Background WavePink WaveYellow Wave

READY USE CONCRETE CO. LIMITED (NI003613)

READY USE CONCRETE CO. LIMITED (NI003613) is an active UK company. incorporated on 1 December 1955. with registered office in Dunmurry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. READY USE CONCRETE CO. LIMITED has been registered for 70 years. Current directors include ADAMSON, Paul, DONNAN, William John Andrew.

Company Number
NI003613
Status
active
Type
ltd
Incorporated
1 December 1955
Age
70 years
Address
C/O Northstone (Ni) Limited, Dunmurry, BT17 9NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMSON, Paul, DONNAN, William John Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READY USE CONCRETE CO. LIMITED

READY USE CONCRETE CO. LIMITED is an active company incorporated on 1 December 1955 with the registered office located in Dunmurry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. READY USE CONCRETE CO. LIMITED was registered 70 years ago.(SIC: 99999)

Status

active

Active since 70 years ago

Company No

NI003613

LTD Company

Age

70 Years

Incorporated 1 December 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Northstone (Ni) Limited 99 Kingsway Dunmurry, BT17 9NU,

Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURPHY, Denise

Active
Kingsway, BelfastBT17 9NU
Secretary
Appointed 09 Apr 2009

ADAMSON, Paul

Active
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born November 1972
Director
Appointed 05 Jan 2026

DONNAN, William John Andrew

Active
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born October 1969
Director
Appointed 25 Sept 2015

REILLY, Raymond Arnold

Resigned
Dalboyne Park, LisburnBT28 3BU
Secretary
Appointed N/A
Resigned 09 Apr 2009

CLARKE, Ralph Osmund

Resigned
The Beeches, BallymenaBT42 1QL
Born November 1945
Director
Appointed N/A
Resigned 30 Apr 2006

MCCLURE, Charles Ernest Stewart

Resigned
White Lane, LisburnBT28 2ND
Born June 1941
Director
Appointed N/A
Resigned 11 Jan 2002

REILLY, Raymond Arnold

Resigned
Dalboyne Park, LisburnBT28 3BU
Born March 1949
Director
Appointed N/A
Resigned 09 Apr 2009

SWEENEY, Edward

Resigned
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born June 1957
Director
Appointed 01 Mar 2019
Resigned 30 Sept 2020

THOMPSON, Brian Robert Russell

Resigned
Kingsway, BelfastBT17 9NU
Born September 1955
Director
Appointed 30 Jun 1994
Resigned 25 Sept 2015

WILSON, John Nathanial

Resigned
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born December 1962
Director
Appointed 30 Sept 2020
Resigned 31 Dec 2025

WOOD, Keith William

Resigned
Kingsway, BelfastBT17 9NU
Born February 1964
Director
Appointed 01 Feb 2002
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Northstone Materials Limited

