BAWNBUA FOODS NI LTD
CRAIGAVON EUROSTOCK FOODS NI LTD


Company number NI017910
Status Active
Incorporation Date 30 October 1984
Company Type Private Limited Company
Address 67 CROWHILL ROAD, LURGAN, CRAIGAVON, COUNTY ARMAGH, BT66 7AT
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-14 ; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of BAWNBUA FOODS NI LTD are www.bawnbuafoodsni.co.uk, and www.bawnbua-foods-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Bawnbua Foods Ni Ltd is a Private Limited Company. The company registration number is NI017910. Bawnbua Foods Ni Ltd has been working since 30 October 1984. The present status of the company is Active. The registered address of Bawnbua Foods Ni Ltd is 67 Crowhill Road Lurgan Craigavon County Armagh Bt66 7at. . WHITE, Martin Patrick is a Secretary of the company. WHITE, David is a Director of the company. WHITE, Gary is a Director of the company. WHITE, Martin Patrick is a Director of the company. WHITE, Martin is a Director of the company. Director HEARTY, Declan has been resigned. Director SMYTH, Patricia has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
WHITE, Martin Patrick
Appointed Date: 30 October 1984

Director
WHITE, David
Appointed Date: 01 January 2004
49 years old

Director
WHITE, Gary
Appointed Date: 07 April 1999
51 years old

Director
WHITE, Martin Patrick
Appointed Date: 08 May 2014
46 years old

Director
WHITE, Martin
Appointed Date: 30 October 1984
74 years old

Resigned Directors

Director
HEARTY, Declan
Resigned: 26 October 2016
Appointed Date: 01 January 2004
61 years old

Director
SMYTH, Patricia
Resigned: 20 March 1999
Appointed Date: 30 October 1984
64 years old

Persons With Significant Control

Mr Martin White
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BAWNBUA FOODS NI LTD Events

14 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Full accounts made up to 31 January 2016
26 Oct 2016
Termination of appointment of Declan Hearty as a director on 26 October 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 76,000

...
... and 100 more events
30 Oct 1984
Pars re dirs/sit reg offi

30 Oct 1984
Statement of nominal cap

30 Oct 1984
Decln complnce reg new co

30 Oct 1984
Articles

30 Oct 1984
Memorandum

BAWNBUA FOODS NI LTD Charges

8 October 2007
Mortgage or charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The lands and premises situate at 67…
16 January 1998
Mortgage or charge
Delivered: 26 January 1998
Status: Outstanding
Persons entitled: Barclays Mercantile
Description: Chattel mortgage for a specific sum (#141,318.00) and all…
12 March 1996
Mortgage or charge
Delivered: 25 March 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage piece or parcel of land not being the…
25 January 1993
Chattel mortgage
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: Compressors, condensors, evaporators, for use in cold…
22 December 1992
Chattels mortgage
Delivered: 30 December 1992
Status: Satisfied on 2 January 1998
Persons entitled: Forward Trust Limited
Description: The chattels plant machinery being I new tiromat 2500/460…
22 October 1992
Chattels mortgage
Delivered: 23 October 1992
Status: Satisfied on 12 January 1998
Persons entitled: Forward Trust Limited
Description: The chattels plant machinery being new scissor lifts, lift…
29 May 1992
Chattels mortgage
Delivered: 1 June 1992
Status: Satisfied on 12 January 1998
Persons entitled: Forward Trust Limited
Description: One new jw 218/3 carton sealer complete with stainless…
31 August 1989
Mortgage
Delivered: 5 September 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folio nos 21637 and 21639 county armagh see image for full…
31 December 1984
Floating charge
Delivered: 17 January 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
31 December 1984
Charge over book debts
Delivered: 17 January 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts see image for full details.