MILLTOWN GRAVEL LIMITED
CO TYRONE


Company number NI005642
Status Active
Incorporation Date 19 July 1963
Company Type Private Limited Company
Address 76 STRABANE ROAD, NEWTOWNSTEWART, CO TYRONE, BT78 4JZ
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Gordon Thompson as a director on 30 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MILLTOWN GRAVEL LIMITED are www.milltowngravel.co.uk, and www.milltown-gravel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Milltown Gravel Limited is a Private Limited Company. The company registration number is NI005642. Milltown Gravel Limited has been working since 19 July 1963. The present status of the company is Active. The registered address of Milltown Gravel Limited is 76 Strabane Road Newtownstewart Co Tyrone Bt78 4jz. . THOMPSON, Mary Anne is a Secretary of the company. THOMPSON, Mary Anne is a Director of the company. THOMPSON, Robert Elvin is a Director of the company. Director THOMPSON, Gordon has been resigned. Director THOMPSON, Robert Elvin has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors


Director
THOMPSON, Mary Anne

80 years old

Director
THOMPSON, Robert Elvin
Appointed Date: 19 July 2010
88 years old

Resigned Directors

Director
THOMPSON, Gordon
Resigned: 30 July 2016
Appointed Date: 01 October 2010
44 years old

Director
THOMPSON, Robert Elvin
Resigned: 01 July 2011
88 years old

Persons With Significant Control

Mrs Mary Anne Thompson
Notified on: 23 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MILLTOWN GRAVEL LIMITED Events

11 Aug 2016
Confirmation statement made on 26 July 2016 with updates
09 Aug 2016
Termination of appointment of Gordon Thompson as a director on 30 July 2016
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 103 more events
19 Aug 1963
Situation of reg office

19 Jul 1963
Articles
19 Jul 1963
Memorandum
19 Jul 1963
Statement of nominal cap

19 Jul 1963
Decl on compl on incorp

MILLTOWN GRAVEL LIMITED Charges

11 July 2013
Charge code NI00 5642 0009
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 November 1999
Mortgage or charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Equitable mortgage by deposit of title deeds. The company's…
4 August 1998
Mortgage or charge
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
16 April 1992
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and premises comprised in folio 4279 county tyrone.
25 March 1985
Charge
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: Baltic Leasing Limited
Description: The cash deposit of £249612.00 a/c no. 116426 see image for…
8 September 1983
Assignment
Delivered: 19 September 1983
Status: Outstanding
Persons entitled: N.I.I.B. Group Limited
Description: All sums credited to account no. 2393/5 see image for full…
12 August 1981
Title deeds deposited by way of equitable mortgage (no instrument executed)
Delivered: 14 August 1981
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Parts of the lands of silverhill and keenaghan, folio 4279…
19 November 1964
Equitable mortgage by deposit of title deeds
Delivered: 25 November 1964
Status: Outstanding
Persons entitled: Belfast Banking Company Limited
Description: Property at milltown in the parish of ardstraw barony of…
19 November 1964
Equitable mortgage by deposit of title deeds
Delivered: 25 November 1964
Status: Outstanding
Persons entitled: Belfast Banking Company Limited
Description: Property at birnaghs in the county of tyrone, folio no…