Active
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
30 September 2009
296(NI)296(NI)
Legacy
26 May 2009
371S(NI)371S(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
25 October 2006
AC(NI)AC(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
13 June 2005
371S(NI)371S(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
23 September 2003
AC(NI)AC(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
13 May 2002
371S(NI)371S(NI)
Legacy
16 February 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
19 October 2001
AC(NI)AC(NI)
Resolution
8 September 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
371S(NI)371S(NI)
Legacy
31 October 2000
AC(NI)AC(NI)
Legacy
25 May 2000
371S(NI)371S(NI)
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
UDART(NI)UDART(NI)
Legacy
26 October 1999
AC(NI)AC(NI)
Legacy
24 May 1999
371S(NI)371S(NI)
Legacy
6 October 1998
AC(NI)AC(NI)
Legacy
14 May 1998
371S(NI)371S(NI)
Legacy
6 October 1997
AC(NI)AC(NI)
Legacy
7 May 1997
371S(NI)371S(NI)
Legacy
14 January 1997
296(NI)296(NI)
Legacy
11 October 1996
AC(NI)AC(NI)
Legacy
21 May 1996
371S(NI)371S(NI)
Legacy
11 October 1995
AC(NI)AC(NI)
Legacy
17 May 1995
371S(NI)371S(NI)
Legacy
20 October 1994
AC(NI)AC(NI)
Legacy
28 July 1994
296(NI)296(NI)
Legacy
14 July 1994
296(NI)296(NI)
Legacy
16 May 1994
371S(NI)371S(NI)
Resolution
19 February 1994
RESOLUTIONSResolutions
Legacy
16 October 1993
AC(NI)AC(NI)
Legacy
19 May 1993
371S(NI)371S(NI)
Legacy
15 October 1992
AC(NI)AC(NI)
Legacy
13 October 1992
UDART(NI)UDART(NI)
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
22 August 1991
AC(NI)AC(NI)
Legacy
8 July 1991
AR(NI)AR(NI)
Legacy
23 October 1990
295(NI)295(NI)
Legacy
4 October 1990
AR(NI)AR(NI)
Legacy
25 September 1990
AC(NI)AC(NI)
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
296(NI)296(NI)
Legacy
6 November 1989
AR(NI)AR(NI)
Legacy
4 November 1989
AC(NI)AC(NI)
Legacy
2 November 1988
AC(NI)AC(NI)
Legacy
25 October 1988
AR(NI)AR(NI)
Legacy
4 November 1987
AC(NI)AC(NI)
Legacy
3 November 1987
AR(NI)AR(NI)
Legacy
7 November 1986
AR(NI)AR(NI)
Legacy
3 November 1986
AC(NI)AC(NI)
Legacy
30 September 1986
296(NI)296(NI)
Legacy
23 January 1986
296(NI)296(NI)
Legacy
3 January 1986
296(NI)296(NI)
Legacy
27 November 1985
296(NI)296(NI)
Legacy
20 November 1985
AR(NI)AR(NI)
Legacy
5 November 1985
AC(NI)AC(NI)
Legacy
3 December 1984
AC(NI)AC(NI)
Legacy
1 November 1984
AR(NI)AR(NI)
Legacy
2 April 1984
DIRS(NI)DIRS(NI)
Legacy
5 September 1983
AR(NI)AR(NI)
Legacy
19 May 1983
M+A(NI)M+A(NI)
Legacy
6 August 1982
AR(NI)AR(NI)
Legacy
6 August 1982
DIRS(NI)DIRS(NI)
Resolution
6 August 1982
RESOLUTIONSResolutions
Legacy
27 May 1982
A2(NI)A2(NI)
Legacy
4 February 1982
AR(NI)AR(NI)
Legacy
13 October 1981
DIRS(NI)DIRS(NI)
Legacy
24 December 1980
AR(NI)AR(NI)
Legacy
14 October 1980
DIRS(NI)DIRS(NI)
Legacy
7 August 1980
DIRS(NI)DIRS(NI)
Legacy
11 February 1980
AR(NI)AR(NI)
Legacy
5 April 1979
361(NI)361(NI)
Legacy
28 February 1979
M+A(NI)M+A(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Resolution
15 January 1979
RESOLUTIONSResolutions
Legacy
8 May 1978
DIRS(NI)DIRS(NI)
Legacy
22 December 1977
SRO(NI)SRO(NI)
Legacy
22 December 1977
DIRS(NI)DIRS(NI)
Legacy
8 September 1977
AR(NI)AR(NI)
Legacy
1 February 1977
AR(NI)AR(NI)
Legacy
1 August 1975
AR(NI)AR(NI)
Legacy
9 December 1974
AR(NI)AR(NI)
Legacy
19 March 1974
DIRS(NI)DIRS(NI)
Legacy
19 February 1974
AR(NI)AR(NI)
Legacy
17 January 1973
SRO(NI)SRO(NI)
Legacy
11 October 1972
AR(NI)AR(NI)
Legacy
27 January 1972
SRO(NI)SRO(NI)
Legacy
14 January 1972
AR(NI)AR(NI)
Legacy
26 January 1971
DIRS(NI)DIRS(NI)
Legacy
14 October 1970
AR(NI)AR(NI)
Legacy
22 April 1970
AR(NI)AR(NI)
Legacy
25 March 1969
DIRS(NI)DIRS(NI)
Legacy
26 February 1969
AR(NI)AR(NI)
Legacy
13 December 1966
AR(NI)AR(NI)
Legacy
26 November 1965
AR(NI)AR(NI)
Legacy
2 December 1964
AR(NI)AR(NI)
Legacy
24 October 1963
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
9 October 1963
402(NI)402(NI)
Legacy
14 November 1962
361(NI)361(NI)
Legacy
9 October 1962
AR(NI)AR(NI)
Legacy
13 October 1961
AR(NI)AR(NI)
Legacy
8 December 1960
AR(NI)AR(NI)
Legacy
7 November 1958
AR(NI)AR(NI)
Legacy
30 October 1957
AR(NI)AR(NI)
Legacy
11 March 1957
AR(NI)AR(NI)
Legacy
18 January 1956
ALLOT(NI)ALLOT(NI)
Legacy
18 January 1956
DIRS(NI)DIRS(NI)
Legacy
1 December 1955
SRO(NI)SRO(NI)
Legacy
1 December 1955
PUC1(NI)PUC1(NI)
Legacy
1 December 1955
MEM(NI)MEM(NI)
Legacy
1 December 1955
ARTS(NI)ARTS(NI)
Legacy
1 December 1955
DECL(NI)DECL(NI)