CREAGH CONCRETE PRODUCTS LIMITED

38 BLACKPARK ROAD, TOOMEBRIDGE, ANTRIM, BT41 3SL

Company Number: NI010644
Incorporation date: 09-Apr-1975
Status: Active
Entity type: Private Limited Company

SIC codes:
08120 Operation of gravel and sand pits; mining of clays and kaolin
23610 Manufacture of concrete products for construction purposes
23630 Manufacture of ready-mixed concrete
71121 Engineering design activities for industrial process and production


SUMMARY

This company is 49.1 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 18.8 million which has increased from GBP 14.5 million in the previous year. The company has 12 active officers (directors or partners) who are or were officers of 7 other companies, 1 (14.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2025
Accounts Filed: GROUP (30-Sep-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2023 GBP 4,529,763 -577,092 835,266 4,271,589
30-Sep-2022 GBP 186,371 -398,070 122,558 461,883
30-Sep-2021 GBP 101,760,933 -6,650,478 -350,904 41,507 -6,341,081
30-Sep-2020 GBP 157,383,744 615,208 -538,578 116,509 -39,879
31-Mar-2019 GBP 95,569,507 492,560 -337,564 -641,102 796,098
31-Mar-2018 GBP 71,229,871 670,934 -270,686 -292,669 692,917
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2023 GBP 3,518,850 34,368,783 29,659,711 7,017,227 2,888 13,971,560 18,776,822
30-Sep-2022 GBP 89,468 35,633,804 39,978,968 1,739,001 3,040 9,699,972 14,505,234
30-Sep-2021 GBP 318,544 33,885,898 34,344,001 7,854,659 3,040 9,238,089 14,043,351
30-Sep-2020 GBP 312,927 32,368,233 27,703,412 8,105,526 3,040 15,579,170 15,582,450
31-Mar-2019 GBP 459,768 27,692,957 21,301,211 8,610,060 3,040 15,619,049 15,622,329
31-Mar-2018 GBP 183,722 23,973,643 18,556,648 6,825,724 3,040 14,822,951 14,826,231
31-Mar-2017 GBP 3,040 14,130,034 14,133,314


CONSOLIDATED FINANCIALS

P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2023 GBP 115,989,490 5,783,947 -755,266 835,266 4,193,415
30-Sep-2022 GBP 113,035,833 1,040,043 -537,642 122,558 379,843
30-Sep-2021 GBP 101,760,933 -5,948,670 -350,904 41,507 -6,341,081
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2023 GBP 3,518,852 34,368,785 30,781,457 7,017,227 2,888 13,811,346 18,616,608
30-Sep-2022 GBP 89,470 35,633,806 39,370,035 3,391,506 3,040 9,617,932 14,423,194
30-Sep-2021 GBP 318,546 33,885,900 34,344,001 7,854,659 3,040 9,238,089 14,043,351
30-Sep-2020 GBP 3,040 15,579,170 15,582,450

