JOSEPH BARRETT & SONS LIMITED
CO TYRONE


Company number NI021951
Status Active
Incorporation Date 27 September 1988
Company Type Private Limited Company
Address 128 EGLISH ROAD, DUNGANNON, CO TYRONE, BT70 1LB
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 23630 - Manufacture of ready-mixed concrete, 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,000 . The most likely internet sites of JOSEPH BARRETT & SONS LIMITED are www.josephbarrettsons.co.uk, and www.joseph-barrett-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Joseph Barrett Sons Limited is a Private Limited Company. The company registration number is NI021951. Joseph Barrett Sons Limited has been working since 27 September 1988. The present status of the company is Active. The registered address of Joseph Barrett Sons Limited is 128 Eglish Road Dungannon Co Tyrone Bt70 1lb. . DONNELLY, Roisin is a Secretary of the company. BARRETT, John is a Director of the company. BARRETT, Martin is a Director of the company. Director BARRETT, Elezabeth has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
DONNELLY, Roisin
Appointed Date: 27 September 1988

Director
BARRETT, John
Appointed Date: 27 September 1988
70 years old

Director
BARRETT, Martin
Appointed Date: 27 September 1988
63 years old

Resigned Directors

Director
BARRETT, Elezabeth
Resigned: 06 June 2001
Appointed Date: 27 September 1988
96 years old

Persons With Significant Control

Mr Martin Barrett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSEPH BARRETT & SONS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Accounts for a medium company made up to 31 July 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

23 Apr 2015
Accounts made up to 31 July 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000

...
... and 71 more events
27 Sep 1988
Decln complnce reg new co

27 Sep 1988
Articles
27 Sep 1988
Pars re dirs/sit reg off

27 Sep 1988
Memorandum
27 Sep 1988
Statement of nominal cap

JOSEPH BARRETT & SONS LIMITED Charges

29 May 2008
Mortgage or charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands situate at old omagh road…
19 February 2008
Mortgage or charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Parcel of land in the townland of…
18 May 2007
Solicitors letter of undertaking
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 2.9 acre site at old…
8 September 2005
Mortgage or charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Thelands comprised in folios 6412 and…
8 September 2005
Mortgage or charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands at 203 altamuskin road…
30 July 2002
Mortgage or charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies mortgage. Lands comprised in folios 6412 (part)…
30 July 2002
Mortgage or charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies mortgage. Lands comprised in folio nos. 30777…
30 July 2002
Mortgage or charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies mortgage. Premises situate at and known as 203…
30 July 2002
Mortgage or charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies floating charge. The undertaking of the company…
1 May 1989
Floating charge
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking and all property including uncalled capital.
1 May 1989
Charge over all book debts
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.