Ireland
Description: All that and those the lands and prmises known as the old…
6 November 1990
Debenture
Delivered: 19 November 1990
Status: Satisfied on 28 September 2006
Persons entitled: Bank of Ireland
Description: The company's undertaking and all its property and assets…
6 November 1990
Mortgage or charge
Delivered: 19 November 1990
Status: Satisfied on 28 September 2006
Persons entitled: Bank of Ireland
Description: The lands and premises comprised in folios 27234, 27379 and…
24 August 1987
Charge
Delivered: 2 September 1987
Status: Satisfied on 21 January 1993
Persons entitled: Sillavan Realisation Limited
Description: Parts of the lands of ellis holding in county armagh folio…
30 June 1982
Mortgage or charge
Delivered: 9 July 1982
Status: Satisfied on 28 September 2006
Persons entitled: Northern Bank Development Corporation Limited
Description: Freehold land situate in the town of rostrevor parish of…
23 January 1981
Mortgage or charge
Delivered: 3 February 1981
Status: Satisfied on 28 September 2006
Persons entitled: Burmah Oil Trading Limited
Description: All that the premises situate on the east side of dublin…
29 October 1980
Equitable mortgage by deposit of title deeds (no instrument executed)
Delivered: 3 November 1980
Status: Satisfied on 3 October 1991
Persons entitled: Northern Bank Limited
Description: The company's property in the town of rostrevor, county of…
30 June 1980
Mortgage or charge
Delivered: 8 July 1980
Status: Satisfied on 3 October 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: Filling station and adjoining land at gahan warren point…
10 March 1980
Deposit
Delivered: 17 March 1980
Status: Satisfied on 3 October 1991
Persons entitled: Auto Union Finance Limited
Description: Gahan filling station warren point road rostrevor.
5 October 1978
Equitable mortgage by deposit of title deeds. No instrument of title evidencing charge
Delivered: 18 October 1978
Status: Satisfied on 3 October 1991
Persons entitled: Allied Irish Banks Limited
Description: The parcel of land containing 1 acre 1 rood and 690 square…
13 February 1978
Equitable mortgage by deposit of title deeds.
Delivered: 15 February 1978
Status: Satisfied on 3 October 1991
Persons entitled: Northern Bank Limited
Description: The company's property at shore road rostrevor.
23 June 1977
Legal mortgage & charge
Delivered: 27 June 1977
Status: Satisfied on 3 October 1991
Persons entitled: Lombard & Ulster Banking Ireland Limited
Description: Knockmeal co-operative creamery main street lismore county…
9 June 1977
Equitable mortgage by deposit of title deeds. No instrument of title evidencing charge
Delivered: 17 June 1977
Status: Satisfied on 3 October 1991
Persons entitled: Allied Irish Banks Limited
Description: Part of the lands of ellisholding being the lands comprised…
30 June 1975
Deed of mortgage
Delivered: 24 July 1975
Status: Satisfied on 3 October 1991
Persons entitled: Lombard & Ulster Banking Ireland Limited
Description: Lands in folio 7081 co. Waterford.
23 October 1973
Mortgage
Delivered: 26 October 1973
Status: Satisfied on 3 October 1991
Persons entitled: Lombard & Ulster Banking Limited
Description: The central hotel rostrevor county down.