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Sep-2023 GBP -5.26% -152 3,040 2,888 2,576,919
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Catherine Anne KEENAN 25 Apr 2015 18 Apr 2024 1 - 0
Resigned Neil Kevin WARD 31 Jan 2007 15 Mar 2015 2 - 6
Resigned Philip TURNER 22 Aug 2006 31 Jan 2007 0 - 1
Resigned Eileen Teresa MOONEY 09 Apr 1975 22 Aug 2006 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Catherine Anne KEENAN 02 Aug 2021 Company Director Northern Irish 1 - 00 (0.0%)
Active Henry Edward DOHERTY 02 Aug 2021 Company Director British 1 - 00 (0.0%)
Active Kenneth Mark GILLILAND 02 Aug 2021 Company Director Northern Irish 1 - 00 (0.0%)
Resigned Brendan MCCLOSKEY 02 Aug 2021 06 Sep 2023 Company Director Northern Irish 0 - 10 (0.0%)
Active William Mark MAGILL 02 Aug 2021 Company Director Northern Irish 1 - 00 (0.0%)
Resigned Noel Cairns CULBERT 27 Jan 2020 14 Nov 2022 Managing Director British 0 - 10 (0.0%)
Active Terence ROSBOTHAM 28 May 2018 Technical Manager British 1 - 10 (0.0%)
Resigned Dwyer Charles MAGEE 20 Apr 2015 23 Dec 2020 Finance Director Northern Irish 0 - 21 (50.0%)
Resigned Paul Anthony FEELY 08 Dec 2014 18 Dec 2020 Director Irish 1 - 63 (42.9%)
Resigned Ian BROGAN 25 Sep 2014 27 Apr 2020 Company Director British 0 - 20 (0.0%)
Active Eunan RAFFERTY 25 Sep 2014 Company Director British 1 - 00 (0.0%)
Resigned Brendan MCGLONE 25 Sep 2014 12 Jan 2021 Company Director British 0 - 10 (0.0%)
Active James MCKEAGUE 08 Apr 2014 Company Director Irish 1 - 00 (0.0%)
Resigned Ian BROGAN 01 Jul 2013 06 Feb 2014 Contracts Director British 0 - 20 (0.0%)
Resigned Paul Anthony FEELY 01 Jul 2013 06 Feb 2014 Health & Safety Director Irish 1 - 63 (42.9%)
Resigned Brendan MC GLONE 08 Jun 2011 06 Feb 2014 Sales Director Irish 0 - 10 (0.0%)
Resigned Terence ROSBOTHAM 08 Jun 2011 06 Feb 2014 Manufacturing Manager British 1 - 10 (0.0%)
Resigned Brett HUDSON 08 Jun 2011 08 Apr 2014 Manufacturing Manager British 0 - 20 (0.0%)
Active William John DOHERTY 03 Feb 2011 Engineer Northern Irish 3 - 20 (0.0%)
Resigned Neil Kevin WARD 25 Aug 2008 15 Mar 2015 Accountant Irish 2 - 63 (37.5%)
Resigned Eunan RAFFERTY 01 Sep 2007 06 Feb 2014 Company Director British 0 - 31 (33.3%)
Resigned William Richard GRAY 01 Sep 2007 01 Aug 2008 Engineer British 1 - 20 (0.0%)
Resigned Alan William BULLOCK 01 Sep 2007 08 Apr 2014 Chartered Civil Engineer British 0 - 20 (0.0%)
Resigned Brian William FOLEY 01 Sep 2007 31 Mar 2008 Regional Director British 0 - 81 (12.5%)
Active Lorna MCMULLAN 01 Sep 2007 Company Director Irish 1 - 00 (0.0%)
Resigned Grant ROBINSON 01 Apr 2004 31 Jan 2007 Contracts Director British 2 - 21 (25.0%)
Resigned Christopher Ian Paxton BAILEY 01 Apr 2003 31 Oct 2008 Company Director British 0 - 10 (0.0%)
Resigned Eileen MOONEY 01 Aug 2001 22 Aug 2006 Chartered Accountant British 0 - 10 (0.0%)
Resigned Richard MCKEAGUE 09 Apr 1975 02 Aug 2005 Director British 0 - 10 (0.0%)
Active Gerard Martin MCKEAGUE 09 Apr 1975 Director British 2 - 22 (50.0%)
Active Seamus MC KEAGUE 09 Apr 1975 Director British 1 - 00 (0.0%)
Active Patrick John MCKEAGUE 09 Apr 1975 Director British 1 - 11 (50.0%)
Number of active directors: 12
Average tenure of active directors: 17.8 years
Average tenure of resigned directors: 5.1 years
Average active director Dissolution Rate: 8.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CONCRETE SOCIETY LIMITED(THE) (00884419) - Active
BRITISH PRECAST CONCRETE FEDERATION LIMITED(THE) (01209092) - Active
SPECWALL MANUFACTURING LIMITED (13468311) - Active
CONCRETE (N.I.) LIMITED (NI007112) - Dissolved
CREAGH CONCRETE PRODUCTS LIMITED (NI010644) - Active
CARNBANK PROPERTY MANAGEMENT LTD (NI055409) - Active
GMKCC LIMITED (NI608337) - Active
SPANTHERM FLOORING LTD. (NI609300) - Dissolved

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CREAGH CONCRETE PRODUCTS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Improvements relating to modular drying floors 1998-10-26 Ceased GB2330650

COMPETITORS

(Based on Sic code: 08120 Operation of gravel and sand pits; mining of clays and kaolin)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CEMEX UK OPERATIONS LIMITED CEMEX HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, ENGLAND, CV3 2TY 00658390 2017-12-31 820,404,000 110,333,000 23510-Manufacture of cement
23610-Manufacture of concrete products for construction purposes
23630-Manufacture of ready-mixed concrete
CEMEX UK MATERIALS LIMITED CEMEX HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, ENGLAND, CV3 2TY 04895833 2017-12-31 207,726,428 54,722,304 23630-Manufacture of ready-mixed concrete
IMERYS MINERALS LIMITED PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ 00269255 2017-12-31 193,106,000 19,015,000
BRETT AGGREGATES LIMITED ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, ENGLAND, CT4 7PP 00316788 2017-12-31 85,170,000 13,040,000
BRETT LANDSCAPING LIMITED ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, ENGLAND, CT4 7PP 00342312 2017-12-31 60,601,000 1,849,000 23910-Production of abrasive products
VIRIDOR WASTE KENT LIMITED OIL DEPOT, 242 LONDON ROAD, STRETTON ON DUNSMORE, ENGLAND, CV23 9JA 02751074 2018-03-31 41,734,000 -650,000
EARTHLINE LIMITED THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD 02534626 2018-03-31 36,660,445 0
SKENE GROUP CONSTRUCTION SERVICES LIMITED SKENE HOUSE, VIEWFIELD ROAD, VIEWFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RD SC204777 2018-06-30 28,961,180 0 23610-Manufacture of concrete products for construction purposes
23630-Manufacture of ready-mixed concrete
43120-Site preparation

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CREAGH CONCRETE PRODUCTS LIMITED 0.8% 3.8% 7.9% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 1.0% 5.6% 10.9% Medium
Do you have a dispute with a business?
Make